Company NameForum Energy Technologies (UK) Limited
DirectorsDavid Lyle Williams Jr. and Tylar Kipp Schmitt
Company StatusActive
Company NumberSC238859
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 5 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Lyle Williams Jr.
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed11 May 2018(15 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleSenior Vice President - Operations
Country of ResidenceUnited States
Correspondence AddressForum Energy Technologies Inc. 920 Memorial City W
Suite 1000
Houston
Tx 77024
Secretary NameJohn Cornel Ivascu
StatusCurrent
Appointed11 May 2018(15 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressForum Energy Technologies Inc. 920 Memorial City W
Suite 1000
Houston
Tx 77024
Director NameMr Tylar Kipp Schmitt
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed15 October 2018(15 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressForum Energy Technologies Inc. 920 Memorial City W
Suite 1000
Houston
Tx 77024
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed29 August 2013(10 years, 10 months after company formation)
Appointment Duration10 years, 7 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameColin Gordon Hobkirk
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Provost Black Way
Banchory
Aberdeenshire
AB31 4FJ
Scotland
Director NameMs Elaine Grant
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(3 weeks, 6 days after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2010)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressMillden Steading
Balmedie
Aberdeenshire
AB23 8YY
Scotland
Director NameMr Ian Henry Grant
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed11 December 2002(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 14 March 2008)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMillden Steading
Balmedie
Aberdeenshire
AB23 8YY
Scotland
Director NameMr Keith Stewart Johnson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 December 2007)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence AddressBrookside Smiddyhill
Alford
Aberdeenshire
AB33 8NA
Scotland
Director NameMr William Allan Pirie
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2009)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressSunnybrae House
Skene
Westhill
Aberdeenshire
AB32 6RP
Scotland
Director NameMr Euan Alexander Edmondston Leask
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(5 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTriton Group Woodburn Road
Blackburn
Aberdeen
Ab21 Ops
Secretary NameMr William Allan Pirie
NationalityBritish
StatusResigned
Appointed14 March 2008(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2009)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressSunnybrae House
Skene
Westhill
Aberdeenshire
AB32 6RP
Scotland
Director NameMr Peter John Stuart
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rosehill Road
Montrose
Angus
DD10 8ST
Scotland
Director NameMr Martin Taylor Anderson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSambaiba
Kinstair Farm
Alford
Aberdeenshire
AB33 8HL
Scotland
Secretary NameMr Euan Alexander Edmondston Leask
NationalityBritish
StatusResigned
Appointed09 June 2009(6 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTriton Group Woodburn Road
Blackburn
Aberdeen
Ab21 Ops
Director NameMr Michael Horsfall-Jones
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(6 years, 11 months after company formation)
Appointment Duration4 years (resigned 18 October 2013)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr James Whelan Harris
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2011(8 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 May 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameHazel Hunter
StatusResigned
Appointed11 November 2011(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 26 April 2013)
RoleCompany Director
Correspondence AddressForum Energy Technologies (Uk) Limited Woodburn Ro
Blackburn Business Park
Aberdeen
AB21 0PS
Scotland
Secretary NameJames Lawrence McCulloch
StatusResigned
Appointed29 August 2013(10 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 May 2018)
RoleCompany Director
Correspondence AddressForum Energy Technologies Inc. 920 Memorial City W
Suite 1000
Houston
Texas
Tx 770224
Director NameWilliam James Boyle
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(11 years after company formation)
Appointment Duration1 year (resigned 10 December 2014)
RoleSenior Vice President, Subsea Technologies
Country of ResidenceUnited States
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr Alan James Reid
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(12 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 08 July 2015)
RoleProduct Line Controller
Country of ResidenceUnited States
Correspondence Address10344 Sam Houston Park Dr
Suite 300
Houston
Texas
77064
Director NameMr Christopher George Dorros
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 2015(12 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 2015)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence Address10344 Sam Houston Park Dr
Suite 300
Houston
Texas
77064
Director NameMrs Kerrie Rae Doreen Murray
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(13 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 May 2018)
RoleController
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr Tyler John Buchan
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(15 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 October 2018)
RoleProduct Line Controller
Country of ResidenceScotland
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed02 July 2007(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 November 2011)
Correspondence Address66 Queen's Road
Aberdeen
AB15 4YE
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed11 November 2011(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 August 2013)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitef-e-t.com
Email address[email protected]
Telephone07 147162404
Telephone regionMobile

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500k at £1Fet Global Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£184,107,000
Gross Profit£53,378,000
Net Worth£48,657,000
Cash£32,000
Current Liabilities£207,978,000

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 November 2023 (4 months, 3 weeks ago)
Next Return Due17 November 2024 (7 months, 3 weeks from now)

