Kiltarlity
Inverness-Shire
IV4 7HU
Scotland
Director Name | Judith Enid Monson |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2014(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Commerical Manager |
Country of Residence | Scotland |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Johan Willem Ven Breugel |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 May 2004(6 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 January 2008) |
Role | Company Director |
Correspondence Address | Kerhweg 17a Heerhagowaard 1704 Dh |
Director Name | John Stephen York |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 December 2005) |
Role | Company Director |
Correspondence Address | 2 West Heather Gardens Castle Heather Inverness Inverness Shire IV2 4DZ Scotland |
Director Name | Fred Gardner |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Netherland |
Status | Resigned |
Appointed | 01 November 2005(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 January 2008) |
Role | Company Director |
Correspondence Address | Fruilaan 22 Zwaag 16896x Netherlands |
Director Name | Klaas Groenendijk |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 01 November 2005(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 June 2007) |
Role | Managing Director |
Correspondence Address | Molenleede 6 2991 Wb Barendrecht Netherlands |
Director Name | Ahmed Moussa |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 17 August 2006(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 March 2007) |
Role | Consultant |
Country of Residence | Spain |
Correspondence Address | Castro Ramiro, 15-A Somoza A Estrada Galicia E-36684 Spain |
Director Name | Mr John Crawford Anderson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 December 2013) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Old Third Tullibardine Auchterarder Perthshire PH3 1NJ Scotland |
Director Name | Graham Malcolm Bibby |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 2011) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 60 Mote Hill Hamilton Lanarkshire ML3 6EF Scotland |
Director Name | William A G Ramsay |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 October 2006(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 December 2009) |
Role | Company Director |
Correspondence Address | Guinta Da Charneria-Casa Grande Charneca 2750 522 Cascais Portugal |
Director Name | Mr Michael Burns Kydd |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Ardbreck Place Lochardil Inverness Inverness Shire IV2 4QQ Scotland |
Director Name | Terence Carl Rhodes |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 18 February 2010) |
Role | Engineering Manager |
Correspondence Address | 1 Catterline Grove Catterline Stonehaven Kincardineshire AB39 2TY Scotland |
Director Name | Aruna Subramanian |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 2008(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 June 2011) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Prinses Mariestraat 29 The Hague 2514kd |
Director Name | Mr Bert Johan Rik Dequae |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 February 2010(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 June 2011) |
Role | Solicitor |
Country of Residence | Netherlands |
Correspondence Address | C/O McClure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ Scotland |
Director Name | Mr Barry Fen Zhang |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2010(5 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 July 2010) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | C/O McClure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ Scotland |
Director Name | Jean-Christophe Juillard Boudet |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 June 2011(7 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 March 2012) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | Nova House 3 Ponton Street Edinburgh EH3 9QQ Scotland |
Director Name | Aruna Subramanian |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 June 2011(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Nova House 3 Ponton Street Edinburgh EH3 9QQ Scotland |
Director Name | Mr Bert Johan Rik Dequae |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 21 June 2011(7 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 15 June 2012) |
Role | Solicitor |
Country of Residence | Netherlands |
Correspondence Address | Nova House 3 Ponton Street Edinburgh EH3 9QQ Scotland |
Director Name | Mr Peter Koninckx |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 21 June 2011(7 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 March 2012) |
Role | Vice President Strategy |
Country of Residence | France |
Correspondence Address | 12-14 Seafield Road Inverness Highland IV1 1SG Scotland |
Director Name | Mr Andrew Aitken Spence |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Melville Street Edinburgh EH3 7NS Scotland |
Director Name | Mr Julien Pelcot |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 March 2012(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 June 2013) |
Role | Vp Strategy And Business Development |
Country of Residence | France |
Correspondence Address | 8 Melville Street Edinburgh EH3 7NS Scotland |
Director Name | Mr Stephen Rex Burgin |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 December 2013) |
Role | Country President |
Country of Residence | England |
Correspondence Address | 8 Melville Street Edinburgh EH3 7NS Scotland |
