C/O Viking Supply Ships
Copenhagen
S 2300
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 23 January 2013(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 23 June 2022) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Sidney Brian Tulloch |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Vatnabrekk Swinister Sandwick Shetland ZE2 9HH Scotland |
Director Name | Mr Keith Fletcher |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kair House Fordoun Laurencekirk Aberdeenshire AB30 1NS Scotland |
Secretary Name | Sidney Brian Tulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Vatnabrekk Swinister Sandwick Shetland ZE2 9HH Scotland |
Director Name | Mr William Allan Pirie |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2007) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Sunnybrae House Skene Westhill Aberdeenshire AB32 6RP Scotland |
Director Name | Mr Graeme Wood |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2007) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 3 Earnsheugh Place Findon Aberdeen AB12 3TL Scotland |
Director Name | Mr Allan William Pirie |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2007) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Sunnybrae House Skene Westhill Aberdeenshire AB32 6RP Scotland |
Director Name | Mr Graham Martin Philip |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2007) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 37 Mizen Way Cobham Surrey KT11 2RL |
Secretary Name | Mr William Allan Pirie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2007) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Sunnybrae House Skene Westhill Aberdeenshire AB32 6RP Scotland |
Secretary Name | Mr Allan William Pirie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2007) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Sunnybrae House Skene Westhill Aberdeenshire AB32 6RP Scotland |
Director Name | Rune Klausen |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 August 2007(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 November 2011) |
Role | Secretary |
Country of Residence | Norway |
Correspondence Address | Fidjeaasen 157 Kristiansand 4639 |
Director Name | Rolf Skaarberg |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 August 2007(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 2010) |
Role | Company Director |
Correspondence Address | Beddingen 20, N-0250 Oslo Foreign |
Director Name | Lars Erling Krogh |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 August 2007(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 2010) |
Role | Investment Manager |
Correspondence Address | Bjornveien 76 N-0773 Oslo Foreign |
Director Name | Tor Helge Egeland |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 August 2007(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 2010) |
Role | Company Director |
Correspondence Address | Nils Fidjelandsvei 33 Kristiansand 4628 |
Director Name | Mark John Derry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 December 2009) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 7 Portsoy Place Ellon Aberdeenshire AB41 8AN Scotland |
Director Name | Mr Stuart Maxwell Wyness |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 22 Cults Avenue Cults Aberdeen Aberdeenshire AB15 9RS Scotland |
Director Name | Mr Nigel Keith Taylor |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 July 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 27 Binghill Road Milltimber Aberdeenshire AB13 0JA Scotland |
Director Name | David Alexander Young |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 July 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Old Stoneywood Church Bankhead Road Bucksburn Aberdeen AB51 9HQ Scotland |
Director Name | Andrew Lee Holt |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2013) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 24 St Michaels Way Newtonhill Aberdeenshire AB39 3GS Scotland |
Director Name | Tom Babinski |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 December 2010(7 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 November 2011) |
Role | Chartering Manager |
Country of Residence | Norway |
Correspondence Address | Olebullsgate 22 Kristiansand 4631 |
Director Name | Jesper Bejstrup |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 08 November 2011(8 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 12 April 2012) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | Islands Brygge 57 Dk-2300 Copenhagen Denmark |
Director Name | Mr Christian Wilhelm Berg |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 November 2011(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 June 2018) |
Role | CEO |
Country of Residence | Norway |
Correspondence Address | Islands Brygge 57 Dk-2300 Copenhagen Denmark |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Messrs Aberdein Considine & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(2 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 August 2006) |
