124 - 125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director Name | Mr John Malcolm Blaymires |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2014(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 March 2019) |
Role | Cheif Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Julian Lester Tedder |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2015(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 26 March 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Colin David Bousfield |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 February 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Geffers Ride Ascot Berkshire SL5 7JZ |
Director Name | Kevan Walter Fearnley |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 September 2009) |
Role | Company Director |
Correspondence Address | Lochlane House Crieff Perthshire PH7 4HS Scotland |
Director Name | Mr Stanley Thomson Fraser |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 July 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 February 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sunart, 232 North Deeside Road Cults Aberdeen AB15 9PB Scotland |
Director Name | Mr Stephen Jewell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 216 Queen's Road Aberdeen AB15 8DJ Scotland |
Director Name | Mr Keith Geddes Lough |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lochside Lochwinnoch Renfrewshire PA12 4JH Scotland |
Secretary Name | Sarah Jane Dods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(2 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 2009) |
Role | Lawyer |
Correspondence Address | 38/6 Temple Park Crescent Polwarth Edinburgh EH11 1HU Scotland |
Secretary Name | Mr Colin David Bousfield |
---|---|
Status | Resigned |
Appointed | 06 May 2010(2 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 February 2011) |
Role | Company Director |
Correspondence Address | Laurel House Laurelhill Business Park Polmaise Road Stirling FK7 9JQ Scotland |
Director Name | Mr Simon Craig Potter |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 February 2011(3 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 October 2011) |
Role | Business Chief Executive |
Country of Residence | Singapore |
Correspondence Address | Laurel House Laurelhill Business Park Polmaise Road Stirling FK7 9JQ Scotland |
Director Name | Mr Peter Allan Roles |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 February 2011(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 July 2012) |
Role | Chief Technical Officer |
Country of Residence | Scotland |
Correspondence Address | Laurel House Laurelhill Business Park Polmaise Road Stirling FK7 9JQ Scotland |
Director Name | Mr Eytan Michael Uliel |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 February 2011(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 October 2014) |
Role | Chief Commercial Officer |
Country of Residence | Singapore |
Correspondence Address | Laurel House Laurelhill Business Park Polmaise Road Stirling FK7 9JQ Scotland |
Director Name | Douglas Fortune Bain |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 April 2015) |
Role | Commercial Manager |
Country of Residence | Scotland |
Correspondence Address | Laurel House Laurelhill Business Park Polmaise Road Stirling FK7 9JQ Scotland |
Director Name | Mr Mark Lappin |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(5 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 July 2013) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Laurel House Laurelhill Business Park Polmaise Road Stirling FK7 9JQ Scotland |
Director Name | Mr John Russell McGoldrick |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 2013) |
Role | Chief Executive Officer |
Country of Residence | Singapore |
Correspondence Address | Laurel House Laurelhill Business Park Polmaise Road Stirling FK7 9JQ Scotland |
Director Name | Ms Jacqueline Kipps |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 April 2015) |
Role | Group Finance Manager |
Country of Residence | Scotland |
Correspondence Address | Laurel House Laurelhill Business Park Polmaise Road Stirling FK7 9JQ Scotland |
Secretary Name | Mr Jessel Shah-Gair |
---|---|
Status | Resigned |
Appointed | 17 July 2013(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 April 2015) |
Role | Company Director |
Correspondence Address | Laurel House Laurelhill Business Park Polmaise Road Stirling FK7 9JQ Scotland |
Director Name | Mr Justin Walta |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 September 2013(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2015) |
Role | Chief Operating Officer |
Country of Residence | Singapore |
Correspondence Address | Laurel House Laurelhill Business Park Polmaise Road Stirling FK7 9JQ Scotland |
Director Name | Mr Andrew Philip Austin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(7 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 May 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Laurel House Laurelhill Business Park Polmaise Road Stirling FK7 9JQ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2007(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 | 08 May 2007(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 | 06 May 2010(2 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 February 2011) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Website | dartenergy.com.au |
---|
Registered Address | C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
2 at £1 | Dart Energy (Europe) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£107,247 |
Cash | £197 |
Current Liabilities | £107,444 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2018 | Application to strike the company off the register (3 pages) |
17 August 2018 | Solvency Statement dated 15/08/18 (2 pages) |
17 August 2018 | Statement of capital on 17 August 2018
|
17 August 2018 | Resolutions
|
17 August 2018 | Statement by Directors (1 page) |
8 August 2018 | Statement of capital following an allotment of shares on 24 July 2018
|
