Ardeer Site
Stevenston
Ayrshire
KA20 3LN
Scotland
Director Name | Sarah Louise Ellard |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2014(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Group Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Troon House Ardeer Site Stevenston Ayrshire KA20 3LN Scotland |
Director Name | Mr Michael Ord |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Troon House Ardeer Site Stevenston Ayrshire KA20 3LN Scotland |
Director Name | Mr Brian Highet |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Troon House Ardeer Site Stevenston Ayrshire KA20 3LN Scotland |
Director Name | Mr Gary Gardiner |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(19 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Troon House Ardeer Site Stevenston Ayrshire KA20 3LN Scotland |
Director Name | Mr James Stephen McCready Mortensen |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(21 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roke Manor Old Salisbury Lane Romsey Hampshire SO51 0ZN |
Director Name | Mr Michael Peter Parker |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 10 The White House Suffolk Road Altringham Cheshire WA14 4QX |
Director Name | Taku Fujita |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 December 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2005) |
Role | Manager |
Correspondence Address | Square Marie Louise 16 Bte 26 Brussels Foreign |
Secretary Name | Mr Michael Peter Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 10 The White House Suffolk Road Altringham Cheshire WA14 4QX |
Director Name | Charles George Richard Tuchel |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | Bahamas |
Correspondence Address | 5 Spanish Main Drive PO Box F42498 Freeport Grand Bahama Cayman Islands |
Director Name | Mr Paul Adrian Rayner |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 July 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Chemring House 1500 Parkway Whiteley Fareham Hampshire PO15 7AF |
Director Name | Mr David John Price |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 October 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chemring House 1500 Parkway Whiteley Fareham Hampshire PO15 7AF |
Director Name | Dr Ian Rodger Cameron |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2009) |
Role | Business Manager |
Correspondence Address | 2 Charles Drive Troon Ayrshire KA10 7AG Scotland |
Director Name | Mr Michael John Helme |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2013) |
Role | Professional Engineer |
Country of Residence | England |
Correspondence Address | Chemring House 1500 Parkway Whiteley Fareham Hampshire PO15 7AF |
Director Name | Mr Robert Alexander Dyke |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Farm 156 Winsley Road Bradford On Avon Wiltshire BA15 1PA |
Director Name | Mr Stuart James Spence Cameron |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 June 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Troon House Ardeer Site Stevenston Ayrshire KA20 3LN Scotland |
Director Name | Mr Mark Harry Papworth |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 July 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Troon House Ardeer Site Stevenston Ayrshire KA20 3LN Scotland |
Director Name | Mr Steven John Bowers |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2016) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Troon House Ardeer Site Stevenston Ayrshire KA20 3LN Scotland |
Director Name | Mr Michael James Flowers |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 July 2014(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roke Manor Old Salisbury Lane Romsey Hampshire SO51 0LZ |
Director Name | Mr Andrew Gregory Lewis |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Troon House Ardeer Site Stevenston Ayrshire KA20 3LN Scotland |
Director Name | Mr Allan Russell Bowie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(17 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 03 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Troon House Ardeer Site Stevenston Ayrshire KA20 3LN Scotland |
Secretary Name | Charlotte Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2ET Scotland |
Website | chemringenergetics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01294 487007 |
Telephone region | Ardrossan |
Registered Address | Troon House Ardeer Site Stevenston Ayrshire KA20 3LN Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Saltcoats and Stevenston |
8 at £1 | Chemring Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,250,000 |
Gross Profit | £6,304,000 |
Net Worth | £17,450,000 |
Current Liabilities | £6,973,000 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
24 September 2010 | Delivered on: 4 October 2010 Satisfied on: 18 January 2011 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
