Edinburgh
EH3 8BL
Scotland
Director Name | Ms Frances Ward |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 July 2020(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Simon Christopher Hopkinson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Thomas Emslie Pickering |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 December 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Allan Terrace Inveralmond Perth Perthshire PH1 3FR Scotland |
Director Name | Mr Robert Gordon McCaig |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Place Kings Park Stirling FK7 9JR Scotland |
Director Name | Mr James McCaig |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 May 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Southernwood Caledonian Crescent Auchterarder Perthshire PH3 1NG Scotland |
Director Name | Mr Keith Geddes Lough |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lochside Lochwinnoch Renfrewshire PA12 4JH Scotland |
Director Name | Mr Stephen Jewell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 216 Queen's Road Aberdeen AB15 8DJ Scotland |
Director Name | Mr Stanley Thomson Fraser |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 July 2004(8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 February 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sunart, 232 North Deeside Road Cults Aberdeen AB15 9PB Scotland |
Director Name | Kevan Walter Fearnley |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 June 2009) |
Role | Company Director |
Correspondence Address | Lochlane House Crieff Perthshire PH7 4HS Scotland |
Director Name | Colin David Bousfield |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 February 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 52 Geffers Ride Ascot Berkshire SL5 7JZ |
Director Name | Mr Andrew David Jameson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Ailsa Road St Margarets Twickenham Middlesex TW1 1QJ |
Director Name | Dr Arthur John Summers |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 May 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Orchard Green Chilton Foliat Hungerford Berkshire RG17 0LN |
Director Name | Mr David McLaren Gray |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 November 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dykeneuk Butterstone Dunkeld Perthshire PH8 0HA Scotland |
Director Name | Mr John William Sharp Bentley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 173 Cranmer Court Whiteheads Grove London SW3 3HF |
Director Name | Mr John Leonard Rennocks |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crown Acre Queens Drive Oxshott Leatherhead Surrey KT22 0PB |
Director Name | Mr Hurbinder Singh Mudan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 November 2009) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 27 Hyde Vale Greenwich London SE10 8QQ |
Director Name | Mr William Adamson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Old Brewery Lane Henley-On-Thames Oxfordshire RG9 2DE |
Secretary Name | Sarah Jane Dods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(5 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 2009) |
Role | Lawyer |
Correspondence Address | 38/6 Temple Park Crescent Polwarth Edinburgh EH11 1HU Scotland |
Director Name | Mr Guy Howard Cato |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(6 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 January 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Secretary Name | Colin David Bousfield |
---|---|
Status | Resigned |
Appointed | 25 January 2010(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 2011) |
Role | Company Director |
Correspondence Address | Laurel House Laurelhill Business Park Polmaise Road Stirling FK7 9JQ Scotland |
Director Name | Mr Simon Craig Potter |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 February 2011(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 October 2011) |
Role | Business Chief Executive |
Country of Residence | Singapore |
Correspondence Address | Laurel House Laurelhill Business Park Polmaise Road Stirling FK7 9JQ Scotland |
Director Name | Mr Peter Allan Roles |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 February 2011(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 July 2012) |
Role | Chief Technical Officer |
Country of Residence | Scotland |
Correspondence Address | Laurel House Laurelhill Business Park Polmaise Road Stirling FK7 9JQ Scotland |
Director Name | Mr Eytan Michael Uliel |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 February 2011(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 October 2014) |
Role | Chief Commercial Officer |
Country of Residence | Singapore |
Correspondence Address | Laurel House Laurelhill Business Park Polmaise Road Stirling FK7 9JQ Scotland |
Director Name | Douglas Fortune Bain |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 April 2015) |
Role | Commercial Manager |
Country of Residence | Scotland |
