Stepps
Glasgow
G33 6HZ
Scotland
Director Name | Jaime Foong Yi Tham |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 24 September 2021(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Campsie House Buchanan Business Park, Cumbernauld Stepps Glasgow G33 6HZ Scotland |
Secretary Name | Jaime Foong Yi Tham |
---|---|
Status | Current |
Appointed | 24 September 2021(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Campsie House Buchanan Business Park, Cumbernauld Stepps Glasgow G33 6HZ Scotland |
Director Name | Robert Ellis Duguid |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Role | Building Contractor |
Correspondence Address | 12 Cornfield Road Turriff Aberdeenshire AB53 4BP Scotland |
Director Name | Mr David Gordon Morrison |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 54 Riverside Drive Stonehaven Aberdeenshire AB39 2GP Scotland |
Director Name | Mr James Anderson Clark |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Earlspark Road Bieldside Aberdeen Aberdeenshire AB15 9BZ Scotland |
Director Name | Mr James Anderson Clark |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Earlspark Road Bieldside Aberdeen Aberdeenshire AB15 9BZ Scotland |
Director Name | Mr David Wilson Dale |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 February 2011) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 10 Graham Avenue Dunblane Stirlingshire FK15 0FL Scotland |
Director Name | Mr Keith Stewart Johnson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 August 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Brookside Smiddyhill Alford Aberdeenshire AB33 8NA Scotland |
Director Name | Brian Wood |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 February 2011) |
Role | Company Director |
Correspondence Address | 10 Seafield Street Portknockie Moray AB56 4LX Scotland |
Director Name | Mrs Heather May Wright |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(5 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 29 January 2010) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 17 Galachlaw Shot Edinburgh EH10 7JF Scotland |
Director Name | Mr Scott Ian Inglis |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 January 2011) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 1 Milton Green Dunfermline Fife KY12 7PS Scotland |
Director Name | Mrs Margaret Aird McEwan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 January 2011) |
Role | Support Services Director |
Country of Residence | Scotland |
Correspondence Address | 87 Malbet Park Edinburgh Midlothian EH16 6WB Scotland |
Director Name | Matthew Stevens |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3-5 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Philip Windover Fellowes-Prynne |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3-5 Melville Street Edinburgh EH3 7PE Scotland |
Secretary Name | Simon Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 July 2013) |
Role | Company Director |
Correspondence Address | 3-5 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Mark Antony Hazlewood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3-5 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Donald William MacDiarmid |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(8 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 08 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3-5 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Hugh Edward Earle Raven |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2015) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr David Neville Benson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 October 2015) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Jonathan David Wilkinson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 October 2015) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Campsie House Buchanan Business Park, Cumbernauld Stepps Glasgow G33 6HZ Scotland |
Director Name | Mr Haydn Jonathan Mursell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Deborah Pamela Hamilton |
---|---|
Status | Resigned |
Appointed | 08 July 2013(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 September 2014) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mr Matthew Armitage |
---|---|
Status | Resigned |
Appointed | 22 December 2014(11 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 July 2015) |
Role | Company Director |
Correspondence Address | Campsie House Buchanan Business Park, Cumbernauld Stepps Glasgow G33 6HZ Scotland |
Director Name | Mr Matthew Armitage |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(11 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 16 July 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Campsie House Buchanan Business Park, Cumbernauld Stepps Glasgow G33 6HZ Scotland |
Director Name | Mrs Bethan Anne Elizabeth Melges |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 2019) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Campsie House Buchanan Business Park, Cumbernauld Stepps Glasgow G33 6HZ Scotland |
Secretary Name | Mrs Bethan Melges |
---|---|
Status | Resigned |
Appointed | 16 July 2015(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | Campsie House Buchanan Business Park, Cumbernauld Stepps Glasgow G33 6HZ Scotland |
Director Name | Mr Anoop Kang |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(12 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Campsie House Buchanan Business Park, Cumbernauld Stepps Glasgow G33 6HZ Scotland |
