Company NamePSL Energy Services Limited
Company StatusActive
Company NumberSC243706
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)

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 Scot Clifton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(6 years, 4 months after company formation)
Appointment Duration14 years, 10 months
RoleContract Specialist
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Secretary NameMr Scot Clifton
NationalityBritish
StatusCurrent
Appointed01 July 2009(6 years, 4 months after company formation)
Appointment Duration14 years, 10 months
RoleContract Specialist
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Christopher Albert Birnie
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameSteve Nowe
Date of BirthApril 1964 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed01 January 2022(18 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleManager
Country of ResidenceNetherlands
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameIain Derek Grant
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleCommercial Manager
Correspondence Address28 Coldstone Avenue
Kingswells
Aberdeen
AB15 8TT
Scotland
Director NameDouglas Hunter Duguid
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClyne Lodge
Straloch
Newmachar
Aberdeenshire
AB21 0RU
Scotland
Director NameMr Hamish Hector Lawrence Ross
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2007)
RoleInvestment Banker
Country of ResidenceScotland
Correspondence AddressPolruan
Arbeadie Avenue
Banchory
Kincardineshire
AB31 4EL
Scotland
Director NameJeremy Neil Henderson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2007)
RoleChartered Accountant
Correspondence AddressTillyfour House
Tough
Alford
Aberdeenshire
AB33 8DX
Scotland
Director NameMichael Andrew Buchan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(4 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 31 July 2007)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Old Schoolhouse
Inchmarlo
Banchory
Aberdeenshire
AB31 4AT
Scotland
Secretary NameMichael Andrew Buchan
NationalityBritish
StatusResigned
Appointed29 April 2004(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Schoolhouse
Inchmarlo
Banchory
Aberdeenshire
AB31 4AT
Scotland
Director NameMr Philip John Bentley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 31 July 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine Villa Dunecht
Westhill
Aberdeen
Aberdeenshire
AB32 7AX
Scotland
Director NamePeter John Crawley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(4 years, 5 months after company formation)
Appointment Duration1 month (resigned 03 September 2007)
RoleLawyer
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameMichael Lewis Bowyer
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2009)
RoleEngineer
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameGary Neil Paver
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(4 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 October 2007)
RoleAccountant
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Secretary NamePeter John Crawley
NationalityBritish
StatusResigned
Appointed31 July 2007(4 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 June 2008)
RoleLawyer
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameMr Bernard Iain Morrison
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(4 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 March 2008)
RoleUk Business Development Mgr
Country of ResidenceScotland
Correspondence Address5 Lochview Place
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8QG
Scotland
Director NameMr David Alexander Johnston
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(4 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameGraeme Michael Morrison
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(5 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2010)
RolePrincipal Business Development
Country of ResidenceScotland
Correspondence AddressDeveron Facility Howe Moss Place
Dyce
Aberdeen
AB21 0GS
Scotland
Secretary NameJohn Edward Deering
NationalityBritish
StatusResigned
Appointed30 June 2008(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 July 2009)
RoleCompany Director
Correspondence Address129 Blenheim Place
Aberdeen
Aberdeenshire
AB25 2DL
Scotland
Director NameMr Simon Derek Seaton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(5 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2011)
RoleCountry Vp, Uk
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Alasdair Ian Buchanan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(8 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 April 2012)
RoleOperations V.P Uk
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr David Mladenka
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2012(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2014)
RoleOperations V.P. Uk
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Matthew Betts
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 December 2017)
RoleUk Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Martin Robert White
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(14 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 December 2021)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Wael Mekkawy
Date of BirthMay 1974 (Born 50 years ago)
NationalityEgyptian
StatusResigned
Appointed16 December 2019(16 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2021)
RoleSr Mgr, Operations Finance - Europe Area, Cp Other
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed17 April 2003(2 months after company formation)
Appointment Duration1 year (resigned 29 April 2004)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£13,405,000
Gross Profit£4,170,000
Net Worth£113,072,000
Current Liabilities£10,448,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Charges

23 April 2003Delivered on: 1 May 2003
Satisfied on: 6 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Six acres at badentoy avenue, badentoy industrial estate, portlethen, kincardine.