Charges

10 September 2012Delivered on: 12 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
14 March 2008Delivered on: 19 March 2008
Satisfied on: 7 August 2010
Persons entitled: Royal Bank of Scotland PLC

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
13 February 2003Delivered on: 17 February 2003
Satisfied on: 19 March 2008
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

Filing History

17 February 2021Full accounts made up to 31 December 2019 (29 pages)
29 December 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
14 April 2020Full accounts made up to 31 December 2018 (25 pages)
11 November 2019Confirmation statement made on 3 November 2019 with updates (4 pages)
5 November 2018Confirmation statement made on 3 November 2018 with updates (4 pages)
16 October 2018Appointment of Mr Tylar Kipp Schmitt as a director on 15 October 2018 (2 pages)
16 October 2018Termination of appointment of Tyler John Buchan as a director on 15 October 2018 (1 page)
1 October 2018Full accounts made up to 31 December 2017 (24 pages)
21 June 2018Termination of appointment of James Lawrence Mcculloch as a secretary on 11 May 2018 (1 page)
21 June 2018Appointment of John Cornel Ivascu as a secretary on 11 May 2018 (2 pages)
21 June 2018Termination of appointment of James Whelan Harris as a director on 11 May 2018 (1 page)
20 June 2018Appointment of Tyler John Buchan as a director on 11 May 2018 (2 pages)
7 June 2018Termination of appointment of Kerrie Rae Doreen Murray as a director on 11 May 2018 (1 page)
6 June 2018Appointment of David Lyle Williams Jr. as a director on 11 May 2018 (2 pages)
4 December 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
4 October 2017Full accounts made up to 31 December 2016 (23 pages)
4 October 2017Full accounts made up to 31 December 2016 (23 pages)
7 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
28 September 2016Full accounts made up to 31 December 2015 (25 pages)
28 September 2016Full accounts made up to 31 December 2015 (25 pages)
8 January 2016Director's details changed for Kerrie Murray on 6 January 2016 (2 pages)
8 January 2016Director's details changed for Kerrie Murray on 6 January 2016 (2 pages)
31 December 2015Appointment of Kerrie Murray as a director on 31 December 2015 (2 pages)
31 December 2015Termination of appointment of Christopher George Dorros as a director on 31 December 2015 (1 page)
31 December 2015Appointment of Kerrie Murray as a director on 31 December 2015 (2 pages)
31 December 2015Termination of appointment of Christopher George Dorros as a director on 31 December 2015 (1 page)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 500,000
(5 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 500,000
(5 pages)
16 July 2015Appointment of Mr Christopher George Dorros as a director on 8 July 2015 (2 pages)
16 July 2015Appointment of Mr Christopher George Dorros as a director on 8 July 2015 (2 pages)
16 July 2015Appointment of Mr Christopher George Dorros as a director on 8 July 2015 (2 pages)
15 July 2015Termination of appointment of Alan James Reid as a director on 8 July 2015 (1 page)
15 July 2015Termination of appointment of Alan James Reid as a director on 8 July 2015 (1 page)
15 July 2015Termination of appointment of Alan James Reid as a director on 8 July 2015 (1 page)
28 May 2015Full accounts made up to 31 December 2014 (23 pages)
28 May 2015Full accounts made up to 31 December 2014 (23 pages)
18 December 2014Appointment of Mr Alan James Reid as a director on 10 December 2014 (2 pages)
18 December 2014Appointment of Mr Alan James Reid as a director on 10 December 2014 (2 pages)
17 December 2014Termination of appointment of William James Boyle as a director on 10 December 2014 (1 page)
17 December 2014Termination of appointment of William James Boyle as a director on 10 December 2014 (1 page)
17 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 500,000
(5 pages)
17 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 500,000
(5 pages)
9 July 2014Full accounts made up to 31 December 2013 (27 pages)
9 July 2014Full accounts made up to 31 December 2013 (27 pages)
20 December 2013Appointment of William James Boyle as a director (2 pages)
20 December 2013Appointment of William James Boyle as a director (2 pages)
3 December 2013Full accounts made up to 31 December 2012 (26 pages)
3 December 2013Full accounts made up to 31 December 2012 (26 pages)
8 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 500,000
(4 pages)
8 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 500,000
(4 pages)
4 November 2013Termination of appointment of Michael Horsfall-Jones as a director (1 page)
4 November 2013Termination of appointment of Michael Horsfall-Jones as a director (1 page)
30 August 2013Appointment of James Lawrence Mcculloch as a secretary (2 pages)
30 August 2013Appointment of James Lawrence Mcculloch as a secretary (2 pages)
29 August 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
29 August 2013Appointment of Burness Paull Llp as a secretary (2 pages)
29 August 2013Appointment of Burness Paull Llp as a secretary (2 pages)
29 August 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
20 June 2013Director's details changed for Michael Horsfall-Jones on 20 June 2013 (2 pages)
20 June 2013Director's details changed for Michael Horsfall-Jones on 20 June 2013 (2 pages)
19 June 2013Termination of appointment of Hazel Hunter as a secretary (1 page)
