Kintore
Aberdeenshire
AB51 0QG
Scotland
Secretary Name | Mr John Macrae |
---|---|
Status | Current |
Appointed | 04 March 2022(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Midmill Business Park Kintore Aberdeenshire AB51 0QG Scotland |
Director Name | Mr Douglas Weir Fleming |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2023(17 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Midmill Business Park Kintore Aberdeenshire AB51 0QG Scotland |
Director Name | Mr Michael John Melville |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 April 2017) |
Role | Chartered Management Accountant |
Country of Residence | Scotland |
Correspondence Address | Braes Of Leddach Skene Westhill Aberdeenshire AB32 6TB Scotland |
Director Name | Mr Paul Yacoubian |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Bishops House Porterfield Road Kilmacolm PA13 4PD Scotland |
Director Name | Steven George Ferguson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 September 2014) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Apartment 22 Memmo Centre 4 Avenue Des Guelfes 9800 |
Director Name | Mr Michael John Lawrence Salter |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Kingdom Glassel Banchory Kincardineshire AB31 4BY Scotland |
Director Name | Haakon Wallace Andersen |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 10 January 2012(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Per Sivlesvei 8a 4009 Stavanger Norway |
Director Name | Mr Richard James Smith |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 January 2017) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5/5 Cammo Road Edinburgh EH4 8BZ Scotland |
Director Name | Mr Albert Paul Lewis |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2017(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 2018) |
Role | President |
Country of Residence | United States |
Correspondence Address | 2135 Highway 6 South Houston Texas 77077 |
Director Name | Mr Donald Win Young |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2017(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2019) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 2135 Highway 6 South Houston Texas 77077 |
Director Name | Mr David Mitchell |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 January 2021) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ferguson House Midmill Business Park Kintore Aberdeen AB51 0QG Scotland |
Director Name | Mr Gary Neil Wilson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ferguson House Midmill Business Park Kintore Aberdeen AB51 0QG Scotland |
Director Name | Kevin Blane Friar |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2019(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 November 2020) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 2135 Highway 6 South Houston 77077 |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 February 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2013(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 March 2022) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | ferguson-group.com |
---|
Registered Address | Midmill Business Park Kintore Aberdeenshire AB51 0QG Scotland |
---|---|
Constituency | Gordon |
Ward | East Garioch |
Address Matches | 6 other UK companies use this postal address |
100k at £1 | Arden Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £64,766,000 |
Gross Profit | £41,880,000 |
Net Worth | £71,450,000 |
Cash | £19,018,000 |
Current Liabilities | £34,841,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 3 weeks from now) |
13 November 2020 | Delivered on: 17 November 2020 Satisfied on: 4 December 2020 Persons entitled: Tcw Asset Management Company Llc as Security Trustee Classification: A registered charge Fully Satisfied |
---|---|
13 November 2020 | Delivered on: 23 November 2020 Satisfied on: 4 December 2020 Persons entitled: Turning Rock Fund I-Ix Llc Classification: A registered charge Fully Satisfied |
13 November 2020 | Delivered on: 18 November 2020 Satisfied on: 4 December 2020 Persons entitled: Turning Rock Fund I-Ix Llc Classification: A registered charge Fully Satisfied |
13 November 2020 | Delivered on: 17 November 2020 Satisfied on: 4 December 2020 Persons entitled: Tcw Asset Management Company Llc as Security Trustee Classification: A registered charge Fully Satisfied |
1 January 2007 | Delivered on: 16 January 2007 Satisfied on: 7 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 September 2019 | Delivered on: 30 September 2019 Persons entitled: Cortland Trustees Limited Classification: A registered charge Outstanding |
20 July 2018 | Delivered on: 1 August 2018 Persons entitled: Riverstone Credit Management Llc (As Security Agent) Classification: A registered charge Outstanding |
20 July 2018 | Delivered on: 31 July 2018 Persons entitled: Riverstone Credit Management Llc (As Security Agent) Classification: A registered charge Outstanding |
20 July 2018 | Delivered on: 24 July 2018 Persons entitled: Cortland Trustees Limited Classification: A registered charge Outstanding |
20 July 2018 | Delivered on: 23 July 2018 Persons entitled: Cortland Trustees Limited Classification: A registered charge Outstanding |
8 December 2016 | Delivered on: 13 December 2016 Persons entitled: Cortland Trustees Limited as Security Agent and Trustee for Itself and on Behalf of the Senior Secured Parties Classification: A registered charge Outstanding |
8 December 2016 | Delivered on: 13 December 2016 Persons entitled: Cortland Trustees Limited as Security Agent and Trustee for Itself and on Behalf of the Senior Secured Parties Classification: A registered charge Outstanding |
9 February 2021 | Registered office address changed from Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ to Midmill Business Park Kintore Aberdeenshire AB51 0QG on 9 February 2021 (1 page) |
---|---|
9 February 2021 | Termination of appointment of David Mitchell as a director on 15 January 2021 (1 page) |
8 December 2020 | Appointment of Mr John Miller Heiton as a director on 25 November 2020 (2 pages) |
8 December 2020 | Termination of appointment of Kevin Blane Friar as a director on 25 November 2020 (1 page) |
