Company NameSkilled International (UK) Limited
Company StatusDissolved
Company NumberSC302432
CategoryPrivate Limited Company
Incorporation Date16 May 2006(17 years, 11 months ago)
Dissolution Date9 January 2024 (3 months, 2 weeks ago)
Previous NameOffshore Marine Services UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Carli Rebecca Webb
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2019(13 years, 7 months after company formation)
Appointment Duration4 years (closed 09 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Exchange 1 No. 1 Market Street
7th Floor
Aberdeen
AB11 5PJ
Scotland
Director NameMr Anthony George Cowell
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2019(13 years, 7 months after company formation)
Appointment Duration4 years (closed 09 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Exchange 1 No. 1 Market Street
7th Floor
Aberdeen
AB11 5PJ
Scotland
Director NameSimon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Woodburn Place
Aberdeen
AB15 8JS
Scotland
Director NameJohn Kerr Deas
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2008)
RoleCompany Director
Correspondence Address2 Megray Row
Glenury
Stonehaven
Kincardineshire
AB39 3LH
Scotland
Director NameJohn Duncan Reid
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(9 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 08 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Kevin Alexander Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(1 year, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Stewart David Macrae
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(1 year, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 08 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameKenneth William Bieg
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 September 2009)
RoleDirector Company Secretary
Correspondence Address10 Old Coonara Road
Olinda
Victoria 3788
Australia
Director NameJohn Brenton Dixon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 2007(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 June 2010)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address13 Dudley Street
Brighton
Victoria 3186
Australia
Director NameGregory Mackenzie Hargrave
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 2007(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 November 2010)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address100 Walsh Street
South Yarra
Victoria
Australian
3141
Director NameTerence Bernard Janes
Date of BirthJune 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 2007(1 year, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 May 2012)
RoleDirector Company Secretary
Country of ResidenceAustralia
Correspondence Address13 Oakdale Avenue
Balwyn
Victoria 3103
Australia
Secretary NameKenneth William Bieg
NationalityAustralian
StatusResigned
Appointed30 November 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 September 2009)
RoleDirector Company Secretary
Correspondence Address10 Old Coonara Road
Olinda
Victoria 3788
Australia
Secretary NameTerence Bernard Janes
NationalityAustralian
StatusResigned
Appointed30 November 2007(1 year, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 May 2012)
RoleDirector Company Secretary
Country of ResidenceAustralia
Correspondence Address13 Oakdale Avenue
Balwyn
Victoria 3103
Australia
Director NameMr Brendan James Maher
Date of BirthMay 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 2009(3 years, 6 months after company formation)
Appointment Duration6 months (resigned 02 June 2010)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address8 Cypress Point Parade
Heatherton
Victoria
3202
Secretary NameMr Brendan James Maher
StatusResigned
Appointed30 November 2009(3 years, 6 months after company formation)
Appointment Duration6 months (resigned 02 June 2010)
RoleCompany Director
Correspondence Address8 Cypress Point Parade
Heatherton
Victoria
3202
Director NameMr Timothy Angus Paine
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed02 June 2010(4 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2012)
RoleCompany Secretary & General Counsel
Country of ResidenceAustralia
Correspondence AddressLevel 15 380 St Kilda Road
Melbourne
Victoria
3004
Australia
Secretary NameMr Timothy Angus Paine
StatusResigned
Appointed02 June 2010(4 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2012)
RoleCompany Director
Correspondence AddressLevel 15 380 St Kilda Road
Melbourne
Victoria
3004
Australia
Director NameMr John Berners Kempe
Date of BirthMay 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed22 September 2010(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 August 2012)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence AddressRoyal Doman Tower S
Level 15, 380 St Kilda Road
Melbourne
Victoria
3004
Director NameMr Michael Peter McMahon
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed15 November 2010(4 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 January 2015)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameSharyn Page
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed05 December 2012(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 October 2015)
RoleSecretary
Country of ResidenceAustralia
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Secretary NameSharyn Page
StatusResigned
Appointed05 December 2012(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 October 2015)
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Angus Robert McKay
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed30 January 2015(8 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 October 2015)
RoleManaging Director And Ceo
Country of ResidenceAustralia
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Christopher Glen Sutherland
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed16 October 2015(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressMarine House 11 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameMr Damian Burton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed16 October 2015(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2017)
RoleManager
Country of ResidenceAustralia
Correspondence AddressMarine House 11 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameMr Stephen Michael Leach
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed16 October 2015(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressMarine House 11 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameMr Marcellinus Johannes Maria Burghouwt
Date of BirthMarch 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed14 July 2017(11 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 December 2020)
RoleEntrepreneur
Country of ResidenceBelgium
Correspondence Address10th Floor, Colston Tower Colston Street
Bristol
BS1 4XE
Secretary NameRonalda Verdoes
StatusResigned
Appointed14 July 2017(11 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 January 2020)
RoleCompany Director
Correspondence Address10th Floor Colston Tower, Colston Street
Bristol
BS1 4XE
Secretary NameInfinity Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence Address7 Queens Terrace
Aberdeen
AB10 1XL
Scotland

