Oslo
0375
Director Name | Dr Bruce Alan Hobbs |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 June 2007) |
Role | Senior Lecturer |
Country of Residence | Scotland |
Correspondence Address | Dykeneuk Peebles Road Penicuik Midlothian EH26 8PN Scotland |
Director Name | David Allan Wright |
---|---|
Date of Birth | July 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 November 2004) |
Role | Research Assistant |
Correspondence Address | 22/12 South Gray Street Edinburgh Midlothian EH9 1TE Scotland |
Director Name | Anton Marjan Ziolkowski |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 June 2007) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Gordon Terrace Edinburgh Midlothian EH16 5QR Scotland |
Director Name | Mr Leon John Walker |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 April 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rothesay Terrace Edinburgh EH3 7RY Scotland |
Director Name | Einar Gamman |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 11 November 2004(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 June 2007) |
Role | Investment Manager |
Correspondence Address | Welhavensvei 42 Sandnes No4319 |
Director Name | Ola Saetre |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 11 November 2004(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 June 2007) |
Role | Partner |
Correspondence Address | Gauselvagen 68 4032 Gausel Norway |
Director Name | Mr Michael John Fleming |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 01 March 2005(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Baillieswells Drive Bieldside Aberdeen AB15 9AS Scotland |
Secretary Name | Antony Lawrence Robison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 April 2008) |
Role | Accountant |
Correspondence Address | 7 Laverockbank Terrace Edinburgh Midlothian EH5 3BJ Scotland |
Director Name | Mr Bruce Alan Ian Dingwall |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 June 2007) |
Role | Oil & Gas Executive |
Country of Residence | Scotland |
Correspondence Address | Balgersho House Coupar Angus Blairgowrie Perthshire PH13 9JE Scotland |
Director Name | Mrs Christin Steen-Nilsen |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 June 2007(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 March 2015) |
Role | Corporate Controller |
Country of Residence | Norway |
Correspondence Address | 14 Mosebakken Kolsas 1352 Norway |
Director Name | Svein Rennemo |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 June 2007(4 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 April 2008) |
Role | CEO |
Correspondence Address | Birgitte Hammersvei 8b 1167 Oslo Norway |
Director Name | Jon Erik Reinhardsen |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 April 2008(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 March 2015) |
Role | Chief Executive Officer |
Country of Residence | Norway |
Correspondence Address | Professor Dahlsgt, 24j Oslo 0260 Norway |
Secretary Name | Mr Leon John Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(5 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 03 April 2009) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rothesay Terrace Edinburgh EH3 7RY Scotland |
Secretary Name | Miss Julia Marion Killick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(6 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 February 2010) |
Role | Chartered Accountant |
Correspondence Address | 11 Newtongrange Place Newtongrange Dalkeith Midlothian EH22 4DF Scotland |
Director Name | Mr Carl Richards |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 May 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 4 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Jonathan Peter Midgley |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 November 2017) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 4 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Website | www.pgs.com |
---|
Registered Address | C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
7.4m at £1 | Petroleum Geo-services Asa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,357,547 |
Gross Profit | £40,630 |
Net Worth | -£60,595,297 |
Cash | £44,324 |
Current Liabilities | £61,777,887 |
Latest Accounts | 31 December 2019 (3 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 December 2007 | Delivered on: 24 December 2007 Persons entitled: Dnb Nor Bank Asa Classification: Assignment pursuant to participation agreement Secured details: All sums due or to become due. Particulars: The chargor assigns each of it's sub-accounts with the bank, all monies credited thereto and all right to payment of the same. Outstanding |
---|---|
7 September 2005 | Delivered on: 16 September 2005 Satisfied on: 14 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
