Company NameAsset Development And Improvement Limited
Company StatusDissolved
Company NumberSC302100
CategoryPrivate Limited Company
Incorporation Date9 May 2006(17 years, 11 months ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Colin David Beddall
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2022(16 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (closed 25 October 2022)
RoleRisk & Insurance Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Lauderdale Mansions
Lauderdale Road
London
W9 1LX
Director NameJames Eric Paton
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleOil & Gas
Country of ResidenceScotland
Correspondence AddressPeregrine House Peregrine Road
Westhill Business Park, Westhill
Aberdeen
AB32 6JL
Scotland
Secretary NameSylvia Paton
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleHR Advisor
Correspondence AddressKinfauns
Ballater Road
Aboyne
Aberdeenshire
AB34 5HY
Scotland
Director NameMrs Claire Macleod
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(2 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 - 4
Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameMrs Claire Macleod
NationalityBritish
StatusResigned
Appointed11 July 2006(2 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 - 4
Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameMr James Henry Black
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(3 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 02 April 2009)
RoleEnergy Comm Consultant
Country of ResidenceScotland
Correspondence Address38 Rubislaw Park Road
Aberdeen
Aberdeenshire
AB15 8DE
Scotland
Director NameMr Timothy James Sibley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(3 months, 4 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 01 June 2020)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressPeregrine House Peregrine Road
Westhill Business Park, Westhill
Aberdeen
AB32 6JL
Scotland
Director NameMr Raymond Lawrenson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(5 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 07 July 2010)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address4 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameMr John Kenton Moody
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(7 years after company formation)
Appointment Duration3 years, 4 months (resigned 27 September 2016)
RoleOil And Gas
Country of ResidenceScotland
Correspondence AddressPeregrine House Peregrine Road
Westhill Business Park, Westhill
Aberdeen
AB32 6JL
Scotland
Director NameMs Karin Hoeing
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed31 March 2016(9 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 October 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
Gatwick
West Sussex
RH6 0NZ
Director NameMr David Marsh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(9 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 March 2019)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
Gatwick
West Sussex
RH6 0NZ
Secretary NameMr Simon Smoker
StatusResigned
Appointed31 March 2016(9 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 May 2020)
RoleCompany Director
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
Gatwick
West Sussex
RH6 0NZ
Director NameMrs Gwenola Jacqueline Stephanie Boyault
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed12 October 2016(10 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2019)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Director NameMr Simon Smoker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(12 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 May 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Director NameMark Roman Higgins
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(12 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2021)
RoleSenior Tax Manager
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
England And Wales
SW1E 6AJ
Director NameMrs Mikki Victoria Corcoran
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(13 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 February 2022)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address1 Enterprise Drive, Westhill Industrial Estate
Westhill
Aberdeen, Aberdeenshire
AB32 6TQ
Scotland
Director NameMr Gary Park
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2020(14 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Buckingham Gate
London
England And Wales
SW1E 6AJ
Secretary NameMark Roman Higgins
StatusResigned
Appointed29 May 2020(14 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2021)
RoleCompany Director
Correspondence Address62 Buckingham Gate
London
England And Wales
SW1E 6AJ
Director NameMrs Giselle Evette Varn
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2021(14 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 2022)
RoleEur Controller
Country of ResidenceScotland
Correspondence Address1 Enterprise Drive, Westhill Industrial Estate
Westhill
Aberdeen, Aberdeenshire
AB32 6TQ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
Fife
KY11 9NB
Scotland

Contact

Websiteassetdev.com
Email address[email protected]
Telephone01224 659900
Telephone regionAberdeen

Location

Registered Address1 Enterprise Drive, Westhill Industrial Estate
Westhill
Aberdeen, Aberdeenshire
AB32 6TQ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

190 at £1James Eric Paton
47.15%
Ordinary A
20 at £1Timothy Sibley
4.96%
Ordinary B
110 at £1Claire Macleod
27.30%
Ordinary A
10 at £1John Moody
2.48%
Ordinary B
55 at £1Mr Timothy James Sibley
13.65%
Ordinary A
8 at £1Clive Hodgetts
1.99%
Ordinary B
5 at £1Alison Paton
1.24%
Ordinary B
5 at £1Sharon Smith
1.24%
Ordinary B

Financials

Year2014
Turnover£33,427,000
Gross Profit£6,876,000
Net Worth£5,132,000
Cash£2,482,000
Current Liabilities£3,248,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 December 2010Delivered on: 11 December 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
28 November 2008Delivered on: 4 December 2008
Satisfied on: 22 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

