Company NameRed Spider Technology Limited
Company StatusDissolved
Company NumberSC249841
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 11 months ago)
Dissolution Date16 October 2021 (2 years, 6 months ago)
Previous NameLedge 732 Limited

Business Activity

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

Directors

Secretary NameMr Scot Clifton
StatusClosed
Appointed18 December 2012(9 years, 7 months after company formation)
Appointment Duration8 years, 10 months (closed 16 October 2021)
RoleCompany Director
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Martin Robert White
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2017(14 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 16 October 2021)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Colin Reid
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2018(14 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 16 October 2021)
RoleEurope Manager Halliburton Completion Tools
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Wael Mekkawy
Date of BirthMay 1974 (Born 50 years ago)
NationalityEgyptian
StatusClosed
Appointed16 December 2019(16 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 16 October 2021)
RoleSr Mgr, Operations Finance - Europe Area, Cp Other
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Christopher David Oliver
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Den Of Keithfield
Tarves
Ellon
Aberdeenshire
AB41 7NU
Scotland
Director NameMichael Adam Reid
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 26 March 2010)
RoleDesign Engineer
Correspondence Address23 Cromar Gardens
Kingswells
Aberdeen
AB15 8TF
Scotland
Director NameAndrew Reid Skinner
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 22 November 2007)
RoleBusiness Development
Correspondence Address5 Oldfold Park
Milltimber
Aberdeenshire
AB13 0JW
Scotland
Secretary NameMr Christopher David Oliver
NationalityBritish
StatusResigned
Appointed05 August 2003(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 03 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Den Of Keithfield
Tarves
Ellon
Aberdeenshire
AB41 7NU
Scotland
Director NameIrvine Cardno Brown
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(4 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 22 November 2007)
RoleCompany Director
Correspondence Address22 Kirk Crescent North
Cults
Aberdeen
Aberdeenshire
AB15 9RP
Scotland
Director NameSteven Forbes Nicol
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(4 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 December 2012)
RoleManager
Correspondence AddressCraigmar View Mains Of Concraig
Kingswells
AB15 8RL
Scotland
Director NameHans Kristian Hegland
Date of BirthAugust 1959 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed26 July 2007(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 March 2010)
RoleGeneral Manager
Correspondence AddressFroastoelveien 30
Stavanger
N- 4027
Foreign
Director NameMr Michael John Lawrence Salter
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 December 2010)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressKingdom
Glassel
Banchory
Kincardineshire
AB31 4BY
Scotland
Director NameMr Kevin Dawson Milne
Date of BirthJuly 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed22 November 2007(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 March 2010)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressHeathcot
1 Culter House Road
Milltimber
Aberdeenshire
AB13 0EN
Scotland
Director NameAndrew Richards
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Lion House Dyce Avenue
Dyce
AB21 0LQ
Scotland
Director NameMr Gregory John Herrera
Date of BirthApril 1969 (Born 55 years ago)
NationalityTrinidadian
StatusResigned
Appointed26 March 2010(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Albert Street
Aberdeen
AB25 1XX
Scotland
Director NameMr Gary Angus James Connel
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(7 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Viewfield Crescent
Aberdeen
AB15 7XQ
Scotland
Secretary NameMr Gary Angus James Connel
StatusResigned
Appointed01 August 2010(7 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 January 2013)
RoleCompany Director
Correspondence Address15 Viewfield Crescent
Aberdeen
AB15 7XQ
Scotland
Director NameMr David Mladenka
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2012(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 January 2014)
RoleOperations V.P. Uk
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Stuart Matthew Heath
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(9 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 May 2013)
RoleAccounting Manager
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 3111
8th Floor Convention Tower
Beside Novotel Hotel Trade Centre
Dubai
United Arab Emirates
Director NameMr Iain Alexander Dowell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(9 years, 7 months after company formation)
Appointment Duration2 months (resigned 22 February 2013)
RoleUk Business Development Manager
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Kirkhill Industrial Estate, Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Brian Hugh Macmillan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 August 2015)
RoleUk Business Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Edwin Gerald Smart
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(9 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 August 2013)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHalliburton House Howe Moss Crescent, Kirkhill Ind
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Matthew Betts
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(10 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 December 2017)
RoleUk Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr David Alexander Johnston
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(10 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr James Coghill
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(12 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 April 2018)
RoleUk Bd Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed30 May 2005(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 03 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2006(2 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 December 2012)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland

