7th Floor
Aberdeen
AB11 5PJ
Scotland
Director Name | Mr Anthony George Cowell |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2019(13 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 09 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Exchange 1 No. 1 Market Street 7th Floor Aberdeen AB11 5PJ Scotland |
Director Name | Simon Henry Dyer Cowie |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Woodburn Place Aberdeen AB15 8JS Scotland |
Director Name | John Kerr Deas |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 2 Megray Row Glenury Stonehaven Kincardineshire AB39 3LH Scotland |
Director Name | John Duncan Reid |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Mr Kevin Alexander Smith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Mr Stewart David Macrae |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Kenneth William Bieg |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 November 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 September 2009) |
Role | Director Company Secretary |
Correspondence Address | 10 Old Coonara Road Olinda Victoria 3788 Australia |
Director Name | John Brenton Dixon |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 November 2007(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 June 2010) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 13 Dudley Street Brighton Victoria 3186 Australia |
Director Name | Gregory Mackenzie Hargrave |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 November 2007(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 November 2010) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | 100 Walsh Street South Yarra Victoria Australian 3141 |
Director Name | Terence Bernard Janes |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 November 2007(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 May 2012) |
Role | Director Company Secretary |
Country of Residence | Australia |
Correspondence Address | 13 Oakdale Avenue Balwyn Victoria 3103 Australia |
Secretary Name | Kenneth William Bieg |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 30 November 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 September 2009) |
Role | Director Company Secretary |
Correspondence Address | 10 Old Coonara Road Olinda Victoria 3788 Australia |
Secretary Name | Terence Bernard Janes |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 30 November 2007(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 May 2012) |
Role | Director Company Secretary |
Country of Residence | Australia |
Correspondence Address | 13 Oakdale Avenue Balwyn Victoria 3103 Australia |
Director Name | Mr Brendan James Maher |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 November 2009(3 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 02 June 2010) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 8 Cypress Point Parade Heatherton Victoria 3202 |
Secretary Name | Mr Brendan James Maher |
---|---|
Status | Resigned |
Appointed | 30 November 2009(3 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 02 June 2010) |
Role | Company Director |
Correspondence Address | 8 Cypress Point Parade Heatherton Victoria 3202 |
Director Name | Mr Timothy Angus Paine |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 June 2010(4 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2012) |
Role | Company Secretary & General Counsel |
Country of Residence | Australia |
Correspondence Address | Level 15 380 St Kilda Road Melbourne Victoria 3004 Australia |
Secretary Name | Mr Timothy Angus Paine |
---|---|
Status | Resigned |
Appointed | 02 June 2010(4 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2012) |
Role | Company Director |
Correspondence Address | Level 15 380 St Kilda Road Melbourne Victoria 3004 Australia |
Director Name | Mr John Berners Kempe |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 September 2010(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 August 2012) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | Royal Doman Tower S Level 15, 380 St Kilda Road Melbourne Victoria 3004 |
Director Name | Mr Michael Peter McMahon |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 November 2010(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 January 2015) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Sharyn Page |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 December 2012(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 October 2015) |
Role | Secretary |
Country of Residence | Australia |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Secretary Name | Sharyn Page |
---|---|
Status | Resigned |
Appointed | 05 December 2012(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 October 2015) |
Role | Company Director |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr Angus Robert McKay |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 January 2015(8 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 October 2015) |
Role | Managing Director And Ceo |
Country of Residence | Australia |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Mr Christopher Glen Sutherland |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 October 2015(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Marine House 11 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Mr Damian Burton |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 October 2015(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2017) |
Role | Manager |
Country of Residence | Australia |
Correspondence Address | Marine House 11 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Mr Stephen Michael Leach |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 October 2015(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Marine House 11 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Mr Marcellinus Johannes Maria Burghouwt |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 July 2017(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 December 2020) |