19 November 2009 | Delivered on: 30 November 2009 Satisfied on: 8 June 2015 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
12 November 2007 | Delivered on: 22 November 2007 Satisfied on: 8 June 2015 Persons entitled: Bank of Scotland PLC 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 |
1 September 2005 | Delivered on: 7 September 2005 Satisfied on: 18 January 2011 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
24 January 2024 | Confirmation statement made on 1 January 2024 with updates (4 pages) |
---|---|
22 January 2024 | Appointment of Mr James Stephen Mccready Mortensen as a director on 1 January 2024 (2 pages) |
22 January 2024 | Termination of appointment of Andrew Gregory Lewis as a director on 31 December 2023 (1 page) |
6 September 2023 | Notification of Chemring Holdings Limited as a person with significant control on 1 September 2023 (2 pages) |
6 September 2023 | Cessation of Chemring Group Plc as a person with significant control on 1 September 2023 (1 page) |
4 July 2023 | Full accounts made up to 31 October 2022 (40 pages) |
6 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
30 March 2022 | Appointment of Mr Gary Gardiner as a director on 30 March 2022 (2 pages) |
17 March 2022 | Full accounts made up to 31 October 2021 (39 pages) |
10 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
26 February 2021 | Full accounts made up to 31 October 2020 (41 pages) |
7 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
3 April 2020 | Termination of appointment of Allan Russell Bowie as a director on 3 April 2020 (1 page) |
18 February 2020 | Full accounts made up to 31 October 2019 (41 pages) |
2 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
2 December 2019 | Appointment of Mr Allan Russell Bowie as a director on 1 November 2019 (2 pages) |
1 July 2019 | Appointment of Mr Brian Highet as a director on 1 July 2019 (2 pages) |
1 July 2019 | Termination of appointment of Stuart James Spence Cameron as a director on 30 June 2019 (1 page) |
22 February 2019 | Full accounts made up to 31 October 2018 (41 pages) |
11 January 2019 | Confirmation statement made on 1 January 2019 with updates (4 pages) |
8 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
2 July 2018 | Termination of appointment of Michael James Flowers as a director on 30 June 2018 (1 page) |
2 July 2018 | Appointment of Mr Michael Ord as a director on 1 July 2018 (2 pages) |
25 January 2018 | Full accounts made up to 31 October 2017 (39 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
10 March 2017 | Full accounts made up to 31 October 2016 (41 pages) |
10 March 2017 | Full accounts made up to 31 October 2016 (41 pages) |
19 January 2017 | Appointment of Mr Andrew Gregory Lewis as a director on 19 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr Andrew Gregory Lewis as a director on 19 January 2017 (2 pages) |
3 January 2017 | Director's details changed for Sarah Louise Ellard on 3 January 2017 (2 pages) |
3 January 2017 | Director's details changed for Sarah Louise Ellard on 3 January 2017 (2 pages) |
5 October 2016 | Termination of appointment of Steven John Bowers as a director on 30 September 2016 (1 page) |
5 October 2016 | Termination of appointment of Steven John Bowers as a director on 30 September 2016 (1 page) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
28 June 2016 | Full accounts made up to 31 October 2015 (29 pages) |
28 June 2016 | Full accounts made up to 31 October 2015 (29 pages) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
25 June 2015 | Full accounts made up to 31 October 2014 (29 pages) |
25 June 2015 | Full accounts made up to 31 October 2014 (29 pages) |
8 June 2015 | Satisfaction of charge 3 in full (4 pages) |
8 June 2015 | Satisfaction of charge 2 in full (4 pages) |
8 June 2015 | Satisfaction of charge 3 in full (4 pages) |
8 June 2015 | Satisfaction of charge 2 in full (4 pages) |
25 March 2015 | Director's details changed for Mr Michael James Flowers on 13 March 2015 (2 pages) |
25 March 2015 | Director's details changed for Mr Michael James Flowers on 13 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Stuart James Spence Cameron on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Stuart James Spence Cameron on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Stuart James Spence Cameron on 3 March 2015 (2 pages) |
10 December 2014 | Secretary's details changed for Sarah Louise Ellard on 9 December 2014 (1 page) |
10 December 2014 | Director's details changed for Sarah Louise Ellard on 9 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Sarah Louise Ellard on 9 December 2014 (2 pages) |
10 December 2014 | Secretary's details changed for Sarah Louise Ellard on 9 December 2014 (1 page) |
10 December 2014 | Secretary's details changed for Sarah Louise Ellard on 9 December 2014 (1 page) |
