Westhill
Aberdeenshire
AB32 6HB
Scotland
Secretary Name | Mairead Cowie |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7a Barringer Lane Westhill Aberdeenshire AB32 6HB Scotland |
Director Name | Mr Stephen Craig Mackie |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2003(5 months, 1 week after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brunswick Terrace The Knoll Beckenham Kent BR3 5LL |
Director Name | Craig Ian Adams |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2003(5 months, 1 week after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Computer Consultant |
Correspondence Address | Moss-Side Cottage Near Deeside Road, Drumoak Banchory Aberdeenshire AB31 5AE Scotland |
Director Name | Mr Stewart Charles Proctor |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2003(5 months, 1 week after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pitmedden House Pitmedden Road Dyce Aberdeen AB21 0HD Scotland |
Secretary Name | Stephen Craig Mackie |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2003(5 months, 1 week after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brunswick Terrace The Knoll Beckenham Kent BR3 5LL |
Director Name | Stuart Robert Paterson Houston |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2012(9 years, 3 months after company formation) |
Appointment Duration | 11 years |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hilldowntree Business Centre Banchory Devenick Aberdeen AB12 5YL Scotland |
Director Name | Dante Andrea Balsamo |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2019(16 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31, 1 Forge Square London E14 3GU |
Director Name | Steven Gray |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(19 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hilldowntree Business Centre Banchory Devenick Aberdeen AB12 5YL Scotland |
Director Name | Mr Ian Bruce |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 February 2007) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 48 Devonshire Road Aberdeen Aberdeenshire AB10 6XR Scotland |
Director Name | Dante Andrea Balsamo |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2019(16 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31, 1 Forge Square London E14 3GU |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | prosource.it |
---|---|
Email address | [email protected] |
Telephone | 01224 877782 |
Telephone region | Aberdeen |
Registered Address | 1 Hilldowntree Business Centre Banchory Devenick Aberdeen AB12 5YL Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | North Kincardine |
101.3k at £0.01 | Craig Ian Adams 8.81% Ordinary B |
---|---|
70.4k at £0.01 | Alan Cowie 6.12% Ordinary B |
- | OTHER 5.42% - |
53.7k at £0.01 | Alan Simpson 4.68% Ordinary D |
45.8k at £0.01 | Sharon Anne Houston 3.99% Ordinary E |
27.9k at £0.01 | Steven Gray 2.43% Ordinary E |
165.1k at £0.01 | Jill Mackie 14.37% Ordinary A |
165.1k at £0.01 | Stephen Craig Mackie 14.37% Ordinary A |
165.1k at £0.01 | Stewart Charles Proctor 14.37% Ordinary A |
165.1k at £0.01 | Susan M. Proctor 14.37% Ordinary A |
18k at £0.01 | Mairead Cowie 1.57% Ordinary C |
16.8k at £0.01 | Dante Balsamo 1.46% Ordinary E |
14k at £0.01 | Amanda Milne 1.22% Ordinary E |
14k at £0.01 | Lisa Heather Keech 1.22% Ordinary E |
11.6k at £0.01 | Mairead Cowie 1.01% Ordinary E |
11.5k at £0.01 | Stuart Robert Paterson Houston 1.00% Ordinary E |
11.2k at £0.01 | Ken Jensen 0.97% Ordinary E |
9.8k at £0.01 | Alison Fairbairn 0.85% Ordinary E |
7k at £0.01 | Maria Makaronas 0.61% Ordinary E |
7k at £0.01 | Nikki Makaronas 0.61% Ordinary E |
6.7k at £0.01 | Keith Bradley 0.58% Ordinary C |
Year | 2014 |
---|---|
Turnover | £44,536,050 |
Gross Profit | £10,470,317 |
Net Worth | £3,558,088 |
Cash | £689,465 |
Current Liabilities | £6,147,757 |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 26 January 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 9 February 2024 (8 months, 1 week from now) |
10 January 2012 | Delivered on: 12 January 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