2 March 2021 | Confirmation statement made on 3 February 2021 with updates (4 pages) |
16 February 2021 | Full accounts made up to 31 December 2019 (23 pages) |
16 November 2020 | Registered office address changed from C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 16 November 2020 (1 page) |
6 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
6 February 2020 | Change of details for Petroleum Geo-Services Asa as a person with significant control on 8 May 2019 (2 pages) |
1 August 2019 | Full accounts made up to 31 December 2018 (23 pages) |
14 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
9 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
25 May 2018 | Termination of appointment of Carl Richards as a director on 25 May 2018 (1 page) |
16 March 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
28 November 2017 | Termination of appointment of Jonathan Peter Midgley as a director on 27 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Jonathan Peter Midgley as a director on 27 November 2017 (1 page) |
20 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
20 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
7 November 2016 | Full accounts made up to 31 December 2015 (27 pages) |
7 November 2016 | Full accounts made up to 31 December 2015 (27 pages) |
2 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
19 February 2016 | Full accounts made up to 31 December 2014 (25 pages) |
19 February 2016 | Full accounts made up to 31 December 2014 (25 pages) |
16 April 2015 | Appointment of Mr Jonathan Peter Midgley as a director on 18 March 2015 (2 pages) |
16 April 2015 | Appointment of Mr Jonathan Peter Midgley as a director on 18 March 2015 (2 pages) |
15 April 2015 | Appointment of Mr Carl Richards as a director on 18 March 2015 (2 pages) |
15 April 2015 | Termination of appointment of Christin Steen-Nilsen as a director on 18 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Jon Erik Reinhardsen as a director on 18 March 2015 (1 page) |
15 April 2015 | Appointment of Mr Carl Richards as a director on 18 March 2015 (2 pages) |
15 April 2015 | Termination of appointment of Christin Steen-Nilsen as a director on 18 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Jon Erik Reinhardsen as a director on 18 March 2015 (1 page) |
17 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
24 November 2014 | Sect 519 auditor's letter (1 page) |
24 November 2014 | Sect 519 auditor's letter (1 page) |
3 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
4 June 2014 | Registered office address changed from Fourth Floor Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 4 June 2014 (2 pages) |
4 June 2014 | Registered office address changed from Fourth Floor Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 4 June 2014 (2 pages) |
4 June 2014 | Registered office address changed from Fourth Floor Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 4 June 2014 (2 pages) |
24 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
16 December 2013 | Registered office address changed from Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland on 16 December 2013 (1 page) |
24 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
3 May 2013 | Registered office address changed from Birch House 10 Bankhead Crossway South Edinburgh Lothian EH11 4EP on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from Birch House 10 Bankhead Crossway South Edinburgh Lothian EH11 4EP on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from Birch House 10 Bankhead Crossway South Edinburgh Lothian EH11 4EP on 3 May 2013 (1 page) |
20 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
21 August 2012 | Company name changed mtem LIMITED\certificate issued on 21/08/12
|
21 August 2012 | Company name changed mtem LIMITED\certificate issued on 21/08/12
|
17 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
8 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
26 February 2010 | Termination of appointment of Julia Killick as a secretary (1 page) |
26 February 2010 | Termination of appointment of Julia Killick as a secretary (1 page) |
17 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Christin Steen Nilsen on 3 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Jon Erik Reinhardsen on 3 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Gottfred Langseth on 3 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Christin Steen Nilsen on 3 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Jon Erik Reinhardsen on 3 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Gottfred Langseth on 3 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Christin Steen Nilsen on 3 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Jon Erik Reinhardsen on 3 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Gottfred Langseth on 3 February 2010 (2 pages) |