Director Name | Mr Brendan James Barry |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2012(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 December 2013) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Kenda Capital Bv Lange Kleiweg 60f 2288gk Rijswijk Netherlands |
Director Name | Mr Jan Erik Vollebregt |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 February 2013(8 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 December 2013) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Kenda Capital Bv Lange Kleiweg 60f 2288gk Rijswijk Netherlands |
Director Name | Jacques Edmond Victor Jamart |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 June 2013(9 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 December 2013) |
Role | New Energies Senior Vice President |
Country of Residence | France |
Correspondence Address | 8 Melville Street Edinburgh EH3 7NS Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2013(9 years after company formation) |
Appointment Duration | 9 years (resigned 23 May 2022) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | www.awsocean.com |
---|---|
Email address | [email protected] |
Telephone | 0161 7864196 |
Telephone region | Manchester |
Registered Address | 5 Findhorn House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Aird and Loch Ness |
Address Matches | 4 other UK companies use this postal address |
59.9k at £1 | 4c Marine LTD 93.45% Ordinary |
---|---|
4.2k at £1 | Hm Trustees LTD 6.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,191,153 |
Cash | £2,703 |
Current Liabilities | £37,812 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
19 May 2014 | Delivered on: 27 May 2014 Persons entitled: Scottish Enterprise Classification: A registered charge Outstanding |
---|---|
1 February 2008 | Delivered on: 8 February 2008 Satisfied on: 20 July 2011 Persons entitled: Shell Technology Ventures Fund 1 B.V. Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
24 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
9 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
5 April 2016 | Satisfaction of charge SC2682230002 in full (1 page) |
11 January 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
29 June 2015 | Registered office address changed from 8 Melville Street Edinburgh EH3 7NS to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from 8 Melville Street Edinburgh EH3 7NS to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 29 June 2015 (1 page) |
25 June 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
17 June 2015 | Director's details changed for Judith Enid Monson on 30 March 2015 (2 pages) |
17 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Director's details changed for Judith Enid Monson on 30 March 2015 (2 pages) |
17 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
25 March 2015 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
25 March 2015 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
1 December 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
25 September 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
25 September 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
10 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
2 June 2014 | Resolutions
|
2 June 2014 | Resolutions
|
27 May 2014 | Registration of charge 2682230002 (22 pages) |
27 May 2014 | Registration of charge 2682230002 (22 pages) |
16 May 2014 | Auditor's resignation (1 page) |
16 May 2014 | Auditor's resignation (1 page) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
20 March 2014 | Appointment of Judith Enid Monson as a director (2 pages) |
20 March 2014 | Appointment of Judith Enid Monson as a director (2 pages) |
4 February 2014 | Termination of appointment of John Anderson as a director (1 page) |
4 February 2014 | Termination of appointment of Jacques Jamart as a director (1 page) |
4 February 2014 | Termination of appointment of Jan Vollebregt as a director (1 page) |
4 February 2014 | Termination of appointment of John Anderson as a director (1 page) |
4 February 2014 | Termination of appointment of Jacques Jamart as a director (1 page) |
4 February 2014 | Termination of appointment of Jan Vollebregt as a director (1 page) |
4 February 2014 | Termination of appointment of Brendan Barry as a director (1 page) |
4 February 2014 | Termination of appointment of Stephen Burgin as a director (1 page) |
4 February 2014 | Termination of appointment of Stephen Burgin as a director (1 page) |
4 February 2014 | Termination of appointment of Brendan Barry as a director (1 page) |
19 December 2013 | Director's details changed for Simon Temple Grey on 19 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Simon Temple Grey on 19 December 2013 (2 pages) |
18 December 2013 | Termination of appointment of Andrew Spence as a director (1 page) |
18 December 2013 | Termination of appointment of Andrew Spence as a director (1 page) |
16 December 2013 | Director's details changed for Simon Temple Grey on 16 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Simon Temple Grey on 16 December 2013 (2 pages) |
2 July 2013 | Appointment of Jacques Edmond Victor Jamart as a director (2 pages) |
2 July 2013 | Termination of appointment of Julien Pelcot as a director (1 page) |
2 July 2013 | Termination of appointment of Julien Pelcot as a director (1 page) |
2 July 2013 | Appointment of Jacques Edmond Victor Jamart as a director (2 pages) |
18 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (11 pages) |
18 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (11 pages) |
4 June 2013 | Full accounts made up to 30 June 2012 (19 pages) |
4 June 2013 | Full accounts made up to 30 June 2012 (19 pages) |
