Altens Industrial Estate
Aberdeen
AB12 3LY
Scotland
Director Name | Mr Xiangyang Zeng |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 28 June 2019(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Ocean House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY Scotland |
Director Name | Mr Christian Magne Busengdal |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 15 August 2019(16 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Business Director Europe |
Country of Residence | Norway |
Correspondence Address | Ocean House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY Scotland |
Director Name | Mr Pingwei Wang |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 20 July 2020(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 5 Floor Building A, 11 Yi Cheng Da Sha Chang Chun Qiao Road, Hai Dian District Beijing 100089 |
Director Name | Aled Wyn Rees |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Finance Manager |
Correspondence Address | 5 Blodyn Y Gog Pencoedtre Barry South Glamorgan CF63 1FB Wales |
Director Name | Mr James Turner |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Westburn House Burnside Road Fettercairn Aberdeenshire AB30 1DB Scotland |
Secretary Name | Aled Wyn Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Finance Manager |
Correspondence Address | 5 Blodyn Y Gog Pencoedtre Barry South Glamorgan CF63 1FB Wales |
Director Name | Michael David Hall |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Castle Way Dodleston Chester Cheshire CH4 9NX Wales |
Secretary Name | Michael David Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Castle Way Dodleston Chester Cheshire CH4 9NX Wales |
Director Name | Mr Alistair Law Macfarlane |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(7 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 5 Olympia Gardens Banchory Kincardineshire AB31 5NR Scotland |
Director Name | Mr Gunnar Olsvik |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 January 2011(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2013) |
Role | Global Business Manager |
Country of Residence | Norway |
Correspondence Address | 56 Forusskogen 4033 Stravanger Rogaland Norway |
Secretary Name | Mr William James Delday |
---|---|
Status | Resigned |
Appointed | 01 November 2011(8 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 August 2012) |
Role | Company Director |
Correspondence Address | Cabot House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY Scotland |
Director Name | Mr David Stuart Farr |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(8 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 19 February 2013) |
Role | Regional Manager |
Country of Residence | Scotland |
Correspondence Address | Cabot House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY Scotland |
Secretary Name | Mr Michael David Hall |
---|---|
Status | Resigned |
Appointed | 13 August 2012(9 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 May 2013) |
Role | Company Director |
Correspondence Address | Cabot House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY Scotland |
Director Name | Mr Matthew Forster Wood |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 2016) |
Role | Product Manager |
Country of Residence | Scotland |
Correspondence Address | Cabot House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY Scotland |
Director Name | Mrs Lisa Mazzola Dumont |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2013(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 June 2019) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | Cabot House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY Scotland |
Director Name | Mr Christian Magne Busengdal |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 May 2013(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 June 2019) |
Role | Business Director |
Country of Residence | Norway |
Correspondence Address | Cabot House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY Scotland |
Secretary Name | Mr Denby Pettitt |
---|---|
Status | Resigned |
Appointed | 24 May 2013(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 July 2015) |
Role | Company Director |
Correspondence Address | Cabot House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY Scotland |
Director Name | Mr Ian Strassheim |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(11 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 28 June 2019) |
Role | Facilities General Manager |
Country of Residence | Scotland |
Correspondence Address | Cabot House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY Scotland |
Secretary Name | Mr Arnaud Valet |
---|---|
Status | Resigned |
Appointed | 10 May 2016(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2019) |
