Edinburgh
EH3 8BL
Scotland
Director Name | Mr Franck Roland Michel Dy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 March 2015(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
Secretary Name | Mr Jonathan Day |
---|---|
Status | Current |
Appointed | 18 August 2017(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Emmanuel Marie Patrick Colombel |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 May 2019(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Eric JÉRemie Du Plessis D'ArgentrÉ |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 13 September 2019(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Fabien Jean-Charles Musitelli |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 April 2021(15 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Jonathan Derek White |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Geoscientist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Thomas John Stewart |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 2006(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 March 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8101 E Dartmouth Avenue 9 Denver Colorado 80231 United States |
Director Name | Edward Julian Davies |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 2006(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 March 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5741 S. Elm Street Greenwood Village Colorado 80121 United States |
Director Name | Steven Dar Pritza |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2010) |
Role | Chief Financial Officer |
Correspondence Address | 360 West Caley Drive Littleton Colorado Co 80120 United States |
Director Name | Robert Francis Paradine |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2010(4 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 March 2011) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 902 Marfell Street Erie Colorado 80516 |
Director Name | Eric Faillenet |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 March 2011(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 August 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Duke Of York Square London SW3 4LY |
Director Name | Andrew Malcolm Tait Sanders |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(5 years, 3 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 28 March 2011) |
Role | Commercial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Duke Of York Square London SW3 4LY |
Director Name | Mrs Averil Eager |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 2011(5 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 January 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Duke Of York Square London SW3 4LY |
Secretary Name | Averil Eager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 June 2014) |
Role | Company Director |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Director Name | Mr Nicholas James Fallows |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 June 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Biggart Baillie Llp No 2 Lochrin Square 96 Fountainbridge Edinburgh Midlothian EH3 9QA Scotland |
Director Name | Mr John Sewell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 June 2013) |
Role | Sns Operations Manager |
Country of Residence | England |
Correspondence Address | Biggart Baillie Llp No 2 Lochrin Square 96 Fountainbridge Edinburgh Midlothian EH3 9QA Scotland |
Director Name | Mr Michael Richardson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 August 2014) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Biggart Baillie Llp No 2 Lochrin Square 96 Fountainbridge Edinburgh Midlothian EH3 9QA Scotland |
Director Name | Mr Peter MacDonald |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 October 2013) |
Role | Uk Qshe Manager |
Country of Residence | United Kingdom |
Correspondence Address | Biggart Baillie Llp No 2 Lochrin Square 96 Fountainbridge Edinburgh Midlothian EH3 9QA Scotland |
Director Name | Mr Eric D'Argentre |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 August 2012(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 May 2014) |
Role | Perenco Uk General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Biggart Baillie Llp No 2 Lochrin Square 96 Fountainbridge Edinburgh Midlothian EH3 9QA Scotland |
Director Name | Mr Francois Jean Louis Raux |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 October 2013(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 January 2015) |
Role | Uk Operations Manager |
Country of Residence | England |
Correspondence Address | Biggart Baillie Llp No 2 Lochrin Square 96 Fountainbridge Edinburgh Midlothian EH3 9QA Scotland |
Director Name | Mr Keith Anthony Tucker |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(7 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 August 2014) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Biggart Baillie Llp No 2 Lochrin Square 96 Fountainbridge Edinburgh Midlothian EH3 9QA Scotland |
