Suite 1000
Houston
Tx 77024
Secretary Name | John Cornel Ivascu |
---|---|
Status | Current |
Appointed | 11 May 2018(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | Forum Energy Technologies Inc. 920 Memorial City W Suite 1000 Houston Tx 77024 |
Director Name | Mr Tylar Kipp Schmitt |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 October 2018(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Forum Energy Technologies Inc. 920 Memorial City W Suite 1000 Houston Tx 77024 |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 29 August 2013(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Colin Gordon Hobkirk |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Provost Black Way Banchory Aberdeenshire AB31 4FJ Scotland |
Director Name | Ms Elaine Grant |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2010) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Millden Steading Balmedie Aberdeenshire AB23 8YY Scotland |
Director Name | Mr Ian Henry Grant |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 December 2002(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 March 2008) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Millden Steading Balmedie Aberdeenshire AB23 8YY Scotland |
Director Name | Mr Keith Stewart Johnson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 December 2007) |
Role | Financial Consultant |
Country of Residence | Scotland |
Correspondence Address | Brookside Smiddyhill Alford Aberdeenshire AB33 8NA Scotland |
Director Name | Mr William Allan Pirie |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 May 2009) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Sunnybrae House Skene Westhill Aberdeenshire AB32 6RP Scotland |
Director Name | Mr Euan Alexander Edmondston Leask |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Triton Group Woodburn Road Blackburn Aberdeen Ab21 Ops |
Secretary Name | Mr William Allan Pirie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 May 2009) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Sunnybrae House Skene Westhill Aberdeenshire AB32 6RP Scotland |
Director Name | Mr Peter John Stuart |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rosehill Road Montrose Angus DD10 8ST Scotland |
Director Name | Mr Martin Taylor Anderson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sambaiba Kinstair Farm Alford Aberdeenshire AB33 8HL Scotland |
Secretary Name | Mr Euan Alexander Edmondston Leask |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Triton Group Woodburn Road Blackburn Aberdeen Ab21 Ops |
Director Name | Mr Michael Horsfall-Jones |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(6 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 18 October 2013) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mr James Whelan Harris |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 2011(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 May 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Hazel Hunter |
---|---|
Status | Resigned |
Appointed | 11 November 2011(9 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 April 2013) |
Role | Company Director |
Correspondence Address | Forum Energy Technologies (Uk) Limited Woodburn Ro Blackburn Business Park Aberdeen AB21 0PS Scotland |
Secretary Name | James Lawrence McCulloch |
---|---|
Status | Resigned |
Appointed | 29 August 2013(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 May 2018) |
Role | Company Director |
Correspondence Address | Forum Energy Technologies Inc. 920 Memorial City W Suite 1000 Houston Texas Tx 770224 |
Director Name | William James Boyle |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(11 years after company formation) |
Appointment Duration | 1 year (resigned 10 December 2014) |
Role | Senior Vice President, Subsea Technologies |
Country of Residence | United States |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mr Alan James Reid |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(12 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 08 July 2015) |
Role | Product Line Controller |
Country of Residence | United States |
Correspondence Address | 10344 Sam Houston Park Dr Suite 300 Houston Texas 77064 |
Director Name | Mr Christopher George Dorros |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 2015(12 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 2015) |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | 10344 Sam Houston Park Dr Suite 300 Houston Texas 77064 |
Director Name | Mrs Kerrie Rae Doreen Murray |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 May 2018) |
Role | Controller |
Country of Residence | United Kingdom |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mr Tyler John Buchan |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(15 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 October 2018) |
Role | Product Line Controller |
Country of Residence | Scotland |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 November 2011) |
Correspondence Address | 66 Queen's Road Aberdeen AB15 4YE Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2011(9 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 August 2013) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | f-e-t.com |
