Glasgow
G2 1AL
Scotland
Director Name | Mr Christian Bernert |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | German |
Status | Current |
Appointed | 11 November 2017(10 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2017(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Ray Alexander Ballantyne |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2007(5 months, 1 week after company formation) |
Appointment Duration | 2 days (resigned 25 April 2007) |
Role | Operating Partner |
Correspondence Address | 17414 Cedar Placid Lane Houston Texas 77068 |
Director Name | Amy Nelson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2007(5 months, 1 week after company formation) |
Appointment Duration | 2 days (resigned 25 April 2007) |
Role | Business Executive |
Correspondence Address | 2727 Pittsburg Houston Texas 77005 |
Director Name | Mr Peter John Stuart |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 August 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 66 Queen's Road Aberdeen AB15 4YE Scotland |
Director Name | Andrew L Waite |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(5 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 17 May 2007) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 3739 Knollwood Houston Texas 77019 United States |
Director Name | Pascal Bartette |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 May 2007(6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 November 2013) |
Role | Managing Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 66 Queen's Road Aberdeen Aberdeenshire AB15 4YE Scotland |
Director Name | Philippe Cravatte |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 17 May 2007(6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 September 2013) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 66 Queen's Road Aberdeen Aberdeenshire AB15 4YE Scotland |
Director Name | Mr Richard Phillip Harley Clark |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 66 Queen's Road Aberdeen Aberdeenshire AB15 4YE Scotland |
Secretary Name | Gareth Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 November 2015) |
Role | Company Director |
Correspondence Address | 66 Queen's Road Aberdeen Aberdeenshire AB15 4YE Scotland |
Director Name | Mr Gareth Ashton |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 66 Queen's Road Aberdeen AB15 4YE Scotland |
Director Name | Mr Greg Kilmister |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 November 2013(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 June 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 66 Queens Road Aberdeen AB15 4YE Scotland |
Director Name | Mr David Clark |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Queens Road Aberdeen AB15 4YE Scotland |
Director Name | Mr John David Smyth |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(8 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 November 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
Director Name | John Cran Mackie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(10 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 17 November 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2008(2 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 October 2017) |
Correspondence Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
Website | reservoir-group.com |
---|---|
Telephone | 0116 7321521 |
Telephone region | Leicester |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
636.7k at $100 | Reservoir Group Llc 100.00% Ordinary A |
---|---|
2 at £1 | Reservoir Group Llc 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,797,582 |
Cash | £1,009,424 |
Current Liabilities | £28,524,687 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
20 February 2018 | Delivered on: 21 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|---|
22 December 2010 | Delivered on: 24 December 2010 Satisfied on: 17 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
22 December 2010 | Delivered on: 24 December 2010 Satisfied on: 17 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture 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. Fully Satisfied |
16 May 2007 | Delivered on: 21 May 2007 Satisfied on: 24 December 2010 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 |
4 December 2023 | Group of companies' accounts made up to 31 December 2022 (41 pages) |
---|---|
22 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
8 March 2023 | Group of companies' accounts made up to 31 December 2021 (42 pages) |
28 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
7 October 2022 | Group of companies' accounts made up to 31 December 2020 (42 pages) |
1 August 2022 | Group of companies' accounts made up to 31 December 2019 (44 pages) |
25 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
