London
WC2H 8AP
Director Name | Mr John Craig Dundas |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2015(9 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Director Name | Mr Alexander Victor Thorne |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Director Name | Ms Angeliki Maria Exakoustidou |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 26 September 2022(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Associate Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Director Name | Mr Richard Simon Muir Clancy |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2023(17 years after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 18 Riversway Business Village Navigation Way Ashton-On-Ribble Preston PR2 2YP |
Director Name | Raymond Anthony Eve |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(2 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Davies Drive Alexandria Dunbartonshire G83 0UH Scotland |
Director Name | Mr Donald Archibald McKinnon |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 October 2008) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 39 Carlaverock Road Newlands Glasgow Lanarkshire G43 2RZ Scotland |
Secretary Name | James Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 November 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Crawford Street Strathaven Lanarkshire ML10 6AE Scotland |
Director Name | Klaus Boede |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 August 2007(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 30 Harfield Road Sunbury TW16 5PT |
Director Name | Mr Roger Harold Potts |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(1 year, 3 months after company formation) |
Appointment Duration | 4 weeks (resigned 14 September 2007) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Armit Road Oldham Lancashire OL3 7LN |
Secretary Name | Klaus Boede |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 17 August 2007(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 30 Harfield Road Sunbury TW16 5PT |
Director Name | Gavin McKie |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 17 October 2008) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | 3 Woodleigh Grove Beaumont Park Huddersfield West Yorkshire HD4 7AN |
Director Name | Mr Michael Joseph McBrearty |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 10 December 2009) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stirling Drive Rutherglen Glasgow Lanarkshire G73 4JH Scotland |
Director Name | Andrew Barry David Outram |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(2 years, 5 months after company formation) |
Appointment Duration | 4 weeks (resigned 14 November 2008) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 10 McEwan Way Torrance Glasgow G64 4EF Scotland |
Director Name | Mr Martin James Rawlinson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 March 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Epsilon Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6NX |
Director Name | Mr Stewart Harley Rough |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(2 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 07 December 2012) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 47 Braehead Place Linlithgow West Lothian EH49 6EF Scotland |
Director Name | Mr Grant Robert Carmichael |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 March 2013) |
Role | Commercial Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Buchanan Gate Stepps Glasgow G33 6FB Scotland |
Director Name | Mr Alan Gillies MacDonald |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(6 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Eldo House Monkton Road Prestwick Ayrshire KA9 2PB Scotland |
Director Name | Mr Mark Geoffrey David Holden |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 04 May 2023) |
Role | Investment Director, Infrastructure |
Country of Residence | England |
Correspondence Address | Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Director Name | Mr Nigel William Michael Goddard Chism |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 May 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Mr Anthony Charles Roper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles 11 Street London SW1Y 4QU |
Director Name | Mr Mark Christopher Wayment |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(6 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 March 2014) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles 11 Street London SW1Y 4QU |
Director Name | Mr Ross William Driver |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 May 2020) |
Role | Corporate Finance |
Country of Residence | England |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Ms Rachel Louise Turnbull |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(11 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 31 October 2018) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Iain Alton Wallace |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2018(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 June 2019) |
Role | Regional Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dla Piper Scotland Llp Fao Stuart McMillan Col Rutland Square Edinburgh EH1 2AA Scotland |
