Lauderdale Road
London
W9 1LX
Director Name | James Eric Paton |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | Oil & Gas |
Country of Residence | Scotland |
Correspondence Address | Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeen AB32 6JL Scotland |
Secretary Name | Sylvia Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | HR Advisor |
Correspondence Address | Kinfauns Ballater Road Aboyne Aberdeenshire AB34 5HY Scotland |
Director Name | Mrs Claire Macleod |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 - 4 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | Mrs Claire Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 - 4 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Mr James Henry Black |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 April 2009) |
Role | Energy Comm Consultant |
Country of Residence | Scotland |
Correspondence Address | 38 Rubislaw Park Road Aberdeen Aberdeenshire AB15 8DE Scotland |
Director Name | Mr Timothy James Sibley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 June 2020) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeen AB32 6JL Scotland |
Director Name | Mr Raymond Lawrenson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 July 2010) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Mr John Kenton Moody |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(7 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 September 2016) |
Role | Oil And Gas |
Country of Residence | Scotland |
Correspondence Address | Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeen AB32 6JL Scotland |
Director Name | Ms Karin Hoeing |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 2016(9 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 October 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport Gatwick West Sussex RH6 0NZ |
Director Name | Mr David Marsh |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 March 2019) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport Gatwick West Sussex RH6 0NZ |
Secretary Name | Mr Simon Smoker |
---|---|
Status | Resigned |
Appointed | 31 March 2016(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 May 2020) |
Role | Company Director |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport Gatwick West Sussex RH6 0NZ |
Director Name | Mrs Gwenola Jacqueline Stephanie Boyault |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 October 2016(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2019) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ |
Director Name | Mr Simon Smoker |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 May 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ |
Director Name | Mark Roman Higgins |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 2021) |
Role | Senior Tax Manager |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London England And Wales SW1E 6AJ |
Director Name | Mrs Mikki Victoria Corcoran |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 February 2022) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire AB32 6TQ Scotland |
Director Name | Mr Gary Park |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2020(14 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Buckingham Gate London England And Wales SW1E 6AJ |
Secretary Name | Mark Roman Higgins |
---|---|
Status | Resigned |
Appointed | 29 May 2020(14 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 2021) |
Role | Company Director |
Correspondence Address | 62 Buckingham Gate London England And Wales SW1E 6AJ |
Director Name | Mrs Giselle Evette Varn |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2021(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 August 2022) |
Role | Eur Controller |
Country of Residence | Scotland |
Correspondence Address | 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire AB32 6TQ Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay Fife KY11 9NB Scotland |
Website | assetdev.com |
---|---|
Email address | [email protected] |
Telephone | 01224 659900 |
Telephone region | Aberdeen |
Registered Address | 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire AB32 6TQ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
190 at £1 | James Eric Paton 47.15% Ordinary A |
---|---|
20 at £1 | Timothy Sibley 4.96% Ordinary B |
110 at £1 | Claire Macleod 27.30% Ordinary A |
10 at £1 | John Moody 2.48% Ordinary B |
55 at £1 | Mr Timothy James Sibley 13.65% Ordinary A |
8 at £1 | Clive Hodgetts 1.99% Ordinary B |
5 at £1 | Alison Paton 1.24% Ordinary B |
5 at £1 | Sharon Smith 1.24% Ordinary B |
Year | 2014 |
---|---|
Turnover | £33,427,000 |
Gross Profit | £6,876,000 |
Net Worth | £5,132,000 |
Cash | £2,482,000 |
Current Liabilities | £3,248,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 December 2010 | Delivered 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 2008 | Delivered 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 |
4 March 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
