Edinburgh
EH3 8EX
Scotland
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 June 2017(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 24 May 2022) |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr George Kynoch Yule |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 January 2011) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Rubislaw Den House 162 Anderson Drive Aberdeen Aberdeenshire AB15 6FR Scotland |
Director Name | Paul Randal Neil McAlister |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 October 2009) |
Role | Company Director |
Correspondence Address | 10 Fortiesfield Road Ellon Aberdeenshire AB41 9DJ Scotland |
Director Name | Mr Gerald Victor Stephens |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wellpark Daviot Inverurie Aberdeenshire AB51 0NF Scotland |
Secretary Name | Mr Gerald Victor Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wellpark Daviot Inverurie Aberdeenshire AB51 0NF Scotland |
Director Name | Mr Maurice McBride |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dominion Building Howemoss Avenue Kirkhill Industrial Estate Dyce Aberdeen AB21 0GP Scotland |
Director Name | Mr Bryan Park |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Fountain Drive Carshalton Beeches Surrey SM5 4AE |
Secretary Name | Mr Bryan Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Fountain Drive Carshalton Beeches Surrey SM5 4AE |
Director Name | Douglas McGregor Crighton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 May 2010) |
Role | Managing Director |
Correspondence Address | Runnygurnal House Udny Ellon Aberdeenshire AB41 6QQ Scotland |
Director Name | Mr Russel Timothy Davies |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dominion Building Howemoss Avenue Kirkhill Industrial Estate Dyce Aberdeen AB21 0GP Scotland |
Director Name | Neil Francis Potter |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(2 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dominion Building Howemoss Avenue Kirkhill Industrial Estate Dyce Aberdeen AB21 0GP Scotland |
Secretary Name | Neil Francis Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 November 2013) |
Role | Company Director |
Correspondence Address | Dominion Building Howemoss Avenue Kirkhill Industrial Estate Dyce Aberdeen AB21 0GP Scotland |
Director Name | Mr Paul Duncan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dominion Building Howemoss Avenue Kirkhill Industrial Estate Dyce Aberdeen AB21 0GP Scotland |
Director Name | Mr Bryan Douglas Fagan |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dominion Building Howemoss Avenue Kirkhill Industrial Estate Dyce Aberdeen AB21 0GP Scotland |
Director Name | Mr Scott Wayne Kaltrider |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2013(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 January 2014) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 39 Old Ridgebury Road Danbury Connecticut 06810 |
Director Name | Anthony James Wallace |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2014(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 December 2015) |
Role | Vice President Energy Services |
Country of Residence | United States |
Correspondence Address | Dominion Building, Howe Moss Avenue, Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GP Scotland |
Director Name | Carlos Alberto Heitor De Paiva |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 19 November 2015(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 September 2017) |
Role | Europe Finance Vp |
Country of Residence | Spain |
Correspondence Address | 11 9o. Floor Calle Orense Madrid 28020 |
Director Name | Mr Alan David Draper |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2017(10 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 2020) |
Role | Financial Director |
Country of Residence | Spain |
Correspondence Address | Calle Orense 11 9th Floor Madrid 28020 |
Director Name | Mr David Alexander Watt |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 March 2022) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2013(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 June 2017) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | dominion-gas.com |
---|---|
Telephone | 01224 772744 |
Telephone region | Aberdeen |
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
1.3b at £0.01 | Praxair Offshore Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,918,970 |
Cash | £56 |
Current Liabilities | £8,559 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 January 2011 | Delivered on: 11 February 2011 Satisfied on: 3 June 2013 Persons entitled: Graphite Capital Management LLP Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