6 January 2021 | Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on 6 January 2021 (1 page) |
24 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
9 October 2020 | Full accounts made up to 31 March 2018 (26 pages) |
9 October 2020 | Full accounts made up to 31 December 2018 (26 pages) |
20 July 2020 | Withdrawal of a person with significant control statement on 20 July 2020 (2 pages) |
20 July 2020 | Notification of a person with significant control statement (2 pages) |
26 February 2020 | Notification of a person with significant control statement (2 pages) |
26 February 2020 | Cessation of Reservoir Group Llc as a person with significant control on 31 July 2017 (1 page) |
29 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
9 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages) |
4 December 2018 | Confirmation statement made on 15 November 2018 with updates (5 pages) |
5 September 2018 | Full accounts made up to 31 March 2017 (21 pages) |
21 February 2018 | Registration of charge SC3119800004, created on 20 February 2018 (19 pages) |
5 January 2018 | Confirmation statement made on 15 November 2017 with updates (6 pages) |
5 January 2018 | Confirmation statement made on 15 November 2017 with updates (6 pages) |
4 January 2018 | Appointment of David Raymond Janicek as a director on 11 November 2017 (2 pages) |
4 January 2018 | Appointment of David Raymond Janicek as a director on 11 November 2017 (2 pages) |
3 January 2018 | Termination of appointment of John Cran Mackie as a director on 17 November 2017 (1 page) |
3 January 2018 | Termination of appointment of John David Smyth as a director on 11 November 2017 (1 page) |
3 January 2018 | Termination of appointment of John Cran Mackie as a director on 17 November 2017 (1 page) |
3 January 2018 | Termination of appointment of John David Smyth as a director on 11 November 2017 (1 page) |
3 January 2018 | Appointment of Mr Christian Bernert as a director on 11 November 2017 (2 pages) |
3 January 2018 | Appointment of Mr Christian Bernert as a director on 11 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
9 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
9 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
9 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
28 July 2017 | Resolutions
|
28 July 2017 | Statement of capital on 28 July 2017
|
28 July 2017 | Statement of capital on 28 July 2017
|
28 July 2017 | Resolutions
|
28 July 2017 | Statement by Directors (2 pages) |
28 July 2017 | Solvency Statement dated 26/07/17 (2 pages) |
28 July 2017 | Statement by Directors (2 pages) |
28 July 2017 | Solvency Statement dated 26/07/17 (2 pages) |
5 July 2017 | Appointment of John Cran Mackie as a director on 14 June 2017 (2 pages) |
5 July 2017 | Appointment of John Cran Mackie as a director on 14 June 2017 (2 pages) |
5 July 2017 | Termination of appointment of Greg Kilmister as a director on 23 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Greg Kilmister as a director on 23 June 2017 (1 page) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from The Capitol 431 Union Street Aberdeen Scotland AB11 6DA Scotland to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from The Capitol 431 Union Street Aberdeen Scotland AB11 6DA Scotland to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 66 Queen's Road Aberdeen Aberdeenshire AB15 4YE to The Capitol 431 Union Street Aberdeen Scotland AB11 6DA on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 66 Queen's Road Aberdeen Aberdeenshire AB15 4YE to The Capitol 431 Union Street Aberdeen Scotland AB11 6DA on 15 May 2017 (1 page) |
11 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
2 December 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
15 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
7 December 2015 | Termination of appointment of Gareth Ashton as a secretary on 20 November 2015 (1 page) |
7 December 2015 | Termination of appointment of Gareth Ashton as a secretary on 20 November 2015 (1 page) |
5 January 2015 | Termination of appointment of Gareth Ashton as a director on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Gareth Ashton as a director on 31 December 2014 (1 page) |
5 January 2015 | Appointment of Mr John Smyth as a director on 11 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of David Clark as a director on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of David Clark as a director on 31 December 2014 (1 page) |
5 January 2015 | Appointment of Mr John Smyth as a director on 11 December 2014 (2 pages) |
5 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
11 September 2014 | Full accounts made up to 31 March 2014 (18 pages) |
11 September 2014 | Full accounts made up to 31 March 2014 (18 pages) |
10 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
