Company NameDart Energy (Carbon Storage) Limited
Company StatusDissolved
Company NumberSC323199
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 11 months ago)
Dissolution Date26 March 2019 (5 years ago)
Previous NamesMM&S (5247) Limited and Composite Energy (Carbon Storage) Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameMr Stephen David Bowler
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2014(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 26 March 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp Level 6
124 - 125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr John Malcolm Blaymires
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2014(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 26 March 2019)
RoleCheif Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp Level 6
124 - 125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Julian Lester Tedder
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2015(8 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 26 March 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp Level 6
124 - 125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameColin David Bousfield
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 27 February 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Geffers Ride
Ascot
Berkshire
SL5 7JZ
Director NameKevan Walter Fearnley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 16 September 2009)
RoleCompany Director
Correspondence AddressLochlane House
Crieff
Perthshire
PH7 4HS
Scotland
Director NameMr Stanley Thomson Fraser
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed03 July 2007(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 27 February 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSunart, 232 North Deeside Road
Cults
Aberdeen
AB15 9PB
Scotland
Director NameMr Stephen Jewell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address216 Queen's Road
Aberdeen
AB15 8DJ
Scotland
Director NameMr Keith Geddes Lough
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 27 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLochside
Lochwinnoch
Renfrewshire
PA12 4JH
Scotland
Secretary NameSarah Jane Dods
NationalityBritish
StatusResigned
Appointed25 June 2009(2 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2009)
RoleLawyer
Correspondence Address38/6 Temple Park Crescent
Polwarth
Edinburgh
EH11 1HU
Scotland
Secretary NameMr Colin David Bousfield
StatusResigned
Appointed06 May 2010(2 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 February 2011)
RoleCompany Director
Correspondence AddressLaurel House Laurelhill Business Park
Polmaise Road
Stirling
FK7 9JQ
Scotland
Director NameMr Simon Craig Potter
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed27 February 2011(3 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 October 2011)
RoleBusiness Chief Executive
Country of ResidenceSingapore
Correspondence AddressLaurel House Laurelhill Business Park
Polmaise Road
Stirling
FK7 9JQ
Scotland
Director NameMr Peter Allan Roles
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed27 February 2011(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 July 2012)
RoleChief Technical Officer
Country of ResidenceScotland
Correspondence AddressLaurel House Laurelhill Business Park
Polmaise Road
Stirling
FK7 9JQ
Scotland
Director NameMr Eytan Michael Uliel
Date of BirthApril 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed27 February 2011(3 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 October 2014)
RoleChief Commercial Officer
Country of ResidenceSingapore
Correspondence AddressLaurel House Laurelhill Business Park
Polmaise Road
Stirling
FK7 9JQ
Scotland
Director NameDouglas Fortune Bain
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(4 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 April 2015)
RoleCommercial Manager
Country of ResidenceScotland
Correspondence AddressLaurel House Laurelhill Business Park
Polmaise Road
Stirling
FK7 9JQ
Scotland
Director NameMr Mark Lappin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(5 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 July 2013)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressLaurel House Laurelhill Business Park
Polmaise Road
Stirling
FK7 9JQ
Scotland
Director NameMr John Russell McGoldrick
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 2013)
RoleChief Executive Officer
Country of ResidenceSingapore
Correspondence AddressLaurel House Laurelhill Business Park
Polmaise Road
Stirling
FK7 9JQ
Scotland
Director NameMs Jacqueline Kipps
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 April 2015)
RoleGroup Finance Manager
Country of ResidenceScotland
Correspondence AddressLaurel House Laurelhill Business Park
Polmaise Road
Stirling
FK7 9JQ
Scotland