23 June 2008 | Delivered on: 25 June 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
27 January 2022 | Appointment of Steven Gray as a director on 27 January 2022 (2 pages) |
---|---|
23 December 2021 | Group of companies' accounts made up to 30 June 2021 (40 pages) |
31 August 2021 | Change of share class name or designation (2 pages) |
19 August 2021 | Termination of appointment of Dante Andrea Balsamo as a director on 19 August 2021 (1 page) |
19 March 2021 | Group of companies' accounts made up to 30 June 2020 (40 pages) |
25 February 2021 | Statement of capital following an allotment of shares on 15 February 2021
|
1 February 2021 | Confirmation statement made on 26 January 2021 with updates (10 pages) |
27 August 2020 | Notification of Stephen Craig Mackie as a person with significant control on 19 November 2019 (2 pages) |
27 August 2020 | Withdrawal of a person with significant control statement on 27 August 2020 (2 pages) |
1 April 2020 | Group of companies' accounts made up to 30 June 2019 (35 pages) |
31 January 2020 | Confirmation statement made on 26 January 2020 with updates (13 pages) |
23 July 2019 | Statement of capital following an allotment of shares on 10 July 2019
|
29 March 2019 | Group of companies' accounts made up to 30 June 2018 (36 pages) |
19 February 2019 | Cancellation of shares. Statement of capital on 24 December 2018
|
12 February 2019 | Confirmation statement made on 26 January 2019 with updates (16 pages) |
12 February 2019 | Purchase of own shares. (3 pages) |
24 January 2019 | Appointment of Dante Andrea Balsamo as a director on 16 January 2019 (2 pages) |
12 July 2018 | Statement of capital following an allotment of shares on 13 June 2018
|
14 March 2018 | Group of companies' accounts made up to 30 June 2017 (35 pages) |
6 February 2018 | Confirmation statement made on 26 January 2018 with updates (16 pages) |
28 June 2017 | Cancellation of shares. Statement of capital on 19 May 2017
|
28 June 2017 | Purchase of own shares. (3 pages) |
28 June 2017 | Cancellation of shares. Statement of capital on 19 May 2017
|
28 June 2017 | Purchase of own shares. (3 pages) |
8 May 2017 | Statement of capital following an allotment of shares on 27 February 2017
|
8 May 2017 | Statement of capital following an allotment of shares on 27 February 2017
|
21 April 2017 | Cancellation of shares. Statement of capital on 1 March 2017
|
21 April 2017 | Purchase of own shares. (3 pages) |
21 April 2017 | Cancellation of shares. Statement of capital on 1 March 2017
|
21 April 2017 | Purchase of own shares. (3 pages) |
10 February 2017 | Confirmation statement made on 26 January 2017 with updates (18 pages) |
10 February 2017 | Confirmation statement made on 26 January 2017 with updates (18 pages) |
6 January 2017 | Group of companies' accounts made up to 30 June 2016 (37 pages) |
6 January 2017 | Group of companies' accounts made up to 30 June 2016 (37 pages) |
29 November 2016 | Cancellation of shares. Statement of capital on 27 September 2016
|
29 November 2016 | Cancellation of shares. Statement of capital on 27 September 2016
|
11 November 2016 | Statement of capital on 11 November 2016
|
11 November 2016 | Statement of capital on 11 November 2016
|
3 November 2016 | Purchase of own shares. (3 pages) |
3 November 2016 | Purchase of own shares. (3 pages) |
31 October 2016 | Statement by Directors (2 pages) |
31 October 2016 | Solvency Statement dated 21/09/16 (2 pages) |
31 October 2016 | Resolutions
|
31 October 2016 | Statement by Directors (2 pages) |
31 October 2016 | Solvency Statement dated 21/09/16 (2 pages) |
31 October 2016 | Resolutions
|
20 June 2016 | Statement of capital following an allotment of shares on 8 June 2016
|
20 June 2016 | Resolutions
|
20 June 2016 | Statement of capital following an allotment of shares on 8 June 2016
|
20 June 2016 | Resolutions
|
6 June 2016 | Cancellation of shares. Statement of capital on 28 April 2016
|
6 June 2016 | Purchase of own shares. (3 pages) |
6 June 2016 | Resolutions
|
6 June 2016 | Resolutions
|
6 June 2016 | Cancellation of shares. Statement of capital on 28 April 2016