Contact

Websitewww.halliburton.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

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

11 April 2012Delivered 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 2012Delivered 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 2010Delivered 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 2009Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2012Delivered 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 2003Delivered 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

Filing History

22 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-16
(2 pages)
4 June 2020Statement by Directors (1 page)
4 June 2020Solvency Statement dated 25/05/20 (1 page)
4 June 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 June 2020Statement of capital on 4 June 2020
  • GBP 1
(5 pages)
27 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
20 February 2020Director's details changed for Mr Wael Mekkawy on 6 January 2020 (2 pages)
3 February 2020Termination of appointment of David Alexander Johnston as a director on 31 December 2019 (1 page)
3 February 2020Appointment of Mr Wael Mekkawy as a director on 16 December 2019 (2 pages)
27 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
21 May 2019Full accounts made up to 31 December 2018 (13 pages)
24 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
15 May 2018Full accounts made up to 31 December 2017 (13 pages)
20 April 2018Termination of appointment of James Coghill as a director on 18 April 2018 (1 page)
20 April 2018Appointment of Mr Colin Reid as a director on 18 April 2018 (2 pages)
18 December 2017Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page)
18 December 2017Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page)
18 December 2017Appointment of Mr Martin Robert White as a director on 8 December 2017 (2 pages)
18 December 2017Appointment of Mr Martin Robert White as a director on 8 December 2017 (2 pages)
13 July 2017Full accounts made up to 31 December 2016 (13 pages)
13 July 2017Full accounts made up to 31 December 2016 (13 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
12 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 168,239.82
(12 pages)
12 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 168,239.82
(12 pages)
6 July 2016Full accounts made up to 31 December 2015 (13 pages)
6 July 2016Full accounts made up to 31 December 2015 (13 pages)
3 September 2015Appointment of Mr James Coghill as a director on 28 August 2015 (2 pages)
3 September 2015Termination of appointment of Brian Hugh Macmillan as a director on 28 August 2015 (1 page)
3 September 2015Appointment of Mr James Coghill as a director on 28 August 2015 (2 pages)
3 September 2015Termination of appointment of Brian Hugh Macmillan as a director on 28 August 2015 (1 page)
30 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 16,823,982
(5 pages)
30 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 16,823,982
(5 pages)
25 June 2015Full accounts made up to 31 December 2014 (12 pages)
25 June 2015Full accounts made up to 31 December 2014 (12 pages)
30 September 2014Full accounts made up to 31 December 2013 (22 pages)
30 September 2014Full accounts made up to 31 December 2013 (22 pages)
1 September 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 16,823,982
(5 pages)
1 September 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 16,823,982
(5 pages)
28 August 2014Change of share class name or designation (2 pages)
28 August 2014Change of share class name or designation (2 pages)
21 April 2014Appointment of Mr David Alexander Johnston as a director (2 pages)
21 April 2014Appointment of Mr David Alexander Johnston as a director (2 pages)
27 March 2014Appointment of Mr Matthew Betts as a director (2 pages)
27 March 2014Appointment of Mr Matthew Betts as a director (2 pages)
27 March 2014Termination of appointment of David Mladenka as a director (1 page)
27 March 2014Termination of appointment of David Mladenka as a director (1 page)
11 September 2013Full accounts made up to 31 December 2012 (24 pages)
11 September 2013Full accounts made up to 31 December 2012 (24 pages)
2 September 2013Termination of appointment of Edwin Smart as a director (1 page)
2 September 2013Termination of appointment of Edwin Smart as a director (1 page)
30 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 915,560.008
(14 pages)
30 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 915,560.008
(14 pages)
29 May 2013Termination of appointment of Stuart Heath as a director (1 page)
29 May 2013Appointment of Mr Edwin Gerald Smart as a director (2 pages)
29 May 2013Termination of appointment of Stuart Heath as a director (1 page)
29 May 2013Appointment of Mr Edwin Gerald Smart as a director (2 pages)
26 February 2013Termination of appointment of Iain Dowell as a director (1 page)
26 February 2013Appointment of Mr Brian Hugh Macmillan as a director (2 pages)
26 February 2013Termination of appointment of Iain Dowell as a director (1 page)
26 February 2013Appointment of Mr Brian Hugh Macmillan as a director (2 pages)
23 January 2013Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
23 January 2013Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 23 January 2013 (1 page)
23 January 2013Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 23 January 2013 (1 page)