23 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
14 March 2018 | Change of details for Dart Energy (Europe) Limited as a person with significant control on 14 March 2018 (2 pages) |
14 March 2018 | Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp 13 Albyn Terrace Aberdeen AB10 1YP Scotland to C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD on 14 March 2018 (1 page) |
27 November 2017 | Registered office address changed from C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP to C/O Womble Bond Dickinson (Uk) Llp 13 Albyn Terrace Aberdeen AB10 1YP on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP to C/O Womble Bond Dickinson (Uk) Llp 13 Albyn Terrace Aberdeen AB10 1YP on 27 November 2017 (1 page) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
16 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
5 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (4 pages) |
5 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (4 pages) |
5 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (25 pages) |
5 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages) |
5 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages) |
5 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (25 pages) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
16 December 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
16 December 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
16 October 2015 | Appointment of Mr Julian Lester Tedder as a director on 13 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Julian Lester Tedder as a director on 13 October 2015 (2 pages) |
15 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Director's details changed for Mr Stephen David Bowler on 8 May 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Stephen David Bowler on 8 May 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Stephen David Bowler on 8 May 2015 (2 pages) |
26 June 2015 | Registered office address changed from Laurel House Laurelhill Business Park Polmaise Road Stirling FK7 9JQ to C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP on 26 June 2015 (1 page) |
26 June 2015 | Registered office address changed from Laurel House Laurelhill Business Park Polmaise Road Stirling FK7 9JQ to C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP on 26 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Andrew Philip Austin as a director on 20 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Andrew Philip Austin as a director on 20 May 2015 (1 page) |
27 April 2015 | Termination of appointment of Douglas Fortune Bain as a director on 10 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Jacqueline Kipps as a director on 10 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Jessel Shah-Gair as a secretary on 10 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Jessel Shah-Gair as a secretary on 10 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Jacqueline Kipps as a director on 10 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Douglas Fortune Bain as a director on 10 April 2015 (1 page) |
31 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
31 March 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (12 pages) |
31 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
31 March 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (12 pages) |
31 March 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (4 pages) |
31 March 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (28 pages) |
31 March 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (4 pages) |
31 March 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (28 pages) |
16 March 2015 | Termination of appointment of Justin Walta as a director on 1 February 2015 (1 page) |
16 March 2015 | Termination of appointment of Justin Walta as a director on 1 February 2015 (1 page) |
16 March 2015 | Termination of appointment of Justin Walta as a director on 1 February 2015 (1 page) |
16 October 2014 | Termination of appointment of Eytan Michael Uliel as a director on 15 October 2014 (1 page) |
16 October 2014 | Appointment of Mr Andrew Philip Austin as a director on 15 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr John Malcolm Blaymires as a director on 15 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Stephen David Bowler as a director on 15 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Stephen David Bowler as a director on 15 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Eytan Michael Uliel as a director on 15 October 2014 (1 page) |
16 October 2014 | Appointment of Mr John Malcolm Blaymires as a director on 15 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Andrew Philip Austin as a director on 15 October 2014 (2 pages) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
4 April 2014 | Audit exemption subsidiary accounts made up to 30 June 2013 (11 pages) |
4 April 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (30 pages) |
4 April 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
4 April 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (4 pages) |
4 April 2014 | Audit exemption subsidiary accounts made up to 30 June 2013 (11 pages) |
4 April 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
4 April 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (4 pages) |
4 April 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (30 pages) |
7 October 2013 | Termination of appointment of John Mcgoldrick as a director (1 page) |
7 October 2013 | Termination of appointment of John Mcgoldrick as a director (1 page) |
7 October 2013 | Appointment of Mr Justin Walta as a director (2 pages) |
7 October 2013 | Appointment of Mr Justin Walta as a director (2 pages) |
25 July 2013 | Appointment of Mr Jessel Shah-Gair as a secretary (1 page) |
25 July 2013 | Appointment of Mrs Jacqueline Kipps as a director (2 pages) |
25 July 2013 | Appointment of Mr Jessel Shah-Gair as a secretary (1 page) |
25 July 2013 | Appointment of Mrs Jacqueline Kipps as a director (2 pages) |