Fully Satisfied
17 April 2003Delivered on: 24 April 2003
Satisfied on: 18 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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

Filing History

9 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
3 August 2023Full accounts made up to 31 December 2022 (23 pages)
12 May 2023Termination of appointment of Steve Nowe as a director on 26 April 2023 (1 page)
11 May 2023Appointment of Timothy Michael Horsfall as a director on 26 April 2023 (2 pages)
14 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
4 August 2022Full accounts made up to 31 December 2021 (23 pages)
18 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
26 January 2022Termination of appointment of Martin Robert White as a director on 31 December 2021 (1 page)
26 January 2022Appointment of Steve Nowe as a director on 1 January 2022 (2 pages)
12 November 2021Appointment of Mr Christopher Albert Birnie as a director on 1 November 2021 (2 pages)
12 November 2021Termination of appointment of Wael Mekkawy as a director on 31 October 2021 (1 page)
28 July 2021Full accounts made up to 31 December 2020 (23 pages)
11 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 31 December 2019 (23 pages)
3 April 2020Director's details changed for Scot Clifton on 2 April 2020 (2 pages)
20 February 2020Director's details changed for Mr Wael Mekkawy on 6 January 2020 (2 pages)
14 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
3 February 2020Termination of appointment of David Alexander Johnston as a director on 31 December 2019 (1 page)
3 February 2020Appointment of Mr Wael Mekkawy as a director on 16 December 2019 (2 pages)
15 August 2019Full accounts made up to 31 December 2018 (23 pages)
27 February 2019Confirmation statement made on 11 February 2019 with updates (5 pages)
16 July 2018Full accounts made up to 31 December 2017 (22 pages)
27 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
22 December 2017Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page)
22 December 2017Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page)
22 December 2017Appointment of Mr Martin Robert White as a director on 8 December 2017 (2 pages)
22 December 2017Appointment of Mr Martin Robert White as a director on 8 December 2017 (2 pages)
13 July 2017Full accounts made up to 31 December 2016 (21 pages)
13 July 2017Full accounts made up to 31 December 2016 (21 pages)
3 March 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
3 March 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
5 July 2016Full accounts made up to 31 December 2015 (21 pages)
5 July 2016Full accounts made up to 31 December 2015 (21 pages)
18 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 9,120,129
(7 pages)
18 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 9,120,129
(7 pages)
8 July 2015Full accounts made up to 31 December 2014 (20 pages)
8 July 2015Full accounts made up to 31 December 2014 (20 pages)
16 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 9,120,129
(11 pages)
16 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 9,120,129
(11 pages)
11 July 2014Full accounts made up to 31 December 2013 (20 pages)
11 July 2014Full accounts made up to 31 December 2013 (20 pages)
27 March 2014Appointment of Mr Matthew Betts as a director (2 pages)
27 March 2014Termination of appointment of David Mladenka as a director (1 page)
27 March 2014Termination of appointment of David Mladenka as a director (1 page)
27 March 2014Appointment of Mr Matthew Betts as a director (2 pages)
21 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 9,120,129
(7 pages)
21 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 9,120,129
(7 pages)
29 July 2013Full accounts made up to 31 December 2012 (19 pages)
29 July 2013Full accounts made up to 31 December 2012 (19 pages)
12 March 2013Full accounts made up to 31 December 2011 (19 pages)
12 March 2013Full accounts made up to 31 December 2011 (19 pages)
12 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
23 April 2012Termination of appointment of Alasdair Buchanan as a director (2 pages)
23 April 2012Appointment of David Mladenka as a director (3 pages)
23 April 2012Appointment of David Mladenka as a director (3 pages)
23 April 2012Termination of appointment of Alasdair Buchanan as a director (2 pages)
2 March 2012Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages)
2 March 2012Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages)
2 March 2012Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
8 August 2011Appointment of Mr Alasdair Ian Buchanan as a director (3 pages)
8 August 2011Termination of appointment of Simon Seaton as a director (2 pages)
8 August 2011Appointment of Mr Alasdair Ian Buchanan as a director (3 pages)
