Company NameHML Trustees Limited
Company StatusActive
Company NumberSC244164
CategoryPrivate Limited Company
Incorporation Date18 February 2003(21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Scot Clifton
NationalityBritish
StatusCurrent
Appointed01 July 2009(6 years, 4 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr John William Rogers
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2015(12 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr David Alexander Johnston
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(14 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
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
Appointed02 October 2017(14 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Adrian Paul Wake
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2018(15 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameRobert Bruce Cloud
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2020(16 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleFinance Professional
Country of ResidenceUnited States
Correspondence AddressHalliburton 3000 N Sam Houston Pkwy E
Houston
Texas
770323219
Director NameMr Jamie Lowery
Date of BirthOctober 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed14 September 2023(20 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks
RoleSenior Manager
Country of ResidenceUnited States
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMichael Lewis Bowyer
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(1 week after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2010)
RoleEngineer
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameWyn Lorna Smollett
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(1 week after company formation)
Appointment Duration6 years, 9 months (resigned 10 December 2009)
RoleHuman Resource Supervisor
Correspondence AddressDeveron Facility
Howe Moss Place,Dyce
Aberdeen
AB21 0GS
Scotland
Director NameIain Stanley Hopkin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(1 week after company formation)
Appointment Duration7 years, 11 months (resigned 20 January 2011)
RoleFinance Manager
Country of ResidenceScotland
Correspondence Address8 Westdyke Drive
Elrick
Westhill
Aberdeen
AB32 6QR
Scotland
Secretary NameJudith Robertson Tocher
NationalityBritish
StatusResigned
Appointed25 February 2003(1 week after company formation)
Appointment Duration5 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressBlacktop House Blacktop
Kingswells
Aberdeen
AB15 8QJ
Scotland
Director NameNathaniel Henry Duffield
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2003(1 week, 6 days after company formation)
Appointment Duration4 years, 2 months (resigned 15 May 2007)
RoleDirector Trust Investment
Correspondence AddressDeveron Facility
Howe Moss Place,Dyce
Aberdeen
AB21 0GS
Scotland
Director NameWeldon Joseph Mire
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2003(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2006)
RoleVice President Human Resources
Correspondence Address22419 Crescent Cove Court
Katy
Texas 77494
United States
Director NameRicky Dean Luke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2003(1 week, 6 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 June 2003)
RoleDivison Vice President
Correspondence AddressMoonraker
2 Kimberley Ride
Cobham
Surrey
KT11 2QD
Director NameDavid Norman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
RoleChartered Engineer
Correspondence AddressGarden Croft
Kirkton Of Tough
Alford
Aberdeenshire
AB33 8DU
Scotland
Director NameCharles Christopher Gaut
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2003(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 23 August 2004)
RoleFinancial Manager
Correspondence AddressHalliburton House
Pitmedden Road, Dyce
Aberdeen
AB21 0DP
Scotland
Secretary NamePeter John Crawley
NationalityBritish
StatusResigned
Appointed31 July 2003(5 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameJohn Lennox Boyd
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(6 months after company formation)
Appointment Duration11 years, 9 months (resigned 15 May 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameCedric Waggoner Burgher
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2004(1 year, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 September 2004)
RoleTreasurer
Correspondence Address902 Wild Valley Road
Houston
Texas
77057
Director NameCharles Christopher Gaut
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2004(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2006)
RoleFinance Manager
Correspondence AddressDeveron Facility
Howe Moss Place,Dyce
Aberdeen
AB21 0GS
Scotland
Director NameMr Anthony Denis Moore
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 July 2007)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address17 Warwick Close
Maidenhead
Berkshire
SL6 3AL
Director NameJohn Mann
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(2 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 February 2010)
RolePsl Business Segment Ops Mgr
Country of ResidenceScotland
Correspondence Address10 Brimmond Walk
Westhill
Aberdeenshire
AB32 6XH
Scotland
Director NameSharon Cowher
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2006(2 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 08 May 2020)
RoleSr Manager Trust Investments
Country of ResidenceUnited States
Correspondence Address10200 Bellaire Blvd
Houston
Texas
United States
Director NameCraig Wellman Nunez
