Aberdeen
AB23 8RL
Scotland
Director Name | Mr Gary John Smart |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2017(13 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lilium Lodge Forbes Alford AB33 8QL Scotland |
Director Name | Mr Craig Morrice |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2019(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Corsmanhill Avenue Inverurie AB51 5SR Scotland |
Director Name | Stuart Tait |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(3 months after company formation) |
Appointment Duration | 12 years (resigned 23 January 2017) |
Role | Accountant |
Country of Residence | Gibraltar, British Overseas Territory |
Correspondence Address | Apt 56 Cirrus House The Tradewinds Gibraltar British Overseas Territory |
Director Name | Mr Colin Smith |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 December 2017) |
Role | Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Midmar Park Kingswells Aberdeen AB15 8FA Scotland |
Director Name | Susan Edith Tait |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 September 2014) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | Apt 56 Cirrus House The Tradewinds Gibraltar British Overseas Territory |
Director Name | Morag Coutts |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 January 2017) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Riversview Banchory Kincardineshire AB31 5HS Scotland |
Director Name | Mr Gavin David Cowie |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Arbeadie Terrace Banchory AB31 5TN Scotland |
Director Name | Mr Antony Mark Kitchener |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Olympia Gardens Banchory AB31 5NR Scotland |
Director Name | Brett Anthony Lestrange |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 August 2012(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Invercrynoch House Maryculter Aberdeen AB12 5GX Scotland |
Director Name | Mr Robin Barclay Mair |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 88 Broomhill Road Aberdeen AB10 6HU Scotland |
Director Name | Mr Daniel George Purkis |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 January 2017) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Whinnyfold Village Whinnyfold Peterhead AB42 0QH Scotland |
Director Name | Anne Alexander Smith |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 St Swithin Street Aberdeen AB10 6XH Scotland |
Director Name | Mr Michael James Speakman |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hp13 |
Director Name | Mr Robert Stables |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(7 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Lodge Rubislaw Park Road Aberdeen AB15 8DA Scotland |
Director Name | Mr Christopher Donald Mawtus |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 June 2017) |
Role | Integrity Team Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 Beaconsfield Place Aberdeen AB15 4AB Scotland |
Director Name | Mrs Lynne Margaret Stables |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Lodge Rubislaw Park Road Aberdeen AB15 8DA Scotland |
Director Name | Mr Graeme Forbes Coutts |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Riversview Banchory Kincardineshire AB31 5HS Scotland |
Director Name | Mr Neil Stephen McGuinness |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 February 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mr Stuart Edward Ferguson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 February 2019) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mr Graeme Forbes Coutts |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2004(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2004(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2012(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 July 2015) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | www.well-centric.co.uk |
---|---|
Telephone | 01224 937600 |
Telephone region | Aberdeen |
Registered Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
88 at £0.1 | Anne Alexander Smith 8.60% Ordinary |
---|---|
88 at £0.1 | Antony Mark Kitchener 8.60% Ordinary |
88 at £0.1 | Brett Anthony Lestrance 8.60% Ordinary |
88 at £0.1 | Christopher Donald Mawtus 8.60% Ordinary |
88 at £0.1 | Daniel George Purkis 8.60% Ordinary |
88 at £0.1 | Michael James Speakman 8.60% Ordinary |
88 at £0.1 | Morag Coutts 8.60% Ordinary |
88 at £0.1 | Robert Stables 8.60% Ordinary |
88 at £0.1 | Robin Barclay Mair 8.60% Ordinary |
88 at £0.1 | Stuart Tait 8.60% Ordinary |
50 at £0.1 | Gavin David Cowie 4.89% Ordinary |
50 at £0.1 | Mark Edward Illingworth 4.89% Ordinary |
20 at £0.1 | Sarah Cooke 1.96% Ordinary |
6 at £0.1 | Gavin David Cowie 0.59% Ordinary A |
6 at £0.1 | Mark Edward Illingworth 0.59% Ordinary A |
4 at £0.1 | Frank Wilkie Summers 0.39% Ordinary |
4 at £0.1 | Stuart Edward Ferguson 0.39% Ordinary |
3 at £0.1 | Neil Stephen Mcguinness 0.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,075,751 |
Cash | £1,224,342 |
Current Liabilities | £532,556 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 3 weeks from now) |
29 July 2022 | Delivered on: 9 August 2022 Persons entitled: Shawbrook Bank Limited (Company Number 00388466) Classification: A registered charge Outstanding |
---|---|
29 July 2022 | Delivered on: 4 August 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
26 July 2022 | Delivered on: 29 July 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