Director Name | Elena Giorgiana Wegener |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(12 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Ms Natalia Poupard |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(12 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 01 November 2019) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Kevin Stuart Hawkins |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2019(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2020) |
Role | Regional Asset Manager |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Mr David Alexander John Foot |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2020(14 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 March 2022) |
Role | Asset Management |
Country of Residence | England |
Correspondence Address | Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Director Name | Mr Christopher Mark David Gill |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2020(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Dla Piper Scotland Llp Fao Simon Rae Collins House Rutland Square Edinburgh EH1 2AA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
72k at £1 | Hdm Schools Solutions (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,353,108 |
Gross Profit | £649,028 |
Net Worth | £1,275,619 |
Cash | £2,772,401 |
Current Liabilities | £2,951,808 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 1 week from now) |
30 June 2016 | Delivered on: 4 July 2016 Persons entitled: Dexia Management Services Limited as Security Trustee Classification: A registered charge Outstanding |
---|---|
17 August 2007 | Delivered on: 24 August 2007 Persons entitled: Dexia Management Services Limited 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. Outstanding |
17 August 2007 | Delivered on: 24 August 2007 Persons entitled: Dexia Management Services Limited Classification: Assignment and charge Secured details: All sums due or to become due. Particulars: First fixed charge over present and future goodwill and uncalled capital. See form 410 for further details. Outstanding |
5 January 2021 | Secretary's details changed for Mrs Jayne Cheadle on 4 January 2021 (1 page) |
---|---|
5 January 2021 | Director's details changed for Mr Christopher Mark David Gill on 4 January 2021 (2 pages) |
5 January 2021 | Director's details changed for Mr John Craig Dundas on 4 January 2021 (2 pages) |
11 September 2020 | Director's details changed for Mr David Alexander John Foot on 11 September 2020 (2 pages) |
11 September 2020 | Director's details changed for Mr Alexander Victor Thorne on 11 September 2020 (2 pages) |
11 September 2020 | Director's details changed for Mr Mark Geoffrey David Holden on 11 September 2020 (2 pages) |
12 August 2020 | Director's details changed for Mr Alexander Victor Thorne on 2 August 2020 (2 pages) |
6 August 2020 | Full accounts made up to 31 December 2019 (29 pages) |
4 August 2020 | Appointment of Mr Christopher Mark David Gill as a director on 31 July 2020 (2 pages) |
4 August 2020 | Termination of appointment of Kevin Stuart Hawkins as a director on 31 July 2020 (1 page) |
20 May 2020 | Termination of appointment of Ross William Driver as a director on 15 May 2020 (1 page) |
20 May 2020 | Appointment of Mr David Alexander John Foot as a director on 15 May 2020 (2 pages) |
28 April 2020 | Confirmation statement made on 26 April 2020 with updates (5 pages) |
11 November 2019 | Appointment of Mr Alexander Victor Thorne as a director on 1 November 2019 (2 pages) |
11 November 2019 | Termination of appointment of Natalia Poupard as a director on 1 November 2019 (1 page) |
2 July 2019 | Appointment of Kevin Stuart Hawkins as a director on 3 June 2019 (2 pages) |
13 June 2019 | Termination of appointment of Iain Alton Wallace as a director on 3 June 2019 (1 page) |
17 May 2019 | Full accounts made up to 31 December 2018 (29 pages) |
29 April 2019 | Confirmation statement made on 26 April 2019 with updates (5 pages) |
4 February 2019 | Termination of appointment of Elena Giorgiana Wegener as a director on 31 January 2019 (1 page) |
4 February 2019 | Appointment of Natalia Poupard as a director on 31 January 2019 (2 pages) |
2 November 2018 | Termination of appointment of Rachel Louise Turnbull as a director on 31 October 2018 (1 page) |
2 November 2018 | Appointment of Elena Giorgiana Wegener as a director on 31 October 2018 (2 pages) |
21 June 2018 | Director's details changed for Mr Ross William Driver on 3 April 2017 (2 pages) |
15 May 2018 | Full accounts made up to 31 December 2017 (26 pages) |
3 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
28 February 2018 | Appointment of Mr Iain Alton Wallace as a director on 30 January 2018 (2 pages) |
3 November 2017 | Termination of appointment of Anthony Charles Roper as a director on 2 November 2017 (1 page) |
3 November 2017 | Termination of appointment of Anthony Charles Roper as a director on 2 November 2017 (1 page) |
3 November 2017 | Appointment of Mrs Rachel Louise Turnbull as a director on 2 November 2017 (2 pages) |
3 November 2017 | Appointment of Mrs Rachel Louise Turnbull as a director on 2 November 2017 (2 pages) |