4 March 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
2 March 2021Appointment of Mrs Giselle Evette Varn as a director on 18 January 2021 (2 pages)
10 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
12 June 2020Director's details changed for Mr Mark Roman Higgins on 12 June 2020 (2 pages)
12 June 2020Termination of appointment of Simon Smoker as a secretary on 29 May 2020 (1 page)
12 June 2020Appointment of Gary Park as a director on 29 May 2020 (2 pages)
12 June 2020Termination of appointment of Timothy James Sibley as a director on 1 June 2020 (1 page)
12 June 2020Termination of appointment of Simon Smoker as a director on 29 May 2020 (1 page)
12 June 2020Appointment of Mark Roman Higgins as a secretary on 29 May 2020 (2 pages)
12 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
1 August 2019Appointment of Mrs Mikki Victoria Corcoran as a director on 1 August 2019 (2 pages)
1 August 2019Termination of appointment of Gwenola Jacqueline Stephanie Boyault as a director on 1 August 2019 (1 page)
9 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
29 March 2019Appointment of Mr Simon Smoker as a director on 29 March 2019 (2 pages)
29 March 2019Appointment of Mark Roman Higgins as a director on 29 March 2019 (2 pages)
29 March 2019Termination of appointment of David Marsh as a director on 29 March 2019 (1 page)
31 August 2018Full accounts made up to 31 December 2017 (19 pages)
14 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
29 June 2018Termination of appointment of James Eric Paton as a director on 29 June 2018 (1 page)
10 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
2 March 2018Director's details changed for Mr Timothy James Sibley on 2 March 2018 (2 pages)
5 October 2017Full accounts made up to 31 December 2016 (20 pages)
5 October 2017Full accounts made up to 31 December 2016 (20 pages)
24 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
24 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
14 October 2016Appointment of Mrs Gwenola Jacqueline Stephanie Boyault as a director on 12 October 2016 (2 pages)
14 October 2016Appointment of Mrs Gwenola Jacqueline Stephanie Boyault as a director on 12 October 2016 (2 pages)
14 October 2016Termination of appointment of Karin Hoeing as a director on 12 October 2016 (1 page)
14 October 2016Termination of appointment of Karin Hoeing as a director on 12 October 2016 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (20 pages)
4 October 2016Full accounts made up to 31 December 2015 (20 pages)
29 September 2016Termination of appointment of John Kenton Moody as a director on 27 September 2016 (1 page)
29 September 2016Termination of appointment of John Kenton Moody as a director on 27 September 2016 (1 page)
27 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 452
(9 pages)
27 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 452
(9 pages)
29 April 2016Registered office address changed from 3 - 4 Rubislaw Terrace Aberdeen AB10 1XE to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeen AB32 6JL on 29 April 2016 (1 page)
29 April 2016Registered office address changed from 3 - 4 Rubislaw Terrace Aberdeen AB10 1XE to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeen AB32 6JL on 29 April 2016 (1 page)
26 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 452.00
(4 pages)
26 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 452.00
(4 pages)
1 April 2016Termination of appointment of Claire Macleod as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Claire Macleod as a secretary on 31 March 2016 (1 page)
1 April 2016Appointment of Ms Karin Hoeing as a director on 31 March 2016 (2 pages)
1 April 2016Appointment of Mr Simon Smoker as a secretary on 31 March 2016 (2 pages)
1 April 2016Appointment of Mr David Marsh as a director on 31 March 2016 (2 pages)
1 April 2016Appointment of Mr Simon Smoker as a secretary on 31 March 2016 (2 pages)
1 April 2016Termination of appointment of Claire Macleod as a secretary on 31 March 2016 (1 page)
1 April 2016Appointment of Ms Karin Hoeing as a director on 31 March 2016 (2 pages)
1 April 2016Termination of appointment of Claire Macleod as a director on 31 March 2016 (1 page)
1 April 2016Appointment of Mr David Marsh as a director on 31 March 2016 (2 pages)
14 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 July 2015Full accounts made up to 31 December 2014 (20 pages)
1 July 2015Full accounts made up to 31 December 2014 (20 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 403
(6 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 403
(6 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 403
(6 pages)
16 October 2014Memorandum and Articles of Association (33 pages)
16 October 2014Memorandum and Articles of Association (33 pages)
19 September 2014Full accounts made up to 31 December 2013 (20 pages)
19 September 2014Full accounts made up to 31 December 2013 (20 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 403
(6 pages)
28 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 403
(6 pages)
28 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 403
(6 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
3 October 2013Statement of capital following an allotment of shares on 18 September 2013
  • GBP 453
(3 pages)
3 October 2013Statement of capital following an allotment of shares on 18 September 2013
  • GBP 453
(3 pages)
12 September 2013Full accounts made up to 31 December 2012 (18 pages)
12 September 2013Full accounts made up to 31 December 2012 (18 pages)
20 June 2013Purchase of own shares. (3 pages)
20 June 2013Purchase of own shares. (3 pages)
19 June 2013Annual return made up to 9 May 2013. List of shareholders has changed (15 pages)
