Altens Industrial Estate
Aberdeen
AB12 3SN
Scotland
Director Name | Mr Michael Edward Reeves |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 May 2016(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | C/O Rubicon Oilfield International 10613 W. Sam Ho Suite 600 Houston Tx 77064 |
Director Name | Grant Stewart Devitre |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2019(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Vice President Sales |
Country of Residence | United Kingdom |
Correspondence Address | Rubicon Oilfield International Uk Ltd 1 Minto Plac Altens Industrial Estate Aberdeen AB12 3SN Scotland |
Director Name | Adam Anderson |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 March 2021(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Rubicon Oilfield International Uk Ltd 1 Minto Plac Altens Aberdeen AB12 3SN Scotland |
Director Name | Craig Coull |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(18 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Vice President Ecaf |
Country of Residence | Norway |
Correspondence Address | Rubicon Oilfield International Uk Ltd 1 Minto Plac Altens Aberdeen AB12 3SN Scotland |
Director Name | Paul David Howlett |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 November 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Macaulay Grange Countesswells Aberdeen Grampian AB15 8FF Scotland |
Secretary Name | Evelyn Gowie Howlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 January 2004) |
Role | Company Director |
Correspondence Address | 21 Macaulay Grange Countesswells Aberdeen Grampian AB15 8FF Scotland |
Director Name | James Bain |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 West Park Crescent Inverbervie Aberdeenshire DD10 0TX Scotland |
Director Name | Derek McLeod |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(1 year after company formation) |
Appointment Duration | 10 years, 8 months (resigned 13 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balvenie Kinnernie Manor Dunecht Aberdeenshire AB32 7EB Scotland |
Secretary Name | Derek McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(1 year after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 July 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Melville 23 Kings Gate Aberdeen AB15 4EL Scotland |
Director Name | Mr Stephen Thomas Horton |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 November 2004) |
Role | Chartered Surveyor |
Correspondence Address | Woodburn House 263c North Deeside Road Milltimber Aberdeen AB13 0HD Scotland |
Director Name | Simon Munro |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 April 2010) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Gables 30 Rubislaw Den South Aberdeen Aberdeenshire AB15 4BB Scotland |
Director Name | Mr Hamish Hector Lawrence Ross |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 April 2010) |
Role | Investment Banker |
Country of Residence | Scotland |
Correspondence Address | Polruan Arbeadie Avenue Banchory Kincardineshire AB31 4EL Scotland |
Director Name | Jeremy Neil Henderson |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2009) |
Role | Chartered Accountant |
Correspondence Address | Tillyfour House Tough Alford Aberdeenshire AB33 8DX Scotland |
Director Name | Mr Ahmed Allouache |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | Algerian |
Status | Resigned |
Appointed | 01 October 2010(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 January 2012) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Hossam Eldin Mostafa Elbadawy |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 2012(9 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 May 2016) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 23126 Isthmus Cove Ct Katy Texas United States |
Director Name | Mr Ian Pollock |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2013(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 January 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Barreldykes Way Old Rayne Insch Aberdeenshire AB52 6SA Scotland |
Director Name | Mr Ross Hyland |
---|---|
Date of Birth | August 1973 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 November 2014(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2021) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Minto Place 1 Minto Place Altens Industrial Estate Aberdeen AB12 3SN Scotland |
Director Name | Mr Michael Edward Reeves |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 2016(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 March 2021) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | C/O Rubicon Oilfield International 10613 W. Sam Ho Suite 600 Houston Tx 77064 |
Director Name | Mr Jonathan Jake Steele |
---|---|
