London
SW1E 6AJ
Director Name | Mark Roman Higgins |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Senior Tax Manager |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London England And Wales SW1E 6AJ |
Director Name | Mrs Mikki Victoria Corcoran |
---|---|
Date of Birth | April 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire AB32 6TQ Scotland |
Director Name | Mr Jorge Covarrubias-Rico |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | Mexican |
Status | Current |
Appointed | 31 October 2019(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Eur Hse Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire AB32 6TQ Scotland |
Director Name | Mr Gary Park |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2020(17 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Buckingham Gate London England And Wales SW1E 6AJ |
Director Name | Mrs Giselle Evette Varn |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 January 2021(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Eur Controller |
Country of Residence | Scotland |
Correspondence Address | 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire AB32 6TQ Scotland |
Director Name | Mr Colin David Beddall |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2022(19 years, 8 months after company formation) |
Appointment Duration | 10 months |
Role | Risk & Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Lauderdale Mansions Lauderdale Road London W9 1LX |
Director Name | Mr Christopher Allan Walker |
---|---|
Date of Birth | July 1984 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 August 2022(19 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire AB32 6TQ Scotland |
Director Name | Mr Gordon Angus |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Balfour House Durris Banchory AB31 6BL Scotland |
Director Name | Mr Andrew West Paterson |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 29 December 2016) |
Role | Drilling Consultant |
Country of Residence | Scotland |
Correspondence Address | Grangewood 9 Whitehouse Terrace Edinburgh EH9 2EU Scotland |
Director Name | Christopher Kim Gardiner |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 July 2004(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 November 2011) |
Role | Engineer |
Country of Residence | Australia |
Correspondence Address | 19 Hampden Street South Perth Wa 6018 |
Director Name | Mr Robert Lyons |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 August 2011) |
Role | Drilling Engineer |
Country of Residence | Scotland |
Correspondence Address | Hatton Of Ardoyne Oyne Insch Aberdeenshire AB52 6RQ Scotland |
Director Name | Nigel Robin Avern |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 March 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Johannes Grefe |
---|---|
Date of Birth | November 1980 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 May 2013(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 December 2016) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Director Name | Christian Strain |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2013(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 December 2016) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12-16 Albyn Place Aberdeen Aberdeenshire AB10 1PS Scotland |
Director Name | Mr Stuart Edward Ferguson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 December 2016) |
Role | Engineer And Company Director |
Country of Residence | Scotland |
Correspondence Address | Knmundy House Kingswells Aberdeen AB15 8RB Scotland |
Director Name | Gwenola Jacqueline Stephanie Boyault |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 December 2016(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2019) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr David Marsh |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2016(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 March 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Brian Laurence McBeath |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2016(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2019) |
Role | Hse Manager |
Country of Residence | United Kingdom |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Simon Smoker |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2016(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 May 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Nigel Robin Avern |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2016(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 May 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Secretary Name | Simon Smoker |
---|---|
Status | Resigned |
Appointed | 29 December 2016(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 May 2020) |
Role | Company Director |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mark Roman Higgins |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 2021) |
Role | Senior Tax Manager |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London England And Wales SW1E 6AJ |
Director Name | Mrs Mikki Victoria Corcoran |
---|---|
Date of Birth | April 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 February 2022) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire AB32 6TQ Scotland |
Director Name | Mr Gary Park |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2020(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Buckingham Gate London England And Wales SW1E 6AJ |
Director Name | Mrs Giselle Evette Varn |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2021(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 August 2022) |
Role | Eur Controller |
Country of Residence | Scotland |