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2006(2 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2011)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address1404 McKinney Street
Houston
Texas 77001
United States
Director NameLaurence J Land
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2007(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 March 2009)
RoleDirector,Customer Financial Se
Correspondence Address5239 Loch Lomond Drive
Houston
Texas
United States
Director NameIan Peter Goodenough
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(4 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 December 2017)
RolePractice Manager
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Keith McDonald Ritchie
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(4 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 October 2017)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
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 NameColin Hugh Sibbald
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(7 years after company formation)
Appointment Duration5 years (resigned 17 March 2015)
RoleElect/Instrument Technician
Country of ResidenceScotland
Correspondence AddressHalliburton House
Howe Moss Crescent,Dyce
Aberdeen
AB21 0GN
Scotland
Director NameChristopher Jozef Plawecki
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(7 years after company formation)
Appointment Duration5 years (resigned 17 March 2015)
RoleMachine Operator
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House
Howe Moss Crescent,Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Ian William Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(7 years after company formation)
Appointment Duration3 years, 4 months (resigned 26 July 2013)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House
Howe Moss Crescent,Dyce
Aberdeen
AB21 0GN
Scotland
Director NameChristine Jeanne Morris
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed09 September 2010(7 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 March 2014)
RoleFinance Manager
Country of ResidenceUnited States
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameChristian Albert Garcia
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2011(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 March 2014)
RoleFinance Manager
Country of ResidenceUnited States
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Timothy Michael McKeon
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2014(11 years after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2020)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address10200 Bellaire Blvd
Houston
Texas
Tx 77072
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitehalliburton.com

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

Shareholders

1 at £1Halliburton Holdings (No. 3) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months, 3 weeks ago)
Next Return Due28 February 2025 (9 months, 4 weeks from now)

Filing History

22 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
17 February 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
15 June 2020Termination of appointment of Sharon Cowher as a director on 8 May 2020 (1 page)
20 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
19 February 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
3 January 2020Appointment of Robert Bruce Cloud as a director on 1 January 2020 (2 pages)
3 January 2020Termination of appointment of Timothy Michael Mckeon as a director on 1 January 2020 (1 page)
14 June 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
22 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
25 June 2018Appointment of Mr Adrian Paul Wake as a director on 14 June 2018 (2 pages)
5 March 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
21 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
22 December 2017Termination of appointment of Ian Peter Goodenough as a director on 15 December 2017 (1 page)
22 December 2017Termination of appointment of Ian Peter Goodenough as a director on 15 December 2017 (1 page)
4 October 2017Appointment of Mr David Alexander Johnston as a director on 2 October 2017 (2 pages)
4 October 2017Appointment of Mr David Alexander Johnston as a director on 2 October 2017 (2 pages)
3 October 2017Appointment of Mr Christopher Albert Birnie as a director on 2 October 2017 (2 pages)
3 October 2017Termination of appointment of Keith Mcdonald Ritchie as a director on 2 October 2017 (1 page)
3 October 2017Termination of appointment of Keith Mcdonald Ritchie as a director on 2 October 2017 (1 page)
3 October 2017Appointment of Mr Christopher Albert Birnie as a director on 2 October 2017 (2 pages)
10 March 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
10 March 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
4 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
4 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(7 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(7 pages)
30 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
30 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 June 2015Termination of appointment of John Lennox Boyd as a director on 15 May 2015 (1 page)
2 June 2015Termination of appointment of John Lennox Boyd as a director on 15 May 2015 (1 page)
13 May 2015Director's details changed for Keith Mcdonald Ritchie on 17 February 2015 (2 pages)
13 May 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(9 pages)
13 May 2015Director's details changed for Keith Mcdonald Ritchie on 17 February 2015 (2 pages)
13 May 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(9 pages)