19 June 2013Termination of appointment of Hazel Hunter as a secretary (1 page)
5 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013Compulsory strike-off action has been discontinued (1 page)
4 March 2013Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
30 November 2012Full accounts made up to 31 December 2011 (22 pages)
30 November 2012Full accounts made up to 31 December 2011 (22 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 January 2012Director's details changed for Mr James Whelan Harris on 11 November 2011 (2 pages)
12 January 2012Director's details changed for Mr James Whelan Harris on 11 November 2011 (2 pages)
7 December 2011Appointment of Paull & Williamsons Llp as a secretary (2 pages)
7 December 2011Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 7 December 2011 (1 page)
7 December 2011Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 7 December 2011 (1 page)
7 December 2011Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 7 December 2011 (1 page)
7 December 2011Appointment of Paull & Williamsons Llp as a secretary (2 pages)
7 December 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
7 December 2011Appointment of Hazel Hunter as a secretary (2 pages)
7 December 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
7 December 2011Appointment of Hazel Hunter as a secretary (2 pages)
6 December 2011Termination of appointment of Euan Leask as a secretary (1 page)
6 December 2011Termination of appointment of Euan Leask as a director (1 page)
6 December 2011Termination of appointment of Euan Leask as a director (1 page)
6 December 2011Termination of appointment of Euan Leask as a secretary (1 page)
30 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
30 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
20 June 2011Full accounts made up to 31 December 2010 (22 pages)
20 June 2011Full accounts made up to 31 December 2010 (22 pages)
28 April 2011Appointment of James Whelan Harris as a director (3 pages)
28 April 2011Appointment of James Whelan Harris as a director (3 pages)
30 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
29 November 2010Secretary's details changed for Euan Alexander Edmondston Leask on 29 October 2010 (2 pages)
29 November 2010Director's details changed for Euan Alexander Edmondston Leask on 29 October 2010 (2 pages)
29 November 2010Secretary's details changed for Euan Alexander Edmondston Leask on 29 October 2010 (2 pages)
29 November 2010Director's details changed for Euan Alexander Edmondston Leask on 29 October 2010 (2 pages)
29 November 2010Director's details changed for Euan Alexander Edmondston Leask on 29 October 2010 (2 pages)
29 November 2010Director's details changed for Euan Alexander Edmondston Leask on 29 October 2010 (2 pages)
22 October 2010Termination of appointment of Peter Stuart as a director (1 page)
22 October 2010Termination of appointment of Peter Stuart as a director (1 page)
29 September 2010Company name changed dps offshore LIMITED\certificate issued on 29/09/10
  • CONNOT ‐
(3 pages)
29 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-28
(1 page)
29 September 2010Company name changed dps offshore LIMITED\certificate issued on 29/09/10
  • CONNOT ‐
(3 pages)
29 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-28
(1 page)
16 September 2010Full accounts made up to 31 December 2009 (21 pages)
16 September 2010Full accounts made up to 31 December 2009 (21 pages)
10 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
10 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
19 May 2010Termination of appointment of Elaine Grant as a director (2 pages)
19 May 2010Termination of appointment of Elaine Grant as a director (2 pages)
4 May 2010Termination of appointment of Martin Anderson as a director (2 pages)
4 May 2010Termination of appointment of Martin Anderson as a director (2 pages)
22 April 2010Company name changed dynamic positioning services LIMITED\certificate issued on 22/04/10
  • CONNOT ‐
(3 pages)
22 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-20
(1 page)
22 April 2010Company name changed dynamic positioning services LIMITED\certificate issued on 22/04/10
  • CONNOT ‐
(3 pages)
22 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-20
(1 page)
7 April 2010Director's details changed for Michael Horsfall Jones on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Michael Horsfall Jones on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Michael Horsfall Jones on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Euan Alexander Edmondston Leask on 9 March 2010 (2 pages)
6 April 2010Secretary's details changed for Euan Alexander Edmondston Leask on 9 March 2010 (1 page)
6 April 2010Secretary's details changed for Euan Alexander Edmondston Leask on 9 March 2010 (1 page)
6 April 2010Director's details changed for Euan Alexander Edmondston Leask on 9 March 2010 (2 pages)
6 April 2010Secretary's details changed for Euan Alexander Edmondston Leask on 9 March 2010 (1 page)
6 April 2010Director's details changed for Euan Alexander Edmondston Leask on 9 March 2010 (2 pages)
12 February 2010Full accounts made up to 31 December 2008 (21 pages)
12 February 2010Full accounts made up to 31 December 2008 (21 pages)
26 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
26 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
27 October 2009Appointment of Michael Horsfall Jones as a director (3 pages)