25 May 2007 | Delivered on: 30 May 2007 Satisfied on: 6 June 2013 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 |
25 May 2007 | Delivered on: 30 May 2007 Satisfied on: 6 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Share pledge Secured details: All sums due or to become due. Particulars: The existing shares and any other assets to which the pledgor is entitled. Fully Satisfied |
19 October 2020 | Full accounts made up to 31 March 2020 (21 pages) |
---|---|
6 October 2020 | Termination of appointment of Alan David Draper as a director on 1 October 2020 (1 page) |
6 October 2020 | Appointment of Mr Justin Corcho Maters as a director on 1 October 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
18 December 2019 | Full accounts made up to 31 March 2019 (19 pages) |
5 April 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
17 January 2019 | Resolutions
|
20 December 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
20 December 2018 | Register inspection address has been changed from C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland to Brodies House 31-33 Union Grove Aberdeen AB10 6SD (1 page) |
20 December 2018 | Register inspection address has been changed from Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
19 December 2018 | Cessation of Praxair Offshore Services Limited as a person with significant control on 3 December 2018 (1 page) |
19 December 2018 | Notification of Taiyo Nippon Sanso Corporation as a person with significant control on 3 December 2018 (2 pages) |
15 November 2018 | Solvency Statement dated 13/11/18 (1 page) |
15 November 2018 | Statement of capital on 15 November 2018
|
15 November 2018 | Statement by Directors (1 page) |
15 November 2018 | Resolutions
|
4 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
6 April 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
2 November 2017 | Termination of appointment of Russel Timothy Davies as a director on 1 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Russel Timothy Davies as a director on 1 November 2017 (1 page) |
7 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
4 October 2017 | Appointment of Mr David Alexander Watt as a director on 1 October 2017 (2 pages) |
4 October 2017 | Termination of appointment of Carlos Alberto Heitor De Paiva as a director on 29 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Carlos Alberto Heitor De Paiva as a director on 29 September 2017 (1 page) |
4 October 2017 | Appointment of Mr David Alexander Watt as a director on 1 October 2017 (2 pages) |
19 September 2017 | Appointment of Mr Alan David Draper as a director on 11 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Alan David Draper as a director on 11 September 2017 (2 pages) |
14 July 2017 | Termination of appointment of D.W. Company Services Limited as a secretary on 14 June 2017 (1 page) |
14 July 2017 | Termination of appointment of D.W. Company Services Limited as a secretary on 14 June 2017 (1 page) |
14 July 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 14 June 2017 (2 pages) |
14 July 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 14 June 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
16 February 2017 | Resolutions
|
16 February 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
16 February 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
16 February 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
16 February 2017 | Resolutions
|
16 February 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
4 November 2016 | Full accounts made up to 31 December 2015 (17 pages) |
4 November 2016 | Full accounts made up to 31 December 2015 (17 pages) |
26 July 2016 | Register inspection address has been changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland to C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN (1 page) |
26 July 2016 | Register(s) moved to registered inspection location C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN (1 page) |
26 July 2016 | Register(s) moved to registered inspection location C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN (1 page) |
26 July 2016 | Register inspection address has been changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland to C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN (1 page) |
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
11 December 2015 | Termination of appointment of Anthony James Wallace as a director on 10 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Anthony James Wallace as a director on 10 December 2015 (1 page) |
7 December 2015 | Appointment of Carlos Alberto Heitor De Paiva as a director on 19 November 2015 (2 pages) |