Role | Company Director |
Correspondence Address | Cabot House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY Scotland |
Director Name | Mr Josh Preneta |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2016(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 January 2018) |
Role | Business Director (Fine Cesium Chemicals) |
Country of Residence | United States |
Correspondence Address | 157 Concord Road Billerica Massachusetts Ma 01821 |
Director Name | Aled Wyn Rees |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(15 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 June 2019) |
Role | Svp Cabot Corporation/President Formulate Solution |
Country of Residence | Switzerland |
Correspondence Address | Cabot Switzerland Gmbh Durachpark Muhlentalstrasse 36 Schaffhausen Ch-8200 |
Director Name | Mr Brian A. Berube |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2019(15 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 June 2019) |
Role | Senior Vice President And General Counsel Of Cabot |
Country of Residence | United States |
Correspondence Address | Cabot House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY Scotland |
Secretary Name | Mr Ian Strassheim |
---|---|
Status | Resigned |
Appointed | 01 April 2019(15 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 June 2019) |
Role | Company Director |
Correspondence Address | Cabot House Hareness Circle Altens Industrial Esta Aberdeen AB12 3LY Scotland |
Director Name | Yong Shang |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 15 August 2019(16 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 July 2020) |
Role | Wealth Management Managing Director |
Country of Residence | Hong Kong |
Correspondence Address | Ocean House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY Scotland |
Website | www.formatebrines.com |
---|---|
Telephone | 01704 140934 |
Telephone region | Southport |
Registered Address | Ocean House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
1 at £1 | Cabot Gb LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £56,816,598 |
Gross Profit | £40,387,979 |
Net Worth | £108,164,661 |
Cash | £353,784 |
Current Liabilities | £21,789,965 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 4 March 2025 (10 months from now) |
17 September 2019 | Delivered on: 3 October 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
31 July 2019 | Delivered on: 12 August 2019 Persons entitled: Hti Advisory Company Limited Classification: A registered charge Particulars: N/A. Outstanding |
22 December 2020 | Termination of appointment of Ian Strassheim as a director on 19 December 2020 (1 page) |
---|---|
21 August 2020 | Notification of Sinomine Resouces Group Co., Ltd as a person with significant control on 14 July 2020 (2 pages) |
20 August 2020 | Cessation of Glas Trust Corporation Limited as a person with significant control on 14 July 2020 (1 page) |
20 August 2020 | Satisfaction of charge SC2536110001 in full (1 page) |
11 August 2020 | Appointment of Mr Pingwei Wang as a director on 20 July 2020 (2 pages) |
11 August 2020 | Termination of appointment of Yong Shang as a director on 20 July 2020 (1 page) |
21 May 2020 | Registered office address changed from Cabot House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY to Ocean House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY on 21 May 2020 (1 page) |
18 February 2020 | Confirmation statement made on 18 February 2020 with updates (4 pages) |
17 February 2020 | Notification of Glas Trust Corporation Limited as a person with significant control on 17 February 2020 (2 pages) |
17 February 2020 | Cessation of Sinomine Resources Group Co., Ltd as a person with significant control on 17 February 2020 (1 page) |
13 January 2020 | Resolutions
|
13 January 2020 | Memorandum and Articles of Association (15 pages) |
25 November 2019 | Memorandum and Articles of Association (14 pages) |
25 November 2019 | Resolutions
|
18 November 2019 | Resolutions
|
13 November 2019 | Full accounts made up to 30 September 2018 (25 pages) |
13 November 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (3 pages) |
7 October 2019 | Notification of Sinomine Resources Group Co., Ltd as a person with significant control on 28 June 2019 (2 pages) |
3 October 2019 | Registration of charge SC2536110002, created on 17 September 2019 (4 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
19 August 2019 | Appointment of Yong Shang as a director on 15 August 2019 (2 pages) |
19 August 2019 | Appointment of Mr Ian Strassheim as a director on 15 August 2019 (2 pages) |
19 August 2019 | Appointment of Christian Magne Busengdal as a director on 15 August 2019 (2 pages) |
16 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