Correspondence Address | 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire AB32 6TQ Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2002(same day as company formation) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Registered Address | 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire AB32 6TQ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | 9 other UK companies use this postal address |
10.7k at £0.01 | David John Copland Manson 6.89% Ordinary C |
---|---|
10.3k at £0.01 | Stuart Ferguson 6.64% Ordinary B |
89k at £0.01 | Summit Partners Pws Sarl 57.33% Ordinary A |
8.5k at £0.01 | Gordon Angus 5.48% Ordinary B |
8.5k at £0.01 | Nigel Avern 5.48% Ordinary C |
6.2k at £0.01 | Christopher Kim Gardiner 3.99% Ordinary B |
17.3k at £0.01 | Andrew West Paterson 11.14% Ordinary B |
2.4k at $0.01 | Summit Partners Pws Sarl 1.57% Ordinary A1 |
2.3k at £0.01 | Paul Stewart Glew 1.48% Ordinary C |
Year | 2014 |
---|---|
Turnover | £16,746,550 |
Gross Profit | £8,801,083 |
Net Worth | £9,378,755 |
Cash | £4,309,764 |
Current Liabilities | £3,361,722 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 November 2022 (7 months ago) |
---|---|
Next Return Due | 15 November 2023 (5 months, 2 weeks from now) |
1 December 2021 | Full accounts made up to 31 December 2020 (16 pages) |
---|---|
3 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
9 September 2021 | Termination of appointment of Mark Roman Higgins as a director on 30 July 2021 (1 page) |
6 August 2021 | Termination of appointment of Simon Smoker as a secretary on 29 May 2020 (1 page) |
21 March 2021 | Director's details changed for Mrs Mikki Victoria Corcoran on 15 March 2021 (2 pages) |
19 March 2021 | Director's details changed for Mr Jorge Covarrubias-Rico on 15 March 2021 (2 pages) |
19 March 2021 | Director's details changed for Mrs Giselle Evette Varn on 15 March 2021 (2 pages) |
19 March 2021 | Registered office address changed from Peregrine House Peregrine Road, Westhill Business Park Westhill Aberdeenshire AB32 6JL Scotland to 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ on 19 March 2021 (1 page) |
2 March 2021 | Appointment of Mrs Giselle Evette Varn as a director on 18 January 2021 (2 pages) |
20 November 2020 | Full accounts made up to 31 December 2019 (14 pages) |
2 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
12 June 2020 | Appointment of Gary Park as a director on 29 May 2020 (2 pages) |
12 June 2020 | Termination of appointment of Simon Smoker as a director on 29 May 2020 (1 page) |
12 June 2020 | Director's details changed for Mr Mark Roman Higgins on 12 June 2020 (2 pages) |
23 January 2020 | Director's details changed for Mr Jorge Covarrubias-Rico on 18 November 2019 (2 pages) |
11 November 2019 | Confirmation statement made on 1 November 2019 with updates (5 pages) |
1 November 2019 | Termination of appointment of Brian Laurence Mcbeath as a director on 31 October 2019 (1 page) |
1 November 2019 | Appointment of Mr Jorge Covarrubias-Rico as a director on 31 October 2019 (2 pages) |
18 September 2019 | Full accounts made up to 31 December 2018 (15 pages) |
2 August 2019 | Appointment of Mrs Mikki Victoria Corcoran as a director on 1 August 2019 (2 pages) |
2 August 2019 | Termination of appointment of Gwenola Jacqueline Stephanie Boyault as a director on 1 August 2019 (1 page) |
1 April 2019 | Termination of appointment of David Marsh as a director on 29 March 2019 (1 page) |
1 April 2019 | Appointment of Mark Roman Higgins as a director on 29 March 2019 (2 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with updates (5 pages) |
31 August 2018 | Full accounts made up to 31 December 2017 (15 pages) |
20 July 2018 | Resolutions
|
10 July 2018 | Cessation of Christian Strain as a person with significant control on 29 December 2016 (1 page) |
10 July 2018 | Cessation of Martin Joseph Mannion as a person with significant control on 29 December 2016 (1 page) |
9 July 2018 | Cessation of Thomas Scott Roberts as a person with significant control on 29 December 2016 (1 page) |
9 July 2018 | Cessation of Walter German Kortschak as a person with significant control on 29 December 2016 (1 page) |
9 July 2018 | Cessation of Walter German Kortschak as a person with significant control on 29 December 2016 (1 page) |
10 May 2018 | Termination of appointment of Nigel Robin Avern as a director on 10 May 2018 (1 page) |
30 November 2017 | Confirmation statement made on 1 November 2017 with updates (6 pages) |
30 November 2017 | Confirmation statement made on 1 November 2017 with updates (6 pages) |
24 November 2017 | Cessation of Scott Charles Collins as a person with significant control on 29 December 2016 (1 page) |
24 November 2017 | Cessation of Peter Chung as a person with significant control on 29 December 2016 (1 page) |
24 November 2017 | Cessation of Bruce Roger Evans as a person with significant control on 29 December 2016 (1 page) |
24 November 2017 | Cessation of Bruce Roger Evans as a person with significant control on 29 December 2016 (1 page) |
24 November 2017 | Cessation of Peter Chung as a person with significant control on 29 December 2016 (1 page) |
24 November 2017 | Notification of Schlumberger Oilfield Uk Plc as a person with significant control on 29 December 2016 (2 pages) |
24 November 2017 | Cessation of Scott Charles Collins as a person with significant control on 29 December 2016 (1 page) |
24 November 2017 | Cessation of Peter Chung as a person with significant control on 29 December 2016 (1 page) |
24 November 2017 | Cessation of Bruce Roger Evans as a person with significant control on 29 December 2016 (1 page) |
24 November 2017 | Cessation of Bruce Roger Evans as a person with significant control on 29 December 2016 (1 page) |