Correspondence Address | Laurel House Laurelhill Business Park Polmaise Road Stirling FK7 9JQ Scotland |
Director Name | Mr John Russell McGoldrick |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 2013) |
Role | Chief Executive Officer |
Country of Residence | Singapore |
Correspondence Address | Laurel House Laurelhill Business Park Polmaise Road Stirling FK7 9JQ Scotland |
Director Name | Mr Mark Lappin |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(8 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 July 2013) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Laurel House Laurelhill Business Park Polmaise Road Stirling FK7 9JQ Scotland |
Director Name | Ms Jacqueline Kipps |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 April 2015) |
Role | Group Finance Manager |
Country of Residence | Scotland |
Correspondence Address | Laurel House Laurelhill Business Park Polmaise Road Stirling FK7 9JQ Scotland |
Secretary Name | Mr Jessel Shah-Gair |
---|---|
Status | Resigned |
Appointed | 17 July 2013(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 April 2015) |
Role | Company Director |
Correspondence Address | Laurel House Laurelhill Business Park Polmaise Road Stirling FK7 9JQ Scotland |
Director Name | Mr Andrew Philip Austin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(10 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 May 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Laurel House Laurelhill Business Park Polmaise Road Stirling FK7 9JQ Scotland |
Director Name | Mr John Malcolm Blaymires |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2019) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Stephen David Bowler |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 September 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Julian Lester Tedder |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2015(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2003(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2010(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 2011) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5AB Scotland |
Website | dartenergy.com.au |
---|
Registered Address | C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 10 other UK companies use this postal address |
886.4k at £1 | Dart Energy (Europe) Pte LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £423,774 |
Gross Profit | £423,774 |
Net Worth | -£3,525,295 |
Cash | £1,028,121 |
Current Liabilities | £49,720,761 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
12 October 2004 | Delivered on: 29 October 2004 Satisfied on: 13 March 2007 Persons entitled: Coal Bed Methane Limited Classification: Standard security Secured details: The whole obligations contained in an asset purchase agreement dated 27 july 2004. Particulars: Drill site at arns farm, alloa (title number clk 6067). Fully Satisfied |
---|---|
12 October 2004 | Delivered on: 29 October 2004 Satisfied on: 13 March 2007 Persons entitled: Coal Bed Methane Limited Classification: Standard security Secured details: The whole obligations contained in an asset purchase agreement dated 27 july 2004. Particulars: Drill site at north letham, airth (title number stg 14996). Fully Satisfied |
12 October 2004 | Delivered on: 29 October 2004 Satisfied on: 13 March 2007 Persons entitled: Coalbed Methane Limited Classification: Standard security Secured details: The whole obligations contained in an asset purchase agreement dated 27 july 2004. Particulars: Drill site at north letham, airth (title number stg 14997). Fully Satisfied |
12 October 2004 | Delivered on: 29 October 2004 Satisfied on: 13 March 2007 Persons entitled: Coal Bed Methane Limited Classification: Standard security Secured details: The whole obligations contained in an asset purchase agreement dated 27 july 2004. Particulars: Drill site at north bellsdyke farm, airth (title number stg 27419). Fully Satisfied |
12 October 2004 | Delivered on: 29 October 2004 Satisfied on: 13 March 2007 Persons entitled: Coal Bed Methane Limited Classification: Standard security Secured details: The whole obligations contained in an asset purchase agreement dated 27 july 2004. Particulars: Drill site at letham farm, airth (title number stg 14988). Fully Satisfied |
18 October 2004 | Delivered on: 22 October 2004 Satisfied on: 16 July 2009 Persons entitled: Stanley Thomson Fraser Classification: Standard security Secured details: All sums due or to become due. Particulars: North bellsdyke farm, airth STG27419. Fully Satisfied |
18 October 2004 | Delivered on: 22 October 2004 Satisfied on: 16 July 2009 Persons entitled: Stanley Thomson Fraser Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at letham farm, airth STG14988. Fully Satisfied |
1 October 2004 | Delivered on: 19 October 2004 Satisfied on: 9 March 2011 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 |