|
6 June 2016 | Purchase of own shares. (3 pages) |
8 April 2016 | Group of companies' accounts made up to 30 June 2015 (29 pages) |
8 April 2016 | Group of companies' accounts made up to 30 June 2015 (29 pages) |
9 March 2016 | Cancellation of shares. Statement of capital on 18 February 2016
|
9 March 2016 | Purchase of own shares. (3 pages) |
9 March 2016 | Cancellation of shares. Statement of capital on 18 February 2016
|
9 March 2016 | Purchase of own shares. (3 pages) |
10 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
18 December 2015 | Cancellation of shares. Statement of capital on 1 December 2015
|
18 December 2015 | Purchase of own shares. (3 pages) |
18 December 2015 | Cancellation of shares. Statement of capital on 1 December 2015
|
18 December 2015 | Cancellation of shares. Statement of capital on 1 December 2015
|
18 December 2015 | Purchase of own shares. (3 pages) |
9 December 2015 | Cancellation of shares. Statement of capital on 27 October 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
9 December 2015 | Purchase of own shares. (3 pages) |
9 December 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
9 December 2015 | Cancellation of shares. Statement of capital on 27 October 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
9 December 2015 | Purchase of own shares. (3 pages) |
18 November 2015 | Resolutions
|
18 November 2015 | Resolutions
|
30 July 2015 | Cancellation of shares. Statement of capital on 13 July 2015
|
30 July 2015 | Purchase of own shares. (3 pages) |
30 July 2015 | Cancellation of shares. Statement of capital on 13 July 2015
|
30 July 2015 | Purchase of own shares. (3 pages) |
22 June 2015 | Cancellation of shares. Statement of capital on 2 June 2015
|
22 June 2015 | Purchase of own shares. (3 pages) |
22 June 2015 | Cancellation of shares. Statement of capital on 2 June 2015
|
22 June 2015 | Resolutions
|
22 June 2015 | Cancellation of shares. Statement of capital on 2 June 2015
|
22 June 2015 | Purchase of own shares. (3 pages) |
2 April 2015 | Group of companies' accounts made up to 30 June 2014 (30 pages) |
2 April 2015 | Group of companies' accounts made up to 30 June 2014 (30 pages) |
17 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
10 February 2015 | Director's details changed for Stephen Craig Mackie on 1 January 2015 (2 pages) |
10 February 2015 | Secretary's details changed for Stephen Craig Mackie on 1 January 2015 (1 page) |
10 February 2015 | Director's details changed for Stephen Craig Mackie on 1 January 2015 (2 pages) |
10 February 2015 | Secretary's details changed for Stephen Craig Mackie on 1 January 2015 (1 page) |
10 February 2015 | Director's details changed for Stephen Craig Mackie on 1 January 2015 (2 pages) |
10 February 2015 | Secretary's details changed for Stephen Craig Mackie on 1 January 2015 (1 page) |
5 January 2015 | Cancellation of shares. Statement of capital on 16 December 2014
|
5 January 2015 | Purchase of own shares. (3 pages) |
5 January 2015 | Resolutions
|
5 January 2015 | Cancellation of shares. Statement of capital on 16 December 2014
|
5 January 2015 | Resolutions
|
5 January 2015 | Purchase of own shares. (3 pages) |
22 December 2014 | Statement of capital following an allotment of shares on 15 December 2014
|
22 December 2014 | Statement of capital following an allotment of shares on 15 December 2014
|
12 November 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
12 November 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
12 November 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
12 November 2014 | Resolutions
|
4 September 2014 | Cancellation of shares. Statement of capital on 4 August 2014
|
4 September 2014 | Purchase of own shares. (3 pages) |
4 September 2014 | Cancellation of shares. Statement of capital on 4 August 2014
|
4 September 2014 | Resolutions
|
4 September 2014 | Cancellation of shares. Statement of capital on 4 August 2014
|
4 September 2014 | Resolutions
|
4 September 2014 | Purchase of own shares. (3 pages) |
5 June 2014 | Cancellation of shares. Statement of capital on 5 June 2014
|
