Dyce
Aberdeen
AB21 0GN
Scotland
Director Name | Mr Martin Robert White |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2017(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 16 October 2021) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Colin Reid |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2018(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 16 October 2021) |
Role | Europe Manager Halliburton Completion Tools |
Country of Residence | Scotland |
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 | Closed |
Appointed | 16 December 2019(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 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 | Mr Christopher David Oliver |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Den Of Keithfield Tarves Ellon Aberdeenshire AB41 7NU Scotland |
Director Name | Michael Adam Reid |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 March 2010) |
Role | Design Engineer |
Correspondence Address | 23 Cromar Gardens Kingswells Aberdeen AB15 8TF Scotland |
Director Name | Andrew Reid Skinner |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 November 2007) |
Role | Business Development |
Correspondence Address | 5 Oldfold Park Milltimber Aberdeenshire AB13 0JW Scotland |
Secretary Name | Mr Christopher David Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Den Of Keithfield Tarves Ellon Aberdeenshire AB41 7NU Scotland |
Director Name | Irvine Cardno Brown |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 November 2007) |
Role | Company Director |
Correspondence Address | 22 Kirk Crescent North Cults Aberdeen Aberdeenshire AB15 9RP Scotland |
Director Name | Steven Forbes Nicol |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 December 2012) |
Role | Manager |
Correspondence Address | Craigmar View Mains Of Concraig Kingswells AB15 8RL Scotland |
Director Name | Hans Kristian Hegland |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 26 July 2007(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 March 2010) |
Role | General Manager |
Correspondence Address | Froastoelveien 30 Stavanger N- 4027 Foreign |
Director Name | Mr Michael John Lawrence Salter |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 December 2010) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Kingdom Glassel Banchory Kincardineshire AB31 4BY Scotland |
Director Name | Mr Kevin Dawson Milne |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 November 2007(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 March 2010) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Heathcot 1 Culter House Road Milltimber Aberdeenshire AB13 0EN Scotland |
Director Name | Andrew Richards |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Lion House Dyce Avenue Dyce AB21 0LQ Scotland |
Director Name | Mr Gregory John Herrera |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 26 March 2010(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Albert Street Aberdeen AB25 1XX Scotland |
Director Name | Mr Gary Angus James Connel |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Viewfield Crescent Aberdeen AB15 7XQ Scotland |
Secretary Name | Mr Gary Angus James Connel |
---|---|
Status | Resigned |
Appointed | 01 August 2010(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 January 2013) |
Role | Company Director |
Correspondence Address | 15 Viewfield Crescent Aberdeen AB15 7XQ Scotland |
Director Name | Mr David Mladenka |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2012(9 years, 7 months after company formation) |
Appointment Duration | 1 year (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 Stuart Matthew Heath |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(9 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 May 2013) |
Role | Accounting Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 3111 8th Floor Convention Tower Beside Novotel Hotel Trade Centre Dubai United Arab Emirates |
Director Name | Mr Iain Alexander Dowell |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(9 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 22 February 2013) |
Role | Uk Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | Halliburton House Howe Moss Crescent Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Brian Hugh Macmillan |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 August 2015) |
Role | Uk Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Edwin Gerald Smart |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(9 years, 12 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 August 2013) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Halliburton House Howe Moss Crescent, Kirkhill Ind 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, 7 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 David Alexander Johnston |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 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 | Mr James Coghill |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2015(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 April 2018) |
Role | Uk Bd Manager |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2005(2 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 December 2012) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Website | www.halliburton.com |