10 June 2017 | Full accounts made up to 31 December 2016 (34 pages) |
10 June 2017 | Full accounts made up to 31 December 2016 (34 pages) |
28 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
4 July 2016 | Registration of charge SC3013700003, created on 30 June 2016 (11 pages) |
4 July 2016 | Registration of charge SC3013700003, created on 30 June 2016 (11 pages) |
13 June 2016 | Full accounts made up to 31 December 2015 (34 pages) |
13 June 2016 | Full accounts made up to 31 December 2015 (34 pages) |
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
25 June 2015 | Termination of appointment of Iain Alton Wallace as a director on 8 May 2015 (1 page) |
25 June 2015 | Appointment of Mr John Craig Dundas as a director on 8 May 2015 (2 pages) |
25 June 2015 | Appointment of Mr John Craig Dundas as a director on 8 May 2015 (2 pages) |
25 June 2015 | Termination of appointment of Iain Alton Wallace as a director on 8 May 2015 (1 page) |
25 June 2015 | Appointment of Mr John Craig Dundas as a director on 8 May 2015 (2 pages) |
25 June 2015 | Termination of appointment of Iain Alton Wallace as a director on 8 May 2015 (1 page) |
15 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
13 May 2014 | Appointment of Mr Iain Alton Wallace as a director (2 pages) |
13 May 2014 | Termination of appointment of Nigel Chism as a director (1 page) |
13 May 2014 | Termination of appointment of Nigel Chism as a director (1 page) |
13 May 2014 | Appointment of Mr Iain Alton Wallace as a director (2 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
21 March 2014 | Registered office address changed from C/O Hochtief Ppp Solutions 1St Floor Offices 7 Buchanan Gate Stepps Glasgow G33 6FB Scotland on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from C/O Hochtief Ppp Solutions 1St Floor Offices 7 Buchanan Gate Stepps Glasgow G33 6FB Scotland on 21 March 2014 (1 page) |
20 March 2014 | Termination of appointment of Mark Wayment as a director (1 page) |
20 March 2014 | Appointment of Mr Ross William Driver as a director (2 pages) |
20 March 2014 | Termination of appointment of Mark Wayment as a director (1 page) |
20 March 2014 | Appointment of Mr Ross William Driver as a director (2 pages) |
12 November 2013 | Auditor's resignation (1 page) |
12 November 2013 | Auditor's resignation (1 page) |
28 June 2013 | Appointment of Mrs Jayne Cheadle as a secretary (2 pages) |
28 June 2013 | Appointment of Mrs Jayne Cheadle as a secretary (2 pages) |
29 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Appointment of Mr Anthony Charles Roper as a director (2 pages) |
11 April 2013 | Termination of appointment of Grant Carmichael as a director (1 page) |
11 April 2013 | Termination of appointment of Martin Rawlinson as a director (1 page) |
11 April 2013 | Termination of appointment of Grant Carmichael as a director (1 page) |
11 April 2013 | Termination of appointment of Martin Rawlinson as a director (1 page) |
11 April 2013 | Appointment of Mr Mark Christopher Wayment as a director (2 pages) |
11 April 2013 | Appointment of Mr Anthony Charles Roper as a director (2 pages) |
11 April 2013 | Appointment of Mr Mark Christopher Wayment as a director (2 pages) |
9 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
9 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
13 December 2012 | Appointment of Mr Mark Geoffrey David Holden as a director (2 pages) |
13 December 2012 | Appointment of Mr Nigel William Michael Goddard Chism as a director (2 pages) |
13 December 2012 | Termination of appointment of Stewart Rough as a director (1 page) |
13 December 2012 | Termination of appointment of Alan Macdonald as a director (1 page) |
13 December 2012 | Appointment of Mr Nigel William Michael Goddard Chism as a director (2 pages) |
13 December 2012 | Appointment of Mr Mark Geoffrey David Holden as a director (2 pages) |
13 December 2012 | Termination of appointment of Stewart Rough as a director (1 page) |
13 December 2012 | Termination of appointment of Alan Macdonald as a director (1 page) |
27 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 April 2012 (17 pages) |
27 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 April 2012 (17 pages) |
14 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 April 2011 (18 pages) |
14 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 April 2011 (18 pages) |
14 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 April 2012 (17 pages) |
14 November 2012 | Annual return made up to 26 April 2009 with a full list of shareholders (6 pages) |
14 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 April 2010 (18 pages) |
14 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 April 2010 (18 pages) |
14 November 2012 | Annual return made up to 26 April 2009 with a full list of shareholders (6 pages) |
14 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 April 2012 (17 pages) |
26 July 2012 | Registered office address changed from , C/O Mcgrigors Llp, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD on 26 July 2012 (1 page) |
26 July 2012 | Registered office address changed from , C/O Mcgrigors Llp, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD on 26 July 2012 (1 page) |
