Company NameRubislaw Investments Unlimited
Company StatusDissolved
Company NumberSC239426
CategoryPrivate Unlimited Company
Incorporation Date11 November 2002(21 years, 5 months ago)
Previous NameRubislaw Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Colin David Beddall
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleRisk & Insurance Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Lauderdale Mansions
Lauderdale Road
London
W9 1LX
Director NameMr Christopher Allan Walker
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed18 August 2022(19 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleFinance Manager
Country of ResidenceScotland
Correspondence Address1 Enterprise Drive, Westhill Industrial Estate
Westhill
Aberdeen, Aberdeenshire
AB32 6TQ
Scotland
Director NameMr Kenneth Robert Rait
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2023(20 years, 5 months after company formation)
Appointment Duration1 year
RoleEur Hse Manager
Country of ResidenceScotland
Correspondence Address1 Enterprise Drive, Westhill Industrial Estate
Westhill
Aberdeen, Aberdeenshire
AB32 6TQ
Scotland
Director NameMr Gordon Angus
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBalfour House
Durris
Banchory
AB31 6BL
Scotland
Director NameChristopher Kim Gardiner
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed06 July 2004(1 year, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 November 2011)
RoleEngineer
Country of ResidenceAustralia
Correspondence Address19 Hampden Street
South Perth
Wa 6018
Director NameMr Robert Lyons
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(1 year, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 August 2011)
RoleDrilling Engineer
Country of ResidenceScotland
Correspondence AddressHatton Of Ardoyne Oyne
Insch
Aberdeenshire
AB52 6RQ
Scotland
Director NameMr Andrew West Paterson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(1 year, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 29 December 2016)
RoleDrilling Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGrangewood 9 Whitehouse Terrace
Edinburgh
EH9 2EU
Scotland
Director NameNigel Robin Avern
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(8 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 March 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameJohannes Grefe
Date of BirthNovember 1980 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed10 May 2013(10 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 December 2016)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameChristian Strain
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2013(10 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 December 2016)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address12-16 Albyn Place
Aberdeen
Aberdeenshire
AB10 1PS
Scotland
Director NameMr Stuart Edward Ferguson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(11 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 December 2016)
RoleEngineer And Company Director
Country of ResidenceScotland
Correspondence AddressKnmundy House
Kingswells
Aberdeen
AB15 8RB
Scotland
Director NameMr David Marsh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2016(14 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 29 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Simon Smoker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2016(14 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 29 May 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Brian Laurence McBeath
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2016(14 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2019)
RoleHse Manager
Country of ResidenceUnited Kingdom
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameGwenola Jacqueline Stephanie Boyault
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed29 December 2016(14 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2019)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameNigel Robin Avern
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2016(14 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Secretary NameSimon Smoker
StatusResigned
Appointed29 December 2016(14 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 29 May 2020)
RoleCompany Director
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMark Roman Higgins
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(16 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2021)
RoleSenior Tax Manager
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
England And Wales
SW1E 6AJ
Director NameMrs Mikki Victoria Corcoran
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(16 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 February 2022)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address1 Enterprise Drive, Westhill Industrial Estate
