Company NameDart Energy (Europe) Limited
Company StatusActive
Company NumberSC259898
CategoryPrivate Limited Company
Incorporation Date27 November 2003(20 years, 5 months ago)
Previous NamesM M & S (3041) Limited and Composite Energy Limited

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas

Directors

Director NameMs Thamala Perera Schuetze
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(15 years, 5 months after company formation)
Appointment Duration4 years, 12 months
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMs Frances Ward
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed31 July 2020(16 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Simon Christopher Hopkinson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(18 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Thomas Emslie Pickering
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(8 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 December 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Allan Terrace
Inveralmond Perth
Perthshire
PH1 3FR
Scotland
Director NameMr Robert Gordon McCaig
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(8 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Place
Kings Park
Stirling
FK7 9JR
Scotland
Director NameMr James McCaig
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouthernwood Caledonian Crescent
Auchterarder
Perthshire
PH3 1NG
Scotland
Director NameMr Keith Geddes Lough
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(8 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLochside
Lochwinnoch
Renfrewshire
PA12 4JH
Scotland
Director NameMr Stephen Jewell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(8 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address216 Queen's Road
Aberdeen
AB15 8DJ
Scotland
Director NameMr Stanley Thomson Fraser
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed27 July 2004(8 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 February 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSunart, 232 North Deeside Road
Cults
Aberdeen
AB15 9PB
Scotland
Director NameKevan Walter Fearnley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(8 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 June 2009)
RoleCompany Director
Correspondence AddressLochlane House
Crieff
Perthshire
PH7 4HS
Scotland
Director NameColin David Bousfield
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(1 year, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 February 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address52 Geffers Ride
Ascot
Berkshire
SL5 7JZ
Director NameMr Andrew David Jameson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Ailsa Road
St Margarets
Twickenham
Middlesex
TW1 1QJ
Director NameDr Arthur John Summers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 May 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Orchard Green
Chilton Foliat
Hungerford
Berkshire
RG17 0LN
Director NameMr David McLaren Gray
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(5 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDykeneuk
Butterstone
Dunkeld
Perthshire
PH8 0HA
Scotland
Director NameMr John William Sharp Bentley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(5 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173 Cranmer Court
Whiteheads Grove
London
SW3 3HF
Director NameMr John Leonard Rennocks
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(5 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Acre Queens Drive
Oxshott
Leatherhead
Surrey
KT22 0PB
Director NameMr Hurbinder Singh Mudan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(5 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 November 2009)
RoleBank Official
Country of ResidenceEngland
Correspondence Address27 Hyde Vale
Greenwich
London
SE10 8QQ
Director NameMr William Adamson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Old Brewery Lane
Henley-On-Thames
Oxfordshire
RG9 2DE
Secretary NameSarah Jane Dods
NationalityBritish
StatusResigned
Appointed25 June 2009(5 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2009)
RoleLawyer
Correspondence Address38/6 Temple Park Crescent
Polwarth
Edinburgh
EH11 1HU
Scotland
Director NameMr Guy Howard Cato
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(6 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 January 2010)
RoleBanker
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Secretary NameColin David Bousfield
StatusResigned
Appointed25 January 2010(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 2011)
RoleCompany Director
Correspondence AddressLaurel House Laurelhill Business Park
Polmaise Road
Stirling
FK7 9JQ
Scotland
Director NameMr Simon Craig Potter
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed27 February 2011(7 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 October 2011)
RoleBusiness Chief Executive
Country of ResidenceSingapore
Correspondence AddressLaurel House Laurelhill Business Park
Polmaise Road
Stirling
FK7 9JQ
Scotland
Director NameMr Peter Allan Roles
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed27 February 2011(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 July 2012)
RoleChief Technical Officer
Country of ResidenceScotland
Correspondence AddressLaurel House Laurelhill Business Park
Polmaise Road
Stirling
FK7 9JQ
Scotland
Director NameMr Eytan Michael Uliel
Date of BirthApril 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed27 February 2011(7 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 October 2014)
RoleChief Commercial Officer
Country of ResidenceSingapore
Correspondence AddressLaurel House Laurelhill Business Park
Polmaise Road
Stirling
FK7 9JQ
Scotland
Director NameDouglas Fortune Bain
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(7 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 April 2015)
RoleCommercial Manager
Country of ResidenceScotland
Correspondence AddressLaurel House Laurelhill Business Park
Polmaise Road
Stirling
FK7 9JQ
Scotland
Director NameMr John Russell McGoldrick
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 2013)
RoleChief Executive Officer
Country of ResidenceSingapore
Correspondence AddressLaurel House Laurelhill Business Park
Polmaise Road
Stirling
FK7 9JQ
Scotland
Director NameMr Mark Lappin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(8 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 July 2013)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressLaurel House Laurelhill Business Park
Polmaise Road
Stirling
FK7 9JQ
Scotland
Director NameMs Jacqueline Kipps
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 April 2015)
RoleGroup Finance Manager
Country of ResidenceScotland
Correspondence AddressLaurel House Laurelhill Business Park
Polmaise Road
Stirling
FK7 9JQ
Scotland
Secretary NameMr Jessel Shah-Gair
StatusResigned
Appointed17 July 2013(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 April 2015)
RoleCompany Director
Correspondence AddressLaurel House Laurelhill Business Park
Polmaise Road
Stirling
FK7 9JQ
Scotland
Director NameMr Andrew Philip Austin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(10 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 May 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel House Laurelhill Business Park
Polmaise Road
Stirling
FK7 9JQ
Scotland
Director NameMr John Malcolm Blaymires
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(10 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2019)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp Level 6
124 - 125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Stephen David Bowler
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(10 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 September 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Julian Lester Tedder
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2015(11 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed27 November 2003(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed25 January 2010(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 2011)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5AB
Scotland

