Company NamePGS Em Limited
Company StatusDissolved
Company NumberSC243297
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)
Previous NamesQuillco 143 Limited and MTEM Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Gottfred Langseth
Date of BirthAugust 1966 (Born 57 years ago)
NationalityNorwegian
StatusClosed
Appointed29 June 2007(4 years, 4 months after company formation)
Appointment Duration14 years, 10 months (closed 03 May 2022)
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence Address2 Skoyenstubben
Oslo
0375
Director NameAnton Marjan Ziolkowski
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(7 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 June 2007)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address17 Gordon Terrace
Edinburgh
Midlothian
EH16 5QR
Scotland
Director NameDavid Allan Wright
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(7 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 November 2004)
RoleResearch Assistant
Correspondence Address22/12 South Gray Street
Edinburgh
Midlothian
EH9 1TE
Scotland
Director NameDr Bruce Alan Hobbs
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(7 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 June 2007)
RoleSenior Lecturer
Country of ResidenceScotland
Correspondence AddressDykeneuk Peebles Road
Penicuik
Midlothian
EH26 8PN
Scotland
Director NameMr Leon John Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 03 April 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Rothesay Terrace
Edinburgh
EH3 7RY
Scotland
Director NameEinar Gamman
Date of BirthNovember 1960 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed11 November 2004(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 June 2007)
RoleInvestment Manager
Correspondence AddressWelhavensvei 42
Sandnes
No4319
Director NameOla Saetre
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed11 November 2004(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 June 2007)
RolePartner
Correspondence AddressGauselvagen 68
4032 Gausel
Norway
Director NameMr Michael John Fleming
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish,Irish
StatusResigned
Appointed01 March 2005(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Baillieswells Drive
Bieldside
Aberdeen
AB15 9AS
Scotland
Secretary NameAntony Lawrence Robison
NationalityBritish
StatusResigned
Appointed01 March 2005(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 09 April 2008)
RoleAccountant
Correspondence Address7 Laverockbank Terrace
Edinburgh
Midlothian
EH5 3BJ
Scotland
Director NameMr Bruce Alan Ian Dingwall
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 2007)
RoleOil & Gas Executive
Country of ResidenceScotland
Correspondence AddressBalgersho House
Coupar Angus
Blairgowrie
Perthshire
PH13 9JE
Scotland
Director NameMrs Christin Steen-Nilsen
Date of BirthJune 1953 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed29 June 2007(4 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 March 2015)
RoleCorporate Controller
Country of ResidenceNorway
Correspondence Address14 Mosebakken
Kolsas
1352
Norway
Director NameSvein Rennemo
Date of BirthJuly 1947 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed29 June 2007(4 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 April 2008)
RoleCEO
Correspondence AddressBirgitte Hammersvei 8b
1167 Oslo
Norway
Director NameJon Erik Reinhardsen
Date of BirthNovember 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed09 April 2008(5 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 March 2015)
RoleChief Executive Officer
Country of ResidenceNorway
Correspondence AddressProfessor Dahlsgt, 24j
Oslo
0260
Norway
Secretary NameMr Leon John Walker
NationalityBritish
StatusResigned
Appointed09 April 2008(5 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 03 April 2009)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address20 Rothesay Terrace
Edinburgh
EH3 7RY
Scotland
Secretary NameMiss Julia Marion Killick
NationalityBritish
StatusResigned
Appointed16 April 2009(6 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 February 2010)
RoleChartered Accountant
Correspondence Address11 Newtongrange Place
Newtongrange
Dalkeith
Midlothian
EH22 4DF
Scotland
Director NameMr Jonathan Peter Midgley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(12 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 27 November 2017)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address4 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Carl Richards
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(12 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 25 May 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence Address4 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Contact

Websitewww.pgs.com

Location

Registered AddressC/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

7.4m at £1Petroleum Geo-services Asa
100.00%
Ordinary

Financials

Year2014
Turnover£3,357,547
Gross Profit£40,630
Net Worth-£60,595,297
Cash£44,324
Current Liabilities£61,777,887

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

3 December 2007Delivered 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 2005Delivered 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