28 November 2018 | Delivered on: 4 December 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
10 October 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
11 July 2023 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 11 July 2023 (1 page) |
11 July 2023 | Change of details for Unity Well Integrity Limited as a person with significant control on 10 July 2023 (2 pages) |
3 July 2023 | Full accounts made up to 31 December 2022 (29 pages) |
4 November 2022 | Full accounts made up to 31 December 2021 (34 pages) |
10 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
9 August 2022 | Satisfaction of charge SC2739060001 in full (1 page) |
9 August 2022 | Registration of charge SC2739060004, created on 29 July 2022 (14 pages) |
4 August 2022 | Registration of charge SC2739060003, created on 29 July 2022 (54 pages) |
29 July 2022 | Registration of charge SC2739060002, created on 26 July 2022 (4 pages) |
5 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
16 September 2021 | Accounts for a small company made up to 31 December 2020 (31 pages) |
9 December 2020 | Accounts for a small company made up to 31 December 2019 (29 pages) |
29 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
3 October 2019 | Cessation of Frontrow Energy Technology Group Limited as a person with significant control on 12 February 2019 (1 page) |
3 October 2019 | Notification of Unity Well Integrity Limited as a person with significant control on 12 February 2019 (2 pages) |
3 October 2019 | Confirmation statement made on 27 September 2019 with updates (7 pages) |
5 September 2019 | Accounts for a small company made up to 31 December 2018 (26 pages) |
25 February 2019 | Termination of appointment of Neil Stephen Mcguinness as a director on 22 February 2019 (1 page) |
25 February 2019 | Termination of appointment of Graeme Forbes Coutts as a director on 22 February 2019 (1 page) |
25 February 2019 | Appointment of Craig Morrice as a director on 22 February 2019 (2 pages) |
25 February 2019 | Termination of appointment of Stuart Edward Ferguson as a director on 22 February 2019 (1 page) |
14 December 2018 | Company name changed well-centric oilfield services LIMITED\certificate issued on 14/12/18
|
14 December 2018 | Resolutions
|
6 December 2018 | Resolutions
|
6 December 2018 | Statement of capital following an allotment of shares on 30 November 2018
|
4 December 2018 | Registration of charge SC2739060001, created on 28 November 2018 (5 pages) |
24 October 2018 | Accounts for a small company made up to 31 December 2017 (29 pages) |
22 October 2018 | Resolutions
|
22 October 2018 | Statement of capital following an allotment of shares on 18 October 2018
|
4 October 2018 | Confirmation statement made on 27 September 2018 with updates (6 pages) |
26 January 2018 | Resolutions
|
10 January 2018 | Cancellation of shares. Statement of capital on 28 November 2017
|
10 January 2018 | Purchase of own shares. (3 pages) |
10 January 2018 | Purchase of own shares. (3 pages) |
10 January 2018 | Cancellation of shares. Statement of capital on 28 November 2017
|
22 December 2017 | Appointment of Mr Graeme Forbes Coutts as a director on 15 December 2017 (2 pages) |
22 December 2017 | Appointment of Mr Graeme Forbes Coutts as a director on 15 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Colin Smith as a director on 15 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Colin Smith as a director on 15 December 2017 (1 page) |
31 October 2017 | Appointment of Mr Gary John Smart as a director on 20 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Gary John Smart as a director on 20 October 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 27 September 2017 with updates (8 pages) |
9 October 2017 | Confirmation statement made on 27 September 2017 with updates (8 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
5 October 2017 | Notification of Frontrow Energy Technology Group Limited as a person with significant control on 27 September 2017 (2 pages) |
5 October 2017 | Notification of Frontrow Energy Technology Group Limited as a person with significant control on 27 September 2017 (2 pages) |
23 August 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
23 August 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
5 July 2017 | Director's details changed for Mr Neil Stephen Mcguiness on 23 January 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Neil Stephen Mcguiness on 23 January 2017 (2 pages) |
5 July 2017 | Termination of appointment of Christopher Donald Mawtus as a director on 20 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Christopher Donald Mawtus as a director on 20 June 2017 (1 page) |
21 June 2017 | Resolutions
|
21 June 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
21 June 2017 | Resolutions
|
21 June 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
14 March 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
14 March 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
26 January 2017 | Resolutions
|
26 January 2017 | Change of share class name or designation (2 pages) |
26 January 2017 | Change of share class name or designation (2 pages) |
26 January 2017 | Resolutions
|
25 January 2017 | Director's details changed for Mr Christopher Donald Mawtus on 1 December 2016 (2 pages) |
25 January 2017 | Director's details changed for Mr Christopher Donald Mawtus on 1 December 2016 (2 pages) |