Correspondence Address | 8 & 9 Bon Accord Crescent Aberdeen Grampian AB11 6DN Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2007(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 January 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | vikingsupply.com |
---|---|
Email address | [email protected] |
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
29.9k at £1 | Viking Supply Ships (Holdings) LTD 99.74% Ordinary B |
---|---|
78 at £1 | Viking Supply Ships (Holdings) LTD 0.26% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £6,707,000 |
Cash | £123,000 |
Current Liabilities | £2,162,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 August 2006 | Delivered on: 29 August 2006 Satisfied on: 8 January 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Fixed charge and assignment Secured details: All sums due or to become due. Particulars: First fixed charge over all plant, machinery and other chattels and all intelectual property rights. Fully Satisfied |
---|---|
10 August 2006 | Delivered on: 29 August 2006 Satisfied on: 8 January 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 February 2006 | Delivered on: 20 February 2006 Satisfied on: 25 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
30 September 2003 | Delivered on: 8 October 2003 Satisfied on: 20 February 2006 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 |
26 June 2018 | Termination of appointment of Christian Wilhelm Berg as a director on 22 June 2018 (1 page) |
---|---|
10 January 2018 | Director's details changed for Øyvind Hatlestad on 3 January 2018 (2 pages) |
10 January 2018 | Director's details changed for Øyvind Hatlestad on 3 January 2018 (2 pages) |
12 December 2017 | Registered office address changed from 10 George Street Edinburgh EH2 2DZ to Atria One 144 Morrison Street Edinburgh EH3 8EX on 12 December 2017 (2 pages) |
12 December 2017 | Registered office address changed from 10 George Street Edinburgh EH2 2DZ to Atria One 144 Morrison Street Edinburgh EH3 8EX on 12 December 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
16 December 2016 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 10 George Street Edinburgh EH2 2DZ on 16 December 2016 (2 pages) |
16 December 2016 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 10 George Street Edinburgh EH2 2DZ on 16 December 2016 (2 pages) |
29 November 2016 | Register inspection address has been changed to Burness Paull Llp 1 Union Wynd Aberdeen AB10 1SL (2 pages) |
29 November 2016 | Resolutions
|
29 November 2016 | Register inspection address has been changed to Burness Paull Llp 1 Union Wynd Aberdeen AB10 1SL (2 pages) |
29 November 2016 | Resolutions
|
16 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
3 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
10 September 2015 | Termination of appointment of Nigel Keith Taylor as a director on 2 July 2015 (1 page) |
10 September 2015 | Termination of appointment of Nigel Keith Taylor as a director on 2 July 2015 (1 page) |
10 September 2015 | Appointment of Øyvind Hatlestad as a director on 25 August 2015 (2 pages) |
10 September 2015 | Termination of appointment of David Alexander Young as a director on 2 July 2015 (1 page) |
10 September 2015 | Termination of appointment of David Alexander Young as a director on 2 July 2015 (1 page) |
10 September 2015 | Appointment of Øyvind Hatlestad as a director on 25 August 2015 (2 pages) |
1 July 2015 | Registered office address changed from Old Stoneywood Church Bankhead Road Bucksburn Aberdeen AB21 9HQ to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Old Stoneywood Church Bankhead Road Bucksburn Aberdeen AB21 9HQ to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Old Stoneywood Church Bankhead Road Bucksburn Aberdeen AB21 9HQ to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 1 July 2015 (1 page) |
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
31 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
31 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
16 January 2014 | Termination of appointment of Andrew Holt as a director (1 page) |
16 January 2014 | Termination of appointment of Andrew Holt as a director (1 page) |
3 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (8 pages) |
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (8 pages) |
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (8 pages) |
23 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
23 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
23 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
23 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (8 pages) |
18 April 2012 | Termination of appointment of Jesper Bejstrup as a director (1 page) |
18 April 2012 | Termination of appointment of Jesper Bejstrup as a director (1 page) |
17 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 December 2011 | Director's details changed for David Alexander Young on 17 December 2011 (2 pages) |