25 July 2013 | Termination of appointment of Mark Lappin as a director (1 page) |
25 July 2013 | Termination of appointment of Mark Lappin as a director (1 page) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Full accounts made up to 30 June 2012 (13 pages) |
15 March 2013 | Full accounts made up to 30 June 2012 (13 pages) |
16 January 2013 | Resolutions
|
16 January 2013 | Resolutions
|
19 July 2012 | Appointment of Mr Mark Lappin as a director (2 pages) |
19 July 2012 | Appointment of Mr John Russell Mcgoldrick as a director (2 pages) |
19 July 2012 | Termination of appointment of Peter Roles as a director (1 page) |
19 July 2012 | Termination of appointment of Peter Roles as a director (1 page) |
19 July 2012 | Appointment of Mr Mark Lappin as a director (2 pages) |
19 July 2012 | Appointment of Mr John Russell Mcgoldrick as a director (2 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Resolutions
|
17 January 2012 | Full accounts made up to 30 June 2011 (13 pages) |
17 January 2012 | Full accounts made up to 30 June 2011 (13 pages) |
17 January 2012 | Resolutions
|
17 October 2011 | Appointment of Commercial Director Douglas Fortune Bain as a director (2 pages) |
17 October 2011 | Appointment of Commercial Director Douglas Fortune Bain as a director (2 pages) |
14 October 2011 | Termination of appointment of Simon Potter as a director (1 page) |
14 October 2011 | Termination of appointment of Simon Potter as a director (1 page) |
27 June 2011 | Company name changed composite energy (carbon storage) LIMITED\certificate issued on 27/06/11
|
27 June 2011 | Company name changed composite energy (carbon storage) LIMITED\certificate issued on 27/06/11
|
20 June 2011 | Resolutions
|
20 June 2011 | Resolutions
|
6 June 2011 | Director's details changed for Mr Peter Allan Roles on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Peter Allan Roles on 6 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Director's details changed for Mr Eytan Michael Uliel on 6 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Director's details changed for Mr Peter Allan Roles on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Eytan Michael Uliel on 6 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Director's details changed for Mr Eytan Michael Uliel on 6 June 2011 (2 pages) |
25 May 2011 | Auditors resignation (1 page) |
25 May 2011 | Auditors resignation (1 page) |
18 April 2011 | Auditors resignation - section 519 (1 page) |
18 April 2011 | Auditors resignation - section 519 (1 page) |
1 April 2011 | Auditor's resignation (2 pages) |
1 April 2011 | Auditor's resignation (2 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
16 March 2011 | Appointment of Mr Peter Allan Roles as a director (2 pages) |
16 March 2011 | Appointment of Mr Peter Allan Roles as a director (2 pages) |
15 March 2011 | Termination of appointment of Colin Bousfield as a director (1 page) |
15 March 2011 | Termination of appointment of Stanley Fraser as a director (1 page) |
15 March 2011 | Termination of appointment of Colin Bousfield as a secretary (1 page) |
15 March 2011 | Termination of appointment of Keith Lough as a director (1 page) |
15 March 2011 | Appointment of Mr Eytan Michael Uliel as a director (2 pages) |
15 March 2011 | Termination of appointment of Stanley Fraser as a director (1 page) |
15 March 2011 | Termination of appointment of Colin Bousfield as a director (1 page) |
15 March 2011 | Appointment of Mr Eytan Michael Uliel as a director (2 pages) |
15 March 2011 | Appointment of Mr Simon Craig Potter as a director (2 pages) |
15 March 2011 | Termination of appointment of Keith Lough as a director (1 page) |
15 March 2011 | Appointment of Mr Simon Craig Potter as a director (2 pages) |
15 March 2011 | Termination of appointment of Colin Bousfield as a secretary (1 page) |
14 March 2011 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 14 March 2011 (1 page) |
9 March 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
9 March 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
21 May 2010 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
10 May 2010 | Appointment of Mr Colin David Bousfield as a secretary (1 page) |
10 May 2010 | Appointment of Mr Colin David Bousfield as a secretary (1 page) |
31 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
12 January 2010 | Termination of appointment of Sarah Dods as a secretary (1 page) |
12 January 2010 | Termination of appointment of Sarah Dods as a secretary (1 page) |
24 December 2009 | Termination of appointment of Stephen Jewell as a director (2 pages) |
24 December 2009 | Termination of appointment of Stephen Jewell as a director (2 pages) |
18 September 2009 | Appointment terminated director kevan fearnley (1 page) |
18 September 2009 | Appointment terminated director kevan fearnley (1 page) |
7 July 2009 | Secretary appointed sarah jane dods (2 pages) |
7 July 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
7 July 2009 | Secretary appointed sarah jane dods (2 pages) |
7 July 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
4 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
24 October 2008 | Full accounts made up to 30 June 2008 (13 pages) |
24 October 2008 | Full accounts made up to 30 June 2008 (13 pages) |
10 June 2008 | Return made up to 08/05/08; full list of members (8 pages) |
10 June 2008 | Return made up to 08/05/08; full list of members (8 pages) |
16 October 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
16 October 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | New director appointed (2 pages) |
6 July 2007 | Resolutions
|
6 July 2007 | Memorandum and Articles of Association (9 pages) |
6 July 2007 | Memorandum and Articles of Association (9 pages) |
6 July 2007 | Resolutions
|
3 July 2007 | Company name changed mm&s (5247) LIMITED\certificate issued on 03/07/07 (2 pages) |
3 July 2007 | Company name changed mm&s (5247) LIMITED\certificate issued on 03/07/07 (2 pages) |
8 May 2007 | Incorporation (14 pages) |
8 May 2007 | Incorporation (14 pages) |