---|
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 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 April 2012 | Delivered on: 14 April 2012 Satisfied on: 21 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
29 February 2012 | Delivered on: 15 March 2012 Satisfied on: 21 December 2012 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
26 March 2010 | Delivered on: 1 April 2010 Satisfied on: 15 November 2012 Persons entitled: Clydesdale Bank PLC Classification: Pledge over account Secured details: All sums due or to become due. Particulars: Right title and interest in and to the restricted accounts. Fully Satisfied |
18 September 2009 | Delivered on: 26 September 2009 Satisfied on: 29 June 2012 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
25 September 2008 | Delivered on: 26 September 2008 Satisfied on: 27 June 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
22 November 2007 | Delivered on: 11 December 2007 Satisfied on: 31 March 2010 Persons entitled: Uberior Equity Limited 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 |
22 November 2007 | Delivered on: 11 December 2007 Satisfied on: 31 March 2010 Persons entitled: Nova Technology Fund 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 |
22 November 2007 | Delivered on: 11 December 2007 Satisfied on: 31 March 2010 Persons entitled: Scottish Enterprise 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 |
22 June 2012 | Delivered on: 30 June 2012 Satisfied on: 21 December 2012 Persons entitled: Maven Capital Partners UK LLP Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
9 October 2003 | Delivered on: 15 October 2003 Satisfied on: 22 October 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 |
22 July 2020 | Resolutions
|
---|---|
4 June 2020 | Statement by Directors (1 page) |
4 June 2020 | Solvency Statement dated 25/05/20 (1 page) |
4 June 2020 | Resolutions
|
4 June 2020 | Statement of capital on 4 June 2020
|
27 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
20 February 2020 | Director's details changed for Mr Wael Mekkawy on 6 January 2020 (2 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) |
27 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
21 May 2019 | Full accounts made up to 31 December 2018 (13 pages) |
24 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
15 May 2018 | Full accounts made up to 31 December 2017 (13 pages) |
20 April 2018 | Termination of appointment of James Coghill as a director on 18 April 2018 (1 page) |
20 April 2018 | Appointment of Mr Colin Reid as a director on 18 April 2018 (2 pages) |
18 December 2017 | Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page) |
18 December 2017 | Appointment of Mr Martin Robert White as a director on 8 December 2017 (2 pages) |
18 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 (13 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
12 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
6 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
3 September 2015 | Appointment of Mr James Coghill as a director on 28 August 2015 (2 pages) |
3 September 2015 | Termination of appointment of Brian Hugh Macmillan as a director on 28 August 2015 (1 page) |
3 September 2015 | Appointment of Mr James Coghill as a director on 28 August 2015 (2 pages) |
3 September 2015 | Termination of appointment of Brian Hugh Macmillan as a director on 28 August 2015 (1 page) |
30 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
25 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
1 September 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
28 August 2014 | Change of share class name or designation (2 pages) |
28 August 2014 | Change of share class name or designation (2 pages) |
21 April 2014 | Appointment of Mr David Alexander Johnston as a director (2 pages) |
21 April 2014 | Appointment of Mr David Alexander Johnston as a director (2 pages) |
27 March 2014 | Appointment of Mr Matthew Betts as a director (2 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) |
11 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
2 September 2013 | Termination of appointment of Edwin Smart as a director (1 page) |
2 September 2013 | Termination of appointment of Edwin Smart as a director (1 page) |
30 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
30 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
29 May 2013 | Termination of appointment of Stuart Heath as a director (1 page) |
29 May 2013 | Appointment of Mr Edwin Gerald Smart as a director (2 pages) |
29 May 2013 | Termination of appointment of Stuart Heath as a director (1 page) |
29 May 2013 | Appointment of Mr Edwin Gerald Smart as a director (2 pages) |
26 February 2013 | Termination of appointment of Iain Dowell as a director (1 page) |
26 February 2013 | Appointment of Mr Brian Hugh Macmillan as a director (2 pages) |
26 February 2013 | Termination of appointment of Iain Dowell as a director (1 page) |
26 February 2013 | Appointment of Mr Brian Hugh Macmillan as a director (2 pages) |
23 January 2013 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
23 January 2013 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 23 January 2013 (1 page) |