12 August 2019 | Registration of charge SC2536110001, created on 31 July 2019 (25 pages) |
15 July 2019 | Cessation of Cabot Corporation Inc as a person with significant control on 28 June 2019 (1 page) |
5 July 2019 | Termination of appointment of Ian Strassheim as a director on 28 June 2019 (1 page) |
5 July 2019 | Termination of appointment of Aled Wyn Rees as a director on 28 June 2019 (1 page) |
5 July 2019 | Resolutions
|
5 July 2019 | Termination of appointment of Ian Strassheim as a secretary on 28 June 2019 (1 page) |
5 July 2019 | Termination of appointment of Lisa Mazzola Dumont as a director on 28 June 2019 (1 page) |
5 July 2019 | Termination of appointment of Christian Magne Busengdal as a director on 28 June 2019 (1 page) |
5 July 2019 | Appointment of Mr Zhiwei Wang as a director on 28 June 2019 (2 pages) |
4 July 2019 | Appointment of Mr Xiangyang Zeng as a director on 28 June 2019 (2 pages) |
17 June 2019 | Termination of appointment of Brian A. Berube as a director on 3 June 2019 (1 page) |
11 June 2019 | Appointment of Mr Ian Strassheim as a secretary on 1 April 2019 (2 pages) |
11 June 2019 | Termination of appointment of Arnaud Valet as a secretary on 31 March 2019 (1 page) |
29 April 2019 | Appointment of Aled Wyn Rees as a director on 24 September 2018 (2 pages) |
18 January 2019 | Appointment of Mr Brian A. Berube as a director on 15 January 2019 (2 pages) |
13 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
27 June 2018 | Full accounts made up to 30 September 2017 (31 pages) |
24 January 2018 | Termination of appointment of Josh Preneta as a director on 23 January 2018 (1 page) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
17 July 2017 | Appointment of Mr Josh Preneta as a director on 1 December 2016 (2 pages) |
17 July 2017 | Termination of appointment of Matthew Forster Wood as a director on 1 December 2016 (1 page) |
17 July 2017 | Termination of appointment of Matthew Forster Wood as a director on 1 December 2016 (1 page) |
17 July 2017 | Appointment of Mr Josh Preneta as a director on 1 December 2016 (2 pages) |
5 July 2017 | Full accounts made up to 30 September 2016 (30 pages) |
5 July 2017 | Full accounts made up to 30 September 2016 (30 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
24 June 2016 | Full accounts made up to 30 September 2015 (24 pages) |
24 June 2016 | Full accounts made up to 30 September 2015 (24 pages) |
9 June 2016 | Appointment of Mr Arnaud Valet as a secretary on 10 May 2016 (2 pages) |
9 June 2016 | Appointment of Mr Arnaud Valet as a secretary on 10 May 2016 (2 pages) |
24 November 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Director's details changed for Mrs Lisa Mazzola Dumont on 1 August 2014 (2 pages) |
24 November 2015 | Director's details changed for Mrs Lisa Mazzola Dumont on 1 August 2014 (2 pages) |
23 November 2015 | Director's details changed for Mr Matthew Forster Wood on 1 July 2013 (2 pages) |
23 November 2015 | Appointment of Mr Ian Strassheim as a director on 10 June 2015 (2 pages) |
23 November 2015 | Director's details changed for Mr Matthew Forster Wood on 1 July 2013 (2 pages) |
23 November 2015 | Termination of appointment of Denby Pettitt as a secretary on 24 July 2015 (1 page) |
23 November 2015 | Termination of appointment of Denby Pettitt as a secretary on 24 July 2015 (1 page) |
23 November 2015 | Appointment of Mr Ian Strassheim as a director on 10 June 2015 (2 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (24 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (24 pages) |
20 March 2015 | Full accounts made up to 30 September 2013 (24 pages) |
20 March 2015 | Full accounts made up to 30 September 2013 (24 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 December 2013 | Full accounts made up to 30 September 2012 (23 pages) |
30 December 2013 | Full accounts made up to 30 September 2012 (23 pages) |
16 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
27 June 2013 | Appointment of Mr Denby Pettitt as a secretary (1 page) |
27 June 2013 | Termination of appointment of Michael Hall as a secretary (1 page) |
27 June 2013 | Appointment of Mr Christian Magne Busengdal as a director (2 pages) |
27 June 2013 | Termination of appointment of Michael Hall as a secretary (1 page) |
27 June 2013 | Appointment of Mr Denby Pettitt as a secretary (1 page) |
27 June 2013 | Appointment of Mr Christian Magne Busengdal as a director (2 pages) |
21 May 2013 | Appointment of Mrs Lisa Mazzola Dumont as a director (2 pages) |
21 May 2013 | Termination of appointment of Gunnar Olsvik as a director (1 page) |
21 May 2013 | Appointment of Mrs Lisa Mazzola Dumont as a director (2 pages) |
21 May 2013 | Appointment of Mr Matthew Forster Wood as a director (2 pages) |