24 May 2013 | Registered office address changed from C/O C/O Mcclure Naismith Llp Nova House 3 Ponton Street Edinburgh EH3 9QQ Scotland on 24 May 2013 (1 page) |
24 May 2013 | Appointment of Hms Secretaries Limited as a secretary (2 pages) |
24 May 2013 | Appointment of Hms Secretaries Limited as a secretary (2 pages) |
24 May 2013 | Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page) |
24 May 2013 | Registered office address changed from C/O C/O Mcclure Naismith Llp Nova House 3 Ponton Street Edinburgh EH3 9QQ Scotland on 24 May 2013 (1 page) |
24 May 2013 | Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page) |
21 May 2013 | Appointment of Mr Jan Erik Vollebregt as a director (2 pages) |
21 May 2013 | Appointment of Mr Jan Erik Vollebregt as a director (2 pages) |
21 May 2013 | Director's details changed for Mr Brendan James Barry on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Brendan James Barry on 21 May 2013 (2 pages) |
1 February 2013 | Termination of appointment of Aruna Subramanian as a director (1 page) |
1 February 2013 | Termination of appointment of Aruna Subramanian as a director (1 page) |
20 August 2012 | Appointment of Brendan Barry as a director (2 pages) |
20 August 2012 | Appointment of Brendan Barry as a director (2 pages) |
8 August 2012 | Termination of appointment of Bert Dequae as a director (1 page) |
8 August 2012 | Termination of appointment of Bert Dequae as a director (1 page) |
29 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (9 pages) |
29 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (9 pages) |
2 May 2012 | Termination of appointment of Jean-Christophe Juillard Boudet as a director (1 page) |
2 May 2012 | Termination of appointment of Jean-Christophe Juillard Boudet as a director (1 page) |
30 April 2012 | Appointment of Jean-Christophe Juillard Boudet as a director (2 pages) |
30 April 2012 | Appointment of Jean-Christophe Juillard Boudet as a director (2 pages) |
23 April 2012 | Registered office address changed from 12-14 Seafield Road Inverness Highland IV1 1SG on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from 12-14 Seafield Road Inverness Highland IV1 1SG on 23 April 2012 (1 page) |
17 April 2012 | Appointment of Mr Stephen Rex Burgin as a director (2 pages) |
17 April 2012 | Appointment of Mr Stephen Rex Burgin as a director (2 pages) |
17 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
17 April 2012 | Termination of appointment of Peter Koninckx as a director (1 page) |
17 April 2012 | Appointment of Julien Pelcot as a director (2 pages) |
17 April 2012 | Appointment of Julien Pelcot as a director (2 pages) |
17 April 2012 | Termination of appointment of Peter Koninckx as a director (1 page) |
17 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
17 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
14 March 2012 | Full accounts made up to 30 June 2011 (18 pages) |
14 March 2012 | Full accounts made up to 30 June 2011 (18 pages) |
23 February 2012 | Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ on 23 February 2012 (2 pages) |
23 February 2012 | Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ on 23 February 2012 (2 pages) |
14 February 2012 | Appointment of Mr Andrew Aitken Spence as a director (2 pages) |
14 February 2012 | Appointment of Mr Andrew Aitken Spence as a director (2 pages) |
13 February 2012 | Appointment of Mr Peter Koninckx as a director (2 pages) |
13 February 2012 | Appointment of Mr Peter Koninckx as a director (2 pages) |
1 November 2011 | Termination of appointment of Graham Bibby as a director (1 page) |
1 November 2011 | Termination of appointment of Graham Bibby as a director (1 page) |
27 July 2011 | Resolutions
|
27 July 2011 | Resolutions
|
22 July 2011 | Termination of appointment of Bert Dequae as a director (1 page) |
22 July 2011 | Termination of appointment of Ahmed Moussa as a director (1 page) |
22 July 2011 | Termination of appointment of Ahmed Moussa as a director (1 page) |
22 July 2011 | Appointment of Aruna Subramanian as a director (2 pages) |
22 July 2011 | Termination of appointment of Aruna Subramanian as a director (1 page) |
22 July 2011 | Termination of appointment of Aruna Subramanian as a director (1 page) |
22 July 2011 | Appointment of Mr Bert Johan Rik Dequae as a director (2 pages) |
22 July 2011 | Appointment of Aruna Subramanian as a director (2 pages) |
22 July 2011 | Termination of appointment of Bert Dequae as a director (1 page) |
22 July 2011 | Appointment of Mr Bert Johan Rik Dequae as a director (2 pages) |
21 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (9 pages) |
21 July 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
21 July 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
21 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (9 pages) |
6 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (10 pages) |
6 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (10 pages) |
18 March 2011 | Full accounts made up to 30 June 2010 (19 pages) |
18 March 2011 | Full accounts made up to 30 June 2010 (19 pages) |
27 July 2010 | Termination of appointment of Barry Zhang as a director (1 page) |
27 July 2010 | Termination of appointment of Barry Zhang as a director (1 page) |
1 July 2010 | Full accounts made up to 30 June 2009 (19 pages) |
1 July 2010 | Full accounts made up to 30 June 2009 (19 pages) |
1 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (8 pages) |