23 January 2013 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
14 January 2013 | Termination of appointment of Gary Connel as a director (1 page) |
14 January 2013 | Termination of appointment of Gary Connel as a director (1 page) |
14 January 2013 | Termination of appointment of Steven Nicol as a director (1 page) |
14 January 2013 | Termination of appointment of Steven Nicol as a director (1 page) |
10 January 2013 | Appointment of Mr Iain Alexander Dowell as a director (2 pages) |
10 January 2013 | Termination of appointment of Gary Angus James Connel as a secretary (1 page) |
10 January 2013 | Appointment of Mr Iain Alexander Dowell as a director (2 pages) |
10 January 2013 | Termination of appointment of Gary Angus James Connel as a secretary (1 page) |
9 January 2013 | Resolutions
|
9 January 2013 | Resolutions
|
8 January 2013 | Appointment of Mr Stuart Matthew Heath as a director (2 pages) |
8 January 2013 | Appointment of Mr Stuart Matthew Heath as a director (2 pages) |
8 January 2013 | Appointment of Mr David Mladenka as a director (2 pages) |
8 January 2013 | Appointment of Mr Scot Clifton as a secretary (2 pages) |
8 January 2013 | Appointment of Mr Scot Clifton as a secretary (2 pages) |
8 January 2013 | Appointment of Mr David Mladenka as a director (2 pages) |
7 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
7 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
24 December 2012 | Resolutions
|
24 December 2012 | Statement of capital following an allotment of shares on 18 December 2012
|
24 December 2012 | Statement of capital following an allotment of shares on 18 December 2012
|
24 December 2012 | Resolutions
|
21 December 2012 | Termination of appointment of Gregory Herrera as a director (1 page) |
21 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
21 December 2012 | Termination of appointment of Andrew Richards as a director (1 page) |
21 December 2012 | Termination of appointment of Andrew Richards as a director (1 page) |
21 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
21 December 2012 | Termination of appointment of Gregory Herrera as a director (1 page) |
21 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
18 December 2012 | Statement of capital following an allotment of shares on 18 December 2012
|
18 December 2012 | Statement of capital following an allotment of shares on 18 December 2012
|
18 December 2012 | Statement of capital following an allotment of shares on 18 December 2012
|
18 December 2012 | Statement of capital following an allotment of shares on 18 December 2012
|
18 December 2012 | Statement of capital following an allotment of shares on 18 December 2012
|
18 December 2012 | Statement of capital following an allotment of shares on 18 December 2012
|
18 December 2012 | Director's details changed for Steven Forbes Nicol on 17 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Steven Forbes Nicol on 17 December 2012 (2 pages) |
18 December 2012 | Statement of capital following an allotment of shares on 18 December 2012
|
18 December 2012 | Statement of capital following an allotment of shares on 18 December 2012
|
18 December 2012 | Statement of capital following an allotment of shares on 18 December 2012
|
18 December 2012 | Statement of capital following an allotment of shares on 18 December 2012
|
15 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (4 pages) |
15 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (4 pages) |
6 September 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
6 September 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
6 July 2012 | Alterations to floating charge 8 (7 pages) |
6 July 2012 | Alterations to floating charge 9 (7 pages) |
6 July 2012 | Alterations to floating charge 9 (7 pages) |
6 July 2012 | Alterations to floating charge 8 (7 pages) |
30 June 2012 | Alterations to floating charge 10 (5 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
30 June 2012 | Alterations to floating charge 10 (5 pages) |
29 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
29 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
27 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
27 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
12 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (12 pages) |
12 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (12 pages) |
3 May 2012 | Resolutions
|
3 May 2012 | Resolutions
|
14 April 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
19 October 2011 | Statement of capital following an allotment of shares on 23 September 2011
|
19 October 2011 | Statement of capital following an allotment of shares on 23 September 2011
|
12 October 2011 | Resolutions
|
12 October 2011 | Resolutions
|
30 August 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
30 August 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
14 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (12 pages) |
14 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (12 pages) |
28 February 2011 | Termination of appointment of Michael Salter as a director (1 page) |
28 February 2011 | Termination of appointment of Michael Salter as a director (1 page) |
12 November 2010 | Director's details changed for Gregory John Herrera on 10 November 2010 (2 pages) |