---|---|
2 March 2021 | Appointment of Mrs Giselle Evette Varn as a director on 18 January 2021 (2 pages) |
10 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
12 June 2020 | Director's details changed for Mr Mark Roman Higgins on 12 June 2020 (2 pages) |
12 June 2020 | Termination of appointment of Simon Smoker as a secretary on 29 May 2020 (1 page) |
12 June 2020 | Appointment of Gary Park as a director on 29 May 2020 (2 pages) |
12 June 2020 | Termination of appointment of Timothy James Sibley as a director on 1 June 2020 (1 page) |
12 June 2020 | Termination of appointment of Simon Smoker as a director on 29 May 2020 (1 page) |
12 June 2020 | Appointment of Mark Roman Higgins as a secretary on 29 May 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 9 May 2020 with updates (4 pages) |
7 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
1 August 2019 | Appointment of Mrs Mikki Victoria Corcoran as a director on 1 August 2019 (2 pages) |
1 August 2019 | Termination of appointment of Gwenola Jacqueline Stephanie Boyault as a director on 1 August 2019 (1 page) |
9 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
29 March 2019 | Appointment of Mr Simon Smoker as a director on 29 March 2019 (2 pages) |
29 March 2019 | Appointment of Mark Roman Higgins as a director on 29 March 2019 (2 pages) |
29 March 2019 | Termination of appointment of David Marsh as a director on 29 March 2019 (1 page) |
31 August 2018 | Full accounts made up to 31 December 2017 (19 pages) |
14 August 2018 | Resolutions
|
29 June 2018 | Termination of appointment of James Eric Paton as a director on 29 June 2018 (1 page) |
10 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
2 March 2018 | Director's details changed for Mr Timothy James Sibley on 2 March 2018 (2 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
24 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
24 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
14 October 2016 | Appointment of Mrs Gwenola Jacqueline Stephanie Boyault as a director on 12 October 2016 (2 pages) |
14 October 2016 | Appointment of Mrs Gwenola Jacqueline Stephanie Boyault as a director on 12 October 2016 (2 pages) |
14 October 2016 | Termination of appointment of Karin Hoeing as a director on 12 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Karin Hoeing as a director on 12 October 2016 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
29 September 2016 | Termination of appointment of John Kenton Moody as a director on 27 September 2016 (1 page) |
29 September 2016 | Termination of appointment of John Kenton Moody as a director on 27 September 2016 (1 page) |
27 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
29 April 2016 | Registered 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 2016 | Registered 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 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
26 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
1 April 2016 | Termination of appointment of Claire Macleod as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Claire Macleod as a secretary on 31 March 2016 (1 page) |
1 April 2016 | Appointment of Ms Karin Hoeing as a director on 31 March 2016 (2 pages) |
1 April 2016 | Appointment of Mr Simon Smoker as a secretary on 31 March 2016 (2 pages) |
1 April 2016 | Appointment of Mr David Marsh as a director on 31 March 2016 (2 pages) |
1 April 2016 | Appointment of Mr Simon Smoker as a secretary on 31 March 2016 (2 pages) |
1 April 2016 | Termination of appointment of Claire Macleod as a secretary on 31 March 2016 (1 page) |
1 April 2016 | Appointment of Ms Karin Hoeing as a director on 31 March 2016 (2 pages) |
1 April 2016 | Termination of appointment of Claire Macleod as a director on 31 March 2016 (1 page) |
1 April 2016 | Appointment of Mr David Marsh as a director on 31 March 2016 (2 pages) |
14 March 2016 | Resolutions
|
14 March 2016 | Resolutions
|
1 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
19 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
16 October 2014 | Memorandum and Articles of Association (33 pages) |
16 October 2014 | Memorandum and Articles of Association (33 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
13 August 2014 | Resolutions
|
13 August 2014 | Resolutions
|
28 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
21 October 2013 | Resolutions
|
21 October 2013 | Resolutions
|
3 October 2013 | Statement of capital following an allotment of shares on 18 September 2013
|
3 October 2013 | Statement of capital following an allotment of shares on 18 September 2013
|
12 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
20 June 2013 | Purchase of own shares. (3 pages) |
20 June 2013 | Purchase of own shares. (3 pages) |
19 June 2013 | Annual return made up to 9 May 2013. List of shareholders has changed (15 pages) |
19 June 2013 | Annual return made up to 9 May 2013. List of shareholders has changed (15 pages) |