21 September 2012 | Delivered on: 6 October 2012 Satisfied on: 6 March 2015 Persons entitled: Hongkong and Shanghai Banking Corporation Limited Classification: Security over shares agreement Secured details: All sums due or to become due. Particulars: Right title and interst in and to the shares see form for details. Fully Satisfied |
16 June 2006 | Delivered on: 24 June 2006 Satisfied on: 23 February 2011 Persons entitled: Leslie Milne Dick and Another Classification: Standard security Secured details: The obligations due under the missives. Particulars: Peice of ground being airth 6 site registered under title number STG54988 at drum of kinnaird, larbert. Fully Satisfied |
12 October 2004 | Delivered on: 29 October 2004 Satisfied on: 13 March 2007 Persons entitled: Coal Bed Methane Limited Classification: Standard security Secured details: The whole obligations contained in an asset purchase agreement dated 27 july 2004. Particulars: Drill site at arns farm, alloa (title number clk 6066). Fully Satisfied |
27 July 2004 | Delivered on: 2 August 2004 Satisfied on: 29 January 2010 Persons entitled: Stanley T. Fraser 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 |
14 November 2019 | Delivered on: 22 November 2019 Persons entitled: Bank of Montreal, London Branch as Security Trustee Itself and Each of the Other Secured Parties Classification: A registered charge Outstanding |
14 November 2019 | Delivered on: 22 November 2019 Persons entitled: Bank of Montreal, London Branch as Security Trustee Itself and Each of the Other Secured Parties Classification: A registered charge Outstanding |
14 November 2019 | Delivered on: 22 November 2019 Persons entitled: Bank of Montreal, London Branch as Security Trustee Itself and Each of the Other Secured Parties Classification: A registered charge Outstanding |
7 April 2015 | Delivered on: 10 April 2015 Persons entitled: Nordic Trustee Asa Classification: A registered charge Outstanding |
5 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (115 pages) |
---|---|
5 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
5 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
5 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
5 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages) |
6 December 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
1 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (4 pages) |
1 November 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (37 pages) |
31 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (116 pages) |
31 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
13 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
13 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (117 pages) |
13 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages) |
16 September 2022 | Termination of appointment of Stephen David Bowler as a director on 14 September 2022 (1 page) |
16 September 2022 | Appointment of Simon Christopher Hopkinson as a director on 15 September 2022 (2 pages) |
1 December 2021 | Change of details for Island Gas Limited as a person with significant control on 4 February 2021 (2 pages) |
1 December 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
15 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
15 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (38 pages) |
15 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (4 pages) |
15 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (120 pages) |
6 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
5 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
8 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
4 August 2020 | Appointment of Ms Frances Ward as a director on 31 July 2020 (2 pages) |
4 August 2020 | Termination of appointment of Julian Lester Tedder as a director on 31 July 2020 (1 page) |
3 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (130 pages) |
3 August 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (39 pages) |
3 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (4 pages) |
3 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
4 December 2019 | Confirmation statement made on 27 November 2019 with updates (4 pages) |
26 November 2019 | Satisfaction of charge SC2598980013 in full (4 pages) |
22 November 2019 | Registration of charge SC2598980016, created on 14 November 2019 (61 pages) |
22 November 2019 | Registration of charge SC2598980015, created on 14 November 2019 (19 pages) |
22 November 2019 | Registration of charge SC2598980014, created on 14 November 2019 (19 pages) |
14 October 2019 | Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD United Kingdom to C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL on 14 October 2019 (1 page) |
2 October 2019 | Group of companies' accounts made up to 31 December 2018 (37 pages) |
18 September 2019 | Resolutions
|
3 September 2019 | Statement of company's objects (2 pages) |
2 May 2019 | Termination of appointment of John Malcolm Blaymires as a director on 30 April 2019 (1 page) |
2 May 2019 | Appointment of Mrs Thamala Perera Schuetze as a director on 30 April 2019 (2 pages) |
6 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