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
4 February 2022Application to strike the company off the register (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
2 March 2021Confirmation statement made on 3 February 2021 with updates (4 pages)
16 February 2021Full accounts made up to 31 December 2019 (23 pages)
16 November 2020Registered 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 2020Change of details for Petroleum Geo-Services Asa as a person with significant control on 8 May 2019 (2 pages)
6 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
1 August 2019Full accounts made up to 31 December 2018 (23 pages)
14 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
9 October 2018Full accounts made up to 31 December 2017 (25 pages)
25 May 2018Termination of appointment of Carl Richards as a director on 25 May 2018 (1 page)
16 March 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
28 November 2017Termination of appointment of Jonathan Peter Midgley as a director on 27 November 2017 (1 page)
28 November 2017Termination of appointment of Jonathan Peter Midgley as a director on 27 November 2017 (1 page)
20 July 2017Full accounts made up to 31 December 2016 (26 pages)
20 July 2017Full accounts made up to 31 December 2016 (26 pages)
20 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
7 November 2016Full accounts made up to 31 December 2015 (27 pages)
7 November 2016Full accounts made up to 31 December 2015 (27 pages)
2 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 7,424,388
(5 pages)
2 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 7,424,388
(5 pages)
19 February 2016Full accounts made up to 31 December 2014 (25 pages)
19 February 2016Full accounts made up to 31 December 2014 (25 pages)
16 April 2015Appointment of Mr Jonathan Peter Midgley as a director on 18 March 2015 (2 pages)
16 April 2015Appointment of Mr Jonathan Peter Midgley as a director on 18 March 2015 (2 pages)
15 April 2015Termination of appointment of Christin Steen-Nilsen as a director on 18 March 2015 (1 page)
15 April 2015Appointment of Mr Carl Richards as a director on 18 March 2015 (2 pages)
15 April 2015Termination of appointment of Jon Erik Reinhardsen as a director on 18 March 2015 (1 page)
15 April 2015Termination of appointment of Christin Steen-Nilsen as a director on 18 March 2015 (1 page)
15 April 2015Appointment of Mr Carl Richards as a director on 18 March 2015 (2 pages)
15 April 2015Termination of appointment of Jon Erik Reinhardsen as a director on 18 March 2015 (1 page)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 7,424,388
(5 pages)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 7,424,388
(5 pages)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 7,424,388
(5 pages)
24 November 2014Sect 519 auditor's letter (1 page)
24 November 2014Sect 519 auditor's letter (1 page)
3 October 2014Full accounts made up to 31 December 2013 (22 pages)
3 October 2014Full accounts made up to 31 December 2013 (22 pages)
4 June 2014Registered office address changed from Fourth Floor Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 4 June 2014 (2 pages)
4 June 2014Registered office address changed from Fourth Floor Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 4 June 2014 (2 pages)
4 June 2014Registered office address changed from Fourth Floor Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 4 June 2014 (2 pages)
24 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 7,424,388
(5 pages)
24 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 7,424,388
(5 pages)
24 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 7,424,388
(5 pages)
16 December 2013Registered office address changed from Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland on 16 December 2013 (1 page)
16 December 2013Registered office address changed from Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland on 16 December 2013 (1 page)
24 September 2013Full accounts made up to 31 December 2012 (21 pages)
24 September 2013Full accounts made up to 31 December 2012 (21 pages)
3 May 2013Registered office address changed from Birch House 10 Bankhead Crossway South Edinburgh Lothian EH11 4EP on 3 May 2013 (1 page)
3 May 2013Registered office address changed from Birch House 10 Bankhead Crossway South Edinburgh Lothian EH11 4EP on 3 May 2013 (1 page)
3 May 2013Registered office address changed from Birch House 10 Bankhead Crossway South Edinburgh Lothian EH11 4EP on 3 May 2013 (1 page)
20 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
1 October 2012Full accounts made up to 31 December 2011 (21 pages)
1 October 2012Full accounts made up to 31 December 2011 (21 pages)
21 August 2012Company name changed mtem LIMITED\certificate issued on 21/08/12
  • RES15 ‐ Change company name resolution on 2012-08-16
  • NM01 ‐ Change of name by resolution
(3 pages)
21 August 2012Company name changed mtem LIMITED\certificate issued on 21/08/12
  • RES15 ‐ Change company name resolution on 2012-08-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
6 October 2011Full accounts made up to 31 December 2010 (22 pages)
6 October 2011Full accounts made up to 31 December 2010 (22 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
4 October 2010Full accounts made up to 31 December 2009 (24 pages)
4 October 2010Full accounts made up to 31 December 2009 (24 pages)