Secretary NameMr Jessel Shah-Gair
StatusResigned
Appointed17 July 2013(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 April 2015)
RoleCompany Director
Correspondence AddressLaurel House Laurelhill Business Park
Polmaise Road
Stirling
FK7 9JQ
Scotland
Director NameMr Justin Walta
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed18 September 2013(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2015)
RoleChief Operating Officer
Country of ResidenceSingapore
Correspondence AddressLaurel House Laurelhill Business Park
Polmaise Road
Stirling
FK7 9JQ
Scotland
Director NameMr Andrew Philip Austin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(7 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 May 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel House Laurelhill Business Park
Polmaise Road
Stirling
FK7 9JQ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed06 May 2010(2 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 February 2011)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitedartenergy.com.au

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp Level 6
124 - 125 Princes Street
Edinburgh
EH2 4AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

2 at £1Dart Energy (Europe) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£107,247
Cash£197
Current Liabilities£107,444

Accounts

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

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
21 December 2018Application to strike the company off the register (3 pages)
17 August 2018Solvency Statement dated 15/08/18 (2 pages)
17 August 2018Statement of capital on 17 August 2018
  • GBP 3
(5 pages)
17 August 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 August 2018Statement by Directors (1 page)
8 August 2018Statement of capital following an allotment of shares on 24 July 2018
  • GBP 3
(3 pages)
23 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
14 March 2018Change of details for Dart Energy (Europe) Limited as a person with significant control on 14 March 2018 (2 pages)
14 March 2018Registered 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 2017Registered 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 2017Registered 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 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
16 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
5 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (4 pages)
5 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (4 pages)
5 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (25 pages)
5 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
5 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
5 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (25 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
16 December 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
16 December 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
16 October 2015Appointment of Mr Julian Lester Tedder as a director on 13 October 2015 (2 pages)
16 October 2015Appointment of Mr Julian Lester Tedder as a director on 13 October 2015 (2 pages)
15 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
15 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
15 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
15 July 2015Director's details changed for Mr Stephen David Bowler on 8 May 2015 (2 pages)
15 July 2015Director's details changed for Mr Stephen David Bowler on 8 May 2015 (2 pages)
15 July 2015Director's details changed for Mr Stephen David Bowler on 8 May 2015 (2 pages)
26 June 2015Registered 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 2015Registered 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 2015Termination of appointment of Andrew Philip Austin as a director on 20 May 2015 (1 page)
9 June 2015Termination of appointment of Andrew Philip Austin as a director on 20 May 2015 (1 page)
27 April 2015Termination of appointment of Douglas Fortune Bain as a director on 10 April 2015 (1 page)
27 April 2015Termination of appointment of Jacqueline Kipps as a director on 10 April 2015 (1 page)
27 April 2015Termination of appointment of Jessel Shah-Gair as a secretary on 10 April 2015 (1 page)
27 April 2015Termination of appointment of Jessel Shah-Gair as a secretary on 10 April 2015 (1 page)
27 April 2015Termination of appointment of Jacqueline Kipps as a director on 10 April 2015 (1 page)
27 April 2015Termination of appointment of Douglas Fortune Bain as a director on 10 April 2015 (1 page)
31 March 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
31 March 2015Audit exemption subsidiary accounts made up to 30 June 2014 (12 pages)
31 March 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
31 March 2015Audit exemption subsidiary accounts made up to 30 June 2014 (12 pages)