Director Name | Mr Thomas Lee Foreman |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Campsie House Buchanan Business Park, Cumbernauld Stepps Glasgow G33 6HZ Scotland |
Director Name | Mr Simon David Martle |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2018(14 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Campsie House Buchanan Business Park, Cumbernauld Stepps Glasgow G33 6HZ Scotland |
Director Name | Philip Higgins |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2019(15 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 2021) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Campsie House Buchanan Business Park, Cumbernauld Stepps Glasgow G33 6HZ Scotland |
Secretary Name | Philip Higgins |
---|---|
Status | Resigned |
Appointed | 09 September 2019(15 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 2021) |
Role | Company Director |
Correspondence Address | Campsie House Buchanan Business Park, Cumbernauld Stepps Glasgow G33 6HZ Scotland |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Registered Address | Campsie House Buchanan Business Park, Cumbernauld Road Stepps Glasgow G33 6HZ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Strathkelvin |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Kier Mg LTD 74.44% Ordinary |
---|---|
33 at £1 | Kier Mg LTD 24.81% Ordinary B |
1 at £1 | Kier Mg LTD 0.75% Ordinary A |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
16 June 2009 | Delivered on: 3 July 2009 Satisfied on: 21 February 2014 Persons entitled: 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 |
---|---|
24 February 2004 | Delivered on: 4 March 2004 Satisfied on: 19 February 2015 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 |
8 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Change of details for Kier Integrated Services Limited as a person with significant control on 17 April 2020 (2 pages) |
25 February 2020 | Full accounts made up to 30 June 2019 (18 pages) |
11 December 2019 | Termination of appointment of Simon David Martle as a director on 31 October 2019 (1 page) |
30 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
17 September 2019 | Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages) |
17 September 2019 | Appointment of Philip Higgins as a director on 9 September 2019 (2 pages) |
16 September 2019 | Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page) |
16 September 2019 | Termination of appointment of Bethan Anne Elizabeth Melges as a director on 9 September 2019 (1 page) |
1 May 2019 | Director's details changed for Mrs Bethan Anne Elizabeth Melges on 18 April 2019 (2 pages) |
3 April 2019 | Full accounts made up to 30 June 2018 (18 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
1 November 2018 | Appointment of Mr Simon David Martle as a director on 26 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of Thomas Lee Foreman as a director on 26 October 2018 (1 page) |
17 January 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
17 January 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with updates (5 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with updates (5 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
6 January 2017 | Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages) |
6 January 2017 | Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
1 April 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
1 April 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
21 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
20 January 2016 | Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page) |
20 January 2016 | Termination of appointment of Jonathan David Wilkinson as a director on 16 October 2015 (1 page) |
20 January 2016 | Termination of appointment of Jonathan David Wilkinson as a director on 16 October 2015 (1 page) |
20 January 2016 | Appointment of Mr Anoop Kang as a director on 7 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page) |
20 January 2016 | Appointment of Mr Anoop Kang as a director on 7 January 2016 (2 pages) |
24 July 2015 | Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page) |
24 July 2015 | Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages) |
24 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
24 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
24 July 2015 | Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages) |
24 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
24 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
27 April 2015 | Appointment of Mr Matthew Armitage as a director on 16 April 2015 (2 pages) |
27 April 2015 | Termination of appointment of Haydn Jonathan Mursell as a director on 16 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Hugh Edward Earle Raven as a director on 16 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Haydn Jonathan Mursell as a director on 16 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Hugh Edward Earle Raven as a director on 16 April 2015 (1 page) |
27 April 2015 | Appointment of Mr Matthew Armitage as a director on 16 April 2015 (2 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
19 February 2015 | Satisfaction of charge 1 in full (1 page) |
19 February 2015 | Satisfaction of charge 1 in full (1 page) |
13 January 2015 | Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages) |
13 January 2015 | Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
12 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
12 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