Director Name | Mr Jan Rusin |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 March 2017) |
Role | Qshe Manager |
Country of Residence | United Kingdom |
Correspondence Address | Biggart Baillie Llp No 2 Lochrin Square 96 Fountainbridge Edinburgh Midlothian EH3 9QA Scotland |
Director Name | Mr Kim Kallmeyer |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 February 2014(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Biggart Baillie Llp No 2 Lochrin Square 96 Fountainbridge Edinburgh Midlothian EH3 9QA Scotland |
Director Name | Mr Brian James |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Biggart Baillie Llp No 2 Lochrin Square 96 Fountainbridge Edinburgh Midlothian EH3 9QA Scotland |
Secretary Name | Mrs Elisabeth Sarah Sullivan |
---|---|
Status | Resigned |
Appointed | 04 June 2014(8 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 15 June 2017) |
Role | Company Director |
Correspondence Address | Biggart Baillie Llp No 2 Lochrin Square 96 Fountainbridge Edinburgh Midlothian EH3 9QA Scotland |
Director Name | Mr Laurent Combe |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 April 2017(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Biggart Baillie Llp No 2 Lochrin Square 96 Fountainbridge Edinburgh Midlothian EH3 9QA Scotland |
Director Name | Mr Michael Richardson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2017(11 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 13 September 2019) |
Role | Corporate Qhse Manager |
Country of Residence | England |
Correspondence Address | Biggart Baillie Llp No 2 Lochrin Square 96 Fountainbridge Edinburgh Midlothian EH3 9QA Scotland |
Director Name | Mr Arnaud Loic Marie Le Blanc |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 September 2017(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 April 2021) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Biggart Baillie Llp No 2 Lochrin Square 96 Fountainbridge Edinburgh Midlothian EH3 9QA Scotland |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2005(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2005(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(4 months after company formation) |
Appointment Duration | 2 years (resigned 18 April 2008) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Shepherd And Wedderburn Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2008(2 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 17 February 2009) |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Secretary Name | Charlotte Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2009(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 16 March 2011) |
Correspondence Address | 5th Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Registered Address | C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,601,000 |
Gross Profit | £4,102,000 |
Net Worth | -£2,210,000 |
Current Liabilities | £5,500,000 |
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 | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
17 September 2013 | Delivered on: 30 September 2013 Persons entitled: Bnp Paribas Sa as Security Agent and Trustee for the Finance Parties as Defined in the Credit Agreement Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
17 September 2013 | Delivered on: 19 September 2013 Persons entitled: Bnp Paribas Sa as Security Agent and Trustee for the Finance Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 August 2008 | Delivered on: 4 September 2008 Satisfied on: 5 April 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Debenture including legal mortgage and fixed and floating charge over all assets and assignments. Fully Satisfied |
19 August 2008 | Delivered on: 4 September 2008 Satisfied on: 5 April 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
31 March 2023 | Appointment of Mr Christophe Eugene Edmond Claude Blanc as a director on 31 March 2023 (2 pages) |
---|---|
7 December 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
21 October 2022 | Registered office address changed from Biggart Baillie Llp No 2 Lochrin Square 96 Fountainbridge Edinburgh Midlothian EH3 9QA to C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL on 21 October 2022 (1 page) |
20 September 2022 | Full accounts made up to 31 December 2021 (29 pages) |
25 November 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
6 August 2021 | Full accounts made up to 31 December 2020 (30 pages) |
8 July 2021 | Appointment of Mr Jonathan Derek White as a director on 1 July 2021 (2 pages) |
8 July 2021 | Termination of appointment of Laurent Combe as a director on 1 July 2021 (1 page) |
12 April 2021 | Appointment of Mr Fabien Jean-Charles Musitelli as a director on 12 April 2021 (2 pages) |
12 April 2021 | Termination of appointment of Arnaud Loic Marie Le Blanc as a director on 12 April 2021 (1 page) |