23 January 2013Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
14 January 2013Termination of appointment of Gary Connel as a director (1 page)
14 January 2013Termination of appointment of Gary Connel as a director (1 page)
14 January 2013Termination of appointment of Steven Nicol as a director (1 page)
14 January 2013Termination of appointment of Steven Nicol as a director (1 page)
10 January 2013Appointment of Mr Iain Alexander Dowell as a director (2 pages)
10 January 2013Termination of appointment of Gary Angus James Connel as a secretary (1 page)
10 January 2013Appointment of Mr Iain Alexander Dowell as a director (2 pages)
10 January 2013Termination of appointment of Gary Angus James Connel as a secretary (1 page)
9 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
9 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
8 January 2013Appointment of Mr Stuart Matthew Heath as a director (2 pages)
8 January 2013Appointment of Mr Stuart Matthew Heath as a director (2 pages)
8 January 2013Appointment of Mr David Mladenka as a director (2 pages)
8 January 2013Appointment of Mr Scot Clifton as a secretary (2 pages)
8 January 2013Appointment of Mr Scot Clifton as a secretary (2 pages)
8 January 2013Appointment of Mr David Mladenka as a director (2 pages)
7 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 915,560.00
(8 pages)
7 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 915,560.00
(8 pages)
24 December 2012Resolutions
  • RES13 ‐ Capital redemption capitalised 17/12/2012
(1 page)
24 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 145,825.18
(8 pages)
24 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 145,825.18
(8 pages)
24 December 2012Resolutions
  • RES13 ‐ Capital redemption capitalised 17/12/2012
(1 page)
21 December 2012Termination of appointment of Gregory Herrera as a director (1 page)
21 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
21 December 2012Termination of appointment of Andrew Richards as a director (1 page)
21 December 2012Termination of appointment of Andrew Richards as a director (1 page)
21 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
21 December 2012Termination of appointment of Gregory Herrera as a director (1 page)
21 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
18 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 143,893.28
(6 pages)
18 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 164,188.98
(7 pages)
18 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 168,239.82
(7 pages)
18 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 163,482.01
(7 pages)
18 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 164,188.98
(7 pages)
18 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 143,893.28
(6 pages)
18 December 2012Director's details changed for Steven Forbes Nicol on 17 December 2012 (2 pages)
18 December 2012Director's details changed for Steven Forbes Nicol on 17 December 2012 (2 pages)
18 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 161,567.92
(7 pages)
18 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 163,482.01
(7 pages)
18 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 161,567.92
(7 pages)
18 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 168,239.82
(7 pages)
15 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (4 pages)
15 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (4 pages)
6 September 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
6 September 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
6 July 2012Alterations to floating charge 8 (7 pages)
6 July 2012Alterations to floating charge 9 (7 pages)
6 July 2012Alterations to floating charge 9 (7 pages)
6 July 2012Alterations to floating charge 8 (7 pages)
30 June 2012Alterations to floating charge 10 (5 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
30 June 2012Alterations to floating charge 10 (5 pages)
29 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
29 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
27 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
27 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
12 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (12 pages)
12 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (12 pages)
3 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Grant rights approved 16/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Grant rights approved 16/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
19 October 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 143,893.28
(8 pages)
19 October 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 143,893.28
(8 pages)
12 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority under section 10.2 approved 22/09/2011
(1 page)
12 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority under section 10.2 approved 22/09/2011
(1 page)
30 August 2011Accounts for a small company made up to 31 December 2010 (10 pages)
30 August 2011Accounts for a small company made up to 31 December 2010 (10 pages)
14 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (12 pages)
14 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (12 pages)
28 February 2011Termination of appointment of Michael Salter as a director (1 page)
28 February 2011Termination of appointment of Michael Salter as a director (1 page)