---|---|
Email address | [email protected] |
Telephone | 07 147162404 |
Telephone region | Mobile |
Registered Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
500k at £1 | Fet Global Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £184,107,000 |
Gross Profit | £53,378,000 |
Net Worth | £48,657,000 |
Cash | £32,000 |
Current Liabilities | £207,978,000 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months, 3 weeks from now) |
10 September 2012 | Delivered 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 2008 | Delivered 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 2003 | Delivered 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 |
17 February 2021 | Full accounts made up to 31 December 2019 (29 pages) |
---|---|
29 December 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
14 April 2020 | Full accounts made up to 31 December 2018 (25 pages) |
11 November 2019 | Confirmation statement made on 3 November 2019 with updates (4 pages) |
5 November 2018 | Confirmation statement made on 3 November 2018 with updates (4 pages) |
16 October 2018 | Appointment of Mr Tylar Kipp Schmitt as a director on 15 October 2018 (2 pages) |
16 October 2018 | Termination of appointment of Tyler John Buchan as a director on 15 October 2018 (1 page) |
1 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
21 June 2018 | Termination of appointment of James Lawrence Mcculloch as a secretary on 11 May 2018 (1 page) |
21 June 2018 | Appointment of John Cornel Ivascu as a secretary on 11 May 2018 (2 pages) |
21 June 2018 | Termination of appointment of James Whelan Harris as a director on 11 May 2018 (1 page) |
20 June 2018 | Appointment of Tyler John Buchan as a director on 11 May 2018 (2 pages) |
7 June 2018 | Termination of appointment of Kerrie Rae Doreen Murray as a director on 11 May 2018 (1 page) |
6 June 2018 | Appointment of David Lyle Williams Jr. as a director on 11 May 2018 (2 pages) |
4 December 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
7 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
8 January 2016 | Director's details changed for Kerrie Murray on 6 January 2016 (2 pages) |
8 January 2016 | Director's details changed for Kerrie Murray on 6 January 2016 (2 pages) |
31 December 2015 | Appointment of Kerrie Murray as a director on 31 December 2015 (2 pages) |
31 December 2015 | Termination of appointment of Christopher George Dorros as a director on 31 December 2015 (1 page) |
31 December 2015 | Appointment of Kerrie Murray as a director on 31 December 2015 (2 pages) |
31 December 2015 | Termination of appointment of Christopher George Dorros as a director on 31 December 2015 (1 page) |
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
16 July 2015 | Appointment of Mr Christopher George Dorros as a director on 8 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr Christopher George Dorros as a director on 8 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr Christopher George Dorros as a director on 8 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Alan James Reid as a director on 8 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Alan James Reid as a director on 8 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Alan James Reid as a director on 8 July 2015 (1 page) |
28 May 2015 | Full accounts made up to 31 December 2014 (23 pages) |
28 May 2015 | Full accounts made up to 31 December 2014 (23 pages) |
18 December 2014 | Appointment of Mr Alan James Reid as a director on 10 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Alan James Reid as a director on 10 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of William James Boyle as a director on 10 December 2014 (1 page) |
17 December 2014 | Termination of appointment of William James Boyle as a director on 10 December 2014 (1 page) |
17 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
9 July 2014 | Full accounts made up to 31 December 2013 (27 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (27 pages) |
20 December 2013 | Appointment of William James Boyle as a director (2 pages) |
20 December 2013 | Appointment of William James Boyle as a director (2 pages) |
3 December 2013 | Full accounts made up to 31 December 2012 (26 pages) |
3 December 2013 | Full accounts made up to 31 December 2012 (26 pages) |
8 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
4 November 2013 | Termination of appointment of Michael Horsfall-Jones as a director (1 page) |
4 November 2013 | Termination of appointment of Michael Horsfall-Jones as a director (1 page) |
30 August 2013 | Appointment of James Lawrence Mcculloch as a secretary (2 pages) |
30 August 2013 | Appointment of James Lawrence Mcculloch as a secretary (2 pages) |
29 August 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
29 August 2013 | Appointment of Burness Paull Llp as a secretary (2 pages) |
29 August 2013 | Appointment of Burness Paull Llp as a secretary (2 pages) |
29 August 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
20 June 2013 | Director's details changed for Michael Horsfall-Jones on 20 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Michael Horsfall-Jones on 20 June 2013 (2 pages) |