Westhill
Aberdeen, Aberdeenshire
AB32 6TQ
Scotland
Director NameMr Jorge Covarrubias-Rico
Date of BirthMay 1973 (Born 51 years ago)
NationalityMexican
StatusResigned
Appointed31 October 2019(16 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 April 2023)
RoleEur Hse Manager
Country of ResidenceScotland
Correspondence Address1 Enterprise Drive, Westhill Industrial Estate
Westhill
Aberdeen, Aberdeenshire
AB32 6TQ
Scotland
Director NameMr Gary Park
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2020(17 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Buckingham Gate
London
England And Wales
SW1E 6AJ
Director NameMrs Giselle Evette Varn
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2021(18 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 2022)
RoleEur Controller
Country of ResidenceScotland
Correspondence Address1 Enterprise Drive, Westhill Industrial Estate
Westhill
Aberdeen, Aberdeenshire
AB32 6TQ
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed11 November 2002(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Location

Registered Address1 Enterprise Drive, Westhill Industrial Estate
Westhill
Aberdeen, Aberdeenshire
AB32 6TQ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

10.7k at £0.01David John Copland Manson
6.89%
Ordinary C
10.3k at £0.01Stuart Ferguson
6.64%
Ordinary B
89k at £0.01Summit Partners Pws Sarl
57.33%
Ordinary A
8.5k at £0.01Gordon Angus
5.48%
Ordinary B
8.5k at £0.01Nigel Avern
5.48%
Ordinary C
6.2k at £0.01Christopher Kim Gardiner
3.99%
Ordinary B
17.3k at £0.01Andrew West Paterson
11.14%
Ordinary B
2.4k at $0.01Summit Partners Pws Sarl
1.57%
Ordinary A1
2.3k at £0.01Paul Stewart Glew
1.48%
Ordinary C

Financials

Year2014
Turnover£16,746,550
Gross Profit£8,801,083
Net Worth£9,378,755
Cash£4,309,764
Current Liabilities£3,361,722

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 November 2020Full accounts made up to 31 December 2019 (14 pages)
2 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
12 June 2020Appointment of Gary Park as a director on 29 May 2020 (2 pages)
12 June 2020Termination of appointment of Simon Smoker as a director on 29 May 2020 (1 page)
12 June 2020Director's details changed for Mr Mark Roman Higgins on 12 June 2020 (2 pages)
23 January 2020Director's details changed for Mr Jorge Covarrubias-Rico on 18 November 2019 (2 pages)
11 November 2019Confirmation statement made on 1 November 2019 with updates (5 pages)
1 November 2019Appointment of Mr Jorge Covarrubias-Rico as a director on 31 October 2019 (2 pages)
1 November 2019Termination of appointment of Brian Laurence Mcbeath as a director on 31 October 2019 (1 page)
18 September 2019Full accounts made up to 31 December 2018 (15 pages)
2 August 2019Termination of appointment of Gwenola Jacqueline Stephanie Boyault as a director on 1 August 2019 (1 page)
2 August 2019Appointment of Mrs Mikki Victoria Corcoran as a director on 1 August 2019 (2 pages)
1 April 2019Appointment of Mark Roman Higgins as a director on 29 March 2019 (2 pages)
1 April 2019Termination of appointment of David Marsh as a director on 29 March 2019 (1 page)
1 November 2018Confirmation statement made on 1 November 2018 with updates (5 pages)
31 August 2018Full accounts made up to 31 December 2017 (15 pages)
20 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
10 July 2018Cessation of Martin Joseph Mannion as a person with significant control on 29 December 2016 (1 page)
10 July 2018Cessation of Christian Strain as a person with significant control on 29 December 2016 (1 page)
9 July 2018Cessation of Walter German Kortschak as a person with significant control on 29 December 2016 (1 page)
9 July 2018Cessation of Thomas Scott Roberts as a person with significant control on 29 December 2016 (1 page)
9 July 2018Cessation of Walter German Kortschak as a person with significant control on 29 December 2016 (1 page)
10 May 2018Termination of appointment of Nigel Robin Avern as a director on 10 May 2018 (1 page)
30 November 2017Confirmation statement made on 1 November 2017 with updates (6 pages)
30 November 2017Confirmation statement made on 1 November 2017 with updates (6 pages)
24 November 2017Cessation of Peter Chung as a person with significant control on 29 December 2016 (1 page)
24 November 2017Cessation of Bruce Roger Evans as a person with significant control on 29 December 2016 (1 page)
24 November 2017Cessation of Peter Chung as a person with significant control on 29 December 2016 (1 page)
24 November 2017Notification of Schlumberger Oilfield Uk Plc as a person with significant control on 29 December 2016 (2 pages)
24 November 2017Cessation of Peter Chung as a person with significant control on 29 December 2016 (1 page)
24 November 2017Cessation of Bruce Roger Evans as a person with significant control on 29 December 2016 (1 page)