27 October 2009Appointment of Michael Horsfall Jones as a director (3 pages)
15 July 2009Secretary appointed euan alexander edmondston leask (2 pages)
15 July 2009Secretary appointed euan alexander edmondston leask (2 pages)
29 May 2009Appointment terminated secretary allan pirie (1 page)
29 May 2009Appointment terminated secretary allan pirie (1 page)
6 January 2009Full accounts made up to 29 February 2008 (23 pages)
6 January 2009Full accounts made up to 29 February 2008 (23 pages)
26 November 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
26 November 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
11 November 2008Return made up to 30/10/08; full list of members (5 pages)
11 November 2008Return made up to 30/10/08; full list of members (5 pages)
7 August 2008Director appointed martin anderson (2 pages)
7 August 2008Director appointed peter john stuart (2 pages)
7 August 2008Director appointed peter john stuart (2 pages)
7 August 2008Director appointed martin anderson (2 pages)
18 April 2008Director and secretary appointed allan pirie (2 pages)
18 April 2008Director appointed euan alexander edmondston leask (2 pages)
18 April 2008Director and secretary appointed allan pirie (2 pages)
18 April 2008Director appointed euan alexander edmondston leask (2 pages)
26 March 2008Appointment terminated director ian grant (1 page)
26 March 2008Appointment terminated director ian grant (1 page)
19 March 2008Auditor's resignation (1 page)
19 March 2008Declaration of assistance for shares acquisition (12 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 March 2008Auditor's resignation (1 page)
19 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
19 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 March 2008Declaration of assistance for shares acquisition (12 pages)
19 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
6 December 2007Accounts for a medium company made up to 28 February 2007 (19 pages)
6 December 2007Accounts for a medium company made up to 28 February 2007 (19 pages)
26 November 2007Return made up to 30/10/07; full list of members (3 pages)
26 November 2007Return made up to 30/10/07; full list of members (3 pages)
13 November 2007Registered office changed on 13/11/07 from: 18-20 queens road, aberdeen, grampian AB15 4ZT (1 page)
13 November 2007Registered office changed on 13/11/07 from: 18-20 queens road, aberdeen, grampian AB15 4ZT (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007New secretary appointed (2 pages)
13 July 2007Secretary resigned (1 page)
13 July 2007New secretary appointed (2 pages)
24 November 2006Return made up to 30/10/06; full list of members (3 pages)
24 November 2006Return made up to 30/10/06; full list of members (3 pages)
2 November 2006Accounts for a medium company made up to 28 February 2006 (15 pages)
2 November 2006Accounts for a medium company made up to 28 February 2006 (15 pages)
31 October 2005Return made up to 30/10/05; full list of members (3 pages)
31 October 2005Return made up to 30/10/05; full list of members (3 pages)
3 October 2005Accounts for a medium company made up to 28 February 2005 (13 pages)
3 October 2005Accounts for a medium company made up to 28 February 2005 (13 pages)
2 March 2005Company name changed kerloch associates LIMITED\certificate issued on 02/03/05 (2 pages)
2 March 2005Company name changed kerloch associates LIMITED\certificate issued on 02/03/05 (2 pages)
11 November 2004Return made up to 30/10/04; full list of members (6 pages)
11 November 2004Return made up to 30/10/04; full list of members (6 pages)
26 August 2004Accounts for a small company made up to 28 February 2004 (7 pages)
26 August 2004Accounts for a small company made up to 28 February 2004 (7 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
31 October 2003Return made up to 30/10/03; full list of members (6 pages)
31 October 2003Return made up to 30/10/03; full list of members (6 pages)
8 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2003Accounting reference date extended from 28/02/03 to 28/02/04 (1 page)
22 April 2003Accounting reference date extended from 28/02/03 to 28/02/04 (1 page)
22 March 2003Ad 18/02/03--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages)
22 March 2003Ad 18/02/03--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages)
22 March 2003Particulars of contract relating to shares (3 pages)
22 March 2003Particulars of contract relating to shares (3 pages)
6 March 2003Company name changed isandco four hundred and seven l imited\certificate issued on 06/03/03 (2 pages)
6 March 2003Company name changed isandco four hundred and seven l imited\certificate issued on 06/03/03 (2 pages)
21 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2003Nc inc already adjusted 18/02/03 (2 pages)
21 February 2003Nc inc already adjusted 18/02/03 (2 pages)
17 February 2003Partic of mort/charge * (6 pages)
17 February 2003Partic of mort/charge * (6 pages)
7 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 February 2003Ad 03/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 February 2003Ad 03/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 January 2003Accounting reference date shortened from 31/10/03 to 28/02/03 (1 page)
14 January 2003Accounting reference date shortened from 31/10/03 to 28/02/03 (1 page)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
30 October 2002Incorporation (33 pages)
30 October 2002Incorporation (33 pages)