21 January 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
10 August 2020 | Full accounts made up to 31 December 2019 (30 pages) |
31 January 2020 | Termination of appointment of Brian James as a director on 31 January 2020 (1 page) |
9 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
26 September 2019 | Termination of appointment of Michael Richardson as a director on 13 September 2019 (1 page) |
26 September 2019 | Appointment of Mr Eric Jéremie Du Plessis D'argentré as a director on 13 September 2019 (2 pages) |
17 July 2019 | Full accounts made up to 30 December 2018 (30 pages) |
3 June 2019 | Appointment of Mr Emmanuel Marie Patrick Colombel as a director on 24 May 2019 (2 pages) |
11 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
25 July 2018 | Full accounts made up to 31 December 2017 (29 pages) |
13 June 2018 | Termination of appointment of Nicholas James Fallows as a director on 8 June 2018 (1 page) |
29 March 2018 | Satisfaction of charge SC2936760004 in full (1 page) |
22 March 2018 | Satisfaction of charge SC2936760003 in full (1 page) |
8 January 2018 | Termination of appointment of Kim Kallmeyer as a director on 28 December 2017 (1 page) |
5 January 2018 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
13 September 2017 | Appointment of Mr Arnaud Loic Marie Le Blanc as a director on 11 September 2017 (2 pages) |
13 September 2017 | Appointment of Mr Arnaud Loic Marie Le Blanc as a director on 11 September 2017 (2 pages) |
22 August 2017 | Appointment of Mr Jonathan Day as a secretary on 18 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr Jonathan Day as a secretary on 18 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr Michael Richardson as a director on 18 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Elisabeth Sarah Sullivan as a secretary on 15 June 2017 (1 page) |
22 August 2017 | Appointment of Mr Michael Richardson as a director on 18 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Elisabeth Sarah Sullivan as a secretary on 15 June 2017 (1 page) |
12 June 2017 | Full accounts made up to 31 December 2016 (30 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (30 pages) |
20 April 2017 | Appointment of Mr Laurent Combe as a director on 18 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Laurent Combe as a director on 18 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Jan Rusin as a director on 29 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Jan Rusin as a director on 29 March 2017 (1 page) |
2 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
19 July 2016 | Full accounts made up to 31 December 2015 (30 pages) |
19 July 2016 | Full accounts made up to 31 December 2015 (30 pages) |
2 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
23 March 2015 | Appointment of Mr Franck Roland Michel Dy as a director on 10 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Franck Roland Michel Dy as a director on 10 March 2015 (2 pages) |
13 March 2015 | Full accounts made up to 31 December 2014 (28 pages) |
13 March 2015 | Full accounts made up to 31 December 2014 (28 pages) |
22 January 2015 | Termination of appointment of Francois Jean Louis Raux as a director on 8 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Francois Jean Louis Raux as a director on 8 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Francois Jean Louis Raux as a director on 8 January 2015 (1 page) |
1 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
22 August 2014 | Appointment of Mrs Elisabeth Sarah Sullivan as a secretary on 4 June 2014 (2 pages) |
22 August 2014 | Termination of appointment of Keith Anthony Tucker as a director on 18 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Michael Richardson as a director on 18 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Averil Eager as a secretary on 4 June 2014 (1 page) |
22 August 2014 | Termination of appointment of Keith Anthony Tucker as a director on 18 August 2014 (1 page) |
22 August 2014 | Appointment of Mr Kim Kallmeyer as a director on 18 February 2014 (2 pages) |
22 August 2014 | Termination of appointment of Averil Eager as a secretary on 4 June 2014 (1 page) |
22 August 2014 | Appointment of Mr Kim Kallmeyer as a director on 18 February 2014 (2 pages) |
22 August 2014 | Appointment of Mrs Elisabeth Sarah Sullivan as a secretary on 4 June 2014 (2 pages) |
22 August 2014 | Termination of appointment of Michael Richardson as a director on 18 August 2014 (1 page) |
22 August 2014 | Appointment of Mrs Elisabeth Sarah Sullivan as a secretary on 4 June 2014 (2 pages) |
22 August 2014 | Termination of appointment of Averil Eager as a secretary on 4 June 2014 (1 page) |
19 May 2014 | Appointment of Mr Brian James as a director (2 pages) |
19 May 2014 | Termination of appointment of Eric D'argentre as a director (1 page) |
19 May 2014 | Termination of appointment of Eric D'argentre as a director (1 page) |
