Larbert
Stirlingshire
FK5 4RB
Scotland
Director Name | Mr Steven Michael Taylor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2015(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Daniel Stephen Paul Little |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Alan Henry Tait |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodhead Gardens Bothwell Lanarkshire G71 8AS Scotland |
Director Name | Mr Campbell Bernard Brogan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tulach Ard, 13 Newlands Kirknewton EH27 8LR Scotland |
Director Name | Mr Alastair John Brogan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Orchard Avenue Bothwell Lanarkshire G71 8NF Scotland |
Secretary Name | Mr Campbell Bernard Brogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tulach Ard, 13 Newlands Kirknewton EH27 8LR Scotland |
Director Name | Mr Samuel Chambers |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Director Name | Mr Anthony Francis Stewart |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Paul Thomas Vian |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Director Name | Mr Jonathan Stewart |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2012) |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Donal Murphy |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 2009(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Secretary Name | Mr Jonathan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2012) |
Role | Company Director |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Ian Fraser Mackie |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Secretary Name | Mr Ian Fraser Mackie |
---|---|
Status | Resigned |
Appointed | 01 October 2012(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Secretary Name | Mr Angus Ross |
---|---|
Status | Resigned |
Appointed | 30 June 2016(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2017) |
Role | Company Director |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Secretary Name | Miss Emma Louise Clark |
---|---|
Status | Resigned |
Appointed | 27 October 2017(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 August 2022) |
Role | Company Director |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
---|---|
Constituency | Falkirk |
Ward | Bonnybridge and Larbert |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Certas Energy Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,050,317 |
Gross Profit | £244,419 |
Net Worth | -£125,234 |
Cash | £59,695 |
Current Liabilities | £1,560,711 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (2 months from now) |
25 May 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
---|---|
22 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
11 April 2023 | Appointment of Mrs Eileen Frances Brotherton as a director on 30 March 2023 (2 pages) |
11 April 2023 | Termination of appointment of Edward Gerard O'brien as a director on 30 March 2023 (1 page) |
9 August 2022 | Termination of appointment of Emma Louise Clark as a secretary on 1 August 2022 (1 page) |
6 July 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
24 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
5 October 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
17 November 2020 | Full accounts made up to 31 March 2020 (14 pages) |
16 June 2020 | Confirmation statement made on 16 June 2020 with updates (3 pages) |
15 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
4 November 2019 | Full accounts made up to 31 March 2019 (15 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
3 December 2018 | Full accounts made up to 31 March 2018 (16 pages) |
15 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
15 February 2018 | Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page) |
15 February 2018 | Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page) |
15 February 2018 | Appointment of Miss Emma Louise Clark as a secretary on 27 October 2017 (2 pages) |
7 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
7 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
20 April 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
20 April 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
19 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
19 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
30 June 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
16 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
18 February 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
18 February 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
18 February 2016 | Appointment of Mr Steven Michael Taylor as a director on 3 December 2015 (2 pages) |
18 February 2016 | Appointment of Mr Steven Michael Taylor as a director on 3 December 2015 (2 pages) |
14 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
14 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
7 September 2015 | Auditor's resignation (1 page) |
7 September 2015 | Auditor's resignation (1 page) |
24 August 2015 | Auditor's resignation (1 page) |
24 August 2015 | Auditor's resignation (1 page) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
14 April 2015 | Appointment of Mr Edward Gerard O'brien as a director on 14 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Edward Gerard O'brien as a director on 14 April 2015 (2 pages) |
16 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page) |
30 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
27 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
4 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page) |
14 February 2013 | Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page) |
23 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
23 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
22 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
22 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
29 August 2012 | Company name changed oilseeker LIMITED\certificate issued on 29/08/12
|
29 August 2012 | Company name changed oilseeker LIMITED\certificate issued on 29/08/12
|
5 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 April 2012 | Termination of appointment of Anthony Stewart as a director (1 page) |
10 April 2012 | Termination of appointment of Anthony Stewart as a director (1 page) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
5 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
13