24 January 2017 | Termination of appointment of Anne Alexander Smith as a director on 23 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Graeme Forbes Coutts as a director on 23 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Gavin David Cowie as a director on 23 January 2017 (1 page) |
24 January 2017 | Appointment of Mr Neil Stephen Mcguiness as a director on 23 January 2017 (2 pages) |
24 January 2017 | Termination of appointment of Morag Coutts as a director on 23 January 2017 (1 page) |
24 January 2017 | Appointment of Mr Stuart Edward Ferguson as a director on 23 January 2017 (2 pages) |
24 January 2017 | Termination of appointment of Daniel George Purkis as a director on 23 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Brett Anthony Lestrange as a director on 23 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Stuart Tait as a director on 23 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Anne Alexander Smith as a director on 23 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Morag Coutts as a director on 23 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Gavin David Cowie as a director on 23 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Daniel George Purkis as a director on 23 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Graeme Forbes Coutts as a director on 23 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Antony Mark Kitchener as a director on 23 January 2017 (1 page) |
24 January 2017 | Appointment of Mr Stuart Edward Ferguson as a director on 23 January 2017 (2 pages) |
24 January 2017 | Termination of appointment of Robin Barclay Mair as a director on 23 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Stuart Tait as a director on 23 January 2017 (1 page) |
24 January 2017 | Appointment of Mr Neil Stephen Mcguiness as a director on 23 January 2017 (2 pages) |
24 January 2017 | Termination of appointment of Michael James Speakman as a director on 23 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Robert Stables as a director on 23 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Robert Stables as a director on 23 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Robin Barclay Mair as a director on 23 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Brett Anthony Lestrange as a director on 23 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Antony Mark Kitchener as a director on 23 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Michael James Speakman as a director on 23 January 2017 (1 page) |
21 October 2016 | Confirmation statement made on 27 September 2016 with updates (7 pages) |
21 October 2016 | Confirmation statement made on 27 September 2016 with updates (7 pages) |
31 December 2015 | Accounts for a small company made up to 30 September 2015 (6 pages) |
31 December 2015 | Accounts for a small company made up to 30 September 2015 (6 pages) |
20 November 2015 | Director's details changed for Mr Colin Smith on 30 September 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr Colin Smith on 30 September 2015 (2 pages) |
20 November 2015 | Director's details changed for Anne Alexander Smith on 30 September 2015 (2 pages) |
20 November 2015 | Director's details changed for Anne Alexander Smith on 30 September 2015 (2 pages) |
13 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
12 October 2015 | Termination of appointment of Lynne Margaret Stables as a director on 28 August 2015 (1 page) |
12 October 2015 | Termination of appointment of Lynne Margaret Stables as a director on 28 August 2015 (1 page) |
28 September 2015 | Appointment of Mr Robert Stables as a director on 28 August 2015 (2 pages) |
28 September 2015 | Appointment of Mr Robert Stables as a director on 28 August 2015 (2 pages) |
21 September 2015 | Termination of appointment of Lc Secretaries Limited as a secretary on 6 July 2015 (1 page) |
21 September 2015 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 21 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Lc Secretaries Limited as a secretary on 6 July 2015 (1 page) |
8 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
8 April 2015 | Resolutions
|
8 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
8 April 2015 | Resolutions
|
9 January 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
9 January 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
15 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 September 2014 (29 pages) |
15 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 September 2014
|
9 October 2014 | Termination of appointment of Susan Edith Tait as a director on 24 September 2014 (1 page) |
9 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Termination of appointment of Susan Edith Tait as a director on 24 September 2014 (1 page) |
23 September 2014 | Director's details changed for Susan Edith Tait on 23 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Susan Edith Tait on 23 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Stuart Tait on 23 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Stuart Tait on 23 September 2014 (2 pages) |
22 September 2014 | Director's details changed for Mr Christopher Donald Mawtus on 15 September 2014 (2 pages) |
22 September 2014 | Director's details changed for Mr Christopher Donald Mawtus on 15 September 2014 (2 pages) |
10 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
9 October 2013 | Appointment of Mrs Lynne Margaret Stables as a director (2 pages) |
9 October 2013 | Termination of appointment of Robert Stables as a director (1 page) |
9 October 2013 | Appointment of Mr Graeme Forbes Coutts as a director (2 pages) |