24 November 2017 | Cessation of Peter Chung as a person with significant control on 29 December 2016 (1 page) |
24 November 2017 | Notification of Schlumberger Oilfield Uk Plc as a person with significant control on 29 December 2016 (2 pages) |
16 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 February 2017 | Resolutions
|
6 February 2017 | Resolutions
|
24 January 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
24 January 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
4 January 2017 | Termination of appointment of Gordon Angus as a director on 29 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Stuart Edward Ferguson as a director on 29 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Johannes Grefe as a director on 29 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Andrew West Paterson as a director on 29 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Christian Strain as a director on 29 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 29 December 2016 (1 page) |
4 January 2017 | Appointment of Gwenola Jacqueline Stephanie Boyault as a director on 29 December 2016 (2 pages) |
4 January 2017 | Appointment of Simon Smoker as a secretary on 29 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr David Marsh as a director on 29 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr Brian Laurence Mcbeath as a director on 29 December 2016 (2 pages) |
4 January 2017 | Appointment of Simon Smoker as a director on 29 December 2016 (2 pages) |
4 January 2017 | Appointment of Nigel Robin Avern as a director on 29 December 2016 (2 pages) |
4 January 2017 | Registered 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 2017 | Termination of appointment of Gordon Angus as a director on 29 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Stuart Edward Ferguson as a director on 29 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Johannes Grefe as a director on 29 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Andrew West Paterson as a director on 29 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Christian Strain as a director on 29 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 29 December 2016 (1 page) |
4 January 2017 | Appointment of Gwenola Jacqueline Stephanie Boyault as a director on 29 December 2016 (2 pages) |
4 January 2017 | Appointment of Simon Smoker as a secretary on 29 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr David Marsh as a director on 29 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr Brian Laurence Mcbeath as a director on 29 December 2016 (2 pages) |
4 January 2017 | Appointment of Simon Smoker as a director on 29 December 2016 (2 pages) |
4 January 2017 | Appointment of Nigel Robin Avern as a director on 29 December 2016 (2 pages) |
4 January 2017 | Registered 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) |
22 December 2016 | Second filing of Confirmation Statement dated 01/11/2016 (5 pages) |
22 December 2016 | Second filing of the annual return made up to 1 November 2015 (23 pages) |
22 December 2016 | Second filing of the annual return made up to 1 November 2014 (23 pages) |
22 December 2016 | Second filing of the annual return made up to 1 November 2003 (23 pages) |
22 December 2016 | Second filing of Confirmation Statement dated 01/11/2016 (5 pages) |
22 December 2016 | Second filing of the annual return made up to 1 November 2015 (23 pages) |
22 December 2016 | Second filing of the annual return made up to 1 November 2014 (23 pages) |
22 December 2016 | Second filing of the annual return made up to 1 November 2003 (23 pages) |
15 November 2016 | 01/11/16 Statement of Capital gbp 1552.32
|
15 November 2016 | 01/11/16 Statement of Capital gbp 1552.32
|
3 August 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
3 August 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
27 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
21 October 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
21 October 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
27 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
11 September 2014 | Group of companies' accounts made up to 31 December 2013 (45 pages) |
11 September 2014 | Group of companies' accounts made up to 31 December 2013 (45 pages) |
4 June 2014 | Appointment of Mr Stuart Edward Ferguson as a director (3 pages) |
4 June 2014 | Director's details changed for Mr Andrew West Paterson on 5 May 2014 (3 pages) |
4 June 2014 | Termination of appointment of Nigel Avern as a director (2 pages) |
4 June 2014 | Director's details changed for Mr Andrew West Paterson on 5 May 2014 (3 pages) |
4 June 2014 | Appointment of Mr Stuart Edward Ferguson as a director (3 pages) |
4 June 2014 | Director's details changed for Mr Andrew West Paterson on 5 May 2014 (3 pages) |
4 June 2014 | Termination of appointment of Nigel Avern as a director (2 pages) |
7 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
15 July 2013 | Appointment of Johannes Grefe as a director (3 pages) |
15 July 2013 | Appointment of Christian Strain as a director (3 pages) |
15 July 2013 | Appointment of Johannes Grefe as a director (3 pages) |
15 July 2013 | Appointment of Christian Strain as a director (3 pages) |
30 May 2013 | Resolutions
|
30 May 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
30 May 2013 | Particulars of variation of rights attached to shares (2 pages) |
30 May 2013 | Sub-division of shares on 10 May 2013 (5 pages) |
30 May 2013 | Resolutions
|
30 May 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
30 May 2013 | Particulars of variation of rights attached to shares (2 pages) |
30 May 2013 | Sub-division of shares on 10 May 2013 (5 pages) |