26 February 2010Termination of appointment of Julia Killick as a secretary (1 page)
26 February 2010Termination of appointment of Julia Killick as a secretary (1 page)
17 February 2010Director's details changed for Gottfred Langseth on 3 February 2010 (2 pages)
17 February 2010Director's details changed for Christin Steen Nilsen on 3 February 2010 (2 pages)
17 February 2010Director's details changed for Jon Erik Reinhardsen on 3 February 2010 (2 pages)
17 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Jon Erik Reinhardsen on 3 February 2010 (2 pages)
17 February 2010Director's details changed for Christin Steen Nilsen on 3 February 2010 (2 pages)
17 February 2010Director's details changed for Christin Steen Nilsen on 3 February 2010 (2 pages)
17 February 2010Director's details changed for Gottfred Langseth on 3 February 2010 (2 pages)
17 February 2010Director's details changed for Gottfred Langseth on 3 February 2010 (2 pages)
17 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Jon Erik Reinhardsen on 3 February 2010 (2 pages)
14 November 2009Full accounts made up to 31 December 2008 (21 pages)
14 November 2009Full accounts made up to 31 December 2008 (21 pages)
16 April 2009Secretary appointed miss julia marion killick (1 page)
16 April 2009Secretary appointed miss julia marion killick (1 page)
15 April 2009Appointment terminated director leon walker (1 page)
15 April 2009Appointment terminated secretary leon walker (1 page)
15 April 2009Appointment terminated director leon walker (1 page)
15 April 2009Appointment terminated secretary leon walker (1 page)
4 March 2009Registered office changed on 04/03/2009 from birch house 10 bankhead crossway south edinburgh lothian EH11 4EP (1 page)
4 March 2009Return made up to 03/02/09; full list of members (5 pages)
4 March 2009Location of register of members (1 page)
4 March 2009Location of register of members (1 page)
4 March 2009Return made up to 03/02/09; full list of members (5 pages)
4 March 2009Location of debenture register (1 page)
4 March 2009Location of debenture register (1 page)
4 March 2009Registered office changed on 04/03/2009 from birch house 10 bankhead crossway south edinburgh lothian EH11 4EP (1 page)
18 February 2009Resolutions
  • RES13 ‐ Re-appoint auditors 22/12/2008
(3 pages)
18 February 2009Resolutions
  • RES13 ‐ Re-appoint auditors 22/12/2008
(3 pages)
18 February 2009Auditor's resignation (1 page)
18 February 2009Auditor's resignation (1 page)
10 February 2009Auditor's resignation (1 page)
10 February 2009Auditor's resignation (1 page)
30 September 2008Full accounts made up to 31 December 2007 (18 pages)
30 September 2008Full accounts made up to 31 December 2007 (18 pages)
31 July 2008Registered office changed on 31/07/2008 from 40 sciennes edinburgh lothian EH9 1NJ (1 page)
31 July 2008Registered office changed on 31/07/2008 from 40 sciennes edinburgh lothian EH9 1NJ (1 page)
22 April 2008Director appointed jon erkik reinhardsen (1 page)
22 April 2008Director appointed jon erkik reinhardsen (1 page)
18 April 2008Appointment terminated secretary antony robison (1 page)
18 April 2008Appointment terminated secretary antony robison (1 page)
18 April 2008Appointment terminated director svein rennemo (1 page)
18 April 2008Appointment terminated director svein rennemo (1 page)
18 April 2008Secretary appointed leon john walker (1 page)
18 April 2008Secretary appointed leon john walker (1 page)
5 February 2008Return made up to 03/02/08; full list of members (7 pages)
5 February 2008Return made up to 03/02/08; full list of members (7 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
14 January 2008Dec mort/charge * (2 pages)
14 January 2008Dec mort/charge * (2 pages)
24 December 2007Partic of mort/charge * (4 pages)
24 December 2007Partic of mort/charge * (4 pages)
14 August 2007Auditor's resignation (1 page)
14 August 2007Auditor's resignation (1 page)
25 July 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
25 July 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
10 July 2007Ad 29/06/07--------- £ si 26145@1=26145 £ ic 7398243/7424388 (14 pages)
10 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 July 2007Ad 29/06/07--------- £ si 26145@1=26145 £ ic 7398243/7424388 (14 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007New director appointed (4 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007New director appointed (4 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007New director appointed (4 pages)
9 July 2007New director appointed (3 pages)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 July 2007New director appointed (4 pages)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 July 2007Director resigned (1 page)
9 July 2007New director appointed (3 pages)
9 July 2007Director resigned (1 page)
16 May 2007Ad 28/02/07--------- £ si 180@1=180 £ ic 7397388/7397568 (2 pages)
16 May 2007Ad 11/05/07--------- £ si 675@1=675 £ ic 7397568/7398243 (2 pages)
16 May 2007Ad 28/02/07--------- £ si 180@1=180 £ ic 7397388/7397568 (2 pages)
16 May 2007Ad 11/05/07--------- £ si 675@1=675 £ ic 7397568/7398243 (2 pages)
15 February 2007Ad 18/04/06--------- £ si 1750000@1 (2 pages)
15 February 2007Return made up to 03/02/07; full list of members (13 pages)
15 February 2007Return made up to 03/02/07; full list of members (13 pages)
15 February 2007Ad 31/07/06--------- £ si 1146658@1 (2 pages)