Role | Entrepreneur |
Country of Residence | Belgium |
Correspondence Address | 10th Floor, Colston Tower Colston Street Bristol BS1 4XE |
Secretary Name | Ronalda Verdoes |
---|---|
Status | Resigned |
Appointed | 14 July 2017(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 January 2020) |
Role | Company Director |
Correspondence Address | 10th Floor Colston Tower, Colston Street Bristol BS1 4XE |
Secretary Name | Infinity Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Website | www.omsintl.com/ |
---|---|
Telephone | 01224 628555 |
Telephone region | Aberdeen |
Registered Address | The Exchange 1 No. 1 Market Street 7th Floor Aberdeen AB11 5PJ Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Torry/Ferryhill |
300 at £0.5 | Skilled Group Uk LTD 50.00% Ordinary A |
---|---|
300 at £0.5 | Skilled Group Uk LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £10,912,000 |
Gross Profit | £2,065,000 |
Net Worth | £3,361,000 |
Cash | £264,000 |
Current Liabilities | £1,025,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 February 2016 | Delivered on: 18 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|---|
4 September 2012 | Delivered on: 21 September 2012 Persons entitled: National Australia Bank Limited Classification: Additional skilled group deed of charge Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 January 2021 | Termination of appointment of Marcellinus Johannes Maria Burghouwt as a director on 14 December 2020 (1 page) |
---|---|
9 January 2020 | Termination of appointment of Ronalda Verdoes as a secretary on 9 January 2020 (1 page) |
27 December 2019 | Resolutions
|
19 December 2019 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
18 December 2019 | Cessation of Skilled Group Uk Limited as a person with significant control on 30 October 2018 (1 page) |
14 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2019 | Appointment of Mr Anthony George Cowell as a director on 13 December 2019 (2 pages) |
13 December 2019 | Appointment of Mrs Carli Rebecca Webb as a director on 13 December 2019 (2 pages) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2019 | Satisfaction of charge SC3024320002 in full (1 page) |
19 September 2019 | Satisfaction of charge 1 in full (1 page) |
5 September 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
8 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2018 | Registered office address changed from Marine House 11 Rubislaw Terrace Aberdeen AB10 1XE to The Exchange 1 No. 1 Market Street 7th Floor Aberdeen AB11 5PJ on 2 August 2018 (1 page) |
7 January 2018 | Full accounts made up to 31 March 2017 (23 pages) |
21 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages) |
21 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages) |
21 August 2017 | Termination of appointment of Christopher Glen Sutherland as a director on 14 July 2017 (1 page) |
21 August 2017 | Termination of appointment of Christopher Glen Sutherland as a director on 14 July 2017 (1 page) |
21 August 2017 | Appointment of Mr. Marcellinus Johannes Maria Burghouwt as a director on 14 July 2017 (2 pages) |
21 August 2017 | Appointment of Mr. Marcellinus Johannes Maria Burghouwt as a director on 14 July 2017 (2 pages) |
4 August 2017 | Appointment of Ronalda Verdoes as a secretary on 14 July 2017 (3 pages) |
4 August 2017 | Termination of appointment of Stephen Michael Leach as a director on 14 July 2017 (2 pages) |
4 August 2017 | Termination of appointment of Stephen Michael Leach as a director on 14 July 2017 (2 pages) |
4 August 2017 | Appointment of Ronalda Verdoes as a secretary on 14 July 2017 (3 pages) |
30 May 2017 | Appointment of Mr Christopher Glen Sutherland as a director on 16 October 2015 (2 pages) |
30 May 2017 | Termination of appointment of Damian Burton as a director on 31 March 2017 (1 page) |
30 May 2017 | Appointment of Mr Christopher Glen Sutherland as a director on 16 October 2015 (2 pages) |
30 May 2017 | Termination of appointment of Damian Burton as a director on 31 March 2017 (1 page) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
4 April 2017 | Termination of appointment of Christopher Glen Sutherland as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Christopher Glen Sutherland as a director on 31 March 2017 (1 page) |
3 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
18 March 2016 | Registration of charge SC3024320002, created on 26 February 2016 (19 pages) |
18 March 2016 | Registration of charge SC3024320002, created on 26 February 2016 (19 pages) |
16 February 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
16 February 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
15 February 2016 | Auditor's resignation (1 page) |
15 February 2016 | Auditor's resignation (1 page) |
25 November 2015 | Full accounts made up to 30 June 2015 (17 pages) |
25 November 2015 | Full accounts made up to 30 June 2015 (17 pages) |
22 October 2015 | All of the property or undertaking has been released from charge 1 (5 pages) |
22 October 2015 | All of the property or undertaking has been released from charge 1 (5 pages) |
19 October 2015 | Termination of appointment of Angus Robert Mckay as a director on 16 October 2015 (1 page) |
19 October 2015 | Appointment of Mr Christopher Glen Sutherland as a director on 16 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Damian Burton as a director on 16 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Sharyn Page as a director on 16 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Sharyn Page as a director on 16 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Sharyn Page as a secretary on 16 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Sharyn Page as a secretary on 16 October 2015 (1 page) |