24 September 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
14 March 2018 | Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp 13 Albyn Terrace Aberdeen AB10 1YP Scotland to C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD on 14 March 2018 (1 page) |
7 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
27 November 2017 | Registered office address changed from C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP to C/O Womble Bond Dickinson (Uk) Llp 13 Albyn Terrace Aberdeen AB10 1YP on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP to C/O Womble Bond Dickinson (Uk) Llp 13 Albyn Terrace Aberdeen AB10 1YP on 27 November 2017 (1 page) |
12 October 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 October 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
8 December 2016 | Confirmation statement made on 27 November 2016 with updates (8 pages) |
8 December 2016 | Confirmation statement made on 27 November 2016 with updates (8 pages) |
9 November 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
9 November 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
17 October 2016 | Auditor's resignation (1 page) |
17 October 2016 | Auditor's resignation (1 page) |
20 September 2016 | Auditor's resignation (1 page) |
20 September 2016 | Auditor's resignation (1 page) |
16 December 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
16 December 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
27 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
16 October 2015 | Appointment of Mr Julian Lester Tedder as a director on 13 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Julian Lester Tedder as a director on 13 October 2015 (2 pages) |
26 June 2015 | Registered office address changed from Laurel House Laurelhill Business Park Polmaise Road Stirling FK7 9JQ to C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP on 26 June 2015 (1 page) |
26 June 2015 | Registered office address changed from Laurel House Laurelhill Business Park Polmaise Road Stirling FK7 9JQ to C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP on 26 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Andrew Philip Austin as a director on 20 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Andrew Philip Austin as a director on 20 May 2015 (1 page) |
27 April 2015 | Termination of appointment of Jacqueline Kipps as a director on 10 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Douglas Fortune Bain as a director on 10 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Jessel Shah-Gair as a secretary on 10 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Jacqueline Kipps as a director on 10 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Douglas Fortune Bain as a director on 10 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Jessel Shah-Gair as a secretary on 10 April 2015 (1 page) |
10 April 2015 | Registration of charge SC2598980013, created on 7 April 2015 (48 pages) |
10 April 2015 | Registration of charge SC2598980013, created on 7 April 2015 (48 pages) |
10 April 2015 | Registration of charge SC2598980013, created on 7 April 2015 (48 pages) |
16 March 2015 | Termination of appointment of Justin Walta as a director on 1 February 2015 (1 page) |
16 March 2015 | Termination of appointment of Justin Walta as a director on 1 February 2015 (1 page) |
16 March 2015 | Termination of appointment of Justin Walta as a director on 1 February 2015 (1 page) |
6 March 2015 | Satisfaction of charge 12 in full (1 page) |
6 March 2015 | Satisfaction of charge 12 in full (1 page) |
12 January 2015 | Group of companies' accounts made up to 30 June 2014 (28 pages) |
12 January 2015 | Group of companies' accounts made up to 30 June 2014 (28 pages) |
15 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 November 2013 (18 pages) |
15 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 November 2012 (18 pages) |
15 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 November 2012 (18 pages) |
15 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 November 2014 (20 pages) |
15 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 November 2014 (20 pages) |
15 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 November 2013 (18 pages) |
1 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
17 October 2014 | Appointment of Mr Stephen David Bowler as a director on 15 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Eytan Michael Uliel as a director on 15 October 2014 (1 page) |
17 October 2014 | Appointment of Mr Andrew Philip Austin as a director on 15 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr John Malcolm Blaymires as a director on 15 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr Andrew Philip Austin as a director on 15 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr Stephen David Bowler as a director on 15 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr John Malcolm Blaymires as a director on 15 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Eytan Michael Uliel as a director on 15 October 2014 (1 page) |