7 December 2015 | Appointment of Carlos Alberto Heitor De Paiva as a director on 19 November 2015 (2 pages) |
29 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
29 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
3 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
2 April 2014 | Appointment of Anthony James Wallace as a director (3 pages) |
2 April 2014 | Appointment of Anthony James Wallace as a director (3 pages) |
24 February 2014 | Termination of appointment of Scott Kaltrider as a director (1 page) |
24 February 2014 | Termination of appointment of Scott Kaltrider as a director (1 page) |
13 February 2014 | Termination of appointment of Paul Duncan as a director (1 page) |
13 February 2014 | Termination of appointment of Paul Duncan as a director (1 page) |
13 February 2014 | Termination of appointment of Bryan Fagan as a director (1 page) |
13 February 2014 | Termination of appointment of Bryan Fagan as a director (1 page) |
29 November 2013 | Termination of appointment of Neil Potter as a director (1 page) |
29 November 2013 | Termination of appointment of Neil Potter as a director (1 page) |
12 November 2013 | Appointment of D.W. Company Services Limited as a secretary (2 pages) |
12 November 2013 | Termination of appointment of Neil Potter as a secretary (1 page) |
12 November 2013 | Termination of appointment of Neil Potter as a secretary (1 page) |
12 November 2013 | Appointment of D.W. Company Services Limited as a secretary (2 pages) |
12 August 2013 | Change of share class name or designation (2 pages) |
12 August 2013 | Sub-division of shares on 5 July 2013 (6 pages) |
12 August 2013 | Sub-division of shares on 5 July 2013 (6 pages) |
12 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
12 August 2013 | Sub-division of shares on 5 July 2013 (6 pages) |
12 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
12 August 2013 | Change of share class name or designation (2 pages) |
18 July 2013 | Resolutions
|
18 July 2013 | Resolutions
|
6 June 2013 | Satisfaction of charge 1 in full (4 pages) |
6 June 2013 | Satisfaction of charge 1 in full (4 pages) |
6 June 2013 | Satisfaction of charge 2 in full (4 pages) |
6 June 2013 | Satisfaction of charge 2 in full (4 pages) |
3 June 2013 | Satisfaction of charge 3 in full (4 pages) |
3 June 2013 | Termination of appointment of Maurice Mcbride as a director (1 page) |
3 June 2013 | Appointment of Mr Scott Wayne Kaltrider as a director (2 pages) |
3 June 2013 | Appointment of Mr Scott Wayne Kaltrider as a director (2 pages) |
3 June 2013 | Termination of appointment of Maurice Mcbride as a director (1 page) |
3 June 2013 | Satisfaction of charge 3 in full (4 pages) |
5 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (16 pages) |
5 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (16 pages) |
11 March 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
11 March 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
12 December 2012 | Statement of company's objects (2 pages) |
12 December 2012 | Statement of company's objects (2 pages) |
13 August 2012 | Director's details changed for Bryan Douglas Fagan on 29 June 2012 (2 pages) |
13 August 2012 | Director's details changed for Russel Timothy Davies on 10 December 2011 (2 pages) |
13 August 2012 | Director's details changed for Bryan Douglas Fagan on 29 June 2012 (2 pages) |
13 August 2012 | Director's details changed for Russel Timothy Davies on 10 December 2011 (2 pages) |
10 July 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
10 July 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
19 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (15 pages) |
19 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (15 pages) |
14 March 2012 | Appointment of Paul Duncan as a director (3 pages) |
14 March 2012 | Appointment of Paul Duncan as a director (3 pages) |
14 March 2012 | Appointment of Bryan Douglas Fagan as a director (3 pages) |
14 March 2012 | Appointment of Bryan Douglas Fagan as a director (3 pages) |
22 July 2011 | Register inspection address has been changed (1 page) |
22 July 2011 | Register(s) moved to registered inspection location (1 page) |
22 July 2011 | Register(s) moved to registered inspection location (1 page) |
22 July 2011 | Register inspection address has been changed (1 page) |
18 July 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
18 July 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
8 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (13 pages) |
8 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (13 pages) |
1 March 2011 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