5 June 2014 | Resolutions
|
5 June 2014 | Purchase of own shares. (3 pages) |
5 June 2014 | Cancellation of shares. Statement of capital on 5 June 2014
|
5 June 2014 | Cancellation of shares. Statement of capital on 5 June 2014
|
5 June 2014 | Resolutions
|
5 June 2014 | Purchase of own shares. (3 pages) |
3 April 2014 | Group of companies' accounts made up to 30 June 2013 (29 pages) |
3 April 2014 | Group of companies' accounts made up to 30 June 2013 (29 pages) |
13 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders (28 pages) |
13 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders (28 pages) |
11 February 2014 | Director's details changed for Stewart Charles Proctor on 19 January 2014 (2 pages) |
11 February 2014 | Director's details changed for Stephen Craig Mackie on 19 January 2014 (2 pages) |
11 February 2014 | Director's details changed for Stewart Charles Proctor on 19 January 2014 (2 pages) |
11 February 2014 | Director's details changed for Stephen Craig Mackie on 19 January 2014 (2 pages) |
9 January 2014 | Memorandum and Articles of Association (28 pages) |
9 January 2014 | Memorandum and Articles of Association (28 pages) |
10 December 2013 | Cancellation of shares. Statement of capital on 10 December 2013
|
10 December 2013 | Resolutions
|
10 December 2013 | Purchase of own shares. (3 pages) |
10 December 2013 | Cancellation of shares. Statement of capital on 10 December 2013
|
10 December 2013 | Resolutions
|
10 December 2013 | Purchase of own shares. (3 pages) |
29 November 2013 | Resolutions
|
29 November 2013 | Cancellation of shares. Statement of capital on 29 November 2013
|
29 November 2013 | Purchase of own shares. (3 pages) |
29 November 2013 | Resolutions
|
29 November 2013 | Cancellation of shares. Statement of capital on 29 November 2013
|
29 November 2013 | Purchase of own shares. (3 pages) |
21 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
21 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
8 March 2013 | Statement of capital following an allotment of shares on 21 February 2013
|
8 March 2013 | Cancellation of shares. Statement of capital on 8 March 2013
|
8 March 2013 | Resolutions
|
8 March 2013 | Purchase of own shares. (3 pages) |
8 March 2013 | Cancellation of shares. Statement of capital on 8 March 2013
|
8 March 2013 | Statement of capital following an allotment of shares on 21 February 2013
|
8 March 2013 | Cancellation of shares. Statement of capital on 8 March 2013
|
8 March 2013 | Resolutions
|
8 March 2013 | Purchase of own shares. (3 pages) |
8 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (28 pages) |
8 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (28 pages) |
15 January 2013 | Group of companies' accounts made up to 30 June 2012 (28 pages) |
15 January 2013 | Group of companies' accounts made up to 30 June 2012 (28 pages) |
18 June 2012 | Appointment of Stuart Robert Paterson Houston as a director (3 pages) |
18 June 2012 | Resolutions
|
18 June 2012 | Appointment of Stuart Robert Paterson Houston as a director (3 pages) |
18 June 2012 | Resolutions
|
27 April 2012 | Cancellation of shares. Statement of capital on 27 April 2012
|
27 April 2012 | Resolutions
|
27 April 2012 | Purchase of own shares. (3 pages) |
27 April 2012 | Cancellation of shares. Statement of capital on 27 April 2012
|
27 April 2012 | Resolutions
|
27 April 2012 | Purchase of own shares. (3 pages) |
4 April 2012 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
4 April 2012 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
16 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (26 pages) |
16 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (26 pages) |
30 January 2012 | Statement of capital following an allotment of shares on 10 January 2012
|
30 January 2012 | Statement of capital following an allotment of shares on 10 January 2012
|
12 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 November 2011 | Resolutions
|
28 November 2011 | Notice of Restriction on the Company's Articles (2 pages) |
28 November 2011 | Resolutions
|
28 November 2011 | Notice of Restriction on the Company's Articles (2 pages) |