Contact

Websitedartenergy.com.au

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp
2 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 10 other UK companies use this postal address

Shareholders

886.4k at £1Dart Energy (Europe) Pte LTD
100.00%
Ordinary

Financials

Year2014
Turnover£423,774
Gross Profit£423,774
Net Worth-£3,525,295
Cash£1,028,121
Current Liabilities£49,720,761

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

12 October 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2012Delivered 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 2006Delivered 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 2004Delivered 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 2004Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2015Delivered on: 10 April 2015
Persons entitled: Nordic Trustee Asa

Classification: A registered charge
Outstanding

Filing History

5 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (115 pages)
5 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
5 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
5 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
5 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages)
6 December 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
1 November 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (4 pages)
1 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (37 pages)
31 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (116 pages)
31 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
13 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
13 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (117 pages)
13 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
16 September 2022Termination of appointment of Stephen David Bowler as a director on 14 September 2022 (1 page)
16 September 2022Appointment of Simon Christopher Hopkinson as a director on 15 September 2022 (2 pages)
1 December 2021Change of details for Island Gas Limited as a person with significant control on 4 February 2021 (2 pages)
1 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
15 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
15 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (38 pages)
15 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (4 pages)
15 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (120 pages)
6 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
5 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
8 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
4 August 2020Appointment of Ms Frances Ward as a director on 31 July 2020 (2 pages)
4 August 2020Termination of appointment of Julian Lester Tedder as a director on 31 July 2020 (1 page)
3 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (130 pages)
3 August 2020Audit exemption subsidiary accounts made up to 31 December 2019 (39 pages)
3 August 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (4 pages)
3 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
4 December 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
26 November 2019Satisfaction of charge SC2598980013 in full (4 pages)
22 November 2019Registration of charge SC2598980016, created on 14 November 2019 (61 pages)
22 November 2019Registration of charge SC2598980015, created on 14 November 2019 (19 pages)
22 November 2019Registration of charge SC2598980014, created on 14 November 2019 (19 pages)
14 October 2019Registered 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 2019Group of companies' accounts made up to 31 December 2018 (37 pages)
18 September 2019Resolutions
  • RES13 ‐ Facility agreement and documents / approval of terms and transactions of documents/ directors authorisation / resolutions have effect notwithstanding company articles/ promote the success of the company 11/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
3 September 2019Statement of company's objects (2 pages)
2 May 2019Termination of appointment of John Malcolm Blaymires as a director on 30 April 2019 (1 page)
2 May 2019Appointment of Mrs Thamala Perera Schuetze as a director on 30 April 2019 (2 pages)
6 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
24 September 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