8 August 2011Termination of appointment of Simon Seaton as a director (2 pages)
6 July 2011Full accounts made up to 31 December 2010 (19 pages)
6 July 2011Full accounts made up to 31 December 2010 (19 pages)
7 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
7 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
2 September 2010Full accounts made up to 31 December 2009 (19 pages)
2 September 2010Full accounts made up to 31 December 2009 (19 pages)
4 August 2010Director's details changed for Simon Derek Seaton on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Simon Derek Seaton on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Simon Derek Seaton on 1 July 2010 (2 pages)
15 April 2010Termination of appointment of Graeme Morrison as a director (2 pages)
15 April 2010Termination of appointment of Graeme Morrison as a director (2 pages)
7 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (7 pages)
7 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (7 pages)
15 February 2010Full accounts made up to 31 December 2008 (22 pages)
15 February 2010Full accounts made up to 31 December 2008 (22 pages)
28 July 2009Appointment terminated secretary john deering (1 page)
28 July 2009Director and secretary appointed scot clifton (2 pages)
28 July 2009Appointment terminated secretary john deering (1 page)
28 July 2009Director and secretary appointed scot clifton (2 pages)
28 July 2009Appointment terminated director michael bowyer (1 page)
28 July 2009Appointment terminated director michael bowyer (1 page)
10 June 2009Registered office changed on 10/06/2009 from deveron facility howe moss place dyce aberdeen AB21 0GS (1 page)
10 June 2009Registered office changed on 10/06/2009 from deveron facility howe moss place dyce aberdeen AB21 0GS (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 March 2009Return made up to 11/02/09; full list of members (4 pages)
10 March 2009Director appointed simon derek seaton (3 pages)
10 March 2009Director appointed simon derek seaton (3 pages)
10 March 2009Return made up to 11/02/09; full list of members (4 pages)
4 November 2008Full accounts made up to 31 December 2007 (21 pages)
4 November 2008Full accounts made up to 31 December 2007 (21 pages)
21 July 2008Appointment terminated secretary peter crawley (1 page)
21 July 2008Secretary appointed john deering (1 page)
21 July 2008Appointment terminated secretary peter crawley (1 page)
21 July 2008Secretary appointed john deering (1 page)
10 April 2008Appointment terminated director bernard morrison (1 page)
10 April 2008Director appointed graeme michael morrison (2 pages)
10 April 2008Director appointed graeme michael morrison (2 pages)
10 April 2008Appointment terminated director bernard morrison (1 page)
25 March 2008Sect 394(1) auditors resignation (1 page)
25 March 2008Sect 394(1) auditors resignation (1 page)
6 March 2008Group of companies' accounts made up to 31 December 2006 (28 pages)
6 March 2008Group of companies' accounts made up to 31 December 2006 (28 pages)
26 February 2008Return made up to 11/02/08; full list of members (7 pages)
26 February 2008Return made up to 11/02/08; full list of members (7 pages)
25 February 2008Location of register of members (1 page)
25 February 2008Location of register of members (1 page)
6 December 2007Ad 31/07/07--------- £ si 84757@1=84757 £ ic 9035372/9120129 (4 pages)
6 December 2007Ad 31/07/07--------- £ si 84757@1=84757 £ ic 9035372/9120129 (4 pages)
30 October 2007New director appointed (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007Director resigned (1 page)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
3 September 2007New secretary appointed;new director appointed (2 pages)
3 September 2007New secretary appointed;new director appointed (2 pages)
3 September 2007New director appointed (3 pages)
3 September 2007New director appointed (3 pages)
3 September 2007New director appointed (4 pages)
3 September 2007New director appointed (4 pages)
31 August 2007Registered office changed on 31/08/07 from: badentoy avenue badentoy park industrial est portlethen aberdeen AB12 4YB (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Secretary resigned;director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
31 August 2007Registered office changed on 31/08/07 from: badentoy avenue badentoy park industrial est portlethen aberdeen AB12 4YB (1 page)
31 August 2007Secretary resigned;director resigned (1 page)
18 August 2007Dec mort/charge * (2 pages)
18 August 2007Dec mort/charge * (2 pages)
28 March 2007Return made up to 11/02/07; full list of members (11 pages)
28 March 2007Return made up to 11/02/07; full list of members (11 pages)
2 October 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