12 November 2010Director's details changed for Gregory John Herrera on 10 November 2010 (2 pages)
12 November 2010Director's details changed for Gregory John Herrera on 10 November 2010 (2 pages)
7 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
7 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
2 August 2010Appointment of Mr Gary Angus James Connel as a secretary (2 pages)
2 August 2010Appointment of Mr Gary Angus James Connel as a director (2 pages)
2 August 2010Appointment of Mr Gary Angus James Connel as a director (2 pages)
2 August 2010Appointment of Mr Gary Angus James Connel as a secretary (2 pages)
23 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (22 pages)
23 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (22 pages)
6 May 2010Appointment of Andrew Richards as a director (3 pages)
6 May 2010Appointment of Andrew Richards as a director (3 pages)
7 April 2010Termination of appointment of Michael Reid as a director (2 pages)
7 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 120,637.47
(8 pages)
7 April 2010Termination of appointment of Hans Hegland as a director (2 pages)
7 April 2010Statement of company's objects (2 pages)
7 April 2010Termination of appointment of Kevin Milne as a director (2 pages)
7 April 2010Statement of company's objects (2 pages)
7 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 120,637.47
(8 pages)
7 April 2010Appointment of Gregory John Herrera as a director (3 pages)
7 April 2010Termination of appointment of Kevin Milne as a director (2 pages)
7 April 2010Resolutions
  • RES13 ‐ Section 175 26/03/2010
(82 pages)
7 April 2010Termination of appointment of Michael Reid as a director (2 pages)
7 April 2010Appointment of Gregory John Herrera as a director (3 pages)
7 April 2010Termination of appointment of Christopher Oliver as a director (2 pages)
7 April 2010Termination of appointment of Hans Hegland as a director (2 pages)
7 April 2010Resolutions
  • RES13 ‐ Section 175 26/03/2010
(82 pages)
7 April 2010Termination of appointment of Christopher Oliver as a director (2 pages)
7 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
31 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
4 March 2010Resolutions
  • RES13 ‐ Sub-division 22/11/2007
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
4 March 2010Resolutions
  • RES13 ‐ Sub-division 22/11/2007
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
25 November 2009Alterations to floating charge 5 (7 pages)
25 November 2009Alterations to floating charge 4 (7 pages)
25 November 2009Alterations to floating charge 3 (7 pages)
25 November 2009Alterations to floating charge 4 (7 pages)
25 November 2009Alterations to floating charge 3 (7 pages)
25 November 2009Alterations to floating charge 2 (7 pages)
25 November 2009Alterations to floating charge 2 (7 pages)
25 November 2009Alterations to floating charge 5 (7 pages)
12 October 2009Accounts for a small company made up to 31 December 2008 (12 pages)
12 October 2009Accounts for a small company made up to 31 December 2008 (12 pages)
7 October 2009Alterations to floating charge 4 (7 pages)
7 October 2009Alterations to floating charge 2 (7 pages)
7 October 2009Alterations to floating charge 3 (8 pages)
7 October 2009Alterations to floating charge 4 (7 pages)
7 October 2009Alterations to floating charge 3 (8 pages)
7 October 2009Alterations to floating charge 2 (7 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 6 (13 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 6 (13 pages)
9 June 2009Return made up to 21/05/09; full list of members (7 pages)
9 June 2009Return made up to 21/05/09; full list of members (7 pages)
2 December 2008Ad 10/11/08-10/11/08\gbp si [email protected]=90\gbp ic 33403.09/33493.09\ (2 pages)
2 December 2008Ad 10/11/08-10/11/08\gbp si [email protected]=90\gbp ic 33403.09/33493.09\ (2 pages)
2 December 2008Ad 10/11/08-10/11/08\gbp si [email protected]=11.89\gbp ic 33391.2/33403.09\ (2 pages)
2 December 2008Ad 10/11/08-10/11/08\gbp si [email protected]=11.89\gbp ic 33391.2/33403.09\ (2 pages)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 October 2008Alterations to floating charge 2 (7 pages)
14 October 2008Alterations to floating charge 5 (7 pages)
14 October 2008Alterations to floating charge 4 (7 pages)
14 October 2008Alterations to floating charge 3 (7 pages)
14 October 2008Alterations to floating charge 4 (7 pages)
14 October 2008Alterations to floating charge 5 (7 pages)
14 October 2008Alterations to floating charge 3 (7 pages)
14 October 2008Alterations to floating charge 2 (7 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 July 2008Accounts for a small company made up to 31 December 2007 (14 pages)
9 July 2008Accounts for a small company made up to 31 December 2007 (14 pages)
1 July 2008Return made up to 21/05/08; full list of members (7 pages)
1 July 2008Return made up to 21/05/08; full list of members (7 pages)
18 December 2007Alterations to a floating charge (6 pages)
18 December 2007Alterations to a floating charge (6 pages)
18 December 2007Alterations to a floating charge (6 pages)
18 December 2007Alterations to a floating charge (6 pages)
18 December 2007Alterations to a floating charge (6 pages)
18 December 2007Alterations to a floating charge (6 pages)
14 December 2007New director appointed (3 pages)
14 December 2007New director appointed (3 pages)
13 December 2007Alterations to a floating charge (6 pages)