14 March 2018Registered 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 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 November 2017Registered 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 2017Registered 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 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 October 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
8 December 2016Confirmation statement made on 27 November 2016 with updates (8 pages)
8 December 2016Confirmation statement made on 27 November 2016 with updates (8 pages)
9 November 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
9 November 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
17 October 2016Auditor's resignation (1 page)
17 October 2016Auditor's resignation (1 page)
20 September 2016Auditor's resignation (1 page)
20 September 2016Auditor's resignation (1 page)
16 December 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
16 December 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 886,350
(4 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 886,350
(4 pages)
16 October 2015Appointment of Mr Julian Lester Tedder as a director on 13 October 2015 (2 pages)
16 October 2015Appointment of Mr Julian Lester Tedder as a director on 13 October 2015 (2 pages)
26 June 2015Registered 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 2015Registered 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 2015Termination of appointment of Andrew Philip Austin as a director on 20 May 2015 (1 page)
9 June 2015Termination of appointment of Andrew Philip Austin as a director on 20 May 2015 (1 page)
27 April 2015Termination of appointment of Jacqueline Kipps as a director on 10 April 2015 (1 page)
27 April 2015Termination of appointment of Douglas Fortune Bain as a director on 10 April 2015 (1 page)
27 April 2015Termination of appointment of Jessel Shah-Gair as a secretary on 10 April 2015 (1 page)
27 April 2015Termination of appointment of Jacqueline Kipps as a director on 10 April 2015 (1 page)
27 April 2015Termination of appointment of Douglas Fortune Bain as a director on 10 April 2015 (1 page)
27 April 2015Termination of appointment of Jessel Shah-Gair as a secretary on 10 April 2015 (1 page)
10 April 2015Registration of charge SC2598980013, created on 7 April 2015 (48 pages)
10 April 2015Registration of charge SC2598980013, created on 7 April 2015 (48 pages)
10 April 2015Registration of charge SC2598980013, created on 7 April 2015 (48 pages)
16 March 2015Termination of appointment of Justin Walta as a director on 1 February 2015 (1 page)
16 March 2015Termination of appointment of Justin Walta as a director on 1 February 2015 (1 page)
16 March 2015Termination of appointment of Justin Walta as a director on 1 February 2015 (1 page)
6 March 2015Satisfaction of charge 12 in full (1 page)
6 March 2015Satisfaction of charge 12 in full (1 page)
12 January 2015Group of companies' accounts made up to 30 June 2014 (28 pages)
12 January 2015Group of companies' accounts made up to 30 June 2014 (28 pages)
15 December 2014Second filing of AR01 previously delivered to Companies House made up to 27 November 2013 (18 pages)
15 December 2014Second filing of AR01 previously delivered to Companies House made up to 27 November 2012 (18 pages)
15 December 2014Second filing of AR01 previously delivered to Companies House made up to 27 November 2012 (18 pages)
15 December 2014Second filing of AR01 previously delivered to Companies House made up to 27 November 2014 (20 pages)
15 December 2014Second filing of AR01 previously delivered to Companies House made up to 27 November 2014 (20 pages)
15 December 2014Second filing of AR01 previously delivered to Companies House made up to 27 November 2013 (18 pages)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 886,350
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2014.
(6 pages)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 886,350
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2014.
(6 pages)
17 October 2014Appointment of Mr Stephen David Bowler as a director on 15 October 2014 (2 pages)
17 October 2014Termination of appointment of Eytan Michael Uliel as a director on 15 October 2014 (1 page)
17 October 2014Appointment of Mr Andrew Philip Austin as a director on 15 October 2014 (2 pages)