2 October 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
24 March 2006Return made up to 11/02/06; full list of members (10 pages)
24 March 2006Return made up to 11/02/06; full list of members (10 pages)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
20 February 2006Nc inc already adjusted 29/12/05 (1 page)
20 February 2006Nc inc already adjusted 29/12/05 (1 page)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
15 February 2006Ad 29/12/05--------- £ si 107192@1=107192 £ ic 8928180/9035372 (2 pages)
15 February 2006Ad 29/12/05--------- £ si 107192@1=107192 £ ic 8928180/9035372 (2 pages)
28 November 2005Director's particulars changed (1 page)
28 November 2005Director's particulars changed (1 page)
19 July 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
19 July 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
22 April 2005Return made up to 11/02/05; full list of members (10 pages)
22 April 2005Return made up to 11/02/05; full list of members (10 pages)
18 April 2005Director's particulars changed (1 page)
18 April 2005Director's particulars changed (1 page)
8 April 2005Director's particulars changed (1 page)
8 April 2005Director's particulars changed (1 page)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
22 September 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
22 September 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
20 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2004Ad 09/09/03--------- £ si 10800@1 (2 pages)
28 June 2004Ad 09/09/03--------- £ si 10800@1 (2 pages)
23 May 2004Nc inc already adjusted 29/04/04 (1 page)
23 May 2004New secretary appointed (2 pages)
23 May 2004Nc inc already adjusted 29/04/04 (1 page)
23 May 2004Ad 19/05/04--------- £ si 3808180@1=3808180 £ ic 5120000/8928180 (2 pages)
23 May 2004New secretary appointed (2 pages)
23 May 2004Secretary resigned (1 page)
23 May 2004Secretary resigned (1 page)
23 May 2004Ad 19/05/04--------- £ si 3808180@1=3808180 £ ic 5120000/8928180 (2 pages)
12 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2004Return made up to 11/02/04; full list of members (10 pages)
13 April 2004Return made up to 11/02/04; full list of members (10 pages)
6 December 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
6 December 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
17 July 2003New director appointed (8 pages)
17 July 2003New director appointed (8 pages)
27 May 2003Nc inc already adjusted 17/04/03 (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003Ad 08/05/03--------- £ si 26309@1=26309 £ ic 1/26310 (2 pages)
27 May 2003Ad 08/05/03--------- £ si 26309@1=26309 £ ic 5082891/5109200 (2 pages)
27 May 2003Ad 08/05/03--------- £ si 26309@1=26309 £ ic 5082891/5109200 (2 pages)
27 May 2003Registered office changed on 27/05/03 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
27 May 2003Ad 08/05/03--------- £ si 30272@1=30272 £ ic 26310/56582 (2 pages)
27 May 2003Ad 08/05/03--------- £ si 4760000@1=4760000 £ ic 82891/4842891 (2 pages)
27 May 2003Ad 08/05/03--------- £ si 26309@1=26309 £ ic 1/26310 (2 pages)
27 May 2003Ad 08/05/03--------- £ si 26309@1=26309 £ ic 56582/82891 (2 pages)
27 May 2003Ad 08/05/03--------- £ si 4760000@1=4760000 £ ic 82891/4842891 (2 pages)
27 May 2003Nc inc already adjusted 17/04/03 (1 page)
27 May 2003Ad 08/05/03--------- £ si 26309@1=26309 £ ic 56582/82891 (2 pages)
27 May 2003Ad 08/05/03--------- £ si 240000@1=240000 £ ic 4842891/5082891 (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003Ad 08/05/03--------- £ si 30272@1=30272 £ ic 26310/56582 (2 pages)
27 May 2003Ad 08/05/03--------- £ si 240000@1=240000 £ ic 4842891/5082891 (2 pages)
27 May 2003Registered office changed on 27/05/03 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
5 May 2003New director appointed (2 pages)
5 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
5 May 2003New director appointed (2 pages)
5 May 2003Director resigned (1 page)
5 May 2003New secretary appointed (2 pages)
5 May 2003New director appointed (2 pages)
5 May 2003Secretary resigned (1 page)
5 May 2003Secretary resigned (1 page)
5 May 2003New director appointed (2 pages)
5 May 2003Director resigned (1 page)
5 May 2003New secretary appointed (2 pages)
5 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
1 May 2003Partic of mort/charge * (5 pages)
1 May 2003Partic of mort/charge * (5 pages)
24 April 2003Partic of mort/charge * (9 pages)
24 April 2003Partic of mort/charge * (9 pages)
22 April 2003Company name changed laureldon LIMITED\certificate issued on 22/04/03 (2 pages)
22 April 2003Company name changed laureldon LIMITED\certificate issued on 22/04/03 (2 pages)
11 February 2003Incorporation (23 pages)
11 February 2003Incorporation (23 pages)