21 December 2011 | Director's details changed for David Alexander Young on 17 December 2011 (2 pages) |
23 November 2011 | Termination of appointment of Rune Klausen as a director (2 pages) |
23 November 2011 | Termination of appointment of Tom Babinski as a director (2 pages) |
23 November 2011 | Appointment of Jesper Bejstrup as a director (3 pages) |
23 November 2011 | Appointment of Christian Wilhelm Berg as a director (3 pages) |
23 November 2011 | Termination of appointment of Tom Babinski as a director (2 pages) |
23 November 2011 | Termination of appointment of Rune Klausen as a director (2 pages) |
23 November 2011 | Appointment of Jesper Bejstrup as a director (3 pages) |
23 November 2011 | Appointment of Christian Wilhelm Berg as a director (3 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
16 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (9 pages) |
16 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (9 pages) |
16 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (9 pages) |
17 January 2011 | Appointment of Tom Babinski as a director (3 pages) |
17 January 2011 | Appointment of Tom Babinski as a director (3 pages) |
10 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
10 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
10 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
10 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
5 January 2011 | Appointment of Andrew Lee Holt as a director (3 pages) |
5 January 2011 | Appointment of Andrew Lee Holt as a director (3 pages) |
22 December 2010 | Termination of appointment of Rolf Skaarberg as a director (1 page) |
22 December 2010 | Termination of appointment of Rolf Skaarberg as a director (1 page) |
22 December 2010 | Termination of appointment of Tor Egeland as a director (1 page) |
22 December 2010 | Termination of appointment of Lars Krogh as a director (1 page) |
22 December 2010 | Termination of appointment of Lars Krogh as a director (1 page) |
22 December 2010 | Termination of appointment of Tor Egeland as a director (1 page) |
27 August 2010 | Appointment of David Alexander Young as a director (3 pages) |
27 August 2010 | Appointment of David Alexander Young as a director (3 pages) |
11 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
29 December 2009 | Termination of appointment of Mark Derry as a director (2 pages) |
29 December 2009 | Termination of appointment of Mark Derry as a director (2 pages) |
29 December 2009 | Termination of appointment of Stuart Wyness as a director (2 pages) |
29 December 2009 | Termination of appointment of Stuart Wyness as a director (2 pages) |
7 December 2009 | Appointment of Nigel Keith Taylor as a director (3 pages) |
7 December 2009 | Appointment of Nigel Keith Taylor as a director (3 pages) |
16 June 2009 | Return made up to 09/06/09; full list of members (8 pages) |
16 June 2009 | Return made up to 09/06/09; full list of members (8 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 April 2009 | Secretary appointed paull & williamsons LLP (1 page) |
23 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
23 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
23 April 2009 | Secretary appointed paull & williamsons LLP (1 page) |
12 January 2009 | Location of register of members (1 page) |
12 January 2009 | Location of register of members (1 page) |
9 December 2008 | Full accounts made up to 31 December 2007 (11 pages) |
9 December 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 November 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
3 November 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
26 September 2008 | Director appointed stuart maxwell wyness (2 pages) |
26 September 2008 | Director appointed stuart maxwell wyness (2 pages) |
30 July 2008 | Return made up to 09/06/08; full list of members (8 pages) |
30 July 2008 | Return made up to 09/06/08; full list of members (8 pages) |
10 July 2008 | Registered office changed on 10/07/2008 from badentoy avenue badentoy park portlethen aberdeen AB12 4YB (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from badentoy avenue badentoy park portlethen aberdeen AB12 4YB (1 page) |
18 October 2007 | New director appointed (3 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | Secretary resigned;director resigned (1 page) |
18 October 2007 | Secretary resigned;director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (3 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | Director resigned (1 page) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (3 pages) |
17 October 2007 | New director appointed (3 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (3 pages) |
17 October 2007 | New director appointed (3 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: 11TH floor salvesen tower blaikies quay aberdeen AB11 5PB (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 11TH floor salvesen tower blaikies quay aberdeen AB11 5PB (1 page) |
30 July 2007 | Return made up to 09/06/07; full list of members (8 pages) |