1 March 2011 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
17 February 2011 | Termination of appointment of George Yule as a director (2 pages) |
17 February 2011 | Termination of appointment of George Yule as a director (2 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
11 February 2011 | Sub-division of shares on 28 January 2011 (30 pages) |
11 February 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
11 February 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
11 February 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
11 February 2011 | Consolidation of shares on 28 January 2011 (27 pages) |
11 February 2011 | Alterations to floating charge 3 (10 pages) |
11 February 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
11 February 2011 | Sub-division of shares on 28 January 2011 (30 pages) |
11 February 2011 | Alterations to floating charge 3 (10 pages) |
11 February 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
11 February 2011 | Consolidation of shares on 28 January 2011 (27 pages) |
11 February 2011 | Consolidation of shares on 28 January 2011 (24 pages) |
11 February 2011 | Consolidation of shares on 28 January 2011 (24 pages) |
10 February 2011 | Change of share class name or designation (2 pages) |
10 February 2011 | Resolutions
|
10 February 2011 | Consolidation and sub-division of shares on 28 January 2011 (20 pages) |
10 February 2011 | Consolidation of shares on 28 January 2011 (24 pages) |
10 February 2011 | Change of share class name or designation (2 pages) |
10 February 2011 | Alterations to floating charge 2 (8 pages) |
10 February 2011 | Alterations to floating charge 2 (8 pages) |
10 February 2011 | Particulars of variation of rights attached to shares (11 pages) |
10 February 2011 | Resolutions
|
10 February 2011 | Consolidation of shares on 28 January 2011 (24 pages) |
10 February 2011 | Resolutions
|
10 February 2011 | Sub-division of shares on 28 January 2011 (24 pages) |
10 February 2011 | Particulars of variation of rights attached to shares (11 pages) |
10 February 2011 | Resolutions
|
10 February 2011 | Sub-division of shares on 28 January 2011 (24 pages) |
10 February 2011 | Consolidation and sub-division of shares on 28 January 2011 (20 pages) |
24 November 2010 | Director's details changed for Mr Maurice Mcbride on 23 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Russel Timothy Davies on 23 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Russel Timothy Davies on 23 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Mr Maurice Mcbride on 23 November 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Maurice Mcbride on 30 June 2010 (3 pages) |
22 October 2010 | Director's details changed for Mr Maurice Mcbride on 30 June 2010 (3 pages) |
12 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (13 pages) |
12 May 2010 | Termination of appointment of a director (1 page) |
12 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (13 pages) |
12 May 2010 | Termination of appointment of a director (1 page) |
9 January 2010 | Appointment of Neil Francis Potter as a director (3 pages) |
9 January 2010 | Appointment of Neil Francis Potter as a secretary (3 pages) |
9 January 2010 | Appointment of Neil Francis Potter as a director (3 pages) |
9 January 2010 | Appointment of Neil Francis Potter as a secretary (3 pages) |
30 December 2009 | Termination of appointment of Bryan Park as a director (1 page) |
30 December 2009 | Termination of appointment of Bryan Park as a secretary (1 page) |
30 December 2009 | Termination of appointment of Bryan Park as a secretary (1 page) |
30 December 2009 | Termination of appointment of a director (1 page) |
30 December 2009 | Termination of appointment of a director (1 page) |
30 December 2009 | Termination of appointment of Bryan Park as a director (1 page) |
20 November 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
20 November 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
11 May 2009 | Return made up to 23/03/09; full list of members (14 pages) |
11 May 2009 | Return made up to 23/03/09; full list of members (14 pages) |
23 April 2009 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
23 April 2009 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
31 March 2009 | Ad 03/06/08\gbp si 60000@1=60000\gbp ic 11743961/11803961\ (2 pages) |
31 March 2009 | Director appointed douglas mcgregor crighton (3 pages) |
31 March 2009 | Director appointed russel timothy davies (2 pages) |
31 March 2009 | Return made up to 23/03/08; full list of members; amend (13 pages) |
31 March 2009 | Director appointed russel timothy davies (2 pages) |
31 March 2009 | Director appointed douglas mcgregor crighton (3 pages) |