19 June 2013Annual return made up to 9 May 2013. List of shareholders has changed (15 pages)
19 June 2013Annual return made up to 9 May 2013. List of shareholders has changed (15 pages)
11 June 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 June 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 June 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 June 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 June 2013Appointment of Mr John Kenton Moody as a director on 23 May 2013 (2 pages)
4 June 2013Appointment of Mr John Kenton Moody as a director on 23 May 2013 (2 pages)
22 April 2013Satisfaction of charge 1 in full (1 page)
22 April 2013Satisfaction of charge 1 in full (1 page)
24 July 2012Full accounts made up to 31 December 2011 (17 pages)
24 July 2012Full accounts made up to 31 December 2011 (17 pages)
13 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
9 February 2012Statement of capital following an allotment of shares on 10 January 2012
  • GBP 425
(3 pages)
9 February 2012Statement of capital following an allotment of shares on 10 January 2012
  • GBP 425
(3 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
30 May 2011Registered office address changed from 4 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 30 May 2011 (1 page)
30 May 2011Registered office address changed from 4 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 30 May 2011 (1 page)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
13 January 2011Purchase of own shares. (3 pages)
13 January 2011Resolutions
  • RES13 ‐ Authorise sale and purchase agreement 17/12/2010
(1 page)
13 January 2011Resolutions
  • RES13 ‐ Authorise sale and purchase agreement 17/12/2010
(1 page)
13 January 2011Purchase of own shares. (3 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
8 July 2010Termination of appointment of Raymond Lawrenson as a director (1 page)
8 July 2010Termination of appointment of Raymond Lawrenson as a director (1 page)
6 July 2010Registered office address changed from Regent House Regent Quay Aberdeen AB11 5BE on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Regent House Regent Quay Aberdeen AB11 5BE on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Regent House Regent Quay Aberdeen AB11 5BE on 6 July 2010 (1 page)
4 June 2010Director's details changed for Raymond Lawrenson on 9 May 2010 (2 pages)
4 June 2010Secretary's details changed for Mrs Claire Macleod on 9 May 2010 (1 page)
4 June 2010Secretary's details changed for Mrs Claire Macleod on 9 May 2010 (1 page)
4 June 2010Director's details changed for Mr Timothy James Sibley on 9 May 2010 (2 pages)
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Raymond Lawrenson on 9 May 2010 (2 pages)
4 June 2010Director's details changed for James Eric Paton on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Mrs Claire Macleod on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Mrs Claire Macleod on 9 May 2010 (2 pages)
4 June 2010Secretary's details changed for Mrs Claire Macleod on 9 May 2010 (1 page)
4 June 2010Director's details changed for James Eric Paton on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Timothy James Sibley on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Timothy James Sibley on 9 May 2010 (2 pages)
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Mrs Claire Macleod on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Raymond Lawrenson on 9 May 2010 (2 pages)
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for James Eric Paton on 9 May 2010 (2 pages)
18 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
18 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 August 2009Gbp ic 490/440\21/07/09\gbp sr 50@1=50\ (2 pages)
3 August 2009Gbp ic 490/440\21/07/09\gbp sr 50@1=50\ (2 pages)
3 August 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
3 August 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
22 June 2009Return made up to 09/05/09; full list of members (5 pages)
22 June 2009Return made up to 09/05/09; full list of members (5 pages)
27 April 2009Appointment terminated director james black (1 page)
27 April 2009Appointment terminated director james black (1 page)
22 April 2009Capitals not rolled up (2 pages)
22 April 2009Capitals not rolled up (2 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 May 2008Return made up to 09/05/08; full list of members (5 pages)
28 May 2008Return made up to 09/05/08; full list of members (5 pages)
5 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 May 2007Return made up to 09/05/07; full list of members (4 pages)
24 May 2007Return made up to 09/05/07; full list of members (4 pages)
16 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
21 November 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
11 September 2006Registered office changed on 11/09/06 from: 23 carden place aberdeen AB10 1UQ (1 page)
11 September 2006Registered office changed on 11/09/06 from: 23 carden place aberdeen AB10 1UQ (1 page)
19 July 2006New secretary appointed;new director appointed (2 pages)
19 July 2006New secretary appointed;new director appointed (2 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006Secretary resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006New secretary appointed (2 pages)
18 May 2006New secretary appointed (2 pages)
18 May 2006New director appointed (2 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Registered office changed on 12/05/06 from: 23 carden place aberdeen AB12 4LQ (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Registered office changed on 12/05/06 from: 23 carden place aberdeen AB12 4LQ (1 page)
9 May 2006Incorporation (14 pages)
9 May 2006Incorporation (14 pages)