9 October 2013 | Termination of appointment of Robert Stables as a director (1 page) |
9 October 2013 | Appointment of Mr Graeme Forbes Coutts as a director (2 pages) |
9 October 2013 | Appointment of Mrs Lynne Margaret Stables as a director (2 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
18 December 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (18 pages) |
18 December 2012 | Annual return made up to 27 September 2012 with a full list of shareholders
|
1 October 2012 | Appointment of Mr Robert Stables as a director (2 pages) |
1 October 2012 | Appointment of Mr Robert Stables as a director (2 pages) |
4 September 2012 | Appointment of Morag Coutts as a director (2 pages) |
4 September 2012 | Appointment of Mr Daniel George Purkis as a director (2 pages) |
4 September 2012 | Appointment of Mr Daniel George Purkis as a director (2 pages) |
4 September 2012 | Appointment of Morag Coutts as a director (2 pages) |
29 August 2012 | Resolutions
|
29 August 2012 | Resolutions
|
23 August 2012 | Appointment of Mr Christopher Donald Mawtus as a director (2 pages) |
23 August 2012 | Appointment of Mr Mark Edward Illingworth as a director (2 pages) |
23 August 2012 | Appointment of Mr Gavin David Cowie as a director (2 pages) |
23 August 2012 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 23 August 2012 (1 page) |
23 August 2012 | Appointment of Mr Gavin David Cowie as a director (2 pages) |
23 August 2012 | Appointment of Brett Anthony Lestrange as a director (2 pages) |
23 August 2012 | Appointment of Mr Mark Edward Illingworth as a director (2 pages) |
23 August 2012 | Appointment of Mr Christopher Donald Mawtus as a director (2 pages) |
23 August 2012 | Appointment of Mr Robin Barclay Mair as a director (2 pages) |
23 August 2012 | Appointment of Brett Anthony Lestrange as a director (2 pages) |
23 August 2012 | Appointment of Mr Robin Barclay Mair as a director (2 pages) |
23 August 2012 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 23 August 2012 (1 page) |
20 August 2012 | Appointment of Mr Antony Mark Kitchener as a director (2 pages) |
20 August 2012 | Termination of appointment of Clp Secretaries Limited as a secretary (1 page) |
20 August 2012 | Appointment of Lc Secretaries Limited as a secretary (2 pages) |
20 August 2012 | Termination of appointment of Clp Secretaries Limited as a secretary (1 page) |
20 August 2012 | Appointment of Mr Michael James Speakman as a director (2 pages) |
20 August 2012 | Change of share class name or designation (2 pages) |
20 August 2012 | Resolutions
|
20 August 2012 | Sub-division of shares on 14 August 2012 (5 pages) |
20 August 2012 | Appointment of Mr Michael James Speakman as a director
|
20 August 2012 | Appointment of Anne Alexander Smith as a director (2 pages) |
20 August 2012 | Resolutions
|
20 August 2012 | Appointment of Susan Edith Tait as a director (2 pages) |
20 August 2012 | Appointment of Susan Edith Tait as a director (2 pages) |
20 August 2012 | Appointment of Mr Antony Mark Kitchener as a director (2 pages) |
20 August 2012 | Appointment of Anne Alexander Smith as a director (2 pages) |
20 August 2012 | Change of share class name or designation (2 pages) |
20 August 2012 | Sub-division of shares on 14 August 2012 (5 pages) |
20 August 2012 | Appointment of Lc Secretaries Limited as a secretary (2 pages) |
9 August 2012 | Company name changed rst trading LIMITED\certificate issued on 09/08/12
|
9 August 2012 | Company name changed rst trading LIMITED\certificate issued on 09/08/12
|
8 June 2012 | Resolutions
|
8 June 2012 | Resolutions
|
2 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 September 2009 | Return made up to 27/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 27/09/09; full list of members (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 September 2008 | Return made up to 27/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 27/09/08; full list of members (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 October 2007 | Return made up to 27/09/07; full list of members (6 pages) |
5 October 2007 | Return made up to 27/09/07; full list of members (6 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
9 October 2006 | Return made up to 27/09/06; full list of members (8 pages) |
9 October 2006 | Return made up to 27/09/06; full list of members (8 pages) |
17 July 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
17 July 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
20 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
4 July 2005 | Ad 14/06/05--------- £ si 67@1=67 £ ic 33/100 (2 pages) |
4 July 2005 | Ad 14/06/05--------- £ si 32@1=32 £ ic 1/33 (2 pages) |
4 July 2005 | Resolutions
|
4 July 2005 | Ad 14/06/05--------- £ si 32@1=32 £ ic 1/33 (2 pages) |
4 July 2005 | Ad 14/06/05--------- £ si 67@1=67 £ ic 33/100 (2 pages) |
4 July 2005 | Resolutions
|
4 July 2005 | Resolutions
|
24 May 2005 | Company name changed coltait properties LIMITED\certificate issued on 24/05/05 (2 pages) |
24 May 2005 | Company name changed coltait properties LIMITED\certificate issued on 24/05/05 (2 pages) |
27 April 2005 | Director's particulars changed (1 page) |
27 April 2005 | Director's particulars changed (1 page) |
6 January 2005 | New director appointed (3 pages) |
6 January 2005 | New director appointed (3 pages) |
6 January 2005 | New director appointed (3 pages) |
6 January 2005 | New director appointed (3 pages) |
27 September 2004 | Incorporation (43 pages) |
27 September 2004 | Incorporation (43 pages) |