Westhill
Aberdeenshire
AB32 6FJ
Scotland
Secretary Name | Mr Davis Marc Larssen |
---|---|
Status | Closed |
Appointed | 14 November 2011(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 30 January 2024) |
Role | Company Director |
Correspondence Address | Proserv House Prospect Road Westhill Aberdeenshire AB32 6FJ Scotland |
Secretary Name | Blackwood Partners Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 14 November 2011(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 30 January 2024) |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | David Alan Rennie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Deegala, 3 Abbotshall Road Cults Aberdeen AB15 9HT Scotland |
Director Name | Mr David William Dent |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Harvest Hill Westhill Aberdeen Aberdeenshire AB32 6PU Scotland |
Director Name | Harold Scholes Ashton |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(4 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 12 January 2009) |
Role | Operations Director |
Correspondence Address | The Old Police House School Road Newburgh Grampian AB41 6BT Scotland |
Secretary Name | Caroline Anne Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 December 2006) |
Role | Company Director |
Correspondence Address | 11 Harvest Hill Westhill Aberdeen Aberdeenshire AB32 6PU Scotland |
Director Name | Mr James David Sutherland |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 February 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Lagavulin Stobhall Maryculter Aberdeen AB12 5FE Scotland |
Director Name | Bjorn Angeltveit |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 December 2006(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 January 2009) |
Role | Company Director |
Correspondence Address | Helleveien 28 A 4052 Royneberg Norway |
Director Name | Erik Brodahl |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 December 2006(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 April 2010) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Jonningshagen 3 4313 Sandnes Norway |
Director Name | Mr Orjan Gjerde |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 December 2006(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 May 2010) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Sorsjovegen 35 4052 Royneberg Norway |
Director Name | Arve Sem-Henriksen |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 December 2006(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 January 2009) |
Role | Company Director |
Correspondence Address | Varheihagen 15 4070 Randaberg Norway |
Director Name | Mr Ruben Saier |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 April 2010(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 September 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Gm House Greenbank Place East Tullos Aberdeen AB12 3BT Scotland |
Director Name | Mr Erich Allen Horsley |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2010(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 December 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Proserv House Prospect Road Westhill Aberdeenshire AB32 6FJ Scotland |
Director Name | Mr David Turch Lamont |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 September 2011(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Proserv House Prospect Road Westhill Aberdeenshire AB32 6FJ Scotland |
Director Name | Mr Stephen Robert Cox |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2016(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 June 2019) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2006(4 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 08 January 2009) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2009(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 November 2011) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Website | proserv.com |
---|
Registered Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Proserv Operations Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 December 2012 | Delivered on: 17 December 2012 Satisfied on: 23 December 2014 Persons entitled: Hsbc Corporate Trustee (UK) Limited Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
8 December 2012 | Delivered on: 17 December 2012 Satisfied on: 23 December 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
20 June 2011 | Delivered on: 5 July 2011 Satisfied on: 20 December 2012 Persons entitled: Haymarket Financial LLP Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
24 April 2009 | Delivered on: 2 May 2009 Satisfied on: 23 June 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
14 March 2005 | Delivered on: 31 March 2005 Satisfied on: 23 June 2011 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
31 March 2003 | Delivered on: 3 April 2003 Satisfied on: 23 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
---|---|
4 August 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
26 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
1 July 2019 | Termination of appointment of Stephen Robert Cox as a director on 28 June 2019 (1 page) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
14 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
1 June 2018 | Termination of appointment of David Turch Lamont as a director on 14 May 2018 (1 page) |
5 October 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
15 September 2016 | Appointment of Mr Stephen Robert Cox as a director on 12 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Stephen Robert Cox as a director on 12 September 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
9 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
9 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
20 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
23 December 2014 | Satisfaction of charge 5 in full (1 page) |
23 December 2014 | Satisfaction of charge 5 in full (1 page) |
23 December 2014 | Satisfaction of charge 6 in full (2 pages) |
23 December 2014 | Satisfaction of charge 6 in full (2 pages) |