17 October 2014Appointment of Mr John Malcolm Blaymires as a director on 15 October 2014 (2 pages)
17 October 2014Appointment of Mr Andrew Philip Austin as a director on 15 October 2014 (2 pages)
17 October 2014Appointment of Mr Stephen David Bowler as a director on 15 October 2014 (2 pages)
17 October 2014Appointment of Mr John Malcolm Blaymires as a director on 15 October 2014 (2 pages)
17 October 2014Termination of appointment of Eytan Michael Uliel as a director on 15 October 2014 (1 page)
27 March 2014Group of companies' accounts made up to 30 June 2013 (31 pages)
27 March 2014Group of companies' accounts made up to 30 June 2013 (31 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 886,350
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2014.
(6 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 886,350
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2014.
(6 pages)
8 October 2013Termination of appointment of John Mcgoldrick as a director (1 page)
8 October 2013Termination of appointment of John Mcgoldrick as a director (1 page)
7 October 2013Appointment of Mr Justin Walta as a director (2 pages)
7 October 2013Appointment of Mr Justin Walta as a director (2 pages)
25 July 2013Appointment of Mrs Jacqueline Kipps as a director (2 pages)
25 July 2013Termination of appointment of Mark Lappin as a director (1 page)
25 July 2013Appointment of Mrs Jacqueline Kipps as a director (2 pages)
25 July 2013Termination of appointment of Mark Lappin as a director (1 page)
25 July 2013Appointment of Mr Jessel Shah-Gair as a secretary (1 page)
25 July 2013Appointment of Mr Jessel Shah-Gair as a secretary (1 page)
15 March 2013Full accounts made up to 30 June 2012 (22 pages)
15 March 2013Full accounts made up to 30 June 2012 (22 pages)
16 January 2013Resolutions
  • RES13 ‐ Re-appointment of auditors & approval of annual accounts 19/12/2012
(1 page)
16 January 2013Resolutions
  • RES13 ‐ Re-appointment of auditors & approval of annual accounts 19/12/2012
(1 page)
29 November 2012Annual return made up to 27 November 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2014.
(5 pages)
29 November 2012Annual return made up to 27 November 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2014.
(5 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 12 (9 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 12 (9 pages)
18 July 2012Appointment of Mr Mark Lappin as a director (2 pages)
18 July 2012Appointment of Mr John Russell Mcgoldrick as a director (2 pages)
18 July 2012Termination of appointment of Peter Roles as a director (1 page)
18 July 2012Termination of appointment of Peter Roles as a director (1 page)
18 July 2012Appointment of Mr Mark Lappin as a director (2 pages)
18 July 2012Appointment of Mr John Russell Mcgoldrick as a director (2 pages)
8 February 2012Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
8 February 2012Director's details changed for Mr Peter Allan Roles on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Eytan Michael Uliel on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Eytan Michael Uliel on 8 February 2012 (2 pages)
8 February 2012Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
8 February 2012Director's details changed for Mr Eytan Michael Uliel on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Peter Allan Roles on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Peter Allan Roles on 8 February 2012 (2 pages)
3 February 2012Resolutions
  • RES13 ‐ Ratification of member resolutions and of directors' actions 25/01/2012
(4 pages)
3 February 2012Resolutions
  • RES13 ‐ Ratification of member resolutions and of directors' actions 25/01/2012
(4 pages)
17 January 2012Resolutions
  • RES13 ‐ Accounts approved 06/12/2011
(1 page)
17 January 2012Full accounts made up to 30 June 2011 (21 pages)
17 January 2012Full accounts made up to 30 June 2011 (21 pages)
17 January 2012Resolutions
  • RES13 ‐ Accounts approved 06/12/2011
(1 page)
18 October 2011Resolutions
  • RES13 ‐ Share premium a/c reduction/correcting resolution 07/10/2011
(1 page)
18 October 2011Resolutions
  • RES13 ‐ Share premium a/c reduction/correcting resolution 07/10/2011
(1 page)
17 October 2011Appointment of Commercial Director Douglas Fortune Bain as a director (2 pages)
17 October 2011Appointment of Commercial Director Douglas Fortune Bain as a director (2 pages)
