Dyce
Aberdeen
AB21 0GN
Scotland
Secretary Name | Mr Scot Clifton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2009(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Contract Specialist |
Country of Residence | Scotland |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Christopher Albert Birnie |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Steve Nowe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 January 2022(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Manager |
Country of Residence | Netherlands |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Iain Derek Grant |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Commercial Manager |
Correspondence Address | 28 Coldstone Avenue Kingswells Aberdeen AB15 8TT Scotland |
Director Name | Douglas Hunter Duguid |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clyne Lodge Straloch Newmachar Aberdeenshire AB21 0RU Scotland |
Director Name | Mr Hamish Hector Lawrence Ross |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2007) |
Role | Investment Banker |
Country of Residence | Scotland |
Correspondence Address | Polruan Arbeadie Avenue Banchory Kincardineshire AB31 4EL Scotland |
Director Name | Jeremy Neil Henderson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2007) |
Role | Chartered Accountant |
Correspondence Address | Tillyfour House Tough Alford Aberdeenshire AB33 8DX Scotland |
Director Name | Michael Andrew Buchan |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 July 2007) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Old Schoolhouse Inchmarlo Banchory Aberdeenshire AB31 4AT Scotland |
Secretary Name | Michael Andrew Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old Schoolhouse Inchmarlo Banchory Aberdeenshire AB31 4AT Scotland |
Director Name | Mr Philip John Bentley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(1 year, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Jasmine Villa Dunecht Westhill Aberdeen Aberdeenshire AB32 7AX Scotland |
Director Name | Peter John Crawley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(4 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 03 September 2007) |
Role | Lawyer |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Director Name | Michael Lewis Bowyer |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2009) |
Role | Engineer |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Director Name | Gary Neil Paver |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(4 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 October 2007) |
Role | Accountant |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Secretary Name | Peter John Crawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(4 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2008) |
Role | Lawyer |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Director Name | Mr Bernard Iain Morrison |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(4 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 March 2008) |
Role | Uk Business Development Mgr |
Country of Residence | Scotland |
Correspondence Address | 5 Lochview Place Bridge Of Don Aberdeen Aberdeenshire AB23 8QG Scotland |
Director Name | Mr David Alexander Johnston |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Graeme Michael Morrison |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2010) |
Role | Principal Business Development |
Country of Residence | Scotland |
Correspondence Address | Deveron Facility Howe Moss Place Dyce Aberdeen AB21 0GS Scotland |
Secretary Name | John Edward Deering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 129 Blenheim Place Aberdeen Aberdeenshire AB25 2DL Scotland |
Director Name | Mr Simon Derek Seaton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2011) |
Role | Country Vp, Uk |
Country of Residence | Scotland |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Alasdair Ian Buchanan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(8 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 April 2012) |
Role | Operations V.P Uk |
Country of Residence | Scotland |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr David Mladenka |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2012(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2014) |
Role | Operations V.P. Uk |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Matthew Betts |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 December 2017) |
Role | Uk Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Martin Robert White |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2017(14 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2021) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Wael Mekkawy |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 16 December 2019(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2021) |