6 March 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
6 March 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
21 February 2014 | Satisfaction of charge 2 in full (1 page) |
21 February 2014 | Satisfaction of charge 2 in full (1 page) |
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
23 July 2013 | Auditor's resignation (1 page) |
23 July 2013 | Auditor's resignation (1 page) |
19 July 2013 | Appointment of David Neville Benson as a director (2 pages) |
19 July 2013 | Appointment of Deborah Pamela Hamilton as a secretary (2 pages) |
19 July 2013 | Appointment of Deborah Pamela Hamilton as a secretary (2 pages) |
19 July 2013 | Appointment of Hugh Edward Earle Raven as a director (2 pages) |
19 July 2013 | Appointment of David Neville Benson as a director (2 pages) |
19 July 2013 | Appointment of Hugh Edward Earle Raven as a director (2 pages) |
19 July 2013 | Appointment of Mr Haydn Jonathan Mursell as a director (2 pages) |
19 July 2013 | Appointment of Mr Haydn Jonathan Mursell as a director (2 pages) |
10 July 2013 | Termination of appointment of Simon Howell as a secretary (1 page) |
10 July 2013 | Termination of appointment of Simon Howell as a secretary (1 page) |
10 July 2013 | Registered office address changed from 3-5 Melville Street Edinburgh EH3 7PE on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from 3-5 Melville Street Edinburgh EH3 7PE on 10 July 2013 (1 page) |
9 July 2013 | Termination of appointment of Donald Macdiarmid as a director (1 page) |
9 July 2013 | Termination of appointment of Mark Hazlewood as a director (1 page) |
9 July 2013 | Appointment of Jonathan David Wilkinson as a director (2 pages) |
9 July 2013 | Termination of appointment of Donald Macdiarmid as a director (1 page) |
9 July 2013 | Termination of appointment of Mark Hazlewood as a director (1 page) |
9 July 2013 | Appointment of Jonathan David Wilkinson as a director (2 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 March 2013 (11 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 March 2013 (11 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Appointment of Mr Donald William Macdiarmid as a director (2 pages) |
10 September 2012 | Appointment of Mr Donald William Macdiarmid as a director (2 pages) |
10 September 2012 | Termination of appointment of Philip Fellowes-Prynne as a director (1 page) |
10 September 2012 | Termination of appointment of Philip Fellowes-Prynne as a director (1 page) |
21 March 2012 | Appointment of Mark Antony Hazlewood as a director (2 pages) |
21 March 2012 | Appointment of Mark Antony Hazlewood as a director (2 pages) |
14 March 2012 | Termination of appointment of Matthew Stevens as a director (1 page) |
14 March 2012 | Termination of appointment of Matthew Stevens as a director (1 page) |
28 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
3 March 2011 | Termination of appointment of David Morrison as a director (2 pages) |
3 March 2011 | Termination of appointment of Brian Wood as a director (2 pages) |
3 March 2011 | Termination of appointment of David Dale as a director (2 pages) |
3 March 2011 | Termination of appointment of Brian Wood as a director (2 pages) |
3 March 2011 | Termination of appointment of David Dale as a director (2 pages) |
3 March 2011 | Termination of appointment of David Morrison as a director (2 pages) |
16 February 2011 | Appointment of Philip Windover Fellowes-Prynne as a director (3 pages) |
16 February 2011 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 16 February 2011 (2 pages) |
16 February 2011 | Termination of appointment of Scott Inglis as a director (2 pages) |
16 February 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
16 February 2011 | Termination of appointment of Robert Duguid as a director (2 pages) |
16 February 2011 | Termination of appointment of Clp Secretaries Limited as a secretary (2 pages) |
16 February 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
16 February 2011 | Termination of appointment of Robert Duguid as a director (2 pages) |
16 February 2011 | Appointment of Philip Windover Fellowes-Prynne as a director (3 pages) |
16 February 2011 | Termination of appointment of James Clark as a director (2 pages) |
16 February 2011 | Termination of appointment of James Clark as a director (2 pages) |
16 February 2011 | Appointment of Simon Howell as a secretary (3 pages) |
16 February 2011 | Termination of appointment of Margaret Mcewan as a director (2 pages) |
16 February 2011 | Termination of appointment of Scott Inglis as a director (2 pages) |
16 February 2011 | Termination of appointment of Margaret Mcewan as a director (2 pages) |
16 February 2011 | Appointment of Simon Howell as a secretary (3 pages) |
16 February 2011 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 16 February 2011 (2 pages) |
16 February 2011 | Appointment of Matthew Stevens as a director (3 pages) |
16 February 2011 | Termination of appointment of Clp Secretaries Limited as a secretary (2 pages) |
16 February 2011 | Appointment of Matthew Stevens as a director (3 pages) |
26 January 2011 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 1 (4 pages) |
26 January 2011 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 1 (4 pages) |
24 January 2011 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (4 pages) |
24 January 2011 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (4 pages) |
9 December 2010 | Resolutions
|
9 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
9 December 2010 | Resolutions
|