14 October 2011Termination of appointment of Simon Potter as a director (1 page)
14 October 2011Termination of appointment of Simon Potter as a director (1 page)
27 June 2011Company name changed composite energy LIMITED\certificate issued on 27/06/11
  • CONNOT ‐
(3 pages)
27 June 2011Company name changed composite energy LIMITED\certificate issued on 27/06/11
  • CONNOT ‐
(3 pages)
20 June 2011Change of share class name or designation (2 pages)
20 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
20 June 2011Particulars of variation of rights attached to shares (2 pages)
20 June 2011Change of share class name or designation (2 pages)
20 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
20 June 2011Particulars of variation of rights attached to shares (2 pages)
25 May 2011Auditors resignation (1 page)
25 May 2011Auditors resignation (1 page)
1 April 2011Auditor's resignation (2 pages)
1 April 2011Auditor's resignation (2 pages)
25 March 2011Group of companies' accounts made up to 30 June 2010 (29 pages)
25 March 2011Group of companies' accounts made up to 30 June 2010 (29 pages)
16 March 2011Appointment of Mr Peter Allan Roles as a director (2 pages)
16 March 2011Appointment of Mr Peter Allan Roles as a director (2 pages)
15 March 2011Appointment of Mr Simon Craig Potter as a director (2 pages)
15 March 2011Termination of appointment of Stanley Fraser as a director (1 page)
15 March 2011Termination of appointment of William Adamson as a director (1 page)
15 March 2011Termination of appointment of Stanley Fraser as a director (1 page)
15 March 2011Appointment of Mr Eytan Michael Uliel as a director (2 pages)
15 March 2011Termination of appointment of Keith Lough as a director (1 page)
15 March 2011Termination of appointment of Keith Lough as a director (1 page)
15 March 2011Appointment of Mr Simon Craig Potter as a director (2 pages)
15 March 2011Appointment of Mr Eytan Michael Uliel as a director (2 pages)
15 March 2011Termination of appointment of William Adamson as a director (1 page)
14 March 2011Termination of appointment of Colin Bousfield as a secretary (1 page)
14 March 2011Termination of appointment of Colin Bousfield as a director (1 page)
14 March 2011Registered office address changed from 66 Queen's Road Aberdeen Aberdeenshire AB15 4YE on 14 March 2011 (1 page)
14 March 2011Termination of appointment of Colin Bousfield as a secretary (1 page)
14 March 2011Registered office address changed from 66 Queen's Road Aberdeen Aberdeenshire AB15 4YE on 14 March 2011 (1 page)
14 March 2011Termination of appointment of Colin Bousfield as a director (1 page)
10 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
10 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
9 March 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
9 March 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
25 February 2011Solvency statement dated 25/02/11 (1 page)
25 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 February 2011Solvency statement dated 25/02/11 (1 page)
25 February 2011Statement by directors (1 page)
25 February 2011Statement by directors (1 page)
25 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 February 2011Statement of capital on 25 February 2011
  • GBP 886,350.00
(6 pages)
25 February 2011Statement of capital on 25 February 2011
  • GBP 886,350.00
(6 pages)
23 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
23 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
14 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (10 pages)
14 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (10 pages)
7 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
7 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
7 September 2010Particulars of variation of rights attached to shares (3 pages)
7 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 886,350.00
(10 pages)
7 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 886,350.00
(10 pages)
7 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 886,350.00
(10 pages)
7 September 2010Particulars of variation of rights attached to shares (3 pages)
1 April 2010Group of companies' accounts made up to 30 June 2009 (29 pages)
1 April 2010Group of companies' accounts made up to 30 June 2009 (29 pages)
9 February 2010Statement of capital following an allotment of shares on 26 January 2010