Role | Sr Mgr, Operations Finance - Europe Area, Cp Other |
Country of Residence | Scotland |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2003(2 months after company formation) |
Appointment Duration | 1 year (resigned 29 April 2004) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £13,405,000 |
Gross Profit | £4,170,000 |
Net Worth | £113,072,000 |
Current Liabilities | £10,448,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 3 weeks from now) |
23 April 2003 | Delivered 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 2003 | Delivered 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 |
9 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
3 August 2023 | Full accounts made up to 31 December 2022 (23 pages) |
12 May 2023 | Termination of appointment of Steve Nowe as a director on 26 April 2023 (1 page) |
11 May 2023 | Appointment of Timothy Michael Horsfall as a director on 26 April 2023 (2 pages) |
14 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
4 August 2022 | Full accounts made up to 31 December 2021 (23 pages) |
18 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
26 January 2022 | Termination of appointment of Martin Robert White as a director on 31 December 2021 (1 page) |
26 January 2022 | Appointment of Steve Nowe as a director on 1 January 2022 (2 pages) |
12 November 2021 | Appointment of Mr Christopher Albert Birnie as a director on 1 November 2021 (2 pages) |
12 November 2021 | Termination of appointment of Wael Mekkawy as a director on 31 October 2021 (1 page) |
28 July 2021 | Full accounts made up to 31 December 2020 (23 pages) |
11 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (23 pages) |
3 April 2020 | Director's details changed for Scot Clifton on 2 April 2020 (2 pages) |
20 February 2020 | Director's details changed for Mr Wael Mekkawy on 6 January 2020 (2 pages) |
14 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
3 February 2020 | Termination of appointment of David Alexander Johnston as a director on 31 December 2019 (1 page) |
3 February 2020 | Appointment of Mr Wael Mekkawy as a director on 16 December 2019 (2 pages) |
15 August 2019 | Full accounts made up to 31 December 2018 (23 pages) |
27 February 2019 | Confirmation statement made on 11 February 2019 with updates (5 pages) |
16 July 2018 | Full accounts made up to 31 December 2017 (22 pages) |
27 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
22 December 2017 | Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page) |
22 December 2017 | Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page) |
22 December 2017 | Appointment of Mr Martin Robert White as a director on 8 December 2017 (2 pages) |
22 December 2017 | Appointment of Mr Martin Robert White as a director on 8 December 2017 (2 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
3 March 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
3 March 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
18 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
8 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
8 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
16 April 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
11 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
27 March 2014 | Appointment of Mr Matthew Betts as a director (2 pages) |
27 March 2014 | Termination of appointment of David Mladenka as a director (1 page) |
27 March 2014 | Termination of appointment of David Mladenka as a director (1 page) |
27 March 2014 | Appointment of Mr Matthew Betts as a director (2 pages) |
21 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
29 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
29 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
12 March 2013 | Full accounts made up to 31 December 2011 (19 pages) |
12 March 2013 | Full accounts made up to 31 December 2011 (19 pages) |
12 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (7 pages) |
23 April 2012 | Termination of appointment of Alasdair Buchanan as a director (2 pages) |
23 April 2012 | Appointment of David Mladenka as a director (3 pages) |
23 April 2012 | Appointment of David Mladenka as a director (3 pages) |
23 April 2012 | Termination of appointment of Alasdair Buchanan as a director (2 pages) |
2 March 2012 | Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages) |
2 March 2012 | Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages) |
2 March 2012 | Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (7 pages) |