19 May 2014 | Appointment of Mr Brian James as a director (2 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (27 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (27 pages) |
26 November 2013 | Secretary's details changed for Averil Eager on 18 February 2013 (2 pages) |
26 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Secretary's details changed for Averil Eager on 18 February 2013 (2 pages) |
15 November 2013 | Appointment of Mr Keith Anthony Tucker as a director (2 pages) |
15 November 2013 | Appointment of Mr Keith Anthony Tucker as a director (2 pages) |
13 November 2013 | Appointment of Mr Jan Rusin as a director (2 pages) |
13 November 2013 | Appointment of Mr Jan Rusin as a director (2 pages) |
7 November 2013 | Resolutions
|
7 November 2013 | Resolutions
|
7 November 2013 | Statement of company's objects (2 pages) |
7 November 2013 | Statement of company's objects (2 pages) |
31 October 2013 | Memorandum and Articles of Association (11 pages) |
31 October 2013 | Memorandum and Articles of Association (11 pages) |
16 October 2013 | Appointment of Mr Francois Jean Louis Raux as a director (2 pages) |
16 October 2013 | Appointment of Mr Francois Jean Louis Raux as a director (2 pages) |
11 October 2013 | Termination of appointment of Peter Macdonald as a director (1 page) |
11 October 2013 | Termination of appointment of Peter Macdonald as a director (1 page) |
30 September 2013 | Registration of charge 2936760004 (46 pages) |
30 September 2013 | Registration of charge 2936760004 (46 pages) |
19 September 2013 | Registration of charge 2936760003 (21 pages) |
19 September 2013 | Registration of charge 2936760003 (21 pages) |
18 September 2013 | Resolutions
|
18 September 2013 | Resolutions
|
21 June 2013 | Termination of appointment of John Sewell as a director (1 page) |
21 June 2013 | Termination of appointment of John Sewell as a director (1 page) |
16 May 2013 | Full accounts made up to 31 December 2012 (31 pages) |
16 May 2013 | Full accounts made up to 31 December 2012 (31 pages) |
28 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
28 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
13 September 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
13 September 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
7 September 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
7 September 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
6 September 2012 | Appointment of Mr Eric D'argentre as a director (2 pages) |
6 September 2012 | Appointment of Mr Eric D'argentre as a director (2 pages) |
4 September 2012 | Termination of appointment of Eric Faillenet as a director (1 page) |
4 September 2012 | Termination of appointment of Eric Faillenet as a director (1 page) |
26 January 2012 | Appointment of Mr Michael Richardson as a director (2 pages) |
26 January 2012 | Appointment of Mr John Sewell as a director (2 pages) |
26 January 2012 | Appointment of Mr John Sewell as a director (2 pages) |
26 January 2012 | Appointment of Mr Michael Richardson as a director (2 pages) |
24 January 2012 | Termination of appointment of Averil Eager as a director (1 page) |
24 January 2012 | Appointment of Mr Peter Macdonald as a director (2 pages) |
24 January 2012 | Termination of appointment of Averil Eager as a director (1 page) |
24 January 2012 | Appointment of Mr Peter Macdonald as a director (2 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
30 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
5 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
5 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
5 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
31 March 2011 | Registered office address changed from C/O Shepherd and Wedderburn Llp 9 Golden Square Aberdeen AB10 1RB on 31 March 2011 (2 pages) |
31 March 2011 | Registered office address changed from C/O Shepherd and Wedderburn Llp 9 Golden Square Aberdeen AB10 1RB on 31 March 2011 (2 pages) |
28 March 2011 | Appointment of Mr Jonathan Brian Parr as a director (2 pages) |
28 March 2011 | Appointment of Andrew Sanders as a director (3 pages) |
28 March 2011 | Appointment of Mr Nicholas James Fallows as a director (2 pages) |
28 March 2011 | Appointment of Averil Eager as a director (3 pages) |
28 March 2011 | Appointment of Averill Eager as a secretary (3 pages) |
28 March 2011 | Appointment of Averill Eager as a secretary (3 pages) |
28 March 2011 | Appointment of Mr Jonathan Brian Parr as a director (2 pages) |
28 March 2011 | Termination of appointment of Andrew Sanders as a director (1 page) |
28 March 2011 | Appointment of Averil Eager as a director (3 pages) |
28 March 2011 | Appointment of Eric Faillenet as a director (3 pages) |
28 March 2011 | Appointment of Eric Faillenet as a director (3 pages) |
28 March 2011 | Appointment of Andrew Sanders as a director (3 pages) |
28 March 2011 | Appointment of Mr Nicholas James Fallows as a director (2 pages) |
28 March 2011 | Termination of appointment of Andrew Sanders as a director (1 page) |