Contact

Websitewww.omsintl.com/
Telephone01224 628555
Telephone regionAberdeen

Location

Registered AddressThe Exchange 1 No. 1 Market Street
7th Floor
Aberdeen
AB11 5PJ
Scotland
ConstituencyAberdeen North
WardTorry/Ferryhill

Shareholders

300 at £0.5Skilled Group Uk LTD
50.00%
Ordinary A
300 at £0.5Skilled Group Uk LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£10,912,000
Gross Profit£2,065,000
Net Worth£3,361,000
Cash£264,000
Current Liabilities£1,025,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

26 February 2016Delivered 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 2012Delivered 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

Filing History

19 January 2021Termination of appointment of Marcellinus Johannes Maria Burghouwt as a director on 14 December 2020 (1 page)
9 January 2020Termination of appointment of Ronalda Verdoes as a secretary on 9 January 2020 (1 page)
27 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-23
(1 page)
19 December 2019Confirmation statement made on 19 December 2019 with updates (4 pages)
18 December 2019Cessation of Skilled Group Uk Limited as a person with significant control on 30 October 2018 (1 page)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
13 December 2019Appointment of Mr Anthony George Cowell as a director on 13 December 2019 (2 pages)
13 December 2019Appointment of Mrs Carli Rebecca Webb as a director on 13 December 2019 (2 pages)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2019Satisfaction of charge SC3024320002 in full (1 page)
19 September 2019Satisfaction of charge 1 in full (1 page)
5 September 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (24 pages)
8 August 2018Compulsory strike-off action has been discontinued (1 page)
7 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
2 August 2018Registered 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 2018Full accounts made up to 31 March 2017 (23 pages)
21 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
21 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
21 August 2017Termination of appointment of Christopher Glen Sutherland as a director on 14 July 2017 (1 page)
21 August 2017Termination of appointment of Christopher Glen Sutherland as a director on 14 July 2017 (1 page)
21 August 2017Appointment of Mr. Marcellinus Johannes Maria Burghouwt as a director on 14 July 2017 (2 pages)
21 August 2017Appointment of Mr. Marcellinus Johannes Maria Burghouwt as a director on 14 July 2017 (2 pages)
4 August 2017Appointment of Ronalda Verdoes as a secretary on 14 July 2017 (3 pages)
4 August 2017Termination of appointment of Stephen Michael Leach as a director on 14 July 2017 (2 pages)
4 August 2017Termination of appointment of Stephen Michael Leach as a director on 14 July 2017 (2 pages)
4 August 2017Appointment of Ronalda Verdoes as a secretary on 14 July 2017 (3 pages)
30 May 2017Appointment of Mr Christopher Glen Sutherland as a director on 16 October 2015 (2 pages)
30 May 2017Termination of appointment of Damian Burton as a director on 31 March 2017 (1 page)
30 May 2017Appointment of Mr Christopher Glen Sutherland as a director on 16 October 2015 (2 pages)
30 May 2017Termination of appointment of Damian Burton as a director on 31 March 2017 (1 page)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
4 April 2017Termination of appointment of Christopher Glen Sutherland as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Christopher Glen Sutherland as a director on 31 March 2017 (1 page)
3 January 2017Full accounts made up to 31 March 2016 (23 pages)
3 January 2017Full accounts made up to 31 March 2016 (23 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 300
(5 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 300
(5 pages)
18 March 2016Registration of charge SC3024320002, created on 26 February 2016 (19 pages)
18 March 2016Registration of charge SC3024320002, created on 26 February 2016 (19 pages)
16 February 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
16 February 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
15 February 2016Auditor's resignation (1 page)
15 February 2016Auditor's resignation (1 page)
25 November 2015Full accounts made up to 30 June 2015 (17 pages)
25 November 2015Full accounts made up to 30 June 2015 (17 pages)
22 October 2015All of the property or undertaking has been released from charge 1 (5 pages)