3 December 2013 | Termination of appointment of Richard Clark as a director (1 page) |
3 December 2013 | Termination of appointment of Richard Clark as a director (1 page) |
25 November 2013 | Appointment of Mr David Clark as a director (2 pages) |
25 November 2013 | Appointment of Mr Gareth Ashton as a director (2 pages) |
25 November 2013 | Appointment of Mr David Clark as a director (2 pages) |
25 November 2013 | Appointment of Mr Gareth Ashton as a director (2 pages) |
21 November 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
21 November 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
20 November 2013 | Termination of appointment of Pascal Bartette as a director (1 page) |
20 November 2013 | Termination of appointment of Pascal Bartette as a director (1 page) |
20 November 2013 | Appointment of Mr Greg Kilmister as a director (2 pages) |
20 November 2013 | Appointment of Mr Greg Kilmister as a director (2 pages) |
14 November 2013 | Amended group of companies' accounts made up to 31 December 2012 (52 pages) |
14 November 2013 | Amended group of companies' accounts made up to 31 December 2012 (52 pages) |
18 October 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
18 October 2013 | Second filing of SH01 previously delivered to Companies House (2 pages) |
18 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2012 (18 pages) |
18 October 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
18 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2012 (18 pages) |
8 October 2013 | Form AA03 (2 pages) |
8 October 2013 | Form AA03 (2 pages) |
17 September 2013 | Termination of appointment of Philippe Cravatte as a director (1 page) |
17 September 2013 | Satisfaction of charge 2 in full (4 pages) |
17 September 2013 | Termination of appointment of Philippe Cravatte as a director (1 page) |
17 September 2013 | Satisfaction of charge 3 in full (4 pages) |
17 September 2013 | Satisfaction of charge 2 in full (4 pages) |
17 September 2013 | Satisfaction of charge 3 in full (4 pages) |
5 September 2013 | Section 519 (1 page) |
5 September 2013 | Section 519 (1 page) |
14 August 2013 | Termination of appointment of Peter Stuart as a director (1 page) |
14 August 2013 | Termination of appointment of Peter Stuart as a director (1 page) |
1 August 2013 | Group of companies' accounts made up to 31 December 2012 (51 pages) |
1 August 2013 | Group of companies' accounts made up to 31 December 2012 (51 pages) |
11 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders
|
11 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders
|
10 December 2012 | Director's details changed for Mr Peter John Stuart on 20 March 2012 (2 pages) |
10 December 2012 | Director's details changed for Mr Peter John Stuart on 20 March 2012 (2 pages) |
21 September 2012 | Group of companies' accounts made up to 31 December 2011 (52 pages) |
21 September 2012 | Group of companies' accounts made up to 31 December 2011 (52 pages) |
24 August 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
24 August 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
13 August 2012 | Director's details changed for Philippe Cravatte on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Pascal Bartette on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Pascal Bartette on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Richard Phillip Harley Clark on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Richard Phillip Harley Clark on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Philippe Cravatte on 13 August 2012 (2 pages) |
6 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (8 pages) |
6 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (8 pages) |
29 November 2011 | Statement of capital following an allotment of shares on 4 June 2011
|
29 November 2011 | Statement of capital following an allotment of shares on 4 June 2011
|
29 November 2011 | Statement of capital following an allotment of shares on 4 June 2011
|
11 August 2011 | Appointment of Gareth Ashton as a secretary (3 pages) |
11 August 2011 | Appointment of Gareth Ashton as a secretary (3 pages) |
8 August 2011 | Group of companies' accounts made up to 31 December 2010 (36 pages) |
8 August 2011 | Group of companies' accounts made up to 31 December 2010 (36 pages) |
14 April 2011 | Director's details changed for Philippe Cravatte on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Philippe Cravatte on 14 April 2011 (2 pages) |
5 January 2011 | Resolutions
|
5 January 2011 | Resolutions
|
29 December 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
29 December 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 December 2010 | Director's details changed for Peter John Stuart on 19 November 2010 (2 pages) |
1 December 2010 | Director's details changed for Peter John Stuart on 19 November 2010 (2 pages) |