8 August 2011 | Appointment of Mr Alasdair Ian Buchanan as a director (3 pages) |
8 August 2011 | Termination of appointment of Simon Seaton as a director (2 pages) |
8 August 2011 | Appointment of Mr Alasdair Ian Buchanan as a director (3 pages) |
8 August 2011 | Termination of appointment of Simon Seaton as a director (2 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
7 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
4 August 2010 | Director's details changed for Simon Derek Seaton on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Simon Derek Seaton on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Simon Derek Seaton on 1 July 2010 (2 pages) |
15 April 2010 | Termination of appointment of Graeme Morrison as a director (2 pages) |
15 April 2010 | Termination of appointment of Graeme Morrison as a director (2 pages) |
7 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Full accounts made up to 31 December 2008 (22 pages) |
15 February 2010 | Full accounts made up to 31 December 2008 (22 pages) |
28 July 2009 | Appointment terminated secretary john deering (1 page) |
28 July 2009 | Director and secretary appointed scot clifton (2 pages) |
28 July 2009 | Appointment terminated secretary john deering (1 page) |
28 July 2009 | Director and secretary appointed scot clifton (2 pages) |
28 July 2009 | Appointment terminated director michael bowyer (1 page) |
28 July 2009 | Appointment terminated director michael bowyer (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from deveron facility howe moss place dyce aberdeen AB21 0GS (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from deveron facility howe moss place dyce aberdeen AB21 0GS (1 page) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
10 March 2009 | Director appointed simon derek seaton (3 pages) |
10 March 2009 | Director appointed simon derek seaton (3 pages) |
10 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
21 July 2008 | Appointment terminated secretary peter crawley (1 page) |
21 July 2008 | Secretary appointed john deering (1 page) |
21 July 2008 | Appointment terminated secretary peter crawley (1 page) |
21 July 2008 | Secretary appointed john deering (1 page) |
10 April 2008 | Appointment terminated director bernard morrison (1 page) |
10 April 2008 | Director appointed graeme michael morrison (2 pages) |
10 April 2008 | Director appointed graeme michael morrison (2 pages) |
10 April 2008 | Appointment terminated director bernard morrison (1 page) |
25 March 2008 | Sect 394(1) auditors resignation (1 page) |
25 March 2008 | Sect 394(1) auditors resignation (1 page) |
6 March 2008 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
6 March 2008 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
26 February 2008 | Return made up to 11/02/08; full list of members (7 pages) |
26 February 2008 | Return made up to 11/02/08; full list of members (7 pages) |
25 February 2008 | Location of register of members (1 page) |
25 February 2008 | Location of register of members (1 page) |
6 December 2007 | Ad 31/07/07--------- £ si 84757@1=84757 £ ic 9035372/9120129 (4 pages) |
6 December 2007 | Ad 31/07/07--------- £ si 84757@1=84757 £ ic 9035372/9120129 (4 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | Director resigned (1 page) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
3 September 2007 | New secretary appointed;new director appointed (2 pages) |
3 September 2007 | New secretary appointed;new director appointed (2 pages) |
3 September 2007 | New director appointed (3 pages) |
3 September 2007 | New director appointed (3 pages) |
3 September 2007 | New director appointed (4 pages) |
3 September 2007 | New director appointed (4 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: badentoy avenue badentoy park industrial est portlethen aberdeen AB12 4YB (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Secretary resigned;director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Resolutions
|
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Resolutions
|
31 August 2007 | Registered office changed on 31/08/07 from: badentoy avenue badentoy park industrial est portlethen aberdeen AB12 4YB (1 page) |
31 August 2007 | Secretary resigned;director resigned (1 page) |
18 August 2007 | Dec mort/charge * (2 pages) |
18 August 2007 | Dec mort/charge * (2 pages) |
28 March 2007 | Return made up to 11/02/07; full list of members (11 pages) |
28 March 2007 | Return made up to 11/02/07; full list of members (11 pages) |
2 October 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
2 October 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