4 December 2020 | Satisfaction of charge SC3090830011 in full (1 page) |
4 December 2020 | Satisfaction of charge SC3090830012 in full (1 page) |
4 December 2020 | Satisfaction of charge SC3090830010 in full (1 page) |
4 December 2020 | Satisfaction of charge SC3090830009 in full (1 page) |
23 November 2020 | Registration of charge SC3090830012, created on 13 November 2020 (22 pages) |
18 November 2020 | Registration of charge SC3090830011, created on 13 November 2020 (23 pages) |
18 November 2020 | Change of details for Arden Holdings Limited as a person with significant control on 13 November 2020 (2 pages) |
17 November 2020 | Registration of charge SC3090830010, created on 13 November 2020 (23 pages) |
17 November 2020 | Registration of charge SC3090830009, created on 13 November 2020 (18 pages) |
2 October 2020 | Satisfaction of charge SC3090830003 in full (1 page) |
2 October 2020 | Satisfaction of charge SC3090830005 in full (1 page) |
2 October 2020 | Satisfaction of charge SC3090830006 in full (1 page) |
2 October 2020 | Satisfaction of charge SC3090830002 in full (1 page) |
2 October 2020 | Satisfaction of charge SC3090830007 in full (1 page) |
2 October 2020 | Satisfaction of charge SC3090830004 in full (1 page) |
2 October 2020 | Cessation of Cortland Trustees Limited as a person with significant control on 1 October 2020 (1 page) |
2 October 2020 | Satisfaction of charge SC3090830008 in full (1 page) |
2 October 2020 | Change of details for Arden Holdings Limited as a person with significant control on 1 October 2020 (2 pages) |
2 October 2020 | Confirmation statement made on 25 September 2020 with updates (5 pages) |
3 March 2020 | Part of the property or undertaking has been released from charge SC3090830005 (2 pages) |
3 March 2020 | Part of the property or undertaking has been released from charge SC3090830007 (2 pages) |
4 February 2020 | Second filing of a statement of capital following an allotment of shares on 31 December 2019
|
8 January 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
7 October 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
30 September 2019 | Registration of charge SC3090830008, created on 24 September 2019 (27 pages) |
7 August 2019 | Termination of appointment of Donald Win Young as a director on 31 July 2019 (1 page) |
7 August 2019 | Appointment of Kevin Blane Friar as a director on 31 July 2019 (2 pages) |
31 May 2019 | Full accounts made up to 31 December 2018 (27 pages) |
18 December 2018 | Termination of appointment of Albert Paul Lewis as a director on 14 December 2018 (1 page) |
11 October 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
20 August 2018 | All of the property or undertaking has been released from charge SC3090830002 (1 page) |
1 August 2018 | Registration of charge SC3090830007, created on 20 July 2018 (32 pages) |
31 July 2018 | Registration of charge SC3090830006, created on 20 July 2018 (27 pages) |
24 July 2018 | Registration of charge SC3090830005, created on 20 July 2018 (27 pages) |
23 July 2018 | Registration of charge SC3090830004, created on 20 July 2018 (28 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
2 July 2018 | Resolutions
|
2 July 2018 | Company name changed ferguson group LIMITED\certificate issued on 02/07/18 (3 pages) |
12 October 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
12 October 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
19 September 2017 | Notification of Cortland Trustees Limited as a person with significant control on 31 December 2016 (1 page) |
19 September 2017 | Notification of Cortland Trustees Limited as a person with significant control on 31 December 2016 (1 page) |
19 September 2017 | Change of details for Arden Holdings Limited as a person with significant control on 31 December 2016 (2 pages) |
19 September 2017 | Change of details for Arden Holdings Limited as a person with significant control on 31 December 2016 (2 pages) |
11 April 2017 | Appointment of Mr David Mitchell as a director on 1 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Donald Win Young as a director on 1 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Michael John Melville as a director on 1 April 2017 (1 page) |
11 April 2017 | Appointment of Mr Gary Neil Wilson as a director on 1 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Gary Neil Wilson as a director on 1 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Albert Paul Lewis as a director on 1 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Albert Paul Lewis as a director on 1 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Michael John Melville as a director on 1 April 2017 (1 page) |
11 April 2017 | Appointment of Mr Donald Win Young as a director on 1 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr David Mitchell as a director on 1 April 2017 (2 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (26 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (26 pages) |
2 March 2017 | Termination of appointment of Richard James Smith as a director on 26 January 2017 (1 page) |
2 March 2017 | Termination of appointment of Richard James Smith as a director on 26 January 2017 (1 page) |
11 January 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
11 January 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
10 January 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
13 December 2016 | Registration of charge SC3090830003, created on 8 December 2016 (25 pages) |
13 December 2016 | Registration of charge SC3090830002, created on 8 December 2016 (26 pages) |
13 December 2016 | Registration of charge SC3090830003, created on 8 December 2016 (25 pages) |
13 December 2016 | Registration of charge SC3090830002, created on 8 December 2016 (26 pages) |
7 December 2016 | Memorandum and Articles of Association (16 pages) |
7 December 2016 | Memorandum and Articles of Association (16 pages) |
1 December 2016 | Resolutions
|
1 December 2016 | Resolutions
|
19 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (20 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (20 pages) |
27 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