28 May 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
28 May 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
20 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 January 2012 | Termination of appointment of Christopher Gardiner as a director (1 page) |
25 January 2012 | Termination of appointment of Christopher Gardiner as a director (1 page) |
8 December 2011 | Appointment of Nigel Avern as a director (2 pages) |
8 December 2011 | Appointment of Nigel Avern as a director (2 pages) |
16 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Cancellation of shares. Statement of capital on 10 October 2011
|
10 October 2011 | Purchase of own shares. (3 pages) |
10 October 2011 | Cancellation of shares. Statement of capital on 10 October 2011
|
10 October 2011 | Purchase of own shares. (3 pages) |
22 August 2011 | Termination of appointment of Robert Lyons as a director (1 page) |
22 August 2011 | Termination of appointment of Robert Lyons as a director (1 page) |
4 July 2011 | Cancellation of shares. Statement of capital on 4 July 2011
|
4 July 2011 | Cancellation of shares. Statement of capital on 4 July 2011
|
4 July 2011 | Cancellation of shares. Statement of capital on 4 July 2011
|
23 June 2011 | Purchase of own shares. (3 pages) |
23 June 2011 | Purchase of own shares. (3 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 March 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
16 March 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
19 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
19 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
19 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
17 August 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
9 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
9 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
9 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
3 December 2009 | Director's details changed for Mr Andrew West Paterson on 1 November 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Raeburn Christie Clark & Wallace on 1 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Christopher Kim Gardiner on 1 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Gordon Angus on 1 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Robert Lyons on 1 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Andrew West Paterson on 1 November 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Raeburn Christie Clark & Wallace on 1 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Christopher Kim Gardiner on 1 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Gordon Angus on 1 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Robert Lyons on 1 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Andrew West Paterson on 1 November 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Raeburn Christie Clark & Wallace on 1 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Christopher Kim Gardiner on 1 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Gordon Angus on 1 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Robert Lyons on 1 November 2009 (2 pages) |
16 September 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
16 September 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
17 March 2009 | Director's change of particulars / gordon angus / 02/01/2009 (1 page) |
17 March 2009 | Director's change of particulars / gordon angus / 02/01/2009 (1 page) |
12 December 2008 | Return made up to 01/11/08; full list of members (5 pages) |
12 December 2008 | Return made up to 01/11/08; full list of members (5 pages) |
30 September 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
30 September 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
7 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
7 November 2007 | Director's particulars changed (1 page) |
9 October 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
9 October 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
13 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
13 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
28 September 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
28 September 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
1 November 2005 | Return made up to 01/11/05; full list of members (3 pages) |
1 November 2005 | Return made up to 01/11/05; full list of members (3 pages) |
30 September 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
30 September 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
3 March 2005 | Director's particulars changed (1 page) |
3 March 2005 | Director's particulars changed (1 page) |
9 November 2004 | Return made up to 08/11/04; full list of members
|
9 November 2004 | Return made up to 08/11/04; full list of members
|
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
13 July 2004 | Secretary's particulars changed (1 page) |
13 July 2004 | New director appointed (3 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Secretary's particulars changed (1 page) |
13 July 2004 | New director appointed (3 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
21 June 2004 | Ad 20/05/04-11/06/04 £ si [email protected]=666 £ si [email protected]=23000 £ ic 1/23667 (2 pages) |
21 June 2004 | Ad 20/05/04-11/06/04 £ si [email protected]=666 £ si [email protected]=23000 £ ic 1/23667 (2 pages) |
20 December 2003 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
20 December 2003 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
13 November 2003 | Return made up to 11/11/03; full list of members (6 pages) |
13 November 2003 | Return made up to 11/11/03; full list of members (6 pages) |
11 November 2002 | Incorporation (49 pages) |
11 November 2002 | Incorporation (49 pages) |