31 March 2009 | Ad 03/06/08\gbp si 60000@1=60000\gbp ic 11743961/11803961\ (2 pages) |
31 March 2009 | Return made up to 23/03/08; full list of members; amend (13 pages) |
30 March 2009 | Appointment terminated director gerald stephens (1 page) |
30 March 2009 | Appointment terminated director gerald stephens (1 page) |
13 November 2008 | Ad 29/10/08\gbp si 179416@1=179416\gbp ic 11564545/11743961\ (2 pages) |
13 November 2008 | Resolutions
|
13 November 2008 | Statement of affairs (8 pages) |
13 November 2008 | Ad 29/10/08\gbp si 179416@1=179416\gbp ic 11385129/11564545\ (2 pages) |
13 November 2008 | Gbp nc 11425129/11853139\29/10/08 (2 pages) |
13 November 2008 | Ad 29/10/08\gbp si 179416@1=179416\gbp ic 11564545/11743961\ (2 pages) |
13 November 2008 | Statement of affairs (8 pages) |
13 November 2008 | Ad 29/10/08\gbp si 179416@1=179416\gbp ic 11385129/11564545\ (2 pages) |
13 November 2008 | Statement of affairs (8 pages) |
13 November 2008 | Resolutions
|
13 November 2008 | Statement of affairs (8 pages) |
13 November 2008 | Gbp nc 11425129/11853139\29/10/08 (2 pages) |
27 May 2008 | Return made up to 23/03/08; full list of members (9 pages) |
27 May 2008 | Return made up to 23/03/08; full list of members (9 pages) |
30 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
30 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
19 October 2007 | Ad 11/09/07--------- £ si 3550491@1=3550491 £ ic 7774638/11325129 (3 pages) |
19 October 2007 | Ad 11/09/07--------- £ si 3550491@1=3550491 £ ic 7774638/11325129 (3 pages) |
19 October 2007 | Ad 25/05/07--------- £ si 7047999@1 (9 pages) |
19 October 2007 | Ad 25/05/07--------- £ si 7047999@1 (9 pages) |
3 October 2007 | Resolutions
|
3 October 2007 | Resolutions
|
21 September 2007 | Nc inc already adjusted 11/09/07 (2 pages) |
21 September 2007 | Nc inc already adjusted 11/09/07 (2 pages) |
21 September 2007 | Statement of affairs (6 pages) |
21 September 2007 | Statement of affairs (8 pages) |
21 September 2007 | Ad 11/09/07--------- £ si 535955@1=535955 £ ic 7338683/7874638 (2 pages) |
21 September 2007 | Resolutions
|
21 September 2007 | Resolutions
|
21 September 2007 | Ad 11/09/07--------- £ si 190683@1=190683 £ ic 7148000/7338683 (2 pages) |
21 September 2007 | Statement of affairs (6 pages) |
21 September 2007 | Ad 11/09/07--------- £ si 535955@1=535955 £ ic 7338683/7874638 (2 pages) |
21 September 2007 | Ad 11/09/07--------- £ si 190683@1=190683 £ ic 7148000/7338683 (2 pages) |
21 September 2007 | Statement of affairs (8 pages) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | New secretary appointed;new director appointed (2 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: blenheim house fountainhall road aberdeen AB15 4DT (1 page) |
27 July 2007 | New director appointed (3 pages) |
27 July 2007 | New secretary appointed;new director appointed (2 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: blenheim house fountainhall road aberdeen AB15 4DT (1 page) |
27 July 2007 | New director appointed (3 pages) |
30 May 2007 | Ad 25/05/07--------- £ si 7147999@1=7147999 £ ic 1/7148000 (3 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New secretary appointed;new director appointed (2 pages) |
30 May 2007 | Resolutions
|
30 May 2007 | Partic of mort/charge * (5 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Statement of affairs (6 pages) |
30 May 2007 | Nc inc already adjusted 25/05/07 (1 page) |
30 May 2007 | Resolutions
|
30 May 2007 | New secretary appointed;new director appointed (2 pages) |
30 May 2007 | Statement of affairs (6 pages) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | Resolutions
|
30 May 2007 | Resolutions
|
30 May 2007 | Ad 25/05/07--------- £ si 7147999@1=7147999 £ ic 1/7148000 (3 pages) |
30 May 2007 | Partic of mort/charge * (5 pages) |
30 May 2007 | Resolutions
|
30 May 2007 | Resolutions
|
30 May 2007 | Partic of mort/charge * (4 pages) |
30 May 2007 | Partic of mort/charge * (4 pages) |
30 May 2007 | Resolutions
|
30 May 2007 | Resolutions
|
30 May 2007 | Resolutions
|
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | Resolutions
|
30 May 2007 | Nc inc already adjusted 25/05/07 (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
21 May 2007 | Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page) |
21 May 2007 | Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
18 May 2007 | Company name changed dunwilco (1441) LIMITED\certificate issued on 18/05/07 (2 pages) |
18 May 2007 | Company name changed dunwilco (1441) LIMITED\certificate issued on 18/05/07 (2 pages) |
23 March 2007 | Incorporation (23 pages) |
23 March 2007 | Incorporation (23 pages) |