Date of Birth | September 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2018(15 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 August 2019) |
Role | Director Of Sales - Ecaf |
Country of Residence | United Kingdom |
Correspondence Address | Minto Place 1 Minto Place Altens Industrial Estate Aberdeen AB12 3SN Scotland |
Director Name | Grant Stewart Devitre |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2019(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2021) |
Role | Vice President Sales |
Country of Residence | United Kingdom |
Correspondence Address | Rubicon Oilfield International Uk Ltd 1 Minto Plac Altens Industrial Estate Aberdeen AB12 3SN Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 January 2007) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 June 2013) |
Correspondence Address | Union Plaza, (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2013(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 April 2017) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | terceloilfield.com |
---|
Registered Address | Innovex Technology Center Badentoy Road Badentoy Industrial Estate Portlethen AB12 4YA Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | North Kincardine |
1.8m at £1 | Tercel Oilfiled Products LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,952,934 |
Gross Profit | £5,582,509 |
Net Worth | £4,958,397 |
Cash | £781,760 |
Current Liabilities | £3,806,999 |
Latest Accounts | 31 December 2020 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 12 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 26 January 2024 (7 months, 3 weeks from now) |
20 November 2018 | Delivered on: 5 December 2018 Persons entitled: Jpmorgan Chase Bank, National Association Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
29 July 2015 | Delivered on: 8 August 2015 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: All freehold, leasehold or other immovable property of the company situate in england and wales. Outstanding |
28 July 2015 | Delivered on: 6 August 2015 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
17 November 2010 | Delivered on: 26 November 2010 Satisfied on: 6 August 2015 Persons entitled: 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 |
7 February 2005 | Delivered on: 12 February 2005 Satisfied on: 17 April 2010 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 |
27 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
---|---|
26 January 2022 | Appointment of Craig Coull as a director on 1 January 2022 (2 pages) |
24 January 2022 | Termination of appointment of Ross Hyland as a director on 31 December 2021 (1 page) |
24 January 2022 | Termination of appointment of Grant Stewart Devitre as a director on 30 November 2021 (1 page) |
8 September 2021 | Group of companies' accounts made up to 31 December 2019 (33 pages) |
24 March 2021 | Appointment of Adam Anderson as a director on 10 March 2021 (2 pages) |
24 March 2021 | Termination of appointment of Michael Edward Reeves as a director on 10 March 2021 (1 page) |
10 March 2021 | Satisfaction of charge SC2418280005 in full (1 page) |
9 March 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
16 December 2020 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
19 January 2020 | Director's details changed for Mr Michael Edward Reeves on 1 January 2018 (2 pages) |
19 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
14 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2019 | Appointment of Grant Stewart Devitre as a director on 27 August 2019 (2 pages) |
10 September 2019 | Termination of appointment of Jonathan Jake Steele as a director on 27 August 2019 (1 page) |
6 February 2019 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
28 January 2019 | Confirmation statement made on 12 January 2019 with updates (5 pages) |
5 December 2018 | Registration of charge SC2418280005, created on 20 November 2018 (73 pages) |
30 July 2018 | Resolutions
|
5 July 2018 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
7 February 2018 | Appointment of Mr Jonathan Jake Steele as a director on 19 January 2018 (2 pages) |
6 February 2018 | Termination of appointment of Ian Pollock as a director on 19 January 2018 (1 page) |
3 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2017 | Notification of Joseph Patrick Landy as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Notification of Charles Robert Kaye as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Withdrawal of a person with significant control statement on 18 August 2017 (2 pages) |