13 December 2007Alterations to a floating charge (6 pages)
11 December 2007Partic of mort/charge * (3 pages)
11 December 2007Partic of mort/charge * (3 pages)
11 December 2007Partic of mort/charge * (3 pages)
11 December 2007Partic of mort/charge * (3 pages)
11 December 2007Partic of mort/charge * (3 pages)
11 December 2007Partic of mort/charge * (3 pages)
7 December 2007S-div 22/11/07 (1 page)
7 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 December 2007£ ic 40326/27826 06/11/07 £ sr 12500@1=12500 (1 page)
7 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
7 December 2007£ ic 65326/40326 30/07/07 £ sr 25000@1=25000 (1 page)
7 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 December 2007Ad 22/11/07--------- £ si [email protected]=5565 £ ic 27826/33391 (2 pages)
7 December 2007Ad 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 2007S-div 22/11/07 (1 page)
7 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
7 December 2007£ ic 40326/27826 06/11/07 £ sr 12500@1=12500 (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
19 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
30 August 2007Accounts for a small company made up to 31 December 2006 (11 pages)
30 August 2007Accounts for a small company made up to 31 December 2006 (11 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
24 May 2007Return made up to 21/05/07; full list of members (4 pages)
24 May 2007Return 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 2006Accounts for a small company made up to 30 September 2005 (10 pages)
12 July 2006Accounts for a small company made up to 30 September 2005 (10 pages)
5 July 2006Return made up to 21/05/06; full list of members (4 pages)
5 July 2006Return made up to 21/05/06; full list of members (4 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006New secretary appointed (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006New secretary appointed (1 page)
23 June 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
23 June 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
29 June 2005Secretary resigned (1 page)
29 June 2005New secretary appointed (2 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005Registered office changed on 29/06/05 from: unit 6 westhill business centre arnhall business park, westhill aberdeen AB32 6UF (1 page)
29 June 2005New secretary appointed (2 pages)
29 June 2005Registered office changed on 29/06/05 from: unit 6 westhill business centre arnhall business park, westhill aberdeen AB32 6UF (1 page)
27 June 2005Return made up to 21/05/05; full list of members (4 pages)
27 June 2005Return made up to 21/05/05; full list of members (4 pages)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
1 June 2005Ad 29/04/05--------- £ si 7826@1=7826 £ ic 70000/77826 (2 pages)
1 June 2005Ad 29/04/05--------- £ si 7826@1=7826 £ ic 70000/77826 (2 pages)
1 June 2005Nc inc already adjusted 29/04/05 (1 page)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
1 June 2005Nc inc already adjusted 29/04/05 (1 page)
15 March 2005Accounts for a small company made up to 30 September 2004 (7 pages)
15 March 2005Accounts for a small company made up to 30 September 2004 (7 pages)
29 July 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
29 July 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
29 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
29 July 2004Nc inc already adjusted 23/07/04 (1 page)
29 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
29 July 2004Ad 23/07/04--------- £ si 50000@1=50000 £ ic 20000/70000 (2 pages)
29 July 2004Ad 23/07/04--------- £ si 50000@1=50000 £ ic 20000/70000 (2 pages)
29 July 2004Nc inc already adjusted 23/07/04 (1 page)
27 May 2004Return made up to 21/05/04; full list of members (8 pages)
27 May 2004Return made up to 21/05/04; full list of members (8 pages)
18 November 2003Ad 01/10/03--------- £ si 5000@1=5000 £ ic 15000/20000 (2 pages)
18 November 2003Ad 01/10/03--------- £ si 5000@1=5000 £ ic 15000/20000 (2 pages)
15 October 2003Partic of mort/charge * (6 pages)
15 October 2003Partic of mort/charge * (6 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
20 August 2003Nc inc already adjusted 08/08/03 (1 page)
20 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2003Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
20 August 2003New secretary appointed (2 pages)
20 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 August 2003Secretary resigned (1 page)
20 August 2003Ad 08/08/03--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
20 August 2003Ad 08/08/03--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
20 August 2003Nc inc already adjusted 08/08/03 (1 page)
20 August 2003Registered office changed on 20/08/03 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
20 August 2003New secretary appointed (2 pages)
20 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2003Secretary resigned (1 page)
20 August 2003Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
20 August 2003Registered office changed on 20/08/03 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
17 June 2003Company name changed ledge 732 LIMITED\certificate issued on 17/06/03 (2 pages)
17 June 2003Company name changed ledge 732 LIMITED\certificate issued on 17/06/03 (2 pages)
21 May 2003Incorporation (25 pages)
21 May 2003Incorporation (25 pages)