16 April 2015Termination of appointment of Colin Hugh Sibbald as a director on 17 March 2015 (1 page)
16 April 2015Director's details changed for John Lennox Boyd on 17 February 2015 (2 pages)
16 April 2015Appointment of Mr John William Rogers as a director on 6 April 2015 (2 pages)
16 April 2015Termination of appointment of Christopher Jozef Plawecki as a director on 17 March 2015 (1 page)
16 April 2015Director's details changed for Ian Peter Goodenough on 17 February 2015 (2 pages)
16 April 2015Termination of appointment of Christopher Jozef Plawecki as a director on 17 March 2015 (1 page)
16 April 2015Appointment of Mr John William Rogers as a director on 6 April 2015 (2 pages)
16 April 2015Termination of appointment of Colin Hugh Sibbald as a director on 17 March 2015 (1 page)
16 April 2015Director's details changed for Ian Peter Goodenough on 17 February 2015 (2 pages)
16 April 2015Appointment of Mr John William Rogers as a director on 6 April 2015 (2 pages)
16 April 2015Director's details changed for John Lennox Boyd on 17 February 2015 (2 pages)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 April 2014Termination of appointment of Christian Garcia as a director (1 page)
2 April 2014Termination of appointment of Christine Morris as a director (1 page)
2 April 2014Appointment of Mr Timothy Michael Mckeon as a director (2 pages)
2 April 2014Termination of appointment of Christine Morris as a director (1 page)
2 April 2014Termination of appointment of Christian Garcia as a director (1 page)
2 April 2014Appointment of Mr Timothy Michael Mckeon as a director (2 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(11 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(11 pages)
20 August 2013Termination of appointment of Ian Smith as a director (1 page)
20 August 2013Termination of appointment of Ian Smith as a director (1 page)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 March 2013Director's details changed for Sharon Cowher Parkes on 19 February 2013 (2 pages)
4 March 2013Director's details changed for Sharon Cowher Parkes on 19 February 2013 (2 pages)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (12 pages)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (12 pages)
14 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (12 pages)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (12 pages)
9 September 2011Appointment of Christian Albert Garcia as a director (3 pages)
9 September 2011Appointment of Christian Albert Garcia as a director (3 pages)
9 September 2011Termination of appointment of Craig Nunez as a director (2 pages)
9 September 2011Termination of appointment of Craig Nunez as a director (2 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (12 pages)
7 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (12 pages)
1 February 2011Termination of appointment of Iain Hopkin as a director (2 pages)
1 February 2011Termination of appointment of Iain Hopkin as a director (2 pages)
23 September 2010Termination of appointment of Abu Zeya as a director (2 pages)
23 September 2010Termination of appointment of Abu Zeya as a director (2 pages)
23 September 2010Appointment of Christine Jeanne Morris as a director (3 pages)
23 September 2010Appointment of Christine Jeanne Morris as a director (3 pages)
5 August 2010Director's details changed for Keith Mcdonald Ritchie on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Keith Mcdonald Ritchie on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Keith Mcdonald Ritchie on 1 July 2010 (2 pages)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 April 2010Termination of appointment of Michael Bowyer as a director (2 pages)
15 April 2010Termination of appointment of Michael Bowyer as a director (2 pages)
7 April 2010Termination of appointment of John Mann as a director (2 pages)
7 April 2010Termination of appointment of John Mann as a director (2 pages)
15 March 2010Appointment of Christopher Jozef Plawecki as a director (3 pages)
15 March 2010Appointment of Ian William Smith as a director (3 pages)
15 March 2010Appointment of Ian William Smith as a director (3 pages)
15 March 2010Appointment of Christopher Jozef Plawecki as a director (3 pages)
15 March 2010Appointment of Colin Hugh Sibbald as a director (3 pages)
15 March 2010Appointment of Colin Hugh Sibbald as a director (3 pages)
4 March 2010Director's details changed for John Mann on 18 February 2010 (2 pages)
4 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (8 pages)
4 March 2010Director's details changed for Abu Zeya on 18 February 2010 (2 pages)
4 March 2010Director's details changed for Ian Peter Goodenough on 18 February 2010 (2 pages)
4 March 2010Director's details changed for John Lennox Boyd on 18 February 2010 (2 pages)
4 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (8 pages)
4 March 2010Director's details changed for John Mann on 18 February 2010 (2 pages)
4 March 2010Director's details changed for Abu Zeya on 18 February 2010 (2 pages)
4 March 2010Director's details changed for Sharon Cowher Parkes on 18 February 2010 (2 pages)
4 March 2010Director's details changed for John Lennox Boyd on 18 February 2010 (2 pages)
4 March 2010Director's details changed for Sharon Cowher Parkes on 18 February 2010 (2 pages)
4 March 2010Director's details changed for Craig Wellman Nunez on 18 February 2010 (2 pages)
4 March 2010Director's details changed for Iain Stanley Hopkin on 18 February 2010 (2 pages)
4 March 2010Director's details changed for Ian Peter Goodenough on 18 February 2010 (2 pages)