19 October 2015 | Appointment of Mr Stephen Michael Leach as a director on 16 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Christopher Glen Sutherland as a director on 16 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Stephen Michael Leach as a director on 16 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Damian Burton as a director on 16 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Angus Robert Mckay as a director on 16 October 2015 (1 page) |
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
6 May 2015 | Director's details changed for Mr Angus Robert Mckay on 6 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr Angus Robert Mckay on 6 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr Angus Robert Mckay on 6 May 2015 (2 pages) |
1 April 2015 | Termination of appointment of Kevin Alexander Smith as a director on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Kevin Alexander Smith as a director on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Kevin Alexander Smith as a director on 1 April 2015 (1 page) |
4 February 2015 | Termination of appointment of Michael Peter Mcmahon as a director on 23 January 2015 (1 page) |
4 February 2015 | Appointment of Mr Angus Robert Mckay as a director on 30 January 2015 (2 pages) |
4 February 2015 | Termination of appointment of Michael Peter Mcmahon as a director on 23 January 2015 (1 page) |
4 February 2015 | Appointment of Mr Angus Robert Mckay as a director on 30 January 2015 (2 pages) |
12 January 2015 | Full accounts made up to 30 June 2014 (17 pages) |
12 January 2015 | Full accounts made up to 30 June 2014 (17 pages) |
26 September 2014 | Resolutions
|
26 September 2014 | Company name changed offshore marine services uk LIMITED\certificate issued on 26/09/14
|
26 September 2014 | Company name changed offshore marine services uk LIMITED\certificate issued on 26/09/14
|
8 September 2014 | Termination of appointment of Stewart David Macrae as a director on 8 September 2014 (1 page) |
8 September 2014 | Termination of appointment of John Duncan Reid as a director on 8 September 2014 (1 page) |
8 September 2014 | Termination of appointment of John Duncan Reid as a director on 8 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Stewart David Macrae as a director on 8 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Stewart David Macrae as a director on 8 September 2014 (1 page) |
8 September 2014 | Termination of appointment of John Duncan Reid as a director on 8 September 2014 (1 page) |
27 May 2014 | Director's details changed for John Duncan Reid on 14 May 2014 (2 pages) |
27 May 2014 | Director's details changed for John Duncan Reid on 14 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Stewart David Macrae on 14 May 2014 (2 pages) |
27 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Mr Stewart David Macrae on 14 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Michael Peter Mcmahon on 14 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Kevin Alexander Smith on 14 May 2014 (2 pages) |
27 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Mr Kevin Alexander Smith on 14 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Michael Peter Mcmahon on 14 May 2014 (2 pages) |
15 October 2013 | Director's details changed for Mr Michael Peter Mcmahon on 14 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Michael Peter Mcmahon on 14 October 2013 (2 pages) |
12 September 2013 | Full accounts made up to 30 June 2013 (16 pages) |
12 September 2013 | Full accounts made up to 30 June 2013 (16 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (9 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (9 pages) |
12 December 2012 | Appointment of Sharyn Page as a director (2 pages) |
12 December 2012 | Appointment of Sharyn Page as a secretary (2 pages) |
12 December 2012 | Appointment of Sharyn Page as a secretary (2 pages) |
12 December 2012 | Appointment of Sharyn Page as a director (2 pages) |
30 November 2012 | Termination of appointment of Timothy Paine as a director (1 page) |
30 November 2012 | Termination of appointment of Timothy Paine as a secretary (1 page) |
30 November 2012 | Termination of appointment of Timothy Paine as a secretary (1 page) |
30 November 2012 | Termination of appointment of Timothy Paine as a director (1 page) |
13 November 2012 | Full accounts made up to 30 June 2012 (16 pages) |
13 November 2012 | Full accounts made up to 30 June 2012 (16 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 August 2012 | Termination of appointment of John Kempe as a director (1 page) |
15 August 2012 | Termination of appointment of John Kempe as a director (1 page) |
30 May 2012 | Termination of appointment of Terence Janes as a secretary (1 page) |
30 May 2012 | Termination of appointment of Terence Janes as a director (1 page) |
30 May 2012 | Termination of appointment of Terence Janes as a secretary (1 page) |
30 May 2012 | Termination of appointment of Terence Janes as a director (1 page) |
23 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (12 pages) |
23 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (12 pages) |
18 October 2011 | Auditor's resignation (1 page) |
18 October 2011 | Auditor's resignation (1 page) |
26 September 2011 | Full accounts made up to 30 June 2011 (18 pages) |
26 September 2011 | Full accounts made up to 30 June 2011 (18 pages) |
3 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (11 pages) |
3 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (11 pages) |
22 November 2010 | Termination of appointment of Gregory Hargrave as a director (1 page) |
22 November 2010 | Termination of appointment of Gregory Hargrave as a director (1 page) |
22 November 2010 | Appointment of Mr Michael Peter Mcmahon as a director (2 pages) |
22 November 2010 | Appointment of Mr Michael Peter Mcmahon as a director (2 pages) |
3 November 2010 | Full accounts made up to 30 June 2010 (18 pages) |
3 November 2010 | Full accounts made up to 30 June 2010 (18 pages) |
12 October 2010 | Appointment of Mr John Berners Kempe as a director (2 pages) |
12 October 2010 | Appointment of Mr John Berners Kempe as a director (2 pages) |