  • GBP 797,715
(4 pages)
9 February 2010Statement of capital following an allotment of shares on 26 January 2010
  • GBP 797,715
(4 pages)
2 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 188/approval of director contractor employment 26/01/2010
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
2 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 188/approval of director contractor employment 26/01/2010
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
1 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
1 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
27 January 2010Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
27 January 2010Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
27 January 2010Appointment of Colin David Bousfield as a secretary (1 page)
27 January 2010Appointment of Colin David Bousfield as a secretary (1 page)
26 January 2010Termination of appointment of Guy Cato as a director (1 page)
26 January 2010Termination of appointment of Guy Cato as a director (1 page)
13 January 2010Appointment of Mr Guy Howard Cato as a director (2 pages)
13 January 2010Appointment of Mr Guy Howard Cato as a director (2 pages)
12 January 2010Termination of appointment of Sarah Dods as a secretary (1 page)
12 January 2010Termination of appointment of Sarah Dods as a secretary (1 page)
18 December 2009Termination of appointment of Stephen Jewell as a director (1 page)
18 December 2009Termination of appointment of Stephen Jewell as a director (1 page)
18 December 2009Termination of appointment of Hurbinder Mudan as a director (1 page)
18 December 2009Termination of appointment of Hurbinder Mudan as a director (1 page)
17 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (10 pages)
17 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (10 pages)
2 December 2009Termination of appointment of John Bentley as a director (2 pages)
2 December 2009Termination of appointment of David Gray as a director (2 pages)
2 December 2009Termination of appointment of John Rennocks as a director (2 pages)
2 December 2009Termination of appointment of David Gray as a director (2 pages)
2 December 2009Termination of appointment of John Bentley as a director (2 pages)
2 December 2009Termination of appointment of John Rennocks as a director (2 pages)
18 September 2009Director appointed hurbinder singh mudan (2 pages)
18 September 2009Appointment terminated director andrew jameson (1 page)
18 September 2009Director appointed john leonard rennocks (4 pages)
18 September 2009Appointment terminated director andrew jameson (1 page)
18 September 2009Director appointed john william sharp bentley (4 pages)
18 September 2009Director appointed hurbinder singh mudan (2 pages)
18 September 2009Director appointed david mclaren gray (2 pages)
18 September 2009Director appointed john william sharp bentley (4 pages)
18 September 2009Director appointed john leonard rennocks (4 pages)
18 September 2009Director appointed david mclaren gray (2 pages)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
7 July 2009Secretary appointed sarah jane dods (2 pages)
7 July 2009Secretary appointed sarah jane dods (2 pages)
7 July 2009Appointment terminated secretary maclay murray & spens LLP (1 page)
7 July 2009Appointment terminated secretary maclay murray & spens LLP (1 page)
30 June 2009Appointment terminated director arthur summers (1 page)
30 June 2009Director appointed william harvey adamson (2 pages)
30 June 2009Director appointed william harvey adamson (2 pages)
30 June 2009Appointment terminated director kevan fearnley (1 page)
30 June 2009Appointment terminated director kevan fearnley (1 page)
30 June 2009Appointment terminated director arthur summers (1 page)
22 December 2008Return made up to 27/11/08; full list of members (9 pages)
22 December 2008Return made up to 27/11/08; full list of members (9 pages)
24 October 2008Full accounts made up to 30 June 2008 (22 pages)
24 October 2008Full accounts made up to 30 June 2008 (22 pages)
27 May 2008Full accounts made up to 30 June 2007 (21 pages)
27 May 2008Full accounts made up to 30 June 2007 (21 pages)
2 April 2008Return made up to 27/11/07; full list of members; amend (10 pages)
2 April 2008Return made up to 27/11/07; full list of members; amend (10 pages)