24 March 2006 | Return made up to 11/02/06; full list of members (10 pages) |
24 March 2006 | Return made up to 11/02/06; full list of members (10 pages) |
20 February 2006 | Resolutions
|
20 February 2006 | Nc inc already adjusted 29/12/05 (1 page) |
20 February 2006 | Nc inc already adjusted 29/12/05 (1 page) |
20 February 2006 | Resolutions
|
15 February 2006 | Ad 29/12/05--------- £ si 107192@1=107192 £ ic 8928180/9035372 (2 pages) |
15 February 2006 | Ad 29/12/05--------- £ si 107192@1=107192 £ ic 8928180/9035372 (2 pages) |
28 November 2005 | Director's particulars changed (1 page) |
28 November 2005 | Director's particulars changed (1 page) |
19 July 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
19 July 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
22 April 2005 | Return made up to 11/02/05; full list of members (10 pages) |
22 April 2005 | Return made up to 11/02/05; full list of members (10 pages) |
18 April 2005 | Director's particulars changed (1 page) |
18 April 2005 | Director's particulars changed (1 page) |
8 April 2005 | Director's particulars changed (1 page) |
8 April 2005 | Director's particulars changed (1 page) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
22 September 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
22 September 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
20 August 2004 | Resolutions
|
20 August 2004 | Resolutions
|
28 June 2004 | Ad 09/09/03--------- £ si 10800@1 (2 pages) |
28 June 2004 | Ad 09/09/03--------- £ si 10800@1 (2 pages) |
23 May 2004 | Nc inc already adjusted 29/04/04 (1 page) |
23 May 2004 | New secretary appointed (2 pages) |
23 May 2004 | Nc inc already adjusted 29/04/04 (1 page) |
23 May 2004 | Ad 19/05/04--------- £ si 3808180@1=3808180 £ ic 5120000/8928180 (2 pages) |
23 May 2004 | New secretary appointed (2 pages) |
23 May 2004 | Secretary resigned (1 page) |
23 May 2004 | Secretary resigned (1 page) |
23 May 2004 | Ad 19/05/04--------- £ si 3808180@1=3808180 £ ic 5120000/8928180 (2 pages) |
12 May 2004 | Resolutions
|
12 May 2004 | Resolutions
|
13 April 2004 | Return made up to 11/02/04; full list of members (10 pages) |
13 April 2004 | Return made up to 11/02/04; full list of members (10 pages) |
6 December 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
6 December 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (8 pages) |
17 July 2003 | New director appointed (8 pages) |
27 May 2003 | Nc inc already adjusted 17/04/03 (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Ad 08/05/03--------- £ si 26309@1=26309 £ ic 1/26310 (2 pages) |
27 May 2003 | Ad 08/05/03--------- £ si 26309@1=26309 £ ic 5082891/5109200 (2 pages) |
27 May 2003 | Ad 08/05/03--------- £ si 26309@1=26309 £ ic 5082891/5109200 (2 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
27 May 2003 | Ad 08/05/03--------- £ si 30272@1=30272 £ ic 26310/56582 (2 pages) |
27 May 2003 | Ad 08/05/03--------- £ si 4760000@1=4760000 £ ic 82891/4842891 (2 pages) |
27 May 2003 | Ad 08/05/03--------- £ si 26309@1=26309 £ ic 1/26310 (2 pages) |
27 May 2003 | Ad 08/05/03--------- £ si 26309@1=26309 £ ic 56582/82891 (2 pages) |
27 May 2003 | Ad 08/05/03--------- £ si 4760000@1=4760000 £ ic 82891/4842891 (2 pages) |
27 May 2003 | Nc inc already adjusted 17/04/03 (1 page) |
27 May 2003 | Ad 08/05/03--------- £ si 26309@1=26309 £ ic 56582/82891 (2 pages) |
27 May 2003 | Ad 08/05/03--------- £ si 240000@1=240000 £ ic 4842891/5082891 (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Ad 08/05/03--------- £ si 30272@1=30272 £ ic 26310/56582 (2 pages) |
27 May 2003 | Ad 08/05/03--------- £ si 240000@1=240000 £ ic 4842891/5082891 (2 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
5 May 2003 | New director appointed (2 pages) |
5 May 2003 | Resolutions
|
5 May 2003 | New director appointed (2 pages) |
5 May 2003 | Director resigned (1 page) |
5 May 2003 | New secretary appointed (2 pages) |
5 May 2003 | New director appointed (2 pages) |
5 May 2003 | Secretary resigned (1 page) |
5 May 2003 | Secretary resigned (1 page) |
5 May 2003 | New director appointed (2 pages) |
5 May 2003 | Director resigned (1 page) |
5 May 2003 | New secretary appointed (2 pages) |
5 May 2003 | Resolutions
|
1 May 2003 | Partic of mort/charge * (5 pages) |
1 May 2003 | Partic of mort/charge * (5 pages) |
24 April 2003 | Partic of mort/charge * (9 pages) |
24 April 2003 | Partic of mort/charge * (9 pages) |
22 April 2003 | Company name changed laureldon LIMITED\certificate issued on 22/04/03 (2 pages) |
22 April 2003 | Company name changed laureldon LIMITED\certificate issued on 22/04/03 (2 pages) |
11 February 2003 | Incorporation (23 pages) |
11 February 2003 | Incorporation (23 pages) |