12 November 2010 | Director's details changed for Gregory John Herrera on 10 November 2010 (2 pages) |
7 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
7 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
2 August 2010 | Appointment of Mr Gary Angus James Connel as a secretary (2 pages) |
2 August 2010 | Appointment of Mr Gary Angus James Connel as a director (2 pages) |
2 August 2010 | Appointment of Mr Gary Angus James Connel as a director (2 pages) |
2 August 2010 | Appointment of Mr Gary Angus James Connel as a secretary (2 pages) |
23 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (22 pages) |
23 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (22 pages) |
6 May 2010 | Appointment of Andrew Richards as a director (3 pages) |
6 May 2010 | Appointment of Andrew Richards as a director (3 pages) |
7 April 2010 | Termination of appointment of Michael Reid as a director (2 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
7 April 2010 | Termination of appointment of Hans Hegland as a director (2 pages) |
7 April 2010 | Statement of company's objects (2 pages) |
7 April 2010 | Termination of appointment of Kevin Milne as a director (2 pages) |
7 April 2010 | Statement of company's objects (2 pages) |
7 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
7 April 2010 | Appointment of Gregory John Herrera as a director (3 pages) |
7 April 2010 | Termination of appointment of Kevin Milne as a director (2 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Termination of appointment of Michael Reid as a director (2 pages) |
7 April 2010 | Appointment of Gregory John Herrera as a director (3 pages) |
7 April 2010 | Termination of appointment of Christopher Oliver as a director (2 pages) |
7 April 2010 | Termination of appointment of Hans Hegland as a director (2 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Termination of appointment of Christopher Oliver as a director (2 pages) |
7 April 2010 | Resolutions
|
1 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
31 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
31 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
31 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
31 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
31 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
31 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
4 March 2010 | Resolutions
|
4 March 2010 | Resolutions
|
25 November 2009 | Alterations to floating charge 5 (7 pages) |
25 November 2009 | Alterations to floating charge 4 (7 pages) |
25 November 2009 | Alterations to floating charge 3 (7 pages) |
25 November 2009 | Alterations to floating charge 4 (7 pages) |
25 November 2009 | Alterations to floating charge 3 (7 pages) |
25 November 2009 | Alterations to floating charge 2 (7 pages) |
25 November 2009 | Alterations to floating charge 2 (7 pages) |
25 November 2009 | Alterations to floating charge 5 (7 pages) |
12 October 2009 | Accounts for a small company made up to 31 December 2008 (12 pages) |
12 October 2009 | Accounts for a small company made up to 31 December 2008 (12 pages) |
7 October 2009 | Alterations to floating charge 4 (7 pages) |
7 October 2009 | Alterations to floating charge 2 (7 pages) |
7 October 2009 | Alterations to floating charge 3 (8 pages) |
7 October 2009 | Alterations to floating charge 4 (7 pages) |
7 October 2009 | Alterations to floating charge 3 (8 pages) |
7 October 2009 | Alterations to floating charge 2 (7 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
9 June 2009 | Return made up to 21/05/09; full list of members (7 pages) |
9 June 2009 | Return made up to 21/05/09; full list of members (7 pages) |
2 December 2008 | Ad 10/11/08-10/11/08\gbp si [email protected]=90\gbp ic 33403.09/33493.09\ (2 pages) |
2 December 2008 | Ad 10/11/08-10/11/08\gbp si [email protected]=90\gbp ic 33403.09/33493.09\ (2 pages) |
2 December 2008 | Ad 10/11/08-10/11/08\gbp si [email protected]=11.89\gbp ic 33391.2/33403.09\ (2 pages) |
2 December 2008 | Ad 10/11/08-10/11/08\gbp si [email protected]=11.89\gbp ic 33391.2/33403.09\ (2 pages) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 October 2008 | Alterations to floating charge 2 (7 pages) |
14 October 2008 | Alterations to floating charge 5 (7 pages) |
14 October 2008 | Alterations to floating charge 4 (7 pages) |
14 October 2008 | Alterations to floating charge 3 (7 pages) |
14 October 2008 | Alterations to floating charge 4 (7 pages) |
14 October 2008 | Alterations to floating charge 5 (7 pages) |
14 October 2008 | Alterations to floating charge 3 (7 pages) |
14 October 2008 | Alterations to floating charge 2 (7 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 July 2008 | Accounts for a small company made up to 31 December 2007 (14 pages) |
9 July 2008 | Accounts for a small company made up to 31 December 2007 (14 pages) |
1 July 2008 | Return made up to 21/05/08; full list of members (7 pages) |
1 July 2008 | Return made up to 21/05/08; full list of members (7 pages) |
18 December 2007 | Alterations to a floating charge (6 pages) |
18 December 2007 | Alterations to a floating charge (6 pages) |
18 December 2007 | Alterations to a floating charge (6 pages) |