27 March 2014 | Group of companies' accounts made up to 30 June 2013 (31 pages) |
27 March 2014 | Group of companies' accounts made up to 30 June 2013 (31 pages) |
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
8 October 2013 | Termination of appointment of John Mcgoldrick as a director (1 page) |
8 October 2013 | Termination of appointment of John Mcgoldrick as a director (1 page) |
7 October 2013 | Appointment of Mr Justin Walta as a director (2 pages) |
7 October 2013 | Appointment of Mr Justin Walta as a director (2 pages) |
25 July 2013 | Appointment of Mrs Jacqueline Kipps as a director (2 pages) |
25 July 2013 | Termination of appointment of Mark Lappin as a director (1 page) |
25 July 2013 | Appointment of Mrs Jacqueline Kipps as a director (2 pages) |
25 July 2013 | Termination of appointment of Mark Lappin as a director (1 page) |
25 July 2013 | Appointment of Mr Jessel Shah-Gair as a secretary (1 page) |
25 July 2013 | Appointment of Mr Jessel Shah-Gair as a secretary (1 page) |
15 March 2013 | Full accounts made up to 30 June 2012 (22 pages) |
15 March 2013 | Full accounts made up to 30 June 2012 (22 pages) |
16 January 2013 | Resolutions
|
16 January 2013 | Resolutions
|
29 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders
|
29 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders
|
6 October 2012 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
18 July 2012 | Appointment of Mr Mark Lappin as a director (2 pages) |
18 July 2012 | Appointment of Mr John Russell Mcgoldrick as a director (2 pages) |
18 July 2012 | Termination of appointment of Peter Roles as a director (1 page) |
18 July 2012 | Termination of appointment of Peter Roles as a director (1 page) |
18 July 2012 | Appointment of Mr Mark Lappin as a director (2 pages) |
18 July 2012 | Appointment of Mr John Russell Mcgoldrick as a director (2 pages) |
8 February 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
8 February 2012 | Director's details changed for Mr Peter Allan Roles on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Eytan Michael Uliel on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Eytan Michael Uliel on 8 February 2012 (2 pages) |
8 February 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
8 February 2012 | Director's details changed for Mr Eytan Michael Uliel on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Peter Allan Roles on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Peter Allan Roles on 8 February 2012 (2 pages) |
3 February 2012 | Resolutions
|
3 February 2012 | Resolutions
|
17 January 2012 | Resolutions
|
17 January 2012 | Full accounts made up to 30 June 2011 (21 pages) |
17 January 2012 | Full accounts made up to 30 June 2011 (21 pages) |
17 January 2012 | Resolutions
|
18 October 2011 | Resolutions
|
18 October 2011 | Resolutions
|
17 October 2011 | Appointment of Commercial Director Douglas Fortune Bain as a director (2 pages) |
17 October 2011 | Appointment of Commercial Director Douglas Fortune Bain as a director (2 pages) |
14 October 2011 | Termination of appointment of Simon Potter as a director (1 page) |
14 October 2011 | Termination of appointment of Simon Potter as a director (1 page) |
27 June 2011 | Company name changed composite energy LIMITED\certificate issued on 27/06/11
|
27 June 2011 | Company name changed composite energy LIMITED\certificate issued on 27/06/11
|
20 June 2011 | Change of share class name or designation (2 pages) |
20 June 2011 | Resolutions
|
20 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
20 June 2011 | Change of share class name or designation (2 pages) |
20 June 2011 | Resolutions
|
20 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
25 May 2011 | Auditors resignation (1 page) |
25 May 2011 | Auditors resignation (1 page) |
1 April 2011 | Auditor's resignation (2 pages) |
1 April 2011 | Auditor's resignation (2 pages) |
25 March 2011 | Group of companies' accounts made up to 30 June 2010 (29 pages) |
25 March 2011 | Group of companies' accounts made up to 30 June 2010 (29 pages) |
16 March 2011 | Appointment of Mr Peter Allan Roles as a director (2 pages) |
16 March 2011 | Appointment of Mr Peter Allan Roles as a director (2 pages) |
15 March 2011 | Appointment of Mr Simon Craig Potter as a director (2 pages) |
15 March 2011 | Termination of appointment of Stanley Fraser as a director (1 page) |
15 March 2011 | Termination of appointment of William Adamson as a director (1 page) |
15 March 2011 | Termination of appointment of Stanley Fraser as a director (1 page) |
15 March 2011 | Appointment of Mr Eytan Michael Uliel as a director (2 pages) |
15 March 2011 | Termination of appointment of Keith Lough as a director (1 page) |
15 March 2011 | Termination of appointment of Keith Lough as a director (1 page) |
15 March 2011 | Appointment of Mr Simon Craig Potter as a director (2 pages) |
15 March 2011 | Appointment of Mr Eytan Michael Uliel as a director (2 pages) |