30 March 2011 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
30 March 2011 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
22 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
22 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
22 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
18 February 2011 | Memorandum and Articles of Association (19 pages) |
18 February 2011 | Resolutions
|
18 February 2011 | Memorandum and Articles of Association (19 pages) |
18 February 2011 | Resolutions
|
9 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (11 pages) |
9 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (11 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Cancellation of shares. Statement of capital on 11 January 2011
|
11 January 2011 | Purchase of own shares. (3 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Cancellation of shares. Statement of capital on 11 January 2011
|
11 January 2011 | Purchase of own shares. (3 pages) |
6 September 2010 | Purchase of own shares. (3 pages) |
6 September 2010 | Purchase of own shares. (3 pages) |
1 September 2010 | Cancellation of shares. Statement of capital on 1 September 2010
|
1 September 2010 | Resolutions
|
1 September 2010 | Cancellation of shares. Statement of capital on 1 September 2010
|
1 September 2010 | Cancellation of shares. Statement of capital on 1 September 2010
|
1 September 2010 | Resolutions
|
8 July 2010 | Statement of capital on 8 July 2010
|
8 July 2010 | Statement of capital on 8 July 2010
|
8 July 2010 | Statement of capital on 8 July 2010
|
17 June 2010 | Statement by directors (1 page) |
17 June 2010 | Solvency statement dated 11/06/10 (1 page) |
17 June 2010 | Resolutions
|
17 June 2010 | Statement by directors (1 page) |
17 June 2010 | Solvency statement dated 11/06/10 (1 page) |
17 June 2010 | Resolutions
|
3 June 2010 | Resolutions
|
3 June 2010 | Change of share class name or designation (2 pages) |
3 June 2010 | Cancellation of shares. Statement of capital on 3 June 2010
|
3 June 2010 | Purchase of own shares. (3 pages) |
3 June 2010 | Cancellation of shares. Statement of capital on 3 June 2010
|
3 June 2010 | Resolutions
|
3 June 2010 | Change of share class name or designation (2 pages) |
3 June 2010 | Cancellation of shares. Statement of capital on 3 June 2010
|
3 June 2010 | Purchase of own shares. (3 pages) |
6 April 2010 | Group of companies' accounts made up to 30 June 2009 (26 pages) |
6 April 2010 | Group of companies' accounts made up to 30 June 2009 (26 pages) |
17 February 2010 | Statement of capital following an allotment of shares on 12 January 2010
|
17 February 2010 | Statement of capital following an allotment of shares on 12 January 2010
|
12 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (17 pages) |
12 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (17 pages) |
25 January 2010 | Statement of capital following an allotment of shares on 12 January 2010
|
25 January 2010 | Resolutions
|
25 January 2010 | Statement of capital following an allotment of shares on 12 January 2010
|
25 January 2010 | Resolutions
|
1 May 2009 | Accounts made up to 30 June 2008 (20 pages) |
1 May 2009 | Accounts made up to 30 June 2008 (20 pages) |
19 February 2009 | Location of register of members (1 page) |
19 February 2009 | Location of register of members (1 page) |
17 February 2009 | Return made up to 20/01/09; full list of members (14 pages) |
17 February 2009 | Return made up to 20/01/09; full list of members (14 pages) |
3 December 2008 | Ad 30/07/08\gbp si [email protected]=312.18\gbp ic 10000/10312.18\ (4 pages) |
3 December 2008 | Ad 30/07/08\gbp si [email protected]=312.18\gbp ic 10000/10312.18\ (4 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 March 2008 | Accounts made up to 30 June 2007 (25 pages) |
25 March 2008 | Accounts made up to 30 June 2007 (25 pages) |
6 February 2008 | Return made up to 20/01/08; full list of members (10 pages) |
6 February 2008 | Return made up to 20/01/08; full list of members (10 pages) |
7 March 2007 | Return made up to 20/01/07; full list of members (10 pages) |