10 December 2014 | Director's details changed for Sarah Louise Ellard on 9 December 2014 (2 pages) |
8 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
19 August 2014 | Full accounts made up to 31 October 2013 (30 pages) |
19 August 2014 | Full accounts made up to 31 October 2013 (30 pages) |
28 July 2014 | Appointment of Mr Michael James Flowers as a director on 24 July 2014 (2 pages) |
28 July 2014 | Appointment of Sarah Louise Ellard as a director on 24 July 2014 (2 pages) |
28 July 2014 | Appointment of Sarah Louise Ellard as a director on 24 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Michael James Flowers as a director on 24 July 2014 (2 pages) |
25 July 2014 | Termination of appointment of Mark Harry Papworth as a director on 24 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Mark Harry Papworth as a director on 24 July 2014 (1 page) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
12 August 2013 | Full accounts made up to 31 October 2012 (29 pages) |
12 August 2013 | Full accounts made up to 31 October 2012 (29 pages) |
4 June 2013 | Termination of appointment of Michael Helme as a director (1 page) |
4 June 2013 | Termination of appointment of Michael Helme as a director (1 page) |
5 March 2013 | Appointment of Steven John Bowers as a director (2 pages) |
5 March 2013 | Appointment of Steven John Bowers as a director (2 pages) |
7 November 2012 | Appointment of Mr Mark Harry Papworth as a director (2 pages) |
7 November 2012 | Appointment of Mr Mark Harry Papworth as a director (2 pages) |
29 October 2012 | Termination of appointment of David Price as a director (1 page) |
29 October 2012 | Termination of appointment of David Price as a director (1 page) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Termination of appointment of Paul Rayner as a director (1 page) |
2 August 2012 | Termination of appointment of Paul Rayner as a director (1 page) |
1 August 2012 | Full accounts made up to 31 October 2011 (26 pages) |
1 August 2012 | Full accounts made up to 31 October 2011 (26 pages) |
15 December 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
15 December 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Full accounts made up to 31 October 2010 (27 pages) |
7 July 2011 | Full accounts made up to 31 October 2010 (27 pages) |
9 June 2011 | Director's details changed for Michael John Helme on 17 March 2011 (2 pages) |
9 June 2011 | Director's details changed for Michael John Helme on 17 March 2011 (2 pages) |
14 March 2011 | Secretary's details changed for Sarah Louise Ellard on 1 March 2011 (2 pages) |
14 March 2011 | Secretary's details changed for Sarah Louise Ellard on 1 March 2011 (2 pages) |
14 March 2011 | Secretary's details changed for Sarah Louise Ellard on 1 March 2011 (2 pages) |
18 January 2011 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 3 (4 pages) |
18 January 2011 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (4 pages) |
18 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
18 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
18 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
18 January 2011 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (4 pages) |
18 January 2011 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 3 (4 pages) |
18 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
4 October 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
30 September 2010 | Director's details changed for Michael John Helme on 30 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Michael John Helme on 30 September 2010 (2 pages) |
6 July 2010 | Director's details changed for Paul Adrian Rayner on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Paul Adrian Rayner on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Paul Adrian Rayner on 6 July 2010 (2 pages) |
14 May 2010 | Full accounts made up to 31 October 2009 (22 pages) |
14 May 2010 | Full accounts made up to 31 October 2009 (22 pages) |
8 January 2010 | Director's details changed for Stuart James Spence Cameron on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Stuart James Spence Cameron on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Stuart James Spence Cameron on 8 January 2010 (2 pages) |
30 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 November 2009 | Director's details changed for Dr David John Price on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Dr David John Price on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Dr David John Price on 1 October 2009 (2 pages) |
3 November 2009 | Termination of appointment of a director (1 page) |
3 November 2009 | Termination of appointment of a director (1 page) |
3 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
2 September 2009 | Full accounts made up to 31 October 2008 (22 pages) |