15 March 2011 | Termination of appointment of William Adamson as a director (1 page) |
14 March 2011 | Termination of appointment of Colin Bousfield as a secretary (1 page) |
14 March 2011 | Termination of appointment of Colin Bousfield as a director (1 page) |
14 March 2011 | Registered office address changed from 66 Queen's Road Aberdeen Aberdeenshire AB15 4YE on 14 March 2011 (1 page) |
14 March 2011 | Termination of appointment of Colin Bousfield as a secretary (1 page) |
14 March 2011 | Registered office address changed from 66 Queen's Road Aberdeen Aberdeenshire AB15 4YE on 14 March 2011 (1 page) |
14 March 2011 | Termination of appointment of Colin Bousfield as a director (1 page) |
10 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
10 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
9 March 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
9 March 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
25 February 2011 | Solvency statement dated 25/02/11 (1 page) |
25 February 2011 | Resolutions
|
25 February 2011 | Solvency statement dated 25/02/11 (1 page) |
25 February 2011 | Statement by directors (1 page) |
25 February 2011 | Statement by directors (1 page) |
25 February 2011 | Resolutions
|
25 February 2011 | Statement of capital on 25 February 2011
|
25 February 2011 | Statement of capital on 25 February 2011
|
23 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
23 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
27 January 2011 | Resolutions
|
27 January 2011 | Resolutions
|
14 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (10 pages) |
14 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (10 pages) |
7 September 2010 | Resolutions
|
7 September 2010 | Resolutions
|
7 September 2010 | Particulars of variation of rights attached to shares (3 pages) |
7 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
7 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
7 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
7 September 2010 | Particulars of variation of rights attached to shares (3 pages) |
1 April 2010 | Group of companies' accounts made up to 30 June 2009 (29 pages) |
1 April 2010 | Group of companies' accounts made up to 30 June 2009 (29 pages) |
9 February 2010 | Statement of capital following an allotment of shares on 26 January 2010
|
9 February 2010 | Statement of capital following an allotment of shares on 26 January 2010
|
2 February 2010 | Resolutions
|
2 February 2010 | Resolutions
|
1 February 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
1 February 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
27 January 2010 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
27 January 2010 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
27 January 2010 | Appointment of Colin David Bousfield as a secretary (1 page) |
27 January 2010 | Appointment of Colin David Bousfield as a secretary (1 page) |
26 January 2010 | Termination of appointment of Guy Cato as a director (1 page) |
26 January 2010 | Termination of appointment of Guy Cato as a director (1 page) |
13 January 2010 | Appointment of Mr Guy Howard Cato as a director (2 pages) |
13 January 2010 | Appointment of Mr Guy Howard Cato as a director (2 pages) |
12 January 2010 | Termination of appointment of Sarah Dods as a secretary (1 page) |
12 January 2010 | Termination of appointment of Sarah Dods as a secretary (1 page) |
18 December 2009 | Termination of appointment of Stephen Jewell as a director (1 page) |
18 December 2009 | Termination of appointment of Stephen Jewell as a director (1 page) |
18 December 2009 | Termination of appointment of Hurbinder Mudan as a director (1 page) |
18 December 2009 | Termination of appointment of Hurbinder Mudan as a director (1 page) |
17 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (10 pages) |
17 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (10 pages) |
2 December 2009 | Termination of appointment of John Bentley as a director (2 pages) |
2 December 2009 | Termination of appointment of David Gray as a director (2 pages) |
2 December 2009 | Termination of appointment of John Rennocks as a director (2 pages) |
2 December 2009 | Termination of appointment of David Gray as a director (2 pages) |
2 December 2009 | Termination of appointment of John Bentley as a director (2 pages) |
2 December 2009 | Termination of appointment of John Rennocks as a director (2 pages) |
18 September 2009 | Director appointed hurbinder singh mudan (2 pages) |
18 September 2009 | Appointment terminated director andrew jameson (1 page) |
18 September 2009 | Director appointed john leonard rennocks (4 pages) |
18 September 2009 | Appointment terminated director andrew jameson (1 page) |
18 September 2009 | Director appointed john william sharp bentley (4 pages) |
18 September 2009 | Director appointed hurbinder singh mudan (2 pages) |
18 September 2009 | Director appointed david mclaren gray (2 pages) |
18 September 2009 | Director appointed john william sharp bentley (4 pages) |