18 December 2007 | Alterations to a floating charge (6 pages) |
18 December 2007 | Alterations to a floating charge (6 pages) |
18 December 2007 | Alterations to a floating charge (6 pages) |
14 December 2007 | New director appointed (3 pages) |
14 December 2007 | New director appointed (3 pages) |
13 December 2007 | Alterations to a floating charge (6 pages) |
13 December 2007 | Alterations to a floating charge (6 pages) |
11 December 2007 | Partic of mort/charge * (3 pages) |
11 December 2007 | Partic of mort/charge * (3 pages) |
11 December 2007 | Partic of mort/charge * (3 pages) |
11 December 2007 | Partic of mort/charge * (3 pages) |
11 December 2007 | Partic of mort/charge * (3 pages) |
11 December 2007 | Partic of mort/charge * (3 pages) |
7 December 2007 | S-div 22/11/07 (1 page) |
7 December 2007 | Resolutions
|
7 December 2007 | £ ic 40326/27826 06/11/07 £ sr 12500@1=12500 (1 page) |
7 December 2007 | Resolutions
|
7 December 2007 | £ ic 65326/40326 30/07/07 £ sr 25000@1=25000 (1 page) |
7 December 2007 | Resolutions
|
7 December 2007 | Ad 22/11/07--------- £ si [email protected]=5565 £ ic 27826/33391 (2 pages) |
7 December 2007 | Ad 22/11/07--------- £ si [email protected]=5565 £ ic 27826/33391 (2 pages) |
7 December 2007 | £ ic 65326/40326 30/07/07 £ sr 25000@1=25000 (1 page) |
7 December 2007 | S-div 22/11/07 (1 page) |
7 December 2007 | Resolutions
|
7 December 2007 | £ ic 40326/27826 06/11/07 £ sr 12500@1=12500 (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
30 August 2007 | Accounts for a small company made up to 31 December 2006 (11 pages) |
30 August 2007 | Accounts for a small company made up to 31 December 2006 (11 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
24 May 2007 | Return made up to 21/05/07; full list of members (4 pages) |
24 May 2007 | Return made up to 21/05/07; full list of members (4 pages) |
2 August 2006 | £ ic 77826/65326 23/07/06 £ sr 12500@1=12500 (1 page) |
2 August 2006 | £ ic 77826/65326 23/07/06 £ sr 12500@1=12500 (1 page) |
12 July 2006 | Accounts for a small company made up to 30 September 2005 (10 pages) |
12 July 2006 | Accounts for a small company made up to 30 September 2005 (10 pages) |
5 July 2006 | Return made up to 21/05/06; full list of members (4 pages) |
5 July 2006 | Return made up to 21/05/06; full list of members (4 pages) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | New secretary appointed (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | New secretary appointed (1 page) |
23 June 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
23 June 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: unit 6 westhill business centre arnhall business park, westhill aberdeen AB32 6UF (1 page) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | Registered office changed on 29/06/05 from: unit 6 westhill business centre arnhall business park, westhill aberdeen AB32 6UF (1 page) |
27 June 2005 | Return made up to 21/05/05; full list of members (4 pages) |
27 June 2005 | Return made up to 21/05/05; full list of members (4 pages) |
1 June 2005 | Resolutions
|
1 June 2005 | Ad 29/04/05--------- £ si 7826@1=7826 £ ic 70000/77826 (2 pages) |
1 June 2005 | Ad 29/04/05--------- £ si 7826@1=7826 £ ic 70000/77826 (2 pages) |
1 June 2005 | Nc inc already adjusted 29/04/05 (1 page) |
1 June 2005 | Resolutions
|
1 June 2005 | Nc inc already adjusted 29/04/05 (1 page) |
15 March 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
15 March 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
29 July 2004 | Resolutions
|
29 July 2004 | Resolutions
|
29 July 2004 | Resolutions
|
29 July 2004 | Nc inc already adjusted 23/07/04 (1 page) |
29 July 2004 | Resolutions
|
29 July 2004 | Ad 23/07/04--------- £ si 50000@1=50000 £ ic 20000/70000 (2 pages) |
29 July 2004 | Ad 23/07/04--------- £ si 50000@1=50000 £ ic 20000/70000 (2 pages) |
29 July 2004 | Nc inc already adjusted 23/07/04 (1 page) |
27 May 2004 | Return made up to 21/05/04; full list of members (8 pages) |
27 May 2004 | Return made up to 21/05/04; full list of members (8 pages) |
18 November 2003 | Ad 01/10/03--------- £ si 5000@1=5000 £ ic 15000/20000 (2 pages) |
18 November 2003 | Ad 01/10/03--------- £ si 5000@1=5000 £ ic 15000/20000 (2 pages) |
15 October 2003 | Partic of mort/charge * (6 pages) |
15 October 2003 | Partic of mort/charge * (6 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
20 August 2003 | Nc inc already adjusted 08/08/03 (1 page) |
20 August 2003 | Resolutions
|
20 August 2003 | Resolutions
|
20 August 2003 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | Resolutions
|
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Ad 08/08/03--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
20 August 2003 | Ad 08/08/03--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
20 August 2003 | Nc inc already adjusted 08/08/03 (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | Resolutions
|
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
17 June 2003 | Company name changed ledge 732 LIMITED\certificate issued on 17/06/03 (2 pages) |
17 June 2003 | Company name changed ledge 732 LIMITED\certificate issued on 17/06/03 (2 pages) |
21 May 2003 | Incorporation (25 pages) |
21 May 2003 | Incorporation (25 pages) |