2 September 2009 | Full accounts made up to 31 October 2008 (22 pages) |
4 March 2009 | Director appointed stuart james spence cameron (2 pages) |
4 March 2009 | Director appointed stuart james spence cameron (2 pages) |
28 February 2009 | Appointment terminated director robert dyke (1 page) |
28 February 2009 | Appointment terminated director robert dyke (1 page) |
21 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
21 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
2 September 2008 | Full accounts made up to 31 October 2007 (21 pages) |
2 September 2008 | Full accounts made up to 31 October 2007 (21 pages) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
22 November 2007 | Partic of mort/charge * (3 pages) |
22 November 2007 | Partic of mort/charge * (3 pages) |
9 November 2007 | Resolutions
|
9 November 2007 | Resolutions
|
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
2 November 2007 | Memorandum and Articles of Association (14 pages) |
2 November 2007 | Memorandum and Articles of Association (14 pages) |
1 November 2007 | Company name changed nobel energetics LIMITED\certificate issued on 01/11/07 (2 pages) |
1 November 2007 | Company name changed nobel energetics LIMITED\certificate issued on 01/11/07 (2 pages) |
24 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
24 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
6 September 2007 | Full accounts made up to 31 October 2006 (20 pages) |
6 September 2007 | Full accounts made up to 31 October 2006 (20 pages) |
12 October 2006 | Return made up to 30/09/06; full list of members
|
12 October 2006 | Return made up to 30/09/06; full list of members
|
31 August 2006 | Full accounts made up to 31 October 2005 (22 pages) |
31 August 2006 | Full accounts made up to 31 October 2005 (22 pages) |
17 January 2006 | Secretary's particulars changed (1 page) |
17 January 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | New director appointed (3 pages) |
11 January 2006 | New director appointed (3 pages) |
8 November 2005 | Return made up to 30/09/05; full list of members (8 pages) |
8 November 2005 | Return made up to 30/09/05; full list of members (8 pages) |
4 November 2005 | Company name changed troon investments LIMITED\certificate issued on 04/11/05 (2 pages) |
4 November 2005 | Company name changed troon investments LIMITED\certificate issued on 04/11/05 (2 pages) |
3 October 2005 | New director appointed (3 pages) |
3 October 2005 | New director appointed (3 pages) |
20 September 2005 | Declaration of assistance for shares acquisition (5 pages) |
20 September 2005 | Secretary resigned;director resigned (1 page) |
20 September 2005 | Auditor's resignation (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | Declaration of assistance for shares acquisition (5 pages) |
20 September 2005 | Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | Full accounts made up to 31 December 2004 (28 pages) |
20 September 2005 | Full accounts made up to 31 December 2004 (28 pages) |
20 September 2005 | Resolutions
|
20 September 2005 | Auditor's resignation (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Resolutions
|
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page) |
20 September 2005 | Secretary resigned;director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
14 September 2005 | New director appointed (3 pages) |
14 September 2005 | New director appointed (3 pages) |
7 September 2005 | Partic of mort/charge * (3 pages) |
7 September 2005 | Partic of mort/charge * (3 pages) |
6 December 2004 | Return made up to 30/09/04; full list of members (7 pages) |
6 December 2004 | Return made up to 30/09/04; full list of members (7 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (32 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (32 pages) |
8 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
8 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
5 December 2003 | Location of register of members (1 page) |
5 December 2003 | Location of register of members (1 page) |
4 December 2003 | Return made up to 30/09/03; full list of members
|
4 December 2003 | Return made up to 30/09/03; full list of members
|
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: level 2, saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: level 2, saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
28 January 2003 | Ad 20/12/02--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
28 January 2003 | Ad 20/12/02--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Resolutions
|
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Resolutions
|
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | Ad 12/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 January 2003 | Ad 12/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 September 2002 | Incorporation (16 pages) |
30 September 2002 | Incorporation (16 pages) |