24 November 2017Cessation of Scott Charles Collins as a person with significant control on 29 December 2016 (1 page)
24 November 2017Notification of Schlumberger Oilfield Uk Plc as a person with significant control on 29 December 2016 (2 pages)
24 November 2017Cessation of Scott Charles Collins as a person with significant control on 29 December 2016 (1 page)
24 November 2017Cessation of Bruce Roger Evans as a person with significant control on 29 December 2016 (1 page)
24 November 2017Cessation of Bruce Roger Evans as a person with significant control on 29 December 2016 (1 page)
24 November 2017Cessation of Peter Chung as a person with significant control on 29 December 2016 (1 page)
16 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
6 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
24 January 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 1,610.30
(4 pages)
24 January 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 1,610.30
(4 pages)
4 January 2017Appointment of Gwenola Jacqueline Stephanie Boyault as a director on 29 December 2016 (2 pages)
4 January 2017Termination of appointment of Andrew West Paterson as a director on 29 December 2016 (1 page)
4 January 2017Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 29 December 2016 (1 page)
4 January 2017Appointment of Gwenola Jacqueline Stephanie Boyault as a director on 29 December 2016 (2 pages)
4 January 2017Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 29 December 2016 (1 page)
4 January 2017Appointment of Mr Brian Laurence Mcbeath as a director on 29 December 2016 (2 pages)
4 January 2017Termination of appointment of Stuart Edward Ferguson as a director on 29 December 2016 (1 page)
4 January 2017Appointment of Simon Smoker as a secretary on 29 December 2016 (2 pages)
4 January 2017Termination of appointment of Christian Strain as a director on 29 December 2016 (1 page)
4 January 2017Termination of appointment of Stuart Edward Ferguson as a director on 29 December 2016 (1 page)
4 January 2017Appointment of Simon Smoker as a secretary on 29 December 2016 (2 pages)
4 January 2017Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to Peregrine House Peregrine Road, Westhill Business Park Westhill Aberdeenshire AB32 6JL on 4 January 2017 (1 page)
4 January 2017Appointment of Simon Smoker as a director on 29 December 2016 (2 pages)
4 January 2017Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to Peregrine House Peregrine Road, Westhill Business Park Westhill Aberdeenshire AB32 6JL on 4 January 2017 (1 page)
4 January 2017Appointment of Simon Smoker as a director on 29 December 2016 (2 pages)
4 January 2017Termination of appointment of Gordon Angus as a director on 29 December 2016 (1 page)
4 January 2017Appointment of Nigel Robin Avern as a director on 29 December 2016 (2 pages)
4 January 2017Appointment of Nigel Robin Avern as a director on 29 December 2016 (2 pages)
4 January 2017Appointment of Mr Brian Laurence Mcbeath as a director on 29 December 2016 (2 pages)
4 January 2017Termination of appointment of Christian Strain as a director on 29 December 2016 (1 page)
4 January 2017Termination of appointment of Andrew West Paterson as a director on 29 December 2016 (1 page)
4 January 2017Termination of appointment of Gordon Angus as a director on 29 December 2016 (1 page)
4 January 2017Appointment of Mr David Marsh as a director on 29 December 2016 (2 pages)
4 January 2017Termination of appointment of Johannes Grefe as a director on 29 December 2016 (1 page)
4 January 2017Appointment of Mr David Marsh as a director on 29 December 2016 (2 pages)
4 January 2017Termination of appointment of Johannes Grefe as a director on 29 December 2016 (1 page)
22 December 2016Second filing of the annual return made up to 1 November 2015 (23 pages)
22 December 2016Second filing of the annual return made up to 1 November 2003 (23 pages)
22 December 2016Second filing of the annual return made up to 1 November 2014 (23 pages)
22 December 2016Second filing of the annual return made up to 1 November 2003 (23 pages)
22 December 2016Second filing of the annual return made up to 1 November 2014 (23 pages)
22 December 2016Second filing of Confirmation Statement dated 01/11/2016 (5 pages)
22 December 2016Second filing of Confirmation Statement dated 01/11/2016 (5 pages)
22 December 2016Second filing of the annual return made up to 1 November 2015 (23 pages)
15 November 201601/11/16 Statement of Capital gbp 1552.32
  • ANNOTATION Second Filing The information on the form CS01, Part 2 has been replaced by a second filing on 22/12/2016
(12 pages)
15 November 201601/11/16 Statement of Capital gbp 1552.32
  • ANNOTATION Second Filing The information on the form CS01, Part 2 has been replaced by a second filing on 22/12/2016
(12 pages)