30 July 2007 | Return made up to 09/06/07; full list of members (8 pages) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2006 | £ ic 42001/30001 10/08/06 £ sr 12000@1=12000 (1 page) |
5 September 2006 | £ ic 42001/30001 10/08/06 £ sr 12000@1=12000 (1 page) |
29 August 2006 | Partic of mort/charge * (3 pages) |
29 August 2006 | Partic of mort/charge * (3 pages) |
29 August 2006 | Partic of mort/charge * (6 pages) |
29 August 2006 | Partic of mort/charge * (6 pages) |
25 August 2006 | Dec mort/charge * (2 pages) |
25 August 2006 | Dec mort/charge * (2 pages) |
15 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
15 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
15 August 2006 | New secretary appointed;new director appointed (2 pages) |
15 August 2006 | Declaration of assistance for shares acquisition (8 pages) |
15 August 2006 | Declaration of assistance for shares acquisition (8 pages) |
15 August 2006 | New director appointed (6 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Declaration of assistance for shares acquisition (8 pages) |
15 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
15 August 2006 | New director appointed (4 pages) |
15 August 2006 | Resolutions
|
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: badentoy avenue badentoy park portlethen aberdeen AB12 4YB (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: badentoy avenue badentoy park portlethen aberdeen AB12 4YB (1 page) |
15 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
15 August 2006 | New director appointed (4 pages) |
15 August 2006 | Resolutions
|
15 August 2006 | Resolutions
|
15 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | New secretary appointed;new director appointed (2 pages) |
15 August 2006 | Declaration of assistance for shares acquisition (8 pages) |
15 August 2006 | Resolutions
|
15 August 2006 | Declaration of assistance for shares acquisition (8 pages) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
15 August 2006 | New director appointed (6 pages) |
15 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
15 August 2006 | Declaration of assistance for shares acquisition (8 pages) |
15 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
15 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
15 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
15 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
9 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: 8/9 bon accord crescent aberdeen AB11 6DN (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 8/9 bon accord crescent aberdeen AB11 6DN (1 page) |
28 February 2006 | £ ic 60002/42001 14/02/06 £ sr 18001@1=18001 (2 pages) |
28 February 2006 | £ ic 60002/42001 14/02/06 £ sr 18001@1=18001 (2 pages) |
20 February 2006 | Partic of mort/charge * (3 pages) |
20 February 2006 | Partic of mort/charge * (3 pages) |
20 February 2006 | Dec mort/charge * (2 pages) |
20 February 2006 | Dec mort/charge * (2 pages) |
17 February 2006 | Return made up to 09/06/05; full list of members; amend (8 pages) |
17 February 2006 | Return made up to 09/06/05; full list of members; amend (8 pages) |
16 February 2006 | Resolutions
|
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Resolutions
|
16 February 2006 | Resolutions
|
16 February 2006 | Resolutions
|
16 February 2006 | Declaration of assistance for shares acquisition (6 pages) |
16 February 2006 | Resolutions
|
16 February 2006 | Declaration of assistance for shares acquisition (6 pages) |
16 February 2006 | Declaration of assistance for shares acquisition (7 pages) |
16 February 2006 | Declaration of assistance for shares acquisition (6 pages) |
16 February 2006 | Declaration of assistance for shares acquisition (6 pages) |
16 February 2006 | Resolutions
|
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Declaration of assistance for shares acquisition (7 pages) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | Secretary resigned (1 page) |
13 June 2005 | Return made up to 09/06/05; full list of members
|
13 June 2005 | Return made up to 09/06/05; full list of members
|
31 March 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
31 March 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
29 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
20 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
20 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
7 May 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
7 May 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
20 November 2003 | Ad 21/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 November 2003 | Ad 21/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 November 2003 | Resolutions
|
20 November 2003 | Resolutions
|
8 October 2003 | Partic of mort/charge * (6 pages) |
8 October 2003 | Partic of mort/charge * (6 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Director resigned (1 page) |
9 June 2003 | Incorporation (14 pages) |
9 June 2003 | Incorporation (14 pages) |