4 March 2010Director's details changed for Craig Wellman Nunez on 18 February 2010 (2 pages)
4 March 2010Director's details changed for Iain Stanley Hopkin on 18 February 2010 (2 pages)
19 January 2010Termination of appointment of Wyn Smollett as a director (2 pages)
19 January 2010Termination of appointment of Wyn Smollett as a director (2 pages)
28 July 2009Secretary appointed scot clifton (2 pages)
28 July 2009Appointment terminated secretary john deering (1 page)
28 July 2009Secretary appointed scot clifton (2 pages)
28 July 2009Appointment terminated secretary john deering (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)
7 April 2009Appointment terminated director laurence land (1 page)
7 April 2009Director appointed abu zeya (1 page)
7 April 2009Appointment terminated director laurence land (1 page)
7 April 2009Director appointed abu zeya (1 page)
18 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 March 2009Return made up to 18/02/09; full list of members (6 pages)
10 March 2009Return made up to 18/02/09; full list of members (6 pages)
21 July 2008Secretary appointed john deering (1 page)
21 July 2008Appointment terminated secretary peter crawley (1 page)
21 July 2008Appointment terminated secretary peter crawley (1 page)
21 July 2008Secretary appointed john deering (1 page)
25 February 2008Return made up to 18/02/08; full list of members (6 pages)
25 February 2008Return made up to 18/02/08; full list of members (6 pages)
6 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 November 2007New director appointed (2 pages)
2 November 2007New director appointed (2 pages)
16 October 2007New director appointed (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007New director appointed (1 page)
21 February 2007Return made up to 18/02/07; full list of members (3 pages)
21 February 2007Return made up to 18/02/07; full list of members (3 pages)
19 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
1 March 2006Return made up to 18/02/06; full list of members (3 pages)
1 March 2006Return made up to 18/02/06; full list of members (3 pages)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (1 page)
16 February 2006New director appointed (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (1 page)
16 February 2006Director resigned (1 page)
8 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Secretary's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Secretary's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
9 June 2005New director appointed (1 page)
9 June 2005New director appointed (1 page)
8 June 2005Registered office changed on 08/06/05 from: halliburton house pitmedden road, dyce aberdeen AB21 0DP (1 page)
8 June 2005Registered office changed on 08/06/05 from: halliburton house pitmedden road, dyce aberdeen AB21 0DP (1 page)
15 March 2005Return made up to 18/02/05; full list of members (8 pages)
15 March 2005Return made up to 18/02/05; full list of members (8 pages)
10 February 2005New director appointed (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (1 page)
16 September 2004New director appointed (1 page)
13 September 2004Director's particulars changed (1 page)
13 September 2004Director's particulars changed (1 page)
13 September 2004Director's particulars changed (1 page)
13 September 2004Secretary's particulars changed (1 page)
13 September 2004Director's particulars changed (1 page)
13 September 2004Secretary's particulars changed (1 page)
13 September 2004Director's particulars changed (1 page)
13 September 2004Director's particulars changed (1 page)
13 September 2004Director's particulars changed (1 page)
13 September 2004Director's particulars changed (1 page)
15 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
15 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
8 March 2004Return made up to 18/02/04; full list of members (9 pages)
8 March 2004Return made up to 18/02/04; full list of members (9 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
5 August 2003New secretary appointed (2 pages)
5 August 2003Secretary resigned (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003New secretary appointed (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
26 June 2003Director's particulars changed (1 page)
26 June 2003Director's particulars changed (1 page)
4 April 2003New director appointed (3 pages)
4 April 2003New director appointed (3 pages)
4 April 2003New director appointed (3 pages)
4 April 2003New director appointed (3 pages)
4 April 2003New director appointed (3 pages)
4 April 2003New director appointed (3 pages)
24 March 2003New director appointed (3 pages)
24 March 2003New director appointed (3 pages)
24 March 2003New director appointed (3 pages)
24 March 2003New director appointed (3 pages)
24 March 2003New director appointed (3 pages)
24 March 2003New director appointed (3 pages)
5 March 2003New director appointed (3 pages)
5 March 2003New secretary appointed (3 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003New director appointed (3 pages)
5 March 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
5 March 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
5 March 2003Director resigned (1 page)
5 March 2003New director appointed (3 pages)
5 March 2003New director appointed (3 pages)
5 March 2003Director resigned (1 page)
5 March 2003New secretary appointed (3 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003New director appointed (3 pages)
5 March 2003New director appointed (3 pages)
18 February 2003Incorporation (40 pages)
18 February 2003Incorporation (40 pages)