3 August 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
3 August 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
27 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,528
  • USD 24.32
(10 pages)
27 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,528
  • USD 24.32
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 22/12/2016
(10 pages)
27 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,528
  • USD 24.32
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 22/12/2016
(10 pages)
21 October 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
21 October 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
27 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,528
  • USD 24.32
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 22/12/2016
(10 pages)
27 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,528
  • USD 24.32
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 22/12/2016
(10 pages)
27 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,528
  • USD 24.32
(10 pages)
27 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,528
  • USD 24.32
(10 pages)
11 September 2014Group of companies' accounts made up to 31 December 2013 (45 pages)
11 September 2014Group of companies' accounts made up to 31 December 2013 (45 pages)
4 June 2014Appointment of Mr Stuart Edward Ferguson as a director (3 pages)
4 June 2014Director's details changed for Mr Andrew West Paterson on 5 May 2014 (3 pages)
4 June 2014Termination of appointment of Nigel Avern as a director (2 pages)
4 June 2014Director's details changed for Mr Andrew West Paterson on 5 May 2014 (3 pages)
4 June 2014Appointment of Mr Stuart Edward Ferguson as a director (3 pages)
4 June 2014Director's details changed for Mr Andrew West Paterson on 5 May 2014 (3 pages)
4 June 2014Termination of appointment of Nigel Avern as a director (2 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,528
  • USD 24.32
(10 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,528
  • USD 24.32
(10 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,528
  • USD 24.32
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 22/12/2016
(10 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,528
  • USD 24.32
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 22/12/2016
(10 pages)
15 July 2013Appointment of Christian Strain as a director (3 pages)
15 July 2013Appointment of Christian Strain as a director (3 pages)
15 July 2013Appointment of Johannes Grefe as a director (3 pages)
15 July 2013Appointment of Johannes Grefe as a director (3 pages)
30 May 2013Particulars of variation of rights attached to shares (2 pages)
30 May 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 1,552.32
(4 pages)
30 May 2013Sub-division of shares on 10 May 2013 (5 pages)
30 May 2013Sub-division of shares on 10 May 2013 (5 pages)
30 May 2013Particulars of variation of rights attached to shares (2 pages)
30 May 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 1,552.32
(4 pages)
30 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares/abcd shares subject to right restrictions 10/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(53 pages)
30 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares/abcd shares subject to right restrictions 10/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(53 pages)
28 May 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
28 May 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
20 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
20 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
20 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 January 2012Termination of appointment of Christopher Gardiner as a director (1 page)
25 January 2012Termination of appointment of Christopher Gardiner as a director (1 page)
8 December 2011Appointment of Nigel Avern as a director (2 pages)
8 December 2011Appointment of Nigel Avern as a director (2 pages)
16 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
10 October 2011Cancellation of shares. Statement of capital on 10 October 2011
  • GBP 1,528.00
(4 pages)
10 October 2011Cancellation of shares. Statement of capital on 10 October 2011
  • GBP 1,528.00
(4 pages)
10 October 2011Purchase of own shares. (3 pages)
10 October 2011Purchase of own shares. (3 pages)
22 August 2011Termination of appointment of Robert Lyons as a director (1 page)
22 August 2011Termination of appointment of Robert Lyons as a director (1 page)
4 July 2011Cancellation of shares. Statement of capital on 4 July 2011
  • GBP 1,594.00
(4 pages)
4 July 2011Cancellation of shares. Statement of capital on 4 July 2011
  • GBP 1,594.00
(4 pages)
4 July 2011Cancellation of shares. Statement of capital on 4 July 2011
  • GBP 1,594.00
(4 pages)
23 June 2011Purchase of own shares. (3 pages)