9 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
16 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (11 pages) |
16 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (11 pages) |
12 November 2010 | Resolutions
|
12 November 2010 | Resolutions
|
1 November 2010 | Director's details changed for Mr David Gordon Morrison on 1 November 2010 (3 pages) |
1 November 2010 | Director's details changed for Mr David Gordon Morrison on 1 November 2010 (3 pages) |
1 November 2010 | Director's details changed for Mr David Gordon Morrison on 1 November 2010 (3 pages) |
27 October 2010 | Appointment of Mr James Anderson Clark as a director (3 pages) |
27 October 2010 | Appointment of Mr James Anderson Clark as a director (3 pages) |
11 October 2010 | Termination of appointment of James Clark as a director (2 pages) |
11 October 2010 | Termination of appointment of James Clark as a director (2 pages) |
11 October 2010 | Termination of appointment of Keith Johnson as a director (2 pages) |
11 October 2010 | Termination of appointment of Keith Johnson as a director (2 pages) |
16 August 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
16 August 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
28 April 2010 | Appointment of Margaret Mcewan as a director (3 pages) |
28 April 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
28 April 2010 | Resolutions
|
28 April 2010 | Appointment of Margaret Mcewan as a director (3 pages) |
28 April 2010 | Appointment of Scott Inglis as a director (3 pages) |
28 April 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
28 April 2010 | Appointment of Scott Inglis as a director (3 pages) |
28 April 2010 | Resolutions
|
8 February 2010 | Termination of appointment of Heather Wright as a director (2 pages) |
8 February 2010 | Termination of appointment of Heather Wright as a director (2 pages) |
3 December 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
3 December 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
18 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (9 pages) |
18 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (9 pages) |
30 September 2009 | Director appointed keith stewart johnson (3 pages) |
30 September 2009 | Director appointed keith stewart johnson (3 pages) |
28 September 2009 | Resolutions
|
28 September 2009 | Resolutions
|
28 September 2009 | Director appointed brian wood (2 pages) |
28 September 2009 | Director appointed heather may wright (3 pages) |
28 September 2009 | Director appointed david wilson dale (2 pages) |
28 September 2009 | Director appointed heather may wright (3 pages) |
28 September 2009 | Ad 27/04/09\gbp si 7@1=7\gbp ic 114/121\ (2 pages) |
28 September 2009 | Ad 27/04/09\gbp si 7@1=7\gbp ic 114/121\ (2 pages) |
28 September 2009 | Director appointed brian wood (2 pages) |
28 September 2009 | Director appointed david wilson dale (2 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 February 2009 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
25 February 2009 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
21 May 2008 | Ad 13/05/08\gbp si 7@1=7\gbp ic 107/114\ (2 pages) |
21 May 2008 | Ad 13/05/08\gbp si 7@1=7\gbp ic 107/114\ (2 pages) |
21 May 2008 | Resolutions
|
21 May 2008 | Resolutions
|
23 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
23 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
2 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
27 February 2007 | Company name changed turriff utilities LIMITED\certificate issued on 27/02/07 (2 pages) |
27 February 2007 | Company name changed turriff utilities LIMITED\certificate issued on 27/02/07 (2 pages) |
26 February 2007 | Ad 31/12/06--------- £ si 7@1=7 £ ic 100/107 (2 pages) |
26 February 2007 | Resolutions
|
26 February 2007 | Ad 31/12/06--------- £ si 7@1=7 £ ic 100/107 (2 pages) |
26 February 2007 | Resolutions
|
28 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
28 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 October 2006 | Resolutions
|
4 October 2006 | Resolutions
|
28 September 2006 | New director appointed (3 pages) |
28 September 2006 | New director appointed (3 pages) |
25 September 2006 | Dec mort/charge * (2 pages) |
25 September 2006 | Dec mort/charge * (2 pages) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
22 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
22 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
11 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
11 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
25 May 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
25 May 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
9 March 2004 | Particulars of contract relating to shares (4 pages) |
9 March 2004 | Ad 24/02/04--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
9 March 2004 | Particulars of contract relating to shares (4 pages) |
9 March 2004 | Resolutions
|
9 March 2004 | Ad 24/02/04--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
9 March 2004 | Resolutions
|
4 March 2004 | Partic of mort/charge * (7 pages) |
4 March 2004 | Partic of mort/charge * (7 pages) |
24 February 2004 | Amending 88(2) allotted 311003 (2 pages) |
24 February 2004 | Amending 88(2) allotted 311003 (2 pages) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | Ad 31/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | Ad 31/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2003 | New director appointed (2 pages) |
31 October 2003 | Incorporation (42 pages) |
31 October 2003 | Incorporation (42 pages) |