19 June 2013 | Termination of appointment of Hazel Hunter as a secretary (1 page) |
19 June 2013 | Termination of appointment of Hazel Hunter as a secretary (1 page) |
5 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2013 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2012 | Full accounts made up to 31 December 2011 (22 pages) |
30 November 2012 | Full accounts made up to 31 December 2011 (22 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 January 2012 | Director's details changed for Mr James Whelan Harris on 11 November 2011 (2 pages) |
12 January 2012 | Director's details changed for Mr James Whelan Harris on 11 November 2011 (2 pages) |
7 December 2011 | Appointment of Paull & Williamsons Llp as a secretary (2 pages) |
7 December 2011 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 7 December 2011 (1 page) |
7 December 2011 | Appointment of Paull & Williamsons Llp as a secretary (2 pages) |
7 December 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
7 December 2011 | Appointment of Hazel Hunter as a secretary (2 pages) |
7 December 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
7 December 2011 | Appointment of Hazel Hunter as a secretary (2 pages) |
6 December 2011 | Termination of appointment of Euan Leask as a secretary (1 page) |
6 December 2011 | Termination of appointment of Euan Leask as a director (1 page) |
6 December 2011 | Termination of appointment of Euan Leask as a director (1 page) |
6 December 2011 | Termination of appointment of Euan Leask as a secretary (1 page) |
30 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
30 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (22 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (22 pages) |
28 April 2011 | Appointment of James Whelan Harris as a director (3 pages) |
28 April 2011 | Appointment of James Whelan Harris as a director (3 pages) |
30 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Secretary's details changed for Euan Alexander Edmondston Leask on 29 October 2010 (2 pages) |
29 November 2010 | Director's details changed for Euan Alexander Edmondston Leask on 29 October 2010 (2 pages) |
29 November 2010 | Secretary's details changed for Euan Alexander Edmondston Leask on 29 October 2010 (2 pages) |
29 November 2010 | Director's details changed for Euan Alexander Edmondston Leask on 29 October 2010 (2 pages) |
29 November 2010 | Director's details changed for Euan Alexander Edmondston Leask on 29 October 2010 (2 pages) |
29 November 2010 | Director's details changed for Euan Alexander Edmondston Leask on 29 October 2010 (2 pages) |
22 October 2010 | Termination of appointment of Peter Stuart as a director (1 page) |
22 October 2010 | Termination of appointment of Peter Stuart as a director (1 page) |
29 September 2010 | Company name changed dps offshore LIMITED\certificate issued on 29/09/10
|
29 September 2010 | Resolutions
|
29 September 2010 | Company name changed dps offshore LIMITED\certificate issued on 29/09/10
|
29 September 2010 | Resolutions
|
16 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
10 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
10 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
19 May 2010 | Termination of appointment of Elaine Grant as a director (2 pages) |
19 May 2010 | Termination of appointment of Elaine Grant as a director (2 pages) |
4 May 2010 | Termination of appointment of Martin Anderson as a director (2 pages) |
4 May 2010 | Termination of appointment of Martin Anderson as a director (2 pages) |
22 April 2010 | Company name changed dynamic positioning services LIMITED\certificate issued on 22/04/10
|
22 April 2010 | Resolutions
|
22 April 2010 | Company name changed dynamic positioning services LIMITED\certificate issued on 22/04/10
|
22 April 2010 | Resolutions
|
7 April 2010 | Director's details changed for Michael Horsfall Jones on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Michael Horsfall Jones on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Michael Horsfall Jones on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Euan Alexander Edmondston Leask on 9 March 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Euan Alexander Edmondston Leask on 9 March 2010 (1 page) |
6 April 2010 | Secretary's details changed for Euan Alexander Edmondston Leask on 9 March 2010 (1 page) |
6 April 2010 | Director's details changed for Euan Alexander Edmondston Leask on 9 March 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Euan Alexander Edmondston Leask on 9 March 2010 (1 page) |
6 April 2010 | Director's details changed for Euan Alexander Edmondston Leask on 9 March 2010 (2 pages) |
12 February 2010 | Full accounts made up to 31 December 2008 (21 pages) |
12 February 2010 | Full accounts made up to 31 December 2008 (21 pages) |
26 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (7 pages) |
26 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Appointment of Michael Horsfall Jones as a director (3 pages) |
27 October 2009 | Appointment of Michael Horsfall Jones as a director (3 pages) |
15 July 2009 | Secretary appointed euan alexander edmondston leask (2 pages) |
15 July 2009 | Secretary appointed euan alexander edmondston leask (2 pages) |
29 May 2009 | Appointment terminated secretary allan pirie (1 page) |