19 March 2008Director appointed dr arthur john summers (2 pages)
19 March 2008Director appointed dr arthur john summers (2 pages)
11 March 2008Ad 28/02/08\gbp si 52332@1=52332\gbp ic 404321/456653\ (2 pages)
11 March 2008Ad 28/02/08\gbp si 52332@1=52332\gbp ic 404321/456653\ (2 pages)
11 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 March 2008Gbp nc 470987/548319\28/02/08 (2 pages)
11 March 2008Gbp nc 470987/548319\28/02/08 (2 pages)
4 January 2008Return made up to 27/11/07; full list of members (5 pages)
4 January 2008Return made up to 27/11/07; full list of members (5 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
6 April 2007Alterations to a floating charge (5 pages)
6 April 2007Alterations to a floating charge (5 pages)
28 March 2007Alterations to a floating charge (5 pages)
28 March 2007Alterations to a floating charge (5 pages)
20 March 2007Dec mort/charge release * (2 pages)
20 March 2007Dec mort/charge release * (2 pages)
20 March 2007Dec mort/charge release * (2 pages)
20 March 2007Dec mort/charge release * (2 pages)
13 March 2007Dec mort/charge * (2 pages)
13 March 2007Dec mort/charge * (2 pages)
13 March 2007Dec mort/charge * (2 pages)
13 March 2007Dec mort/charge * (2 pages)
13 March 2007Dec mort/charge * (2 pages)
13 March 2007Dec mort/charge * (2 pages)
13 March 2007Dec mort/charge * (2 pages)
13 March 2007Dec mort/charge * (2 pages)
13 March 2007Dec mort/charge * (2 pages)
13 March 2007Dec mort/charge * (2 pages)
13 March 2007Dec mort/charge * (2 pages)
13 March 2007Dec mort/charge * (2 pages)
27 February 2007Return made up to 27/11/06; full list of members
  • 363(287) ‐ Registered office changed on 27/02/07
(12 pages)
27 February 2007Return made up to 27/11/06; full list of members
  • 363(287) ‐ Registered office changed on 27/02/07
(12 pages)
16 January 2007Full accounts made up to 30 June 2006 (19 pages)
16 January 2007Full accounts made up to 30 June 2006 (19 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
24 June 2006Partic of mort/charge * (3 pages)
24 June 2006Partic of mort/charge * (3 pages)
31 May 2006Return made up to 27/11/05; full list of members (12 pages)
31 May 2006Return made up to 27/11/05; full list of members (12 pages)
2 May 2006Full accounts made up to 30 June 2005 (18 pages)
2 May 2006Full accounts made up to 30 June 2005 (18 pages)
21 April 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 April 2006£ nc 398759/470987 06/04/06 (1 page)
21 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 April 2006Ad 06/04/06--------- £ si 72228@1=72228 £ ic 398759/470987 (2 pages)
21 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 April 2006Ad 06/04/06--------- £ si 72228@1=72228 £ ic 398759/470987 (2 pages)
21 April 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 April 2006£ nc 398759/470987 06/04/06 (1 page)
21 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 September 2005Amending res. Lodged on 26/08/05 (20 pages)
6 September 2005Ad 17/08/05--------- £ si 8002@1 (3 pages)
6 September 2005Amending res. Lodged on 26/08/05 (20 pages)
6 September 2005Ad 17/08/05--------- £ si 8002@1 (3 pages)
30 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 August 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 August 2005Director's particulars changed (1 page)
30 August 2005New director appointed (1 page)
30 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 August 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 August 2005New director appointed (1 page)
30 August 2005Director's particulars changed (1 page)
30 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
30 August 2005Ad 25/08/05--------- £ si 39876@1=39876 £ ic 358883/398759 (2 pages)
30 August 2005Ad 25/08/05--------- £ si 39876@1=39876 £ ic 358883/398759 (2 pages)
30 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
30 August 2005Nc inc already adjusted 25/08/05 (1 page)
30 August 2005Nc inc already adjusted 25/08/05 (1 page)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 August 2005Nc inc already adjusted 17/08/05 (1 page)
19 August 2005Ad 17/08/05--------- £ si 8002@1=8002 £ ic 350881/358883 (4 pages)
19 August 2005Ad 17/08/05--------- £ si 8002@1=8002 £ ic 350881/358883 (4 pages)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 August 2005Nc inc already adjusted 17/08/05 (1 page)