15 December 2014 | Termination of appointment of Erich Allen Horsley as a director on 9 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Erich Allen Horsley as a director on 9 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Erich Allen Horsley as a director on 9 December 2014 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
21 August 2014 | Director's details changed for Mr Davis Marc Larssen on 12 August 2014 (2 pages) |
21 August 2014 | Director's details changed for Mr Erich Allen Horsley on 12 August 2014 (2 pages) |
21 August 2014 | Secretary's details changed for Mr Davis Marc Larssen on 12 August 2014 (1 page) |
21 August 2014 | Director's details changed for Mr David Turch Lamont on 12 August 2014 (2 pages) |
21 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Secretary's details changed for Mr Davis Marc Larssen on 12 August 2014 (1 page) |
21 August 2014 | Director's details changed for Mr David Turch Lamont on 12 August 2014 (2 pages) |
21 August 2014 | Director's details changed for Mr Davis Marc Larssen on 12 August 2014 (2 pages) |
21 August 2014 | Director's details changed for Mr Erich Allen Horsley on 12 August 2014 (2 pages) |
21 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
26 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
26 August 2013 | Secretary's details changed for Blackwood Partners Llp on 8 October 2012 (2 pages) |
26 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
26 August 2013 | Secretary's details changed for Blackwood Partners Llp on 8 October 2012 (2 pages) |
26 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
26 August 2013 | Secretary's details changed for Blackwood Partners Llp on 8 October 2012 (2 pages) |
7 May 2013 | Resolutions
|
7 May 2013 | Resolutions
|
20 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
20 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
17 December 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
17 December 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
17 December 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
17 December 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
6 November 2012 | Secretary's details changed for Mr Marc Davis Larssen on 6 November 2012 (1 page) |
6 November 2012 | Secretary's details changed for Mr Marc Davis Larssen on 6 November 2012 (1 page) |
6 November 2012 | Secretary's details changed for Mr Marc Davis Larssen on 6 November 2012 (1 page) |
23 October 2012 | Registered office address changed from 70 Queens Road Aberdeen Aberdeenshire AB15 4YE on 23 October 2012 (2 pages) |
23 October 2012 | Registered office address changed from 70 Queens Road Aberdeen Aberdeenshire AB15 4YE on 23 October 2012 (2 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
23 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
23 November 2011 | Auditor's resignation (1 page) |
23 November 2011 | Auditor's resignation (1 page) |
22 November 2011 | Appointment of Mr Marc Davis Larssen as a secretary (2 pages) |
22 November 2011 | Director's details changed for Mr Davis Marc Larssen on 14 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Erich Allen Horsley on 14 November 2011 (2 pages) |
22 November 2011 | Appointment of Mr Marc Davis Larssen as a secretary (2 pages) |
22 November 2011 | Appointment of Blackwood Partners Llp as a secretary (2 pages) |
22 November 2011 | Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page) |
22 November 2011 | Director's details changed for Mr Erich Allen Horsley on 14 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Davis Marc Larssen on 14 November 2011 (2 pages) |
22 November 2011 | Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page) |
22 November 2011 | Appointment of Blackwood Partners Llp as a secretary (2 pages) |
21 September 2011 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 21 September 2011 (2 pages) |
21 September 2011 | Termination of appointment of Ruben Saier as a director (2 pages) |
21 September 2011 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 21 September 2011 (2 pages) |
21 September 2011 | Appointment of David Turch Lamont as a director (3 pages) |
21 September 2011 | Appointment of David Turch Lamont as a director (3 pages) |
21 September 2011 | Termination of appointment of Ruben Saier as a director (2 pages) |
18 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Memorandum and Articles of Association (4 pages) |
5 August 2011 | Memorandum and Articles of Association (4 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
30 June 2011 | Resolutions
|
30 June 2011 | Resolutions
|
23 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
23 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
23 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
23 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
23 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
23 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
23 August 2010 | Termination of appointment of Orjan Gjerde as a director (1 page) |
23 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Termination of appointment of Orjan Gjerde as a director (1 page) |
20 August 2010 | Termination of appointment of David Dent as a director (2 pages) |
20 August 2010 | Termination of appointment of David Dent as a director (2 pages) |
28 June 2010 | Appointment of Erich Allen Horsley as a director (3 pages) |
28 June 2010 | Appointment of Erich Allen Horsley as a director (3 pages) |
28 June 2010 | Appointment of Davis Marc Larsson as a director (3 pages) |
28 June 2010 | Appointment of Ruben Saier as a director (3 pages) |
28 June 2010 | Appointment of Ruben Saier as a director (3 pages) |
28 June 2010 | Appointment of Davis Marc Larsson as a director (3 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
16 June 2010 | Termination of appointment of Erik Brodahl as a director (1 page) |
16 June 2010 | Termination of appointment of Erik Brodahl as a director (1 page) |
15 February 2010 | Termination of appointment of James Sutherland as a director (2 pages) |
15 February 2010 | Termination of appointment of James Sutherland as a director (2 pages) |
15 September 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
15 September 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
17 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