14 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
14 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
16 April 2009 | Secretary appointed miss julia marion killick (1 page) |
16 April 2009 | Secretary appointed miss julia marion killick (1 page) |
15 April 2009 | Appointment terminated secretary leon walker (1 page) |
15 April 2009 | Appointment terminated director leon walker (1 page) |
15 April 2009 | Appointment terminated secretary leon walker (1 page) |
15 April 2009 | Appointment terminated director leon walker (1 page) |
4 March 2009 | Return made up to 03/02/09; full list of members (5 pages) |
4 March 2009 | Location of debenture register (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from birch house 10 bankhead crossway south edinburgh lothian EH11 4EP (1 page) |
4 March 2009 | Location of register of members (1 page) |
4 March 2009 | Return made up to 03/02/09; full list of members (5 pages) |
4 March 2009 | Location of debenture register (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from birch house 10 bankhead crossway south edinburgh lothian EH11 4EP (1 page) |
4 March 2009 | Location of register of members (1 page) |
18 February 2009 | Resolutions
|
18 February 2009 | Auditor's resignation (1 page) |
18 February 2009 | Resolutions
|
18 February 2009 | Auditor's resignation (1 page) |
10 February 2009 | Auditor's resignation (1 page) |
10 February 2009 | Auditor's resignation (1 page) |
30 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
30 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from 40 sciennes edinburgh lothian EH9 1NJ (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 40 sciennes edinburgh lothian EH9 1NJ (1 page) |
22 April 2008 | Director appointed jon erkik reinhardsen (1 page) |
22 April 2008 | Director appointed jon erkik reinhardsen (1 page) |
18 April 2008 | Appointment terminated secretary antony robison (1 page) |
18 April 2008 | Appointment terminated director svein rennemo (1 page) |
18 April 2008 | Secretary appointed leon john walker (1 page) |
18 April 2008 | Appointment terminated secretary antony robison (1 page) |
18 April 2008 | Appointment terminated director svein rennemo (1 page) |
18 April 2008 | Secretary appointed leon john walker (1 page) |
5 February 2008 | Return made up to 03/02/08; full list of members (7 pages) |
5 February 2008 | Return made up to 03/02/08; full list of members (7 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Dec mort/charge * (2 pages) |
14 January 2008 | Dec mort/charge * (2 pages) |
24 December 2007 | Partic of mort/charge * (4 pages) |
24 December 2007 | Partic of mort/charge * (4 pages) |
14 August 2007 | Auditor's resignation (1 page) |
14 August 2007 | Auditor's resignation (1 page) |
25 July 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
25 July 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
10 July 2007 | Ad 29/06/07--------- £ si [email protected]=26145 £ ic 7398243/7424388 (14 pages) |
10 July 2007 | Resolutions
|
10 July 2007 | Ad 29/06/07--------- £ si [email protected]=26145 £ ic 7398243/7424388 (14 pages) |
10 July 2007 | Resolutions
|
9 July 2007 | New director appointed (4 pages) |
9 July 2007 | New director appointed (3 pages) |
9 July 2007 | New director appointed (4 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Resolutions
|
9 July 2007 | New director appointed (4 pages) |
9 July 2007 | New director appointed (3 pages) |
9 July 2007 | New director appointed (4 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Resolutions
|
16 May 2007 | Ad 11/05/07--------- £ si [email protected]=675 £ ic 7397568/7398243 (2 pages) |
16 May 2007 | Ad 28/02/07--------- £ si [email protected]=180 £ ic 7397388/7397568 (2 pages) |
16 May 2007 | Ad 11/05/07--------- £ si [email protected]=675 £ ic 7397568/7398243 (2 pages) |
16 May 2007 | Ad 28/02/07--------- £ si [email protected]=180 £ ic 7397388/7397568 (2 pages) |
15 February 2007 | Return made up to 03/02/07; full list of members (13 pages) |
15 February 2007 | Ad 31/07/06--------- £ si [email protected] (2 pages) |
15 February 2007 | Ad 18/04/06--------- £ si [email protected] (2 pages) |
15 February 2007 | Ad 31/07/06--------- £ si [email protected] (2 pages) |
15 February 2007 | Ad 18/04/06--------- £ si [email protected] (2 pages) |
15 February 2007 | Return made up to 03/02/07; full list of members (13 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | Resolutions
|
2 August 2006 | Ad 31/07/06--------- £ si [email protected]=1146658 £ ic 6250730/7397388 (2 pages) |
2 August 2006 | Ad 31/07/06--------- £ si [email protected]=1146658 £ ic 6250730/7397388 (2 pages) |
25 April 2006 | Ad 18/04/06--------- £ si [email protected]=1750000 £ ic 4500730/6250730 (2 pages) |
25 April 2006 | Ad 18/04/06--------- £ si [email protected]=1750000 £ ic 4500730/6250730 (2 pages) |