22 October 2015All of the property or undertaking has been released from charge 1 (5 pages)
19 October 2015Termination of appointment of Angus Robert Mckay as a director on 16 October 2015 (1 page)
19 October 2015Appointment of Mr Christopher Glen Sutherland as a director on 16 October 2015 (2 pages)
19 October 2015Appointment of Mr Damian Burton as a director on 16 October 2015 (2 pages)
19 October 2015Termination of appointment of Sharyn Page as a director on 16 October 2015 (1 page)
19 October 2015Termination of appointment of Sharyn Page as a director on 16 October 2015 (1 page)
19 October 2015Termination of appointment of Sharyn Page as a secretary on 16 October 2015 (1 page)
19 October 2015Termination of appointment of Sharyn Page as a secretary on 16 October 2015 (1 page)
19 October 2015Appointment of Mr Stephen Michael Leach as a director on 16 October 2015 (2 pages)
19 October 2015Appointment of Mr Christopher Glen Sutherland as a director on 16 October 2015 (2 pages)
19 October 2015Appointment of Mr Stephen Michael Leach as a director on 16 October 2015 (2 pages)
19 October 2015Appointment of Mr Damian Burton as a director on 16 October 2015 (2 pages)
19 October 2015Termination of appointment of Angus Robert Mckay as a director on 16 October 2015 (1 page)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 300
(6 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 300
(6 pages)
6 May 2015Director's details changed for Mr Angus Robert Mckay on 6 May 2015 (2 pages)
6 May 2015Director's details changed for Mr Angus Robert Mckay on 6 May 2015 (2 pages)
6 May 2015Director's details changed for Mr Angus Robert Mckay on 6 May 2015 (2 pages)
1 April 2015Termination of appointment of Kevin Alexander Smith as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Kevin Alexander Smith as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Kevin Alexander Smith as a director on 1 April 2015 (1 page)
4 February 2015Termination of appointment of Michael Peter Mcmahon as a director on 23 January 2015 (1 page)
4 February 2015Appointment of Mr Angus Robert Mckay as a director on 30 January 2015 (2 pages)
4 February 2015Termination of appointment of Michael Peter Mcmahon as a director on 23 January 2015 (1 page)
4 February 2015Appointment of Mr Angus Robert Mckay as a director on 30 January 2015 (2 pages)
12 January 2015Full accounts made up to 30 June 2014 (17 pages)
12 January 2015Full accounts made up to 30 June 2014 (17 pages)
26 September 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-18
(1 page)
26 September 2014Company name changed offshore marine services uk LIMITED\certificate issued on 26/09/14
  • CONNOT ‐ Change of name notice
(3 pages)
26 September 2014Company name changed offshore marine services uk LIMITED\certificate issued on 26/09/14
  • CONNOT ‐ Change of name notice
(3 pages)
8 September 2014Termination of appointment of Stewart David Macrae as a director on 8 September 2014 (1 page)
8 September 2014Termination of appointment of John Duncan Reid as a director on 8 September 2014 (1 page)
8 September 2014Termination of appointment of John Duncan Reid as a director on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Stewart David Macrae as a director on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Stewart David Macrae as a director on 8 September 2014 (1 page)
8 September 2014Termination of appointment of John Duncan Reid as a director on 8 September 2014 (1 page)
27 May 2014Director's details changed for John Duncan Reid on 14 May 2014 (2 pages)
27 May 2014Director's details changed for John Duncan Reid on 14 May 2014 (2 pages)
27 May 2014Director's details changed for Mr Stewart David Macrae on 14 May 2014 (2 pages)
27 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 300
(9 pages)
27 May 2014Director's details changed for Mr Stewart David Macrae on 14 May 2014 (2 pages)
27 May 2014Director's details changed for Mr Michael Peter Mcmahon on 14 May 2014 (2 pages)
27 May 2014Director's details changed for Mr Kevin Alexander Smith on 14 May 2014 (2 pages)
27 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 300
(9 pages)
27 May 2014Director's details changed for Mr Kevin Alexander Smith on 14 May 2014 (2 pages)
27 May 2014Director's details changed for Mr Michael Peter Mcmahon on 14 May 2014 (2 pages)