21 May 2013 | Termination of appointment of Gunnar Olsvik as a director (1 page) |
21 May 2013 | Appointment of Mr Matthew Forster Wood as a director (2 pages) |
19 February 2013 | Termination of appointment of David Farr as a director (1 page) |
19 February 2013 | Termination of appointment of David Farr as a director (1 page) |
15 August 2012 | Termination of appointment of William Delday as a secretary (1 page) |
15 August 2012 | Appointment of Mr Michael David Hall as a secretary (1 page) |
15 August 2012 | Appointment of Mr Michael David Hall as a secretary (1 page) |
15 August 2012 | Termination of appointment of William Delday as a secretary (1 page) |
2 August 2012 | Registered office address changed from Ocean House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from Ocean House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY on 2 August 2012 (1 page) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Registered office address changed from Ocean House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY on 2 August 2012 (1 page) |
2 July 2012 | Full accounts made up to 30 September 2011 (23 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (23 pages) |
16 March 2012 | Appointment of Mr David Stuart Farr as a director (2 pages) |
16 March 2012 | Appointment of Mr David Stuart Farr as a director (2 pages) |
18 January 2012 | Termination of appointment of Alistair Macfarlane as a director (1 page) |
18 January 2012 | Termination of appointment of Alistair Macfarlane as a director (1 page) |
1 November 2011 | Appointment of Mr William James Delday as a secretary (1 page) |
1 November 2011 | Termination of appointment of Michael Hall as a director (1 page) |
1 November 2011 | Termination of appointment of Michael Hall as a secretary (1 page) |
1 November 2011 | Termination of appointment of Michael Hall as a secretary (1 page) |
1 November 2011 | Termination of appointment of Michael Hall as a director (1 page) |
1 November 2011 | Appointment of Mr William James Delday as a secretary (1 page) |
29 September 2011 | Full accounts made up to 30 September 2010 (44 pages) |
29 September 2011 | Full accounts made up to 30 September 2010 (44 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Termination of appointment of James Turner as a director (1 page) |
1 April 2011 | Appointment of Mr Gunnar Olsvik as a director (2 pages) |
1 April 2011 | Appointment of Mr Gunnar Olsvik as a director (2 pages) |
1 April 2011 | Termination of appointment of James Turner as a director (1 page) |
1 April 2011 | Appointment of Mr Alistair Law Macfarlane as a director (2 pages) |
1 April 2011 | Appointment of Mr Alistair Law Macfarlane as a director (2 pages) |
11 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Full accounts made up to 30 September 2009 (21 pages) |
15 June 2010 | Full accounts made up to 30 September 2009 (21 pages) |
28 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
28 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (20 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (20 pages) |
29 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
29 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (19 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (19 pages) |
17 December 2007 | Full accounts made up to 30 September 2006 (20 pages) |
17 December 2007 | Full accounts made up to 30 September 2006 (20 pages) |
14 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
14 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
9 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
28 July 2006 | Full accounts made up to 30 September 2005 (17 pages) |
28 July 2006 | Full accounts made up to 30 September 2005 (17 pages) |
27 September 2005 | Full accounts made up to 30 September 2004 (16 pages) |
27 September 2005 | Full accounts made up to 30 September 2004 (16 pages) |
16 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
16 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
12 May 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
12 May 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
2 March 2005 | Secretary resigned;director resigned (1 page) |
2 March 2005 | Secretary resigned;director resigned (1 page) |
2 March 2005 | New secretary appointed;new director appointed (2 pages) |
2 March 2005 | New secretary appointed;new director appointed (2 pages) |
21 December 2004 | Resolutions
|
21 December 2004 | Resolutions
|
22 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
22 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
12 August 2003 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
12 August 2003 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
31 July 2003 | Incorporation (24 pages) |
31 July 2003 | Incorporation (24 pages) |