26 July 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
26 July 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
1 March 2005Ad 23/12/04--------- £ si 17544@1 (2 pages)
1 March 2005Ad 23/12/04--------- £ si 17544@1 (2 pages)
4 February 2005Dec mort/charge release * (2 pages)
4 February 2005Dec mort/charge release * (2 pages)
22 January 2005Return made up to 27/11/04; full list of members (10 pages)
22 January 2005Return made up to 27/11/04; full list of members (10 pages)
19 January 2005Ad 23/12/04--------- £ si 17544@1=17544 £ ic 333337/350881 (4 pages)
19 January 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 January 2005Ad 23/12/04--------- £ si 17544@1=17544 £ ic 333337/350881 (4 pages)
19 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(20 pages)
19 January 2005£ nc 333337/350881 23/12/04 (1 page)
19 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(20 pages)
19 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 January 2005£ nc 333337/350881 23/12/04 (1 page)
19 January 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 December 2004Dec mort/charge release * (2 pages)
4 December 2004Dec mort/charge release * (2 pages)
29 October 2004Partic of mort/charge * (3 pages)
29 October 2004Partic of mort/charge * (3 pages)
29 October 2004Partic of mort/charge * (3 pages)
29 October 2004Partic of mort/charge * (3 pages)
29 October 2004Partic of mort/charge * (3 pages)
29 October 2004Partic of mort/charge * (3 pages)
29 October 2004Partic of mort/charge * (3 pages)
29 October 2004Partic of mort/charge * (3 pages)
29 October 2004Partic of mort/charge * (3 pages)
29 October 2004Partic of mort/charge * (3 pages)
29 October 2004Partic of mort/charge * (3 pages)
29 October 2004Partic of mort/charge * (3 pages)
22 October 2004Partic of mort/charge * (3 pages)
22 October 2004Partic of mort/charge * (3 pages)
22 October 2004Partic of mort/charge * (3 pages)
22 October 2004Partic of mort/charge * (3 pages)
19 October 2004Partic of mort/charge * (3 pages)
19 October 2004Partic of mort/charge * (3 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
5 August 2004Ad 27/07/04--------- £ si 33333@1=33333 £ ic 300004/333337 (2 pages)
5 August 2004Ad 27/07/04--------- £ si 133333@1=133333 £ ic 6/133339 (2 pages)
5 August 2004Ad 27/07/04--------- £ si 166665@1=166665 £ ic 133339/300004 (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004Nc inc already adjusted 26/07/04 (1 page)
5 August 2004Ad 16/07/04--------- £ si 2@1=2 £ ic 4/6 (2 pages)
5 August 2004Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004Nc inc already adjusted 27/07/04 (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Ad 27/07/04--------- £ si 133333@1=133333 £ ic 6/133339 (2 pages)
5 August 2004Particulars of contract relating to shares (3 pages)
5 August 2004Nc inc already adjusted 27/07/04 (1 page)
5 August 2004Director resigned (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004Ad 27/07/04--------- £ si 33333@1=33333 £ ic 300004/333337 (2 pages)
5 August 2004Ad 16/07/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004Ad 27/07/04--------- £ si 166665@1=166665 £ ic 133339/300004 (2 pages)
5 August 2004Particulars of contract relating to shares (3 pages)
5 August 2004Director resigned (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004Nc inc already adjusted 26/07/04 (1 page)
5 August 2004Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004Director resigned (1 page)
5 August 2004Ad 16/07/04--------- £ si 2@1=2 £ ic 4/6 (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004Ad 16/07/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 August 2004Partic of mort/charge * (7 pages)
2 August 2004Partic of mort/charge * (7 pages)
30 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 July 2004Registered office changed on 30/07/04 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
30 July 2004Registered office changed on 30/07/04 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
30 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 June 2004Company name changed m m & s (3041) LIMITED\certificate issued on 18/06/04 (2 pages)
18 June 2004Company name changed m m & s (3041) LIMITED\certificate issued on 18/06/04 (2 pages)
27 November 2003Incorporation (14 pages)
27 November 2003Incorporation (14 pages)