15 October 2013Director's details changed for Mr Michael Peter Mcmahon on 14 October 2013 (2 pages)
15 October 2013Director's details changed for Mr Michael Peter Mcmahon on 14 October 2013 (2 pages)
12 September 2013Full accounts made up to 30 June 2013 (16 pages)
12 September 2013Full accounts made up to 30 June 2013 (16 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (9 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (9 pages)
12 December 2012Appointment of Sharyn Page as a director (2 pages)
12 December 2012Appointment of Sharyn Page as a secretary (2 pages)
12 December 2012Appointment of Sharyn Page as a secretary (2 pages)
12 December 2012Appointment of Sharyn Page as a director (2 pages)
30 November 2012Termination of appointment of Timothy Paine as a director (1 page)
30 November 2012Termination of appointment of Timothy Paine as a secretary (1 page)
30 November 2012Termination of appointment of Timothy Paine as a secretary (1 page)
30 November 2012Termination of appointment of Timothy Paine as a director (1 page)
13 November 2012Full accounts made up to 30 June 2012 (16 pages)
13 November 2012Full accounts made up to 30 June 2012 (16 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 August 2012Termination of appointment of John Kempe as a director (1 page)
15 August 2012Termination of appointment of John Kempe as a director (1 page)
30 May 2012Termination of appointment of Terence Janes as a secretary (1 page)
30 May 2012Termination of appointment of Terence Janes as a director (1 page)
30 May 2012Termination of appointment of Terence Janes as a secretary (1 page)
30 May 2012Termination of appointment of Terence Janes as a director (1 page)
23 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (12 pages)
23 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (12 pages)
18 October 2011Auditor's resignation (1 page)
18 October 2011Auditor's resignation (1 page)
26 September 2011Full accounts made up to 30 June 2011 (18 pages)
26 September 2011Full accounts made up to 30 June 2011 (18 pages)
3 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (11 pages)
3 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (11 pages)
22 November 2010Termination of appointment of Gregory Hargrave as a director (1 page)
22 November 2010Termination of appointment of Gregory Hargrave as a director (1 page)
22 November 2010Appointment of Mr Michael Peter Mcmahon as a director (2 pages)
22 November 2010Appointment of Mr Michael Peter Mcmahon as a director (2 pages)
3 November 2010Full accounts made up to 30 June 2010 (18 pages)
3 November 2010Full accounts made up to 30 June 2010 (18 pages)
12 October 2010Appointment of Mr John Berners Kempe as a director (2 pages)
12 October 2010Appointment of Mr John Berners Kempe as a director (2 pages)
21 September 2010Annual return made up to 17 May 2010 with a full list of shareholders (11 pages)
21 September 2010Annual return made up to 17 May 2010 with a full list of shareholders (11 pages)
16 June 2010Director's details changed for Gregory Mackenzie Hargrave on 12 June 2010 (2 pages)
16 June 2010Director's details changed for Gregory Mackenzie Hargrave on 12 June 2010 (2 pages)
8 June 2010Termination of appointment of John Dixon as a director (1 page)
8 June 2010Appointment of Mr Timothy Angus Paine as a director (2 pages)
8 June 2010Termination of appointment of Brendan Maher as a secretary (1 page)
8 June 2010Appointment of Mr Timothy Angus Paine as a director (2 pages)
8 June 2010Appointment of Mr Timothy Angus Paine as a secretary (1 page)
8 June 2010Termination of appointment of John Dixon as a director (1 page)
8 June 2010Appointment of Mr Timothy Angus Paine as a secretary (1 page)
8 June 2010Termination of appointment of Brendan Maher as a director (1 page)
8 June 2010Termination of appointment of Brendan Maher as a secretary (1 page)
8 June 2010Termination of appointment of Brendan Maher as a director (1 page)
17 May 2010Director's details changed for Mr Kevin Alexander Smith on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (8 pages)
17 May 2010Director's details changed for John Duncan Reid on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Mr Kevin Alexander Smith on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Mr Kevin Alexander Smith on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (8 pages)