29 May 2009 | Appointment terminated secretary allan pirie (1 page) |
6 January 2009 | Full accounts made up to 29 February 2008 (23 pages) |
6 January 2009 | Full accounts made up to 29 February 2008 (23 pages) |
26 November 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
26 November 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
11 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
11 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
7 August 2008 | Director appointed martin anderson (2 pages) |
7 August 2008 | Director appointed peter john stuart (2 pages) |
7 August 2008 | Director appointed peter john stuart (2 pages) |
7 August 2008 | Director appointed martin anderson (2 pages) |
18 April 2008 | Director and secretary appointed allan pirie (2 pages) |
18 April 2008 | Director appointed euan alexander edmondston leask (2 pages) |
18 April 2008 | Director and secretary appointed allan pirie (2 pages) |
18 April 2008 | Director appointed euan alexander edmondston leask (2 pages) |
26 March 2008 | Appointment terminated director ian grant (1 page) |
26 March 2008 | Appointment terminated director ian grant (1 page) |
19 March 2008 | Auditor's resignation (1 page) |
19 March 2008 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 March 2008 | Auditor's resignation (1 page) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
19 March 2008 | Resolutions
|
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 March 2008 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2008 | Resolutions
|
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
6 December 2007 | Accounts for a medium company made up to 28 February 2007 (19 pages) |
6 December 2007 | Accounts for a medium company made up to 28 February 2007 (19 pages) |
26 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
26 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: 18-20 queens road, aberdeen, grampian AB15 4ZT (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 18-20 queens road, aberdeen, grampian AB15 4ZT (1 page) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | New secretary appointed (2 pages) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | New secretary appointed (2 pages) |
24 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
24 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
2 November 2006 | Accounts for a medium company made up to 28 February 2006 (15 pages) |
2 November 2006 | Accounts for a medium company made up to 28 February 2006 (15 pages) |
31 October 2005 | Return made up to 30/10/05; full list of members (3 pages) |
31 October 2005 | Return made up to 30/10/05; full list of members (3 pages) |
3 October 2005 | Accounts for a medium company made up to 28 February 2005 (13 pages) |
3 October 2005 | Accounts for a medium company made up to 28 February 2005 (13 pages) |
2 March 2005 | Company name changed kerloch associates LIMITED\certificate issued on 02/03/05 (2 pages) |
2 March 2005 | Company name changed kerloch associates LIMITED\certificate issued on 02/03/05 (2 pages) |
11 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
11 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
26 August 2004 | Accounts for a small company made up to 28 February 2004 (7 pages) |
26 August 2004 | Accounts for a small company made up to 28 February 2004 (7 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
31 October 2003 | Return made up to 30/10/03; full list of members (6 pages) |
31 October 2003 | Return made up to 30/10/03; full list of members (6 pages) |
8 July 2003 | Resolutions
|
8 July 2003 | Resolutions
|
22 April 2003 | Accounting reference date extended from 28/02/03 to 28/02/04 (1 page) |
22 April 2003 | Accounting reference date extended from 28/02/03 to 28/02/04 (1 page) |
22 March 2003 | Ad 18/02/03--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages) |
22 March 2003 | Ad 18/02/03--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages) |
22 March 2003 | Particulars of contract relating to shares (3 pages) |
22 March 2003 | Particulars of contract relating to shares (3 pages) |
6 March 2003 | Company name changed isandco four hundred and seven l imited\certificate issued on 06/03/03 (2 pages) |
6 March 2003 | Company name changed isandco four hundred and seven l imited\certificate issued on 06/03/03 (2 pages) |
21 February 2003 | Resolutions
|
21 February 2003 | Nc inc already adjusted 18/02/03 (2 pages) |
21 February 2003 | Nc inc already adjusted 18/02/03 (2 pages) |
17 February 2003 | Partic of mort/charge * (6 pages) |
17 February 2003 | Partic of mort/charge * (6 pages) |
7 February 2003 | Resolutions
|
7 February 2003 | Resolutions
|
7 February 2003 | Ad 03/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 February 2003 | Ad 03/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 January 2003 | Accounting reference date shortened from 31/10/03 to 28/02/03 (1 page) |
14 January 2003 | Accounting reference date shortened from 31/10/03 to 28/02/03 (1 page) |
31 December 2002 | Resolutions
|
31 December 2002 | Resolutions
|
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
30 October 2002 | Incorporation (33 pages) |
30 October 2002 | Incorporation (33 pages) |