19 June 2013 | Annual return made up to 9 May 2013. List of shareholders has changed (15 pages) |
11 June 2013 | Resolutions
|
11 June 2013 | Resolutions
|
11 June 2013 | Resolutions
|
11 June 2013 | Resolutions
|
4 June 2013 | Appointment of Mr John Kenton Moody as a director on 23 May 2013 (2 pages) |
4 June 2013 | Appointment of Mr John Kenton Moody as a director on 23 May 2013 (2 pages) |
22 April 2013 | Satisfaction of charge 1 in full (1 page) |
22 April 2013 | Satisfaction of charge 1 in full (1 page) |
24 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
13 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Statement of capital following an allotment of shares on 10 January 2012
|
9 February 2012 | Statement of capital following an allotment of shares on 10 January 2012
|
30 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
30 May 2011 | Registered office address changed from 4 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 30 May 2011 (1 page) |
30 May 2011 | Registered office address changed from 4 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 30 May 2011 (1 page) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Purchase of own shares. (3 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
13 January 2011 | Purchase of own shares. (3 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
8 July 2010 | Termination of appointment of Raymond Lawrenson as a director (1 page) |
8 July 2010 | Termination of appointment of Raymond Lawrenson as a director (1 page) |
6 July 2010 | Registered office address changed from Regent House Regent Quay Aberdeen AB11 5BE on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Regent House Regent Quay Aberdeen AB11 5BE on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Regent House Regent Quay Aberdeen AB11 5BE on 6 July 2010 (1 page) |
4 June 2010 | Director's details changed for Raymond Lawrenson on 9 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Mrs Claire Macleod on 9 May 2010 (1 page) |
4 June 2010 | Secretary's details changed for Mrs Claire Macleod on 9 May 2010 (1 page) |
4 June 2010 | Director's details changed for Mr Timothy James Sibley on 9 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Raymond Lawrenson on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for James Eric Paton on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mrs Claire Macleod on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mrs Claire Macleod on 9 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Mrs Claire Macleod on 9 May 2010 (1 page) |
4 June 2010 | Director's details changed for James Eric Paton on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Timothy James Sibley on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Timothy James Sibley on 9 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Mrs Claire Macleod on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Raymond Lawrenson on 9 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for James Eric Paton on 9 May 2010 (2 pages) |
18 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
18 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 August 2009 | Gbp ic 490/440\21/07/09\gbp sr 50@1=50\ (2 pages) |
3 August 2009 | Gbp ic 490/440\21/07/09\gbp sr 50@1=50\ (2 pages) |
3 August 2009 | Resolutions
|
3 August 2009 | Resolutions
|
22 June 2009 | Return made up to 09/05/09; full list of members (5 pages) |
22 June 2009 | Return made up to 09/05/09; full list of members (5 pages) |
27 April 2009 | Appointment terminated director james black (1 page) |
27 April 2009 | Appointment terminated director james black (1 page) |
22 April 2009 | Capitals not rolled up (2 pages) |
22 April 2009 | Capitals not rolled up (2 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 May 2008 | Return made up to 09/05/08; full list of members (5 pages) |
28 May 2008 | Return made up to 09/05/08; full list of members (5 pages) |
5 January 2008 | Resolutions
|
5 January 2008 | Resolutions
|
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 May 2007 | Return made up to 09/05/07; full list of members (4 pages) |
24 May 2007 | Return made up to 09/05/07; full list of members (4 pages) |
16 April 2007 | Resolutions
|
16 April 2007 | Resolutions
|
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
21 November 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: 23 carden place aberdeen AB10 1UQ (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 23 carden place aberdeen AB10 1UQ (1 page) |
19 July 2006 | New secretary appointed;new director appointed (2 pages) |
19 July 2006 | New secretary appointed;new director appointed (2 pages) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Secretary resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 23 carden place aberdeen AB12 4LQ (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 23 carden place aberdeen AB12 4LQ (1 page) |
9 May 2006 | Incorporation (14 pages) |
9 May 2006 | Incorporation (14 pages) |