22 October 2015 | Termination of appointment of Paul Yacoubian as a director on 30 June 2015 (1 page) |
22 October 2015 | Termination of appointment of Paul Yacoubian as a director on 30 June 2015 (1 page) |
17 February 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
17 February 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
17 December 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
10 December 2014 | Sect 519 auditor's letter (3 pages) |
10 December 2014 | Sect 519 auditor's letter (3 pages) |
9 December 2014 | Termination of appointment of Steven George Ferguson as a director on 12 September 2014 (1 page) |
9 December 2014 | Termination of appointment of Steven George Ferguson as a director on 12 September 2014 (1 page) |
9 December 2014 | Termination of appointment of Michael John Lawrence Salter as a director on 12 September 2014 (1 page) |
9 December 2014 | Termination of appointment of Michael John Lawrence Salter as a director on 12 September 2014 (1 page) |
24 November 2014 | Auditor's resignation (2 pages) |
24 November 2014 | Auditor's resignation (2 pages) |
7 November 2014 | Satisfaction of charge 1 in full (1 page) |
7 November 2014 | Satisfaction of charge 1 in full (1 page) |
14 August 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
14 August 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
19 June 2014 | Director's details changed for Richard James Smith on 30 May 2014 (2 pages) |
19 June 2014 | Director's details changed for Richard James Smith on 30 May 2014 (2 pages) |
9 December 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
15 November 2013 | Termination of appointment of Haakon Andersen as a director (1 page) |
15 November 2013 | Termination of appointment of Haakon Andersen as a director (1 page) |
12 August 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
12 August 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
4 April 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
4 April 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
4 April 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
4 April 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
17 December 2012 | Appointment of Richard James Smith as a director (3 pages) |
17 December 2012 | Appointment of Richard James Smith as a director (3 pages) |
29 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (8 pages) |
29 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (8 pages) |
29 August 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
29 August 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
1 May 2012 | Appointment of Haakon Wallace Andersen as a director (3 pages) |
1 May 2012 | Appointment of Mr Michael John Lawrence Salter as a director (3 pages) |
1 May 2012 | Appointment of Haakon Wallace Andersen as a director (3 pages) |
1 May 2012 | Appointment of Mr Michael John Lawrence Salter as a director (3 pages) |
7 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
19 August 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
8 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
29 July 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
25 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
29 August 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
29 August 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
8 July 2009 | Director's change of particulars / steven ferguson / 26/03/2009 (1 page) |
8 July 2009 | Director's change of particulars / steven ferguson / 26/03/2009 (1 page) |
6 May 2009 | Secretary appointed paull & willaimsons LLP (1 page) |
6 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
6 May 2009 | Secretary appointed paull & willaimsons LLP (1 page) |
6 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
8 October 2008 | Return made up to 25/09/08; full list of members (6 pages) |
8 October 2008 | Return made up to 25/09/08; full list of members (6 pages) |
3 July 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
3 July 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
15 October 2007 | Return made up to 25/09/07; full list of members (6 pages) |
15 October 2007 | Return made up to 25/09/07; full list of members (6 pages) |
13 February 2007 | £ nc 600000/100000 01/01/07 (2 pages) |
13 February 2007 | Resolutions
|
13 February 2007 | £ nc 600000/100000 01/01/07 (2 pages) |
16 January 2007 | Resolutions
|
16 January 2007 | Resolutions
|
16 January 2007 | Ad 01/01/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
16 January 2007 | Particulars of contract relating to shares (4 pages) |
16 January 2007 | Resolutions
|
16 January 2007 | Ad 01/01/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
16 January 2007 | Partic of mort/charge * (3 pages) |
16 January 2007 | Particulars of contract relating to shares (4 pages) |
16 January 2007 | Resolutions
|
16 January 2007 | Resolutions
|
16 January 2007 | Resolutions
|
16 January 2007 | Partic of mort/charge * (3 pages) |
11 January 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
11 January 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
28 December 2006 | New director appointed (3 pages) |
28 December 2006 | Resolutions
|
28 December 2006 | New director appointed (3 pages) |
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | New director appointed (3 pages) |
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | Resolutions
|
28 December 2006 | Nc inc already adjusted 08/12/06 (2 pages) |
28 December 2006 | New secretary appointed (2 pages) |
28 December 2006 | New director appointed (3 pages) |
28 December 2006 | New director appointed (3 pages) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | New director appointed (3 pages) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Nc inc already adjusted 08/12/06 (2 pages) |
28 December 2006 | New secretary appointed (2 pages) |
10 November 2006 | Company name changed carndevon LIMITED\certificate issued on 10/11/06 (2 pages) |
10 November 2006 | Company name changed carndevon LIMITED\certificate issued on 10/11/06 (2 pages) |
25 September 2006 | Incorporation (22 pages) |
25 September 2006 | Incorporation (22 pages) |