31 March 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (4 pages)
31 March 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (28 pages)
31 March 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (4 pages)
31 March 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (28 pages)
16 March 2015Termination of appointment of Justin Walta as a director on 1 February 2015 (1 page)
16 March 2015Termination of appointment of Justin Walta as a director on 1 February 2015 (1 page)
16 March 2015Termination of appointment of Justin Walta as a director on 1 February 2015 (1 page)
16 October 2014Termination of appointment of Eytan Michael Uliel as a director on 15 October 2014 (1 page)
16 October 2014Appointment of Mr Andrew Philip Austin as a director on 15 October 2014 (2 pages)
16 October 2014Appointment of Mr John Malcolm Blaymires as a director on 15 October 2014 (2 pages)
16 October 2014Appointment of Mr Stephen David Bowler as a director on 15 October 2014 (2 pages)
16 October 2014Appointment of Mr Stephen David Bowler as a director on 15 October 2014 (2 pages)
16 October 2014Termination of appointment of Eytan Michael Uliel as a director on 15 October 2014 (1 page)
16 October 2014Appointment of Mr John Malcolm Blaymires as a director on 15 October 2014 (2 pages)
16 October 2014Appointment of Mr Andrew Philip Austin as a director on 15 October 2014 (2 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(5 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(5 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(5 pages)
4 April 2014Audit exemption subsidiary accounts made up to 30 June 2013 (11 pages)
4 April 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (30 pages)
4 April 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
4 April 2014Audit exemption statement of guarantee by parent company for period ending 30/06/13 (4 pages)
4 April 2014Audit exemption subsidiary accounts made up to 30 June 2013 (11 pages)
4 April 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
4 April 2014Audit exemption statement of guarantee by parent company for period ending 30/06/13 (4 pages)
4 April 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (30 pages)
7 October 2013Termination of appointment of John Mcgoldrick as a director (1 page)
7 October 2013Termination of appointment of John Mcgoldrick as a director (1 page)
7 October 2013Appointment of Mr Justin Walta as a director (2 pages)
7 October 2013Appointment of Mr Justin Walta as a director (2 pages)
25 July 2013Appointment of Mr Jessel Shah-Gair as a secretary (1 page)
25 July 2013Appointment of Mrs Jacqueline Kipps as a director (2 pages)
25 July 2013Appointment of Mr Jessel Shah-Gair as a secretary (1 page)
25 July 2013Appointment of Mrs Jacqueline Kipps as a director (2 pages)
25 July 2013Termination of appointment of Mark Lappin as a director (1 page)
25 July 2013Termination of appointment of Mark Lappin as a director (1 page)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
15 March 2013Full accounts made up to 30 June 2012 (13 pages)
15 March 2013Full accounts made up to 30 June 2012 (13 pages)
16 January 2013Resolutions
  • RES13 ‐ Re-appointment of auditors & approval of annual accounts 19/12/2012
(1 page)
16 January 2013Resolutions
  • RES13 ‐ Re-appointment of auditors & approval of annual accounts 19/12/2012
(1 page)
19 July 2012Appointment of Mr Mark Lappin as a director (2 pages)
19 July 2012Appointment of Mr John Russell Mcgoldrick as a director (2 pages)
19 July 2012Termination of appointment of Peter Roles as a director (1 page)
19 July 2012Termination of appointment of Peter Roles as a director (1 page)
19 July 2012Appointment of Mr Mark Lappin as a director (2 pages)
19 July 2012Appointment of Mr John Russell Mcgoldrick as a director (2 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
17 January 2012Resolutions
  • RES13 ‐ Accounts approved 06/12/2011
(1 page)
17 January 2012Full accounts made up to 30 June 2011 (13 pages)
17 January 2012Full accounts made up to 30 June 2011 (13 pages)
17 January 2012Resolutions
  • RES13 ‐ Accounts approved 06/12/2011
(1 page)
17 October 2011Appointment of Commercial Director Douglas Fortune Bain as a director (2 pages)
17 October 2011Appointment of Commercial Director Douglas Fortune Bain as a director (2 pages)
14 October 2011Termination of appointment of Simon Potter as a director (1 page)
14 October 2011Termination of appointment of Simon Potter as a director (1 page)
27 June 2011Company name changed composite energy (carbon storage) LIMITED\certificate issued on 27/06/11
  • CONNOT ‐
(3 pages)
27 June 2011Company name changed composite energy (carbon storage) LIMITED\certificate issued on 27/06/11
  • CONNOT ‐
(3 pages)