18 August 2017 | Notification of Joseph Patrick Landy as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Notification of Charles Robert Kaye as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Notification of Joseph Patrick Landy as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Notification of Charles Robert Kaye as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Withdrawal of a person with significant control statement on 18 August 2017 (2 pages) |
21 April 2017 | Termination of appointment of Burness Paull Llp as a secretary on 19 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Burness Paull Llp as a secretary on 19 April 2017 (1 page) |
23 February 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
12 August 2016 | Appointment of Michael Edward Reeves as a director on 5 May 2016 (2 pages) |
12 August 2016 | Termination of appointment of Hossam Eldin Mostafa Elbadawy as a director on 5 May 2016 (1 page) |
12 August 2016 | Appointment of Michael Edward Reeves as a director on 5 May 2016 (2 pages) |
12 August 2016 | Termination of appointment of Hossam Eldin Mostafa Elbadawy as a director on 5 May 2016 (1 page) |
22 July 2016 | Satisfaction of charge SC2418280003 in full (1 page) |
22 July 2016 | Satisfaction of charge SC2418280004 in full (1 page) |
22 July 2016 | Satisfaction of charge SC2418280004 in full (1 page) |
22 July 2016 | Satisfaction of charge SC2418280003 in full (1 page) |
4 July 2016 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
4 July 2016 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
10 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
2 September 2015 | Resolutions
|
2 September 2015 | Resolutions
|
8 August 2015 | Registration of charge SC2418280004, created on 29 July 2015 (43 pages) |
8 August 2015 | Registration of charge SC2418280004, created on 29 July 2015 (43 pages) |
6 August 2015 | Registration of charge SC2418280003, created on 28 July 2015 (20 pages) |
6 August 2015 | Satisfaction of charge 2 in full (4 pages) |
6 August 2015 | Satisfaction of charge 2 in full (4 pages) |
6 August 2015 | Registration of charge SC2418280003, created on 28 July 2015 (20 pages) |
17 June 2015 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Minto Place 1 Minto Place Altens Industrial Estate Aberdeen AB12 3SN on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from , Union Plaza (6th Floor) 1 Union Wynd, Aberdeen, AB10 1DQ to Minto Place 1 Minto Place Altens Industrial Estate Aberdeen AB12 3SN on 17 June 2015 (1 page) |
17 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
19 December 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
19 December 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
19 November 2014 | Appointment of Ross Hyland as a director on 19 November 2014 (2 pages) |
19 November 2014 | Appointment of Ross Hyland as a director on 19 November 2014 (2 pages) |
21 October 2014 | Termination of appointment of Derek Mcleod as a director on 13 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Derek Mcleod as a director on 13 October 2014 (1 page) |
30 August 2014 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
30 August 2014 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
19 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
14 June 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
14 June 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
14 June 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
14 June 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
1 March 2013 | Appointment of Ian Pollock as a director (2 pages) |
1 March 2013 | Appointment of Ian Pollock as a director (2 pages) |
27 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Director's details changed for Derek Mcleod on 13 April 2012 (2 pages) |
19 September 2012 | Director's details changed for Derek Mcleod on 13 April 2012 (2 pages) |
7 June 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
7 June 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
21 March 2012 | Company name changed caledus LIMITED\certificate issued on 21/03/12
|
21 March 2012 | Resolutions
|
21 March 2012 | Company name changed caledus LIMITED\certificate issued on 21/03/12
|
21 March 2012 | Resolutions
|
13 February 2012 | Appointment of Hossam Eldin Mostafa Elbadawy as a director (2 pages) |
13 February 2012 | Termination of appointment of Ahmed Allouache as a director (1 page) |
13 February 2012 | Appointment of Hossam Eldin Mostafa Elbadawy as a director (2 pages) |
13 February 2012 | Termination of appointment of Ahmed Allouache as a director (1 page) |
13 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
26 July 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
25 July 2011 | Change of share class name or designation (2 pages) |
25 July 2011 | Statement of capital on 15 July 2011
|
25 July 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