25 March 2011 | Company name changed bridge north sea LTD.\certificate issued on 25/03/11
|
25 March 2011 | Resolutions
|
25 March 2011 | Resolutions
|
25 March 2011 | Company name changed bridge north sea LTD.\certificate issued on 25/03/11
|
23 March 2011 | Termination of appointment of Robert Paradine as a director (2 pages) |
23 March 2011 | Termination of appointment of Robert Paradine as a director (2 pages) |
22 March 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
22 March 2011 | Termination of appointment of Thomas Stewart as a director (2 pages) |
22 March 2011 | Resolutions
|
22 March 2011 | Termination of appointment of Thomas Stewart as a director (2 pages) |
22 March 2011 | Resolutions
|
22 March 2011 | Termination of appointment of Charlotte Secretaries Limited as a secretary (2 pages) |
22 March 2011 | Termination of appointment of Edward Davies as a director (2 pages) |
22 March 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
22 March 2011 | Termination of appointment of Edward Davies as a director (2 pages) |
22 March 2011 | Termination of appointment of Charlotte Secretaries Limited as a secretary (2 pages) |
19 January 2011 | Annual return made up to 25 November 2010 (15 pages) |
19 January 2011 | Annual return made up to 25 November 2010 (15 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
29 October 2010 | Termination of appointment of Steven Pritza as a director (2 pages) |
29 October 2010 | Appointment of Robert Francis Paradine as a director (3 pages) |
29 October 2010 | Termination of appointment of Steven Pritza as a director (2 pages) |
29 October 2010 | Appointment of Robert Francis Paradine as a director (3 pages) |
13 August 2010 | Full accounts made up to 31 March 2009 (21 pages) |
13 August 2010 | Full accounts made up to 31 March 2009 (21 pages) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (16 pages) |
29 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (16 pages) |
2 September 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
2 September 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
11 August 2009 | Full accounts made up to 30 November 2007 (17 pages) |
11 August 2009 | Full accounts made up to 30 November 2007 (17 pages) |
2 March 2009 | Secretary appointed charlotte secretaries LIMITED (2 pages) |
2 March 2009 | Secretary appointed charlotte secretaries LIMITED (2 pages) |
20 February 2009 | Appointment terminated secretary shepherd and wedderburn LLP (1 page) |
20 February 2009 | Return made up to 25/11/08; no change of members (5 pages) |
20 February 2009 | Appointment terminated secretary shepherd and wedderburn LLP (1 page) |
20 February 2009 | Secretary's change of particulars / shepherd and wedderburn LLP / 19/05/2008 (1 page) |
20 February 2009 | Return made up to 25/11/08; no change of members (5 pages) |
20 February 2009 | Secretary's change of particulars / shepherd and wedderburn LLP / 19/05/2008 (1 page) |
27 October 2008 | Director appointed steven dar pritza (2 pages) |
27 October 2008 | Director appointed steven dar pritza (2 pages) |
16 September 2008 | Resolutions
|
16 September 2008 | Resolutions
|
4 September 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 2 (34 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 2 (34 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 April 2008 | Secretary appointed shepherd and wedderburn LLP (2 pages) |
30 April 2008 | Appointment terminated secretary md secretaries LIMITED (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
30 April 2008 | Appointment terminated secretary md secretaries LIMITED (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
30 April 2008 | Secretary appointed shepherd and wedderburn LLP (2 pages) |
21 December 2007 | Return made up to 25/11/07; full list of members (5 pages) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Return made up to 25/11/07; full list of members (5 pages) |
21 December 2007 | Director's particulars changed (1 page) |
26 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
15 January 2007 | Return made up to 25/11/06; full list of members (6 pages) |
15 January 2007 | Return made up to 25/11/06; full list of members (6 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | New secretary appointed (3 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
25 July 2006 | New secretary appointed (3 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | New director appointed (2 pages) |
18 January 2006 | Ad 04/01/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 January 2006 | Ad 04/01/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 December 2005 | Company name changed ledge 905 LIMITED\certificate issued on 08/12/05 (2 pages) |
8 December 2005 | Company name changed ledge 905 LIMITED\certificate issued on 08/12/05 (2 pages) |
25 November 2005 | Incorporation (25 pages) |
25 November 2005 | Incorporation (25 pages) |