18 September 2009 | Director appointed john leonard rennocks (4 pages) |
18 September 2009 | Director appointed david mclaren gray (2 pages) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
7 July 2009 | Secretary appointed sarah jane dods (2 pages) |
7 July 2009 | Secretary appointed sarah jane dods (2 pages) |
7 July 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
7 July 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
30 June 2009 | Appointment terminated director arthur summers (1 page) |
30 June 2009 | Director appointed william harvey adamson (2 pages) |
30 June 2009 | Director appointed william harvey adamson (2 pages) |
30 June 2009 | Appointment terminated director kevan fearnley (1 page) |
30 June 2009 | Appointment terminated director kevan fearnley (1 page) |
30 June 2009 | Appointment terminated director arthur summers (1 page) |
22 December 2008 | Return made up to 27/11/08; full list of members (9 pages) |
22 December 2008 | Return made up to 27/11/08; full list of members (9 pages) |
24 October 2008 | Full accounts made up to 30 June 2008 (22 pages) |
24 October 2008 | Full accounts made up to 30 June 2008 (22 pages) |
27 May 2008 | Full accounts made up to 30 June 2007 (21 pages) |
27 May 2008 | Full accounts made up to 30 June 2007 (21 pages) |
2 April 2008 | Return made up to 27/11/07; full list of members; amend (10 pages) |
2 April 2008 | Return made up to 27/11/07; full list of members; amend (10 pages) |
19 March 2008 | Director appointed dr arthur john summers (2 pages) |
19 March 2008 | Director appointed dr arthur john summers (2 pages) |
11 March 2008 | Ad 28/02/08\gbp si 52332@1=52332\gbp ic 404321/456653\ (2 pages) |
11 March 2008 | Ad 28/02/08\gbp si 52332@1=52332\gbp ic 404321/456653\ (2 pages) |
11 March 2008 | Resolutions
|
11 March 2008 | Resolutions
|
11 March 2008 | Gbp nc 470987/548319\28/02/08 (2 pages) |
11 March 2008 | Gbp nc 470987/548319\28/02/08 (2 pages) |
4 January 2008 | Return made up to 27/11/07; full list of members (5 pages) |
4 January 2008 | Return made up to 27/11/07; full list of members (5 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
6 April 2007 | Alterations to a floating charge (5 pages) |
6 April 2007 | Alterations to a floating charge (5 pages) |
28 March 2007 | Alterations to a floating charge (5 pages) |
28 March 2007 | Alterations to a floating charge (5 pages) |
20 March 2007 | Dec mort/charge release * (2 pages) |
20 March 2007 | Dec mort/charge release * (2 pages) |
20 March 2007 | Dec mort/charge release * (2 pages) |
20 March 2007 | Dec mort/charge release * (2 pages) |
13 March 2007 | Dec mort/charge * (2 pages) |
13 March 2007 | Dec mort/charge * (2 pages) |
13 March 2007 | Dec mort/charge * (2 pages) |
13 March 2007 | Dec mort/charge * (2 pages) |
13 March 2007 | Dec mort/charge * (2 pages) |
13 March 2007 | Dec mort/charge * (2 pages) |
13 March 2007 | Dec mort/charge * (2 pages) |
13 March 2007 | Dec mort/charge * (2 pages) |
13 March 2007 | Dec mort/charge * (2 pages) |
13 March 2007 | Dec mort/charge * (2 pages) |
13 March 2007 | Dec mort/charge * (2 pages) |
13 March 2007 | Dec mort/charge * (2 pages) |
27 February 2007 | Return made up to 27/11/06; full list of members
|
27 February 2007 | Return made up to 27/11/06; full list of members
|
16 January 2007 | Full accounts made up to 30 June 2006 (19 pages) |
16 January 2007 | Full accounts made up to 30 June 2006 (19 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
24 June 2006 | Partic of mort/charge * (3 pages) |
24 June 2006 | Partic of mort/charge * (3 pages) |
31 May 2006 | Return made up to 27/11/05; full list of members (12 pages) |
31 May 2006 | Return made up to 27/11/05; full list of members (12 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (18 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (18 pages) |
21 April 2006 | Resolutions
|
21 April 2006 | £ nc 398759/470987 06/04/06 (1 page) |
21 April 2006 | Resolutions
|
21 April 2006 | Ad 06/04/06--------- £ si 72228@1=72228 £ ic 398759/470987 (2 pages) |
21 April 2006 | Resolutions
|
21 April 2006 | Resolutions
|
21 April 2006 | Ad 06/04/06--------- £ si 72228@1=72228 £ ic 398759/470987 (2 pages) |
21 April 2006 | Resolutions
|
21 April 2006 | Resolutions
|
21 April 2006 | Resolutions
|
21 April 2006 | £ nc 398759/470987 06/04/06 (1 page) |
21 April 2006 | Resolutions
|
21 April 2006 | Resolutions
|
21 April 2006 | Resolutions
|
6 September 2005 | Amending res. Lodged on 26/08/05 (20 pages) |
6 September 2005 | Ad 17/08/05--------- £ si 8002@1 (3 pages) |
6 September 2005 | Amending res. Lodged on 26/08/05 (20 pages) |
6 September 2005 | Ad 17/08/05--------- £ si 8002@1 (3 pages) |
30 August 2005 | Resolutions
|
30 August 2005 | Resolutions
|
30 August 2005 | Resolutions
|
30 August 2005 | Resolutions
|
30 August 2005 | Director's particulars changed (1 page) |
30 August 2005 | New director appointed (1 page) |
30 August 2005 | Resolutions
|
30 August 2005 | Resolutions
|
30 August 2005 | New director appointed (1 page) |