13 May 2009 | Appointment terminated director arve sem-henriksen (1 page) |
13 May 2009 | Appointment terminated director arve sem-henriksen (1 page) |
13 May 2009 | Appointment terminated director harold ashton (1 page) |
13 May 2009 | Appointment terminated director bjorn angeltveit (1 page) |
13 May 2009 | Appointment terminated director bjorn angeltveit (1 page) |
13 May 2009 | Appointment terminated director harold ashton (1 page) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 January 2009 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
16 January 2009 | Appointment terminated secretary raeburn christie clark & wallace (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 12-16 albyn place aberdeen AB10 1PS (1 page) |
16 January 2009 | Appointment terminated secretary raeburn christie clark & wallace (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 12-16 albyn place aberdeen AB10 1PS (1 page) |
16 January 2009 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
7 January 2009 | Company name changed proserv abandonment and decommissioning LIMITED\certificate issued on 08/01/09 (2 pages) |
7 January 2009 | Company name changed proserv abandonment and decommissioning LIMITED\certificate issued on 08/01/09 (2 pages) |
26 August 2008 | Return made up to 12/08/08; full list of members (5 pages) |
26 August 2008 | Return made up to 12/08/08; full list of members (5 pages) |
29 May 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
29 May 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
26 February 2008 | Curr sho from 30/04/2008 to 31/12/2007 (1 page) |
26 February 2008 | Curr sho from 30/04/2008 to 31/12/2007 (1 page) |
14 February 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
14 February 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
8 January 2008 | Memorandum and Articles of Association (10 pages) |
8 January 2008 | Memorandum and Articles of Association (10 pages) |
31 December 2007 | Company name changed circle technical services limite d\certificate issued on 31/12/07 (2 pages) |
31 December 2007 | Company name changed circle technical services limite d\certificate issued on 31/12/07 (2 pages) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Return made up to 12/08/07; full list of members (3 pages) |
16 August 2007 | Return made up to 12/08/07; full list of members (3 pages) |
25 July 2007 | Memorandum and Articles of Association (4 pages) |
25 July 2007 | Resolutions
|
25 July 2007 | Memorandum and Articles of Association (4 pages) |
25 July 2007 | Resolutions
|
21 December 2006 | New director appointed (1 page) |
21 December 2006 | New director appointed (1 page) |
21 December 2006 | New director appointed (1 page) |
21 December 2006 | New director appointed (1 page) |
21 December 2006 | New director appointed (1 page) |
21 December 2006 | New director appointed (1 page) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New secretary appointed (2 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: midmill business park tumulus way kintore aberdeenshire AB51 0TG (1 page) |
15 December 2006 | New secretary appointed (2 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: midmill business park tumulus way kintore aberdeenshire AB51 0TG (1 page) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | Secretary resigned (1 page) |
2 November 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
2 November 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
7 September 2006 | Return made up to 12/08/06; full list of members (3 pages) |
7 September 2006 | Return made up to 12/08/06; full list of members (3 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: 34 albyn place aberdeen AB10 1FW (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: 34 albyn place aberdeen AB10 1FW (1 page) |
15 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
15 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
10 October 2005 | Return made up to 12/08/05; full list of members (3 pages) |
10 October 2005 | Return made up to 12/08/05; full list of members (3 pages) |
16 July 2005 | Alterations to a floating charge (5 pages) |
16 July 2005 | Alterations to a floating charge (5 pages) |
7 July 2005 | Alterations to a floating charge (5 pages) |
7 July 2005 | Alterations to a floating charge (5 pages) |
7 July 2005 | Alterations to a floating charge (5 pages) |
7 July 2005 | Alterations to a floating charge (5 pages) |
31 March 2005 | Partic of mort/charge * (3 pages) |
31 March 2005 | Partic of mort/charge * (3 pages) |
24 January 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
24 January 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
23 September 2004 | New director appointed (3 pages) |
23 September 2004 | New director appointed (3 pages) |
2 September 2004 | Return made up to 12/08/04; full list of members (5 pages) |
2 September 2004 | Return made up to 12/08/04; full list of members (5 pages) |
13 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
13 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
14 August 2003 | Return made up to 12/08/03; full list of members (5 pages) |
14 August 2003 | Return made up to 12/08/03; full list of members (5 pages) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | Secretary resigned (1 page) |
3 April 2003 | Partic of mort/charge * (6 pages) |
3 April 2003 | Partic of mort/charge * (6 pages) |
25 March 2003 | Company name changed circle offshore LIMITED\certificate issued on 25/03/03 (2 pages) |
25 March 2003 | Company name changed circle offshore LIMITED\certificate issued on 25/03/03 (2 pages) |
6 March 2003 | Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page) |
6 March 2003 | Director resigned (1 page) |
24 January 2003 | New director appointed (3 pages) |
24 January 2003 | New director appointed (3 pages) |
24 January 2003 | New director appointed (3 pages) |
24 January 2003 | New director appointed (3 pages) |
23 September 2002 | Company name changed mountwest 430 LIMITED\certificate issued on 23/09/02 (2 pages) |
23 September 2002 | Company name changed mountwest 430 LIMITED\certificate issued on 23/09/02 (2 pages) |
12 August 2002 | Incorporation (16 pages) |
12 August 2002 | Incorporation (16 pages) |