7 March 2007 | Return made up to 20/01/07; full list of members (10 pages) |
5 March 2007 | Secretary's particulars changed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Return made up to 20/01/06; full list of members; amend (11 pages) |
5 March 2007 | Return made up to 20/01/05; full list of members; amend (10 pages) |
5 March 2007 | Secretary's particulars changed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Return made up to 20/01/06; full list of members; amend (11 pages) |
5 March 2007 | Return made up to 20/01/05; full list of members; amend (10 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
22 November 2006 | Accounts made up to 30 June 2006 (12 pages) |
22 November 2006 | Accounts made up to 30 June 2006 (12 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
28 March 2006 | Amended accounts made up to 30 June 2005 (7 pages) |
28 March 2006 | Amended accounts made up to 30 June 2005 (7 pages) |
15 March 2006 | Memorandum and Articles of Association (18 pages) |
15 March 2006 | Resolutions
|
15 March 2006 | Memorandum and Articles of Association (18 pages) |
15 March 2006 | Resolutions
|
9 February 2006 | Return made up to 20/01/06; full list of members (11 pages) |
9 February 2006 | Return made up to 20/01/06; full list of members (11 pages) |
11 October 2005 | Accounts made up to 30 June 2005 (12 pages) |
11 October 2005 | Accounts made up to 30 June 2005 (12 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
15 February 2005 | Return made up to 20/01/05; full list of members (10 pages) |
15 February 2005 | Return made up to 20/01/05; full list of members (10 pages) |
3 February 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
3 February 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
21 January 2005 | Resolutions
|
21 January 2005 | Resolutions
|
3 June 2004 | Resolutions
|
3 June 2004 | S-div 06/05/04 (1 page) |
3 June 2004 | Resolutions
|
3 June 2004 | S-div 06/05/04 (1 page) |
3 March 2004 | Director's particulars changed (1 page) |
3 March 2004 | Director's particulars changed (1 page) |
25 February 2004 | Return made up to 20/01/04; full list of members (9 pages) |
25 February 2004 | Location of register of members (1 page) |
25 February 2004 | Return made up to 20/01/04; full list of members (9 pages) |
25 February 2004 | Location of register of members (1 page) |
25 November 2003 | Company name changed tetrasource LIMITED\certificate issued on 25/11/03 (2 pages) |
25 November 2003 | Company name changed tetrasource LIMITED\certificate issued on 25/11/03 (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New secretary appointed;new director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New secretary appointed;new director appointed (2 pages) |
24 July 2003 | Ad 01/07/03--------- £ si [email protected]=9300 £ ic 700/10000 (2 pages) |
24 July 2003 | Nc inc already adjusted 30/06/03 (1 page) |
24 July 2003 | Resolutions
|
24 July 2003 | Ad 01/07/03--------- £ si [email protected]=9300 £ ic 700/10000 (2 pages) |
24 July 2003 | Nc inc already adjusted 30/06/03 (1 page) |
24 July 2003 | Resolutions
|
16 July 2003 | Registered office changed on 16/07/03 from: 20 rowan drive westhill aberdeenshire AB32 6QA (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: 20 rowan drive westhill aberdeenshire AB32 6QA (1 page) |
15 July 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
15 July 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
10 July 2003 | Ad 14/03/03--------- £ si [email protected]=698 £ ic 2/700 (2 pages) |
10 July 2003 | Ad 14/03/03--------- £ si [email protected]=698 £ ic 2/700 (2 pages) |
6 June 2003 | Company name changed prosource (europe) LIMITED\certificate issued on 06/06/03 (2 pages) |
6 June 2003 | Company name changed prosource (europe) LIMITED\certificate issued on 06/06/03 (2 pages) |
25 February 2003 | Ad 07/02/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
25 February 2003 | Ad 07/02/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Incorporation (16 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Incorporation (16 pages) |