25 July 2011 | Termination of appointment of Derek Mcleod as a secretary (2 pages) |
25 July 2011 | Resolutions
|
25 July 2011 | Change of share class name or designation (2 pages) |
25 July 2011 | Statement of capital on 15 July 2011
|
25 July 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
25 July 2011 | Termination of appointment of Derek Mcleod as a secretary (2 pages) |
25 July 2011 | Resolutions
|
3 May 2011 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
3 May 2011 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
31 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (8 pages) |
31 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (8 pages) |
31 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (8 pages) |
17 January 2011 | Statement of capital following an allotment of shares on 8 November 2010
|
17 January 2011 | Statement of company's objects (2 pages) |
17 January 2011 | Memorandum and Articles of Association (46 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Statement of capital following an allotment of shares on 8 November 2010
|
17 January 2011 | Statement of capital following an allotment of shares on 8 November 2010
|
17 January 2011 | Statement of company's objects (2 pages) |
17 January 2011 | Memorandum and Articles of Association (46 pages) |
17 January 2011 | Resolutions
|
26 November 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
16 November 2010 | Appointment of Ahmed Allouache as a director (3 pages) |
16 November 2010 | Termination of appointment of Paul Howlett as a director (2 pages) |
16 November 2010 | Appointment of Ahmed Allouache as a director (3 pages) |
16 November 2010 | Termination of appointment of Paul Howlett as a director (2 pages) |
26 July 2010 | Termination of appointment of Hamish Ross as a director (1 page) |
26 July 2010 | Termination of appointment of Simon Munro as a director (1 page) |
26 July 2010 | Termination of appointment of Hamish Ross as a director (1 page) |
26 July 2010 | Termination of appointment of Simon Munro as a director (1 page) |
20 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
20 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
8 February 2010 | Full accounts made up to 31 December 2008 (17 pages) |
8 February 2010 | Full accounts made up to 31 December 2008 (17 pages) |
18 January 2010 | Appointment of Paull & Williamsons Llp as a secretary (1 page) |
18 January 2010 | Termination of appointment of Jeremy Henderson as a director (2 pages) |
18 January 2010 | Termination of appointment of Paull & Williamsons as a secretary (1 page) |
18 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (19 pages) |
18 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (19 pages) |
18 January 2010 | Appointment of Paull & Williamsons Llp as a secretary (1 page) |
18 January 2010 | Termination of appointment of Jeremy Henderson as a director (2 pages) |
18 January 2010 | Termination of appointment of Paull & Williamsons as a secretary (1 page) |
18 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (19 pages) |
13 January 2009 | Return made up to 07/01/09; full list of members (11 pages) |
13 January 2009 | Return made up to 07/01/09; full list of members (11 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from investment house 6 union row aberdeen grampian AB10 1DQ (1 page) |
18 December 2008 | Full accounts made up to 31 December 2007 (18 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from, investment house, 6 union row, aberdeen, grampian, AB10 1DQ (1 page) |
18 December 2008 | Full accounts made up to 31 December 2007 (18 pages) |
3 November 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
3 November 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
30 April 2008 | Full accounts made up to 31 December 2006 (17 pages) |
30 April 2008 | Full accounts made up to 31 December 2006 (17 pages) |
28 February 2008 | Return made up to 07/01/08; full list of members (11 pages) |
28 February 2008 | Return made up to 07/01/08; full list of members (11 pages) |
21 August 2007 | Ad 13/03/07--------- £ si [email protected]=14029 £ ic 2933725/2947754 (2 pages) |
21 August 2007 | Ad 13/03/07--------- £ si [email protected]=36765 £ ic 2896960/2933725 (2 pages) |
21 August 2007 | Ad 13/03/07--------- £ si [email protected]=14029 £ ic 2933725/2947754 (2 pages) |
21 August 2007 | Ad 13/03/07--------- £ si [email protected]=36765 £ ic 2896960/2933725 (2 pages) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: 66 queens road aberdeen AB15 4YE (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: 66 queens road, aberdeen, AB15 4YE (1 page) |
19 June 2007 | Secretary resigned (1 page) |
15 March 2007 | Ad 14/02/07--------- £ si [email protected]=36765 £ ic 2860195/2896960 (2 pages) |