22 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders
|
22 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders
|
15 May 2012 | Appointment of Mr Alan Gillies Macdonald as a director (2 pages) |
15 May 2012 | Appointment of Mr Alan Gillies Macdonald as a director (2 pages) |
9 May 2012 | Termination of appointment of Raymond Eve as a director (2 pages) |
9 May 2012 | Termination of appointment of Raymond Eve as a director (2 pages) |
26 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
26 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
13 January 2012 | Director's details changed for Mr Martin James Rawlinson on 13 January 2012 (2 pages) |
13 January 2012 | Director's details changed for Mr Martin James Rawlinson on 13 January 2012 (2 pages) |
23 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders
|
23 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders
|
4 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
12 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders
|
12 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders
|
12 May 2010 | Director's details changed for Raymond Anthony Eve on 26 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Raymond Anthony Eve on 26 April 2010 (2 pages) |
15 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
15 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
25 January 2010 | Appointment of Mr Grant Robert Carmichael as a director (2 pages) |
25 January 2010 | Appointment of Mr Grant Robert Carmichael as a director (2 pages) |
21 December 2009 | Termination of appointment of Michael Mcbrearty as a director (1 page) |
21 December 2009 | Termination of appointment of Michael Mcbrearty as a director (1 page) |
27 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
26 May 2009 | Return made up to 26/04/09; full list of members (6 pages) |
26 May 2009 | Return made up to 26/04/09; full list of members (6 pages) |
19 November 2008 | Director appointed stewart harley rough (5 pages) |
19 November 2008 | Appointment terminated secretary james muir (1 page) |
19 November 2008 | Appointment terminated director andrew outram (1 page) |
19 November 2008 | Appointment terminated director andrew outram (1 page) |
19 November 2008 | Appointment terminated secretary james muir (1 page) |
19 November 2008 | Director appointed stewart harley rough (5 pages) |
28 October 2008 | Director appointed martin rawlinson (2 pages) |
28 October 2008 | Director appointed andrew barry david outram (2 pages) |
28 October 2008 | Appointment terminated director donald mckinnon (1 page) |
28 October 2008 | Director appointed andrew barry david outram (2 pages) |
28 October 2008 | Director appointed martin rawlinson (2 pages) |
28 October 2008 | Appointment terminated director donald mckinnon (1 page) |
27 October 2008 | Appointment terminated director gavin mckie (1 page) |
27 October 2008 | Appointment terminated director gavin mckie (1 page) |
2 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
7 August 2008 | Appointment terminated director klaus boede (1 page) |
7 August 2008 | Appointment terminated director klaus boede (1 page) |
21 July 2008 | Appointment terminated secretary klaus boede (1 page) |
21 July 2008 | Appointment terminated secretary klaus boede (1 page) |
27 May 2008 | Return made up to 26/04/08; full list of members
|
27 May 2008 | Return made up to 26/04/08; full list of members
|
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (3 pages) |
6 September 2007 | New director appointed (3 pages) |
3 September 2007 | Resolutions
|
3 September 2007 | Resolutions
|
29 August 2007 | Ad 17/08/07--------- £ si 71998@1=71998 £ ic 2/72000 (2 pages) |
29 August 2007 | New secretary appointed;new director appointed (2 pages) |
29 August 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
29 August 2007 | New secretary appointed;new director appointed (2 pages) |
29 August 2007 | Resolutions
|
29 August 2007 | Ad 17/08/07--------- £ si 71998@1=71998 £ ic 2/72000 (2 pages) |
29 August 2007 | Resolutions
|
29 August 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
24 August 2007 | Partic of mort/charge * (5 pages) |
24 August 2007 | Partic of mort/charge * (5 pages) |
24 August 2007 | Partic of mort/charge * (6 pages) |
24 August 2007 | Partic of mort/charge * (6 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: 20 north claremont street, glasgow, G3 7LE (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: 20 north claremont street, glasgow, G3 7LE (1 page) |
6 July 2007 | Accounts for a dormant company made up to 26 April 2007 (1 page) |
6 July 2007 | Accounts for a dormant company made up to 26 April 2007 (1 page) |
23 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
23 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | New secretary appointed (2 pages) |
2 August 2006 | New director appointed (5 pages) |
2 August 2006 | New director appointed (3 pages) |
2 August 2006 | New director appointed (3 pages) |
2 August 2006 | New director appointed (5 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
26 April 2006 | Incorporation (16 pages) |
26 April 2006 | Incorporation (16 pages) |