30 August 2005 | Director's particulars changed (1 page) |
30 August 2005 | Resolutions
|
30 August 2005 | Ad 25/08/05--------- £ si 39876@1=39876 £ ic 358883/398759 (2 pages) |
30 August 2005 | Ad 25/08/05--------- £ si 39876@1=39876 £ ic 358883/398759 (2 pages) |
30 August 2005 | Resolutions
|
30 August 2005 | Nc inc already adjusted 25/08/05 (1 page) |
30 August 2005 | Nc inc already adjusted 25/08/05 (1 page) |
19 August 2005 | Resolutions
|
19 August 2005 | Nc inc already adjusted 17/08/05 (1 page) |
19 August 2005 | Ad 17/08/05--------- £ si 8002@1=8002 £ ic 350881/358883 (4 pages) |
19 August 2005 | Ad 17/08/05--------- £ si 8002@1=8002 £ ic 350881/358883 (4 pages) |
19 August 2005 | Resolutions
|
19 August 2005 | Nc inc already adjusted 17/08/05 (1 page) |
26 July 2005 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
26 July 2005 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
1 March 2005 | Ad 23/12/04--------- £ si 17544@1 (2 pages) |
1 March 2005 | Ad 23/12/04--------- £ si 17544@1 (2 pages) |
4 February 2005 | Dec mort/charge release * (2 pages) |
4 February 2005 | Dec mort/charge release * (2 pages) |
22 January 2005 | Return made up to 27/11/04; full list of members (10 pages) |
22 January 2005 | Return made up to 27/11/04; full list of members (10 pages) |
19 January 2005 | Ad 23/12/04--------- £ si 17544@1=17544 £ ic 333337/350881 (4 pages) |
19 January 2005 | Resolutions
|
19 January 2005 | Ad 23/12/04--------- £ si 17544@1=17544 £ ic 333337/350881 (4 pages) |
19 January 2005 | Resolutions
|
19 January 2005 | Resolutions
|
19 January 2005 | Resolutions
|
19 January 2005 | Resolutions
|
19 January 2005 | £ nc 333337/350881 23/12/04 (1 page) |
19 January 2005 | Resolutions
|
19 January 2005 | Resolutions
|
19 January 2005 | £ nc 333337/350881 23/12/04 (1 page) |
19 January 2005 | Resolutions
|
4 December 2004 | Dec mort/charge release * (2 pages) |
4 December 2004 | Dec mort/charge release * (2 pages) |
29 October 2004 | Partic of mort/charge * (3 pages) |
29 October 2004 | Partic of mort/charge * (3 pages) |
29 October 2004 | Partic of mort/charge * (3 pages) |
29 October 2004 | Partic of mort/charge * (3 pages) |
29 October 2004 | Partic of mort/charge * (3 pages) |
29 October 2004 | Partic of mort/charge * (3 pages) |
29 October 2004 | Partic of mort/charge * (3 pages) |
29 October 2004 | Partic of mort/charge * (3 pages) |
29 October 2004 | Partic of mort/charge * (3 pages) |
29 October 2004 | Partic of mort/charge * (3 pages) |
29 October 2004 | Partic of mort/charge * (3 pages) |
29 October 2004 | Partic of mort/charge * (3 pages) |
22 October 2004 | Partic of mort/charge * (3 pages) |
22 October 2004 | Partic of mort/charge * (3 pages) |
22 October 2004 | Partic of mort/charge * (3 pages) |
22 October 2004 | Partic of mort/charge * (3 pages) |
19 October 2004 | Partic of mort/charge * (3 pages) |
19 October 2004 | Partic of mort/charge * (3 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
5 August 2004 | Ad 27/07/04--------- £ si 33333@1=33333 £ ic 300004/333337 (2 pages) |
5 August 2004 | Ad 27/07/04--------- £ si 133333@1=133333 £ ic 6/133339 (2 pages) |
5 August 2004 | Ad 27/07/04--------- £ si 166665@1=166665 £ ic 133339/300004 (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Nc inc already adjusted 26/07/04 (1 page) |
5 August 2004 | Ad 16/07/04--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
5 August 2004 | Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Nc inc already adjusted 27/07/04 (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Ad 27/07/04--------- £ si 133333@1=133333 £ ic 6/133339 (2 pages) |
5 August 2004 | Particulars of contract relating to shares (3 pages) |
5 August 2004 | Nc inc already adjusted 27/07/04 (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Ad 27/07/04--------- £ si 33333@1=33333 £ ic 300004/333337 (2 pages) |
5 August 2004 | Ad 16/07/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Ad 27/07/04--------- £ si 166665@1=166665 £ ic 133339/300004 (2 pages) |
5 August 2004 | Particulars of contract relating to shares (3 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Nc inc already adjusted 26/07/04 (1 page) |
5 August 2004 | Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Ad 16/07/04--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Ad 16/07/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 August 2004 | Partic of mort/charge * (7 pages) |
2 August 2004 | Partic of mort/charge * (7 pages) |
30 July 2004 | Resolutions
|
30 July 2004 | Registered office changed on 30/07/04 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
30 July 2004 | Resolutions
|
30 July 2004 | Resolutions
|
30 July 2004 | Resolutions
|
18 June 2004 | Company name changed m m & s (3041) LIMITED\certificate issued on 18/06/04 (2 pages) |
18 June 2004 | Company name changed m m & s (3041) LIMITED\certificate issued on 18/06/04 (2 pages) |
27 November 2003 | Incorporation (14 pages) |
27 November 2003 | Incorporation (14 pages) |