15 February 2007Ad 31/07/06--------- £ si 1146658@1 (2 pages)
15 February 2007Ad 18/04/06--------- £ si 1750000@1 (2 pages)
4 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2006Ad 31/07/06--------- £ si 1146658@1=1146658 £ ic 6250730/7397388 (2 pages)
2 August 2006Ad 31/07/06--------- £ si 1146658@1=1146658 £ ic 6250730/7397388 (2 pages)
25 April 2006Ad 18/04/06--------- £ si 1750000@1=1750000 £ ic 4500730/6250730 (2 pages)
25 April 2006Ad 18/04/06--------- £ si 1750000@1=1750000 £ ic 4500730/6250730 (2 pages)
29 March 2006Auditors resignation section 394 (1 page)
29 March 2006Auditors resignation section 394 (1 page)
23 February 2006New director appointed (1 page)
23 February 2006New director appointed (1 page)
23 February 2006Return made up to 03/02/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 February 2006Return made up to 03/02/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(14 pages)
17 February 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
17 February 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
26 January 2006Full accounts made up to 31 October 2005 (13 pages)
26 January 2006Full accounts made up to 31 October 2005 (13 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
7 December 2005Ad 06/12/05--------- £ si 1500000@1=1500000 £ ic 3000730/4500730 (2 pages)
7 December 2005Ad 06/12/05--------- £ si 1500000@1=1500000 £ ic 3000730/4500730 (2 pages)
7 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 September 2005Partic of mort/charge * (5 pages)
16 September 2005Partic of mort/charge * (5 pages)
15 September 2005Secretary's particulars changed (1 page)
15 September 2005Secretary's particulars changed (1 page)
17 August 2005Registered office changed on 17/08/05 from: ettc alrick building, mayfield road edinburgh EH9 3JL (1 page)
17 August 2005Registered office changed on 17/08/05 from: ettc alrick building, mayfield road edinburgh EH9 3JL (1 page)
14 July 2005Full accounts made up to 31 October 2004 (10 pages)
14 July 2005Full accounts made up to 31 October 2004 (10 pages)
21 June 2005Ad 15/06/05-15/06/05 £ si 1561043@1=1561043 £ ic 1439687/3000730 (2 pages)
21 June 2005Ad 15/06/05-15/06/05 £ si 1561043@1=1561043 £ ic 1439687/3000730 (2 pages)
17 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
4 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005New secretary appointed (1 page)
9 March 2005New secretary appointed (1 page)
9 March 2005Secretary resigned (1 page)
18 February 2005Accounts for a dormant company made up to 29 February 2004 (2 pages)
18 February 2005Accounts for a dormant company made up to 29 February 2004 (2 pages)
16 February 2005New director appointed (1 page)
16 February 2005New director appointed (1 page)
16 February 2005Return made up to 03/02/05; full list of members (12 pages)
16 February 2005New director appointed (1 page)
16 February 2005New director appointed (1 page)
16 February 2005Return made up to 03/02/05; full list of members (12 pages)
27 January 2005Accounting reference date shortened from 28/02/05 to 31/10/04 (1 page)
27 January 2005Registered office changed on 27/01/05 from: c/o dla rutland square edinbugh lothian EH1 2AA (1 page)
27 January 2005New director appointed (1 page)
27 January 2005Accounting reference date shortened from 28/02/05 to 31/10/04 (1 page)
27 January 2005New director appointed (1 page)
27 January 2005Registered office changed on 27/01/05 from: c/o dla rutland square edinbugh lothian EH1 2AA (1 page)
27 January 2005New director appointed (1 page)
27 January 2005New director appointed (1 page)
18 November 2004Memorandum and Articles of Association (49 pages)
18 November 2004Ad 11/11/04--------- £ si 1439684@1=1439684 £ ic 3/1439687 (6 pages)
18 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
18 November 2004Director resigned (1 page)
18 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
18 November 2004Nc inc already adjusted 11/11/04 (1 page)
18 November 2004Nc inc already adjusted 11/11/04 (1 page)
18 November 2004Ad 11/11/04--------- £ si 1439684@1=1439684 £ ic 3/1439687 (6 pages)
18 November 2004Director resigned (1 page)
18 November 2004Memorandum and Articles of Association (49 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
2 March 2004Return made up to 03/02/04; full list of members (7 pages)
2 March 2004Return made up to 03/02/04; full list of members (7 pages)
11 September 2003Ad 03/09/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 September 2003New director appointed (1 page)
11 September 2003New director appointed (1 page)
11 September 2003New director appointed (2 pages)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (1 page)
11 September 2003Ad 03/09/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 September 2003New director appointed (1 page)
6 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 September 2003Registered office changed on 06/09/03 from: 249 west george street glasgow G2 4RB (1 page)
6 September 2003Registered office changed on 06/09/03 from: 249 west george street glasgow G2 4RB (1 page)
6 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 September 2003Company name changed quillco 143 LIMITED\certificate issued on 05/09/03 (2 pages)
5 September 2003Company name changed quillco 143 LIMITED\certificate issued on 05/09/03 (2 pages)
3 February 2003Incorporation (19 pages)
3 February 2003Incorporation (19 pages)