29 March 2006 | Auditors resignation section 394 (1 page) |
29 March 2006 | Auditors resignation section 394 (1 page) |
23 February 2006 | Return made up to 03/02/06; full list of members
|
23 February 2006 | New director appointed (1 page) |
23 February 2006 | Return made up to 03/02/06; full list of members
|
23 February 2006 | New director appointed (1 page) |
17 February 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
17 February 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
26 January 2006 | Full accounts made up to 31 October 2005 (13 pages) |
26 January 2006 | Full accounts made up to 31 October 2005 (13 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
7 December 2005 | Resolutions
|
7 December 2005 | Ad 06/12/05--------- £ si [email protected]=1500000 £ ic 3000730/4500730 (2 pages) |
7 December 2005 | Resolutions
|
7 December 2005 | Ad 06/12/05--------- £ si [email protected]=1500000 £ ic 3000730/4500730 (2 pages) |
16 September 2005 | Partic of mort/charge * (5 pages) |
16 September 2005 | Partic of mort/charge * (5 pages) |
15 September 2005 | Secretary's particulars changed (1 page) |
15 September 2005 | Secretary's particulars changed (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: ettc alrick building, mayfield road edinburgh EH9 3JL (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: ettc alrick building, mayfield road edinburgh EH9 3JL (1 page) |
14 July 2005 | Full accounts made up to 31 October 2004 (10 pages) |
14 July 2005 | Full accounts made up to 31 October 2004 (10 pages) |
21 June 2005 | Ad 15/06/05-15/06/05 £ si [email protected]=1561043 £ ic 1439687/3000730 (2 pages) |
21 June 2005 | Ad 15/06/05-15/06/05 £ si [email protected]=1561043 £ ic 1439687/3000730 (2 pages) |
17 June 2005 | Resolutions
|
17 June 2005 | Resolutions
|
4 May 2005 | Resolutions
|
4 May 2005 | Resolutions
|
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
9 March 2005 | New secretary appointed (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | New secretary appointed (1 page) |
9 March 2005 | Secretary resigned (1 page) |
18 February 2005 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
18 February 2005 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
16 February 2005 | Return made up to 03/02/05; full list of members (12 pages) |
16 February 2005 | New director appointed (1 page) |
16 February 2005 | New director appointed (1 page) |
16 February 2005 | Return made up to 03/02/05; full list of members (12 pages) |
16 February 2005 | New director appointed (1 page) |
16 February 2005 | New director appointed (1 page) |
27 January 2005 | Accounting reference date shortened from 28/02/05 to 31/10/04 (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: c/o dla rutland square edinbugh lothian EH1 2AA (1 page) |
27 January 2005 | New director appointed (1 page) |
27 January 2005 | New director appointed (1 page) |
27 January 2005 | Accounting reference date shortened from 28/02/05 to 31/10/04 (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: c/o dla rutland square edinbugh lothian EH1 2AA (1 page) |
27 January 2005 | New director appointed (1 page) |
27 January 2005 | New director appointed (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Ad 11/11/04--------- £ si [email protected]=1439684 £ ic 3/1439687 (6 pages) |
18 November 2004 | Memorandum and Articles of Association (49 pages) |
18 November 2004 | Nc inc already adjusted 11/11/04 (1 page) |
18 November 2004 | Resolutions
|
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Ad 11/11/04--------- £ si [email protected]=1439684 £ ic 3/1439687 (6 pages) |
18 November 2004 | Memorandum and Articles of Association (49 pages) |
18 November 2004 | Nc inc already adjusted 11/11/04 (1 page) |
18 November 2004 | Resolutions
|
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
2 March 2004 | Return made up to 03/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 03/02/04; full list of members (7 pages) |
11 September 2003 | Ad 03/09/03--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (1 page) |
11 September 2003 | New director appointed (1 page) |
11 September 2003 | Ad 03/09/03--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (1 page) |
11 September 2003 | New director appointed (1 page) |
6 September 2003 | Resolutions
|
6 September 2003 | Registered office changed on 06/09/03 from: 249 west george street glasgow G2 4RB (1 page) |
6 September 2003 | Resolutions
|
6 September 2003 | Registered office changed on 06/09/03 from: 249 west george street glasgow G2 4RB (1 page) |
5 September 2003 | Company name changed quillco 143 LIMITED\certificate issued on 05/09/03 (2 pages) |
5 September 2003 | Company name changed quillco 143 LIMITED\certificate issued on 05/09/03 (2 pages) |
3 February 2003 | Incorporation (19 pages) |
3 February 2003 | Incorporation (19 pages) |