21 September 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (11 pages) |
21 September 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (11 pages) |
16 June 2010 | Director's details changed for Gregory Mackenzie Hargrave on 12 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Gregory Mackenzie Hargrave on 12 June 2010 (2 pages) |
8 June 2010 | Termination of appointment of John Dixon as a director (1 page) |
8 June 2010 | Appointment of Mr Timothy Angus Paine as a director (2 pages) |
8 June 2010 | Termination of appointment of Brendan Maher as a secretary (1 page) |
8 June 2010 | Appointment of Mr Timothy Angus Paine as a director (2 pages) |
8 June 2010 | Appointment of Mr Timothy Angus Paine as a secretary (1 page) |
8 June 2010 | Termination of appointment of John Dixon as a director (1 page) |
8 June 2010 | Appointment of Mr Timothy Angus Paine as a secretary (1 page) |
8 June 2010 | Termination of appointment of Brendan Maher as a director (1 page) |
8 June 2010 | Termination of appointment of Brendan Maher as a secretary (1 page) |
8 June 2010 | Termination of appointment of Brendan Maher as a director (1 page) |
17 May 2010 | Director's details changed for Mr Kevin Alexander Smith on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (8 pages) |
17 May 2010 | Director's details changed for John Duncan Reid on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Mr Kevin Alexander Smith on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Mr Kevin Alexander Smith on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (8 pages) |
17 May 2010 | Director's details changed for Terence Bernard Janes on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for John Duncan Reid on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for John Brenton Dixon on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Gregory Mackenzie Hargrave on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Terence Bernard Janes on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Terence Bernard Janes on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for John Duncan Reid on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for John Brenton Dixon on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for John Brenton Dixon on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Gregory Mackenzie Hargrave on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Gregory Mackenzie Hargrave on 1 October 2009 (2 pages) |
8 December 2009 | Appointment of Mr Brendan James Maher as a director (2 pages) |
8 December 2009 | Appointment of Mr Brendan James Maher as a secretary (1 page) |
8 December 2009 | Appointment of Mr Brendan James Maher as a secretary (1 page) |
8 December 2009 | Appointment of Mr Brendan James Maher as a director (2 pages) |
28 October 2009 | Full accounts made up to 30 June 2009 (17 pages) |
28 October 2009 | Full accounts made up to 30 June 2009 (17 pages) |
11 September 2009 | Appointment terminated director kenneth bieg (1 page) |
11 September 2009 | Appointment terminated secretary kenneth bieg (1 page) |
11 September 2009 | Appointment terminated director kenneth bieg (1 page) |
11 September 2009 | Appointment terminated secretary kenneth bieg (1 page) |
2 June 2009 | Return made up to 16/05/09; full list of members (7 pages) |
2 June 2009 | Return made up to 16/05/09; full list of members (7 pages) |
1 May 2009 | Full accounts made up to 30 June 2008 (19 pages) |
1 May 2009 | Full accounts made up to 30 June 2008 (19 pages) |
10 October 2008 | Appointment terminated director john deas (1 page) |
10 October 2008 | Appointment terminated director john deas (1 page) |
27 May 2008 | Return made up to 16/05/08; full list of members (7 pages) |
27 May 2008 | Return made up to 16/05/08; full list of members (7 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from 7 queens terrace aberdeen AB10 1XL (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from 7 queens terrace aberdeen AB10 1XL (1 page) |
18 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | New secretary appointed;new director appointed (2 pages) |
5 December 2007 | New secretary appointed;new director appointed (2 pages) |
5 December 2007 | Resolutions
|
5 December 2007 | Resolutions
|
5 December 2007 | New secretary appointed;new director appointed (2 pages) |
5 December 2007 | S-div 30/11/07 (1 page) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | S-div 30/11/07 (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | New secretary appointed;new director appointed (2 pages) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Secretary resigned (1 page) |
8 November 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
8 November 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
14 August 2007 | Ad 01/07/07--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
14 August 2007 | Ad 01/07/07--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
13 August 2007 | Resolutions
|
13 August 2007 | Resolutions
|
18 July 2007 | New director appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
25 May 2007 | Secretary's particulars changed (1 page) |
25 May 2007 | Location of register of members (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: 13 rubislaw terrace aberdeen AB10 1XE (1 page) |
25 May 2007 | Location of debenture register (1 page) |
25 May 2007 | Location of debenture register (1 page) |
25 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
25 May 2007 | Secretary's particulars changed (1 page) |
25 May 2007 | Location of register of members (1 page) |
25 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: 13 rubislaw terrace aberdeen AB10 1XE (1 page) |
11 April 2007 | New director appointed (1 page) |
11 April 2007 | New director appointed (1 page) |
3 October 2006 | Resolutions
|
3 October 2006 | Resolutions
|
29 August 2006 | New director appointed (1 page) |
29 August 2006 | New director appointed (1 page) |
16 May 2006 | Incorporation (37 pages) |
16 May 2006 | Incorporation (37 pages) |