23 June 2011Purchase of own shares. (3 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 March 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
16 March 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
19 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
19 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
19 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
17 August 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
17 August 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
9 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
9 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
9 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
3 December 2009Director's details changed for Gordon Angus on 1 November 2009 (2 pages)
3 December 2009Director's details changed for Mr Andrew West Paterson on 1 November 2009 (2 pages)
3 December 2009Director's details changed for Gordon Angus on 1 November 2009 (2 pages)
3 December 2009Director's details changed for Christopher Kim Gardiner on 1 November 2009 (2 pages)
3 December 2009Secretary's details changed for Raeburn Christie Clark & Wallace on 1 November 2009 (2 pages)
3 December 2009Secretary's details changed for Raeburn Christie Clark & Wallace on 1 November 2009 (2 pages)
3 December 2009Director's details changed for Mr Andrew West Paterson on 1 November 2009 (2 pages)
3 December 2009Director's details changed for Robert Lyons on 1 November 2009 (2 pages)
3 December 2009Director's details changed for Gordon Angus on 1 November 2009 (2 pages)
3 December 2009Secretary's details changed for Raeburn Christie Clark & Wallace on 1 November 2009 (2 pages)
3 December 2009Director's details changed for Christopher Kim Gardiner on 1 November 2009 (2 pages)
3 December 2009Director's details changed for Christopher Kim Gardiner on 1 November 2009 (2 pages)
3 December 2009Director's details changed for Mr Andrew West Paterson on 1 November 2009 (2 pages)
3 December 2009Director's details changed for Robert Lyons on 1 November 2009 (2 pages)
3 December 2009Director's details changed for Robert Lyons on 1 November 2009 (2 pages)
16 September 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
16 September 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
17 March 2009Director's change of particulars / gordon angus / 02/01/2009 (1 page)
17 March 2009Director's change of particulars / gordon angus / 02/01/2009 (1 page)
12 December 2008Return made up to 01/11/08; full list of members (5 pages)
12 December 2008Return made up to 01/11/08; full list of members (5 pages)
30 September 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
30 September 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
7 November 2007Return made up to 01/11/07; full list of members (3 pages)
7 November 2007Return made up to 01/11/07; full list of members (3 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
9 October 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
9 October 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
13 November 2006Return made up to 01/11/06; full list of members (3 pages)
13 November 2006Return made up to 01/11/06; full list of members (3 pages)
28 September 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
28 September 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
1 November 2005Return made up to 01/11/05; full list of members (3 pages)
1 November 2005Return made up to 01/11/05; full list of members (3 pages)
30 September 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
30 September 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
3 March 2005Director's particulars changed (1 page)
3 March 2005Director's particulars changed (1 page)
9 November 2004Return made up to 08/11/04; full list of members
  • 363(287) ‐ Registered office changed on 09/11/04
(9 pages)
9 November 2004Return made up to 08/11/04; full list of members
  • 363(287) ‐ Registered office changed on 09/11/04
(9 pages)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (3 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (3 pages)
13 July 2004New director appointed (2 pages)
13 July 2004Secretary's particulars changed (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004Secretary's particulars changed (1 page)
21 June 2004Ad 20/05/04-11/06/04 £ si 666@1=666 £ si [email protected]=23000 £ ic 1/23667 (2 pages)
21 June 2004Ad 20/05/04-11/06/04 £ si 666@1=666 £ si [email protected]=23000 £ ic 1/23667 (2 pages)
20 December 2003Accounts for a dormant company made up to 30 November 2003 (2 pages)
20 December 2003Accounts for a dormant company made up to 30 November 2003 (2 pages)
13 November 2003Return made up to 11/11/03; full list of members (6 pages)
13 November 2003Return made up to 11/11/03; full list of members (6 pages)
11 November 2002Incorporation (49 pages)
11 November 2002Incorporation (49 pages)