15 March 2007 | Ad 14/02/07--------- £ si [email protected]=73529 £ ic 2786666/2860195 (2 pages) |
15 March 2007 | Resolutions
|
15 March 2007 | £ nc 2860195/3026861 14/02/07 (2 pages) |
15 March 2007 | Return made up to 07/01/07; full list of members (11 pages) |
15 March 2007 | Return made up to 07/01/06; full list of members; amend (11 pages) |
15 March 2007 | Ad 14/07/05--------- £ si [email protected] (2 pages) |
15 March 2007 | Ad 14/02/07--------- £ si [email protected]=36765 £ ic 2860195/2896960 (2 pages) |
15 March 2007 | Ad 14/02/07--------- £ si [email protected]=73529 £ ic 2786666/2860195 (2 pages) |
15 March 2007 | Resolutions
|
15 March 2007 | £ nc 2860195/3026861 14/02/07 (2 pages) |
15 March 2007 | Return made up to 07/01/07; full list of members (11 pages) |
15 March 2007 | Return made up to 07/01/06; full list of members; amend (11 pages) |
15 March 2007 | Ad 14/07/05--------- £ si [email protected] (2 pages) |
15 January 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
15 January 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
23 February 2006 | Return made up to 07/01/06; full list of members (10 pages) |
23 February 2006 | Return made up to 07/01/06; full list of members (10 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (1 page) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
20 July 2005 | Ad 10/12/04-10/12/04 £ si [email protected] (4 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Ad 14/07/05-14/07/05 £ si [email protected]=656862 £ ic 1503333/2160195 (4 pages) |
20 July 2005 | Nc inc already adjusted 14/07/05 (2 pages) |
20 July 2005 | Nc inc already adjusted 19/01/04 (1 page) |
20 July 2005 | Resolutions
|
20 July 2005 | Ad 10/12/04-10/12/04 £ si [email protected] (4 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Ad 14/07/05-14/07/05 £ si [email protected]=656862 £ ic 1503333/2160195 (4 pages) |
20 July 2005 | Nc inc already adjusted 14/07/05 (2 pages) |
20 July 2005 | Nc inc already adjusted 19/01/04 (1 page) |
20 July 2005 | Resolutions
|
12 February 2005 | Partic of mort/charge * (4 pages) |
12 February 2005 | Partic of mort/charge * (4 pages) |
14 January 2005 | Return made up to 07/01/05; full list of members (10 pages) |
14 January 2005 | Return made up to 07/01/05; full list of members (10 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
20 February 2004 | Return made up to 07/01/04; full list of members
|
20 February 2004 | Return made up to 07/01/04; full list of members
|
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
10 February 2004 | Ad 06/02/04--------- £ si [email protected]=1300000 £ ic 203333/1503333 (2 pages) |
10 February 2004 | Ad 06/02/04--------- £ si [email protected]=8333 £ ic 195000/203333 (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Ad 06/02/04--------- £ si [email protected]=1300000 £ ic 203333/1503333 (2 pages) |
10 February 2004 | Ad 06/02/04--------- £ si [email protected]=8333 £ ic 195000/203333 (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
9 February 2004 | New secretary appointed (2 pages) |
9 February 2004 | New secretary appointed (2 pages) |
3 February 2004 | Resolutions
|
3 February 2004 | Resolutions
|
21 January 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
21 January 2004 | Particulars of contract relating to shares (4 pages) |
21 January 2004 | Ad 19/01/04--------- £ si [email protected]=60000 £ ic 135000/195000 (2 pages) |
21 January 2004 | Ad 19/01/04--------- £ si [email protected]=134999 £ ic 1/135000 (2 pages) |
21 January 2004 | Nc inc already adjusted 19/01/04 (1 page) |
21 January 2004 | Resolutions
|
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: investment house, 6 union row, aberdeen, AB10 1DQ (1 page) |
21 January 2004 | Particulars of contract relating to shares (4 pages) |
21 January 2004 | Ad 19/01/04--------- £ si [email protected]=60000 £ ic 135000/195000 (2 pages) |
21 January 2004 | Ad 19/01/04--------- £ si [email protected]=134999 £ ic 1/135000 (2 pages) |
21 January 2004 | Nc inc already adjusted 19/01/04 (1 page) |
21 January 2004 | Resolutions
|
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
19 February 2003 | Company name changed callidus technology services lim ited\certificate issued on 19/02/03 (2 pages) |
19 February 2003 | Company name changed callidus technology services lim ited\certificate issued on 19/02/03 (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
10 February 2003 | Company name changed laingwatch LIMITED\certificate issued on 10/02/03 (2 pages) |
10 February 2003 | Company name changed laingwatch LIMITED\certificate issued on 10/02/03 (2 pages) |
7 January 2003 | Incorporation (23 pages) |
7 January 2003 | Incorporation (23 pages) |