1 June 2010 | Secretary's details changed for Lycidas Secretaries Limited on 1 April 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Lycidas Secretaries Limited on 1 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Graham Malcolm Bibby on 21 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Ahmed Moussa on 21 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (8 pages) |
1 June 2010 | Director's details changed for Ahmed Moussa on 21 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Graham Malcolm Bibby on 21 May 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Lycidas Secretaries Limited on 1 April 2010 (2 pages) |
12 May 2010 | Appointment of Mr Barry Fen Zhang as a director (2 pages) |
12 May 2010 | Appointment of Mr Barry Fen Zhang as a director (2 pages) |
11 May 2010 | Appointment of Mr Bert Johan Rik Dequae as a director (2 pages) |
11 May 2010 | Termination of appointment of William Ramsay as a director (1 page) |
11 May 2010 | Termination of appointment of William Ramsay as a director (1 page) |
11 May 2010 | Termination of appointment of Terence Rhodes as a director (1 page) |
11 May 2010 | Appointment of Mr Bert Johan Rik Dequae as a director (2 pages) |
11 May 2010 | Termination of appointment of Terence Rhodes as a director (1 page) |
22 December 2009 | Resolutions
|
22 December 2009 | Resolutions
|
17 December 2009 | Alterations to floating charge 1 (7 pages) |
17 December 2009 | Alterations to floating charge 1 (7 pages) |
7 November 2009 | Alterations to floating charge 1 (7 pages) |
7 November 2009 | Alterations to floating charge 1 (7 pages) |
22 September 2009 | Return made up to 21/05/09; full list of members (6 pages) |
22 September 2009 | Return made up to 21/05/09; full list of members (6 pages) |
11 September 2009 | Alterations to floating charge 1 (8 pages) |
11 September 2009 | Alterations to floating charge 1 (8 pages) |
31 July 2009 | Full accounts made up to 30 June 2008 (14 pages) |
31 July 2009 | Full accounts made up to 30 June 2008 (14 pages) |
19 November 2008 | Director appointed terence carl rhodes (2 pages) |
19 November 2008 | Director appointed terence carl rhodes (2 pages) |
3 July 2008 | Full accounts made up to 30 June 2007 (16 pages) |
3 July 2008 | Full accounts made up to 30 June 2007 (16 pages) |
5 June 2008 | Return made up to 21/05/08; full list of members (7 pages) |
5 June 2008 | Return made up to 21/05/08; full list of members (7 pages) |
4 March 2008 | Director appointed aruna subramanian (2 pages) |
4 March 2008 | Director appointed aruna subramanian (2 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Nc inc already adjusted 25/01/08 (1 page) |
14 February 2008 | Resolutions
|
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | Nc inc already adjusted 25/01/08 (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Resolutions
|
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
8 February 2008 | Partic of mort/charge * (12 pages) |
8 February 2008 | Partic of mort/charge * (12 pages) |
27 December 2007 | Ad 16/01/07--------- £ si 75@1 (4 pages) |
27 December 2007 | Ad 16/01/07--------- £ si 75@1 (4 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
5 June 2007 | Return made up to 21/05/07; change of members (10 pages) |
5 June 2007 | Return made up to 21/05/07; change of members (10 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
8 March 2007 | Full accounts made up to 30 June 2006 (15 pages) |
8 March 2007 | Full accounts made up to 30 June 2006 (15 pages) |
8 February 2007 | New director appointed (2 pages) |
8 February 2007 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
3 November 2006 | Resolutions
|
3 November 2006 | Resolutions
|
7 July 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 July 2006 | Return made up to 21/05/06; full list of members (9 pages) |
3 July 2006 | Return made up to 21/05/06; full list of members (9 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 49 queen street edinburgh midlothian EH2 3NH (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 49 queen street edinburgh midlothian EH2 3NH (1 page) |
20 April 2006 | Ad 12/04/06--------- £ si 5013@1=5013 £ ic 7520/12533 (2 pages) |
20 April 2006 | Ad 12/04/06--------- £ si 5013@1=5013 £ ic 7520/12533 (2 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Resolutions
|
13 April 2006 | Nc inc already adjusted 27/03/06 (1 page) |
13 April 2006 | Nc inc already adjusted 27/03/06 (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
15 December 2005 | Resolutions
|
15 December 2005 | Resolutions
|
11 November 2005 | Ad 01/11/05--------- £ si 6468@1=6468 £ ic 1/6469 (2 pages) |
11 November 2005 | Ad 01/11/05--------- £ si 6468@1=6468 £ ic 1/6469 (2 pages) |
11 November 2005 | Ad 01/11/05--------- £ si 1051@1=1051 £ ic 6469/7520 (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | Ad 01/11/05--------- £ si 1051@1=1051 £ ic 6469/7520 (2 pages) |
11 November 2005 | New director appointed (2 pages) |
8 September 2005 | Resolutions
|
8 September 2005 | Resolutions
|
14 June 2005 | Return made up to 21/05/05; full list of members
|
14 June 2005 | Return made up to 21/05/05; full list of members
|
4 March 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
4 March 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
27 September 2004 | Director's particulars changed (1 page) |
27 September 2004 | Director's particulars changed (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
29 June 2004 | Nc inc already adjusted 25/06/04 (1 page) |
29 June 2004 | Resolutions
|
29 June 2004 | Resolutions
|
29 June 2004 | Nc inc already adjusted 25/06/04 (1 page) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
21 May 2004 | Incorporation (24 pages) |
21 May 2004 | Incorporation (24 pages) |