26 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (8 pages) |
26 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (8 pages) |
19 November 2010 | Director's details changed for Peter John Stuart on 14 November 2010 (2 pages) |
19 November 2010 | Director's details changed for Peter John Stuart on 14 November 2010 (2 pages) |
19 November 2010 | Director's details changed for Pascal Bartette on 14 November 2010 (2 pages) |
19 November 2010 | Director's details changed for Pascal Bartette on 14 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Philippe Cravatte on 23 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Philippe Cravatte on 23 October 2010 (2 pages) |
5 July 2010 | Group of companies' accounts made up to 31 December 2009 (66 pages) |
5 July 2010 | Group of companies' accounts made up to 31 December 2009 (66 pages) |
16 January 2010 | Resolutions
|
16 January 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
16 January 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
16 January 2010 | Resolutions
|
9 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Pascal Bartette on 24 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Pascal Bartette on 24 October 2009 (2 pages) |
17 September 2009 | Group of companies' accounts made up to 31 December 2008 (35 pages) |
17 September 2009 | Group of companies' accounts made up to 31 December 2008 (35 pages) |
3 February 2009 | Director's change of particulars / philippe cravatte / 31/07/2008 (1 page) |
3 February 2009 | Director's change of particulars / philippe cravatte / 31/07/2008 (1 page) |
11 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
11 December 2008 | Secretary appointed maclay murray & spens LLP (1 page) |
11 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
11 December 2008 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
11 December 2008 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
11 December 2008 | Secretary appointed maclay murray & spens LLP (1 page) |
28 October 2008 | Resolutions
|
28 October 2008 | Resolutions
|
5 September 2008 | Resolutions
|
5 September 2008 | Ad 26/08/08\usd si 42094@100=4209400\usd ic 33014800/37224200\ (4 pages) |
5 September 2008 | Resolutions
|
5 September 2008 | Nc inc already adjusted 26/08/08 (2 pages) |
5 September 2008 | Nc inc already adjusted 26/08/08 (2 pages) |
5 September 2008 | Ad 26/08/08\usd si 42094@100=4209400\usd ic 33014800/37224200\ (4 pages) |
22 August 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
22 August 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
10 April 2008 | Nc inc already adjusted 03/04/08 (1 page) |
10 April 2008 | Nc inc already adjusted 03/04/08 (1 page) |
10 April 2008 | Ad 03/04/08\usd si 54000@100=5400000\usd ic 27614800/33014800\ (2 pages) |
10 April 2008 | Ad 03/04/08\usd si 54000@100=5400000\usd ic 27614800/33014800\ (2 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Resolutions
|
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
27 December 2007 | Return made up to 15/11/07; full list of members (2 pages) |
27 December 2007 | Return made up to 15/11/07; full list of members (2 pages) |
3 August 2007 | Resolutions
|
3 August 2007 | Resolutions
|
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
4 June 2007 | Particulars of contract relating to shares (2 pages) |
4 June 2007 | Nc inc already adjusted 16/05/07 (1 page) |
4 June 2007 | Resolutions
|
4 June 2007 | Ad 16/05/07--------- us$ si 212500@100=21250000 us$ ic 6364800/27614800 (2 pages) |
4 June 2007 | Ad 16/05/07--------- us$ si 212500@100=21250000 us$ ic 6364800/27614800 (2 pages) |
4 June 2007 | Nc inc already adjusted 16/05/07 (1 page) |
4 June 2007 | Particulars of contract relating to shares (2 pages) |
4 June 2007 | Ad 16/05/07--------- us$ si 63648@100=6364800 us$ ic 0/6364800 (2 pages) |
4 June 2007 | Resolutions
|
4 June 2007 | Ad 16/05/07--------- us$ si 63648@100=6364800 us$ ic 0/6364800 (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
29 May 2007 | New director appointed (1 page) |
29 May 2007 | New director appointed (1 page) |
21 May 2007 | Partic of mort/charge * (4 pages) |
21 May 2007 | Partic of mort/charge * (4 pages) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 151 st vincent street glasgow G2 5NJ (1 page) |
24 April 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 151 st vincent street glasgow G2 5NJ (1 page) |
24 April 2007 | Resolutions
|
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
24 April 2007 | Resolutions
|
23 April 2007 | Company name changed mm&s (5172) LIMITED\certificate issued on 23/04/07 (3 pages) |
23 April 2007 | Company name changed mm&s (5172) LIMITED\certificate issued on 23/04/07 (3 pages) |
15 November 2006 | Incorporation (14 pages) |
15 November 2006 | Incorporation (14 pages) |