20 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 June 2011Director's details changed for Mr Peter Allan Roles on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Peter Allan Roles on 6 June 2011 (2 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
6 June 2011Director's details changed for Mr Eytan Michael Uliel on 6 June 2011 (2 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
6 June 2011Director's details changed for Mr Peter Allan Roles on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Eytan Michael Uliel on 6 June 2011 (2 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
6 June 2011Director's details changed for Mr Eytan Michael Uliel on 6 June 2011 (2 pages)
25 May 2011Auditors resignation (1 page)
25 May 2011Auditors resignation (1 page)
18 April 2011Auditors resignation - section 519 (1 page)
18 April 2011Auditors resignation - section 519 (1 page)
1 April 2011Auditor's resignation (2 pages)
1 April 2011Auditor's resignation (2 pages)
24 March 2011Full accounts made up to 30 June 2010 (14 pages)
24 March 2011Full accounts made up to 30 June 2010 (14 pages)
16 March 2011Appointment of Mr Peter Allan Roles as a director (2 pages)
16 March 2011Appointment of Mr Peter Allan Roles as a director (2 pages)
15 March 2011Termination of appointment of Colin Bousfield as a director (1 page)
15 March 2011Termination of appointment of Stanley Fraser as a director (1 page)
15 March 2011Termination of appointment of Colin Bousfield as a secretary (1 page)
15 March 2011Termination of appointment of Keith Lough as a director (1 page)
15 March 2011Appointment of Mr Eytan Michael Uliel as a director (2 pages)
15 March 2011Termination of appointment of Stanley Fraser as a director (1 page)
15 March 2011Termination of appointment of Colin Bousfield as a director (1 page)
15 March 2011Appointment of Mr Eytan Michael Uliel as a director (2 pages)
15 March 2011Appointment of Mr Simon Craig Potter as a director (2 pages)
15 March 2011Termination of appointment of Keith Lough as a director (1 page)
15 March 2011Appointment of Mr Simon Craig Potter as a director (2 pages)
15 March 2011Termination of appointment of Colin Bousfield as a secretary (1 page)
14 March 2011Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 14 March 2011 (1 page)
14 March 2011Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 14 March 2011 (1 page)
9 March 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
9 March 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
21 May 2010Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
21 May 2010Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
10 May 2010Appointment of Mr Colin David Bousfield as a secretary (1 page)
10 May 2010Appointment of Mr Colin David Bousfield as a secretary (1 page)
31 March 2010Full accounts made up to 30 June 2009 (14 pages)
31 March 2010Full accounts made up to 30 June 2009 (14 pages)
12 January 2010Termination of appointment of Sarah Dods as a secretary (1 page)
12 January 2010Termination of appointment of Sarah Dods as a secretary (1 page)
24 December 2009Termination of appointment of Stephen Jewell as a director (2 pages)
24 December 2009Termination of appointment of Stephen Jewell as a director (2 pages)
18 September 2009Appointment terminated director kevan fearnley (1 page)
18 September 2009Appointment terminated director kevan fearnley (1 page)
7 July 2009Secretary appointed sarah jane dods (2 pages)
7 July 2009Appointment terminated secretary maclay murray & spens LLP (1 page)
7 July 2009Secretary appointed sarah jane dods (2 pages)
7 July 2009Appointment terminated secretary maclay murray & spens LLP (1 page)
4 June 2009Return made up to 08/05/09; full list of members (4 pages)
4 June 2009Return made up to 08/05/09; full list of members (4 pages)
24 October 2008Full accounts made up to 30 June 2008 (13 pages)
24 October 2008Full accounts made up to 30 June 2008 (13 pages)
10 June 2008Return made up to 08/05/08; full list of members (8 pages)
10 June 2008Return made up to 08/05/08; full list of members (8 pages)
16 October 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
16 October 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
3 August 2007Director resigned (1 page)
3 August 2007New director appointed (2 pages)
3 August 2007Director resigned (1 page)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007New director appointed (2 pages)
6 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 July 2007Memorandum and Articles of Association (9 pages)
6 July 2007Memorandum and Articles of Association (9 pages)
6 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 July 2007Company name changed mm&s (5247) LIMITED\certificate issued on 03/07/07 (2 pages)
3 July 2007Company name changed mm&s (5247) LIMITED\certificate issued on 03/07/07 (2 pages)
8 May 2007Incorporation (14 pages)
8 May 2007Incorporation (14 pages)