17 May 2010Director's details changed for Terence Bernard Janes on 1 October 2009 (2 pages)
17 May 2010Director's details changed for John Duncan Reid on 1 October 2009 (2 pages)
17 May 2010Director's details changed for John Brenton Dixon on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Gregory Mackenzie Hargrave on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Terence Bernard Janes on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Terence Bernard Janes on 1 October 2009 (2 pages)
17 May 2010Director's details changed for John Duncan Reid on 1 October 2009 (2 pages)
17 May 2010Director's details changed for John Brenton Dixon on 1 October 2009 (2 pages)
17 May 2010Director's details changed for John Brenton Dixon on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Gregory Mackenzie Hargrave on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Gregory Mackenzie Hargrave on 1 October 2009 (2 pages)
8 December 2009Appointment of Mr Brendan James Maher as a director (2 pages)
8 December 2009Appointment of Mr Brendan James Maher as a secretary (1 page)
8 December 2009Appointment of Mr Brendan James Maher as a secretary (1 page)
8 December 2009Appointment of Mr Brendan James Maher as a director (2 pages)
28 October 2009Full accounts made up to 30 June 2009 (17 pages)
28 October 2009Full accounts made up to 30 June 2009 (17 pages)
11 September 2009Appointment terminated director kenneth bieg (1 page)
11 September 2009Appointment terminated secretary kenneth bieg (1 page)
11 September 2009Appointment terminated director kenneth bieg (1 page)
11 September 2009Appointment terminated secretary kenneth bieg (1 page)
2 June 2009Return made up to 16/05/09; full list of members (7 pages)
2 June 2009Return made up to 16/05/09; full list of members (7 pages)
1 May 2009Full accounts made up to 30 June 2008 (19 pages)
1 May 2009Full accounts made up to 30 June 2008 (19 pages)
10 October 2008Appointment terminated director john deas (1 page)
10 October 2008Appointment terminated director john deas (1 page)
27 May 2008Return made up to 16/05/08; full list of members (7 pages)
27 May 2008Return made up to 16/05/08; full list of members (7 pages)
4 April 2008Registered office changed on 04/04/2008 from 7 queens terrace aberdeen AB10 1XL (1 page)
4 April 2008Registered office changed on 04/04/2008 from 7 queens terrace aberdeen AB10 1XL (1 page)
18 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 December 2007Director resigned (1 page)
5 December 2007New secretary appointed;new director appointed (2 pages)
5 December 2007New secretary appointed;new director appointed (2 pages)
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 December 2007New secretary appointed;new director appointed (2 pages)
5 December 2007S-div 30/11/07 (1 page)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007S-div 30/11/07 (1 page)
5 December 2007Director resigned (1 page)
5 December 2007New secretary appointed;new director appointed (2 pages)
5 December 2007Secretary resigned (1 page)
5 December 2007Secretary resigned (1 page)
8 November 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
8 November 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
14 August 2007Ad 01/07/07--------- £ si 299@1=299 £ ic 1/300 (2 pages)
14 August 2007Ad 01/07/07--------- £ si 299@1=299 £ ic 1/300 (2 pages)
13 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
13 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
25 May 2007Secretary's particulars changed (1 page)
25 May 2007Location of register of members (1 page)
25 May 2007Registered office changed on 25/05/07 from: 13 rubislaw terrace aberdeen AB10 1XE (1 page)
25 May 2007Location of debenture register (1 page)
25 May 2007Location of debenture register (1 page)
25 May 2007Return made up to 16/05/07; full list of members (2 pages)
25 May 2007Secretary's particulars changed (1 page)
25 May 2007Location of register of members (1 page)
25 May 2007Return made up to 16/05/07; full list of members (2 pages)
25 May 2007Registered office changed on 25/05/07 from: 13 rubislaw terrace aberdeen AB10 1XE (1 page)
11 April 2007New director appointed (1 page)
11 April 2007New director appointed (1 page)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
29 August 2006New director appointed (1 page)
29 August 2006New director appointed (1 page)
16 May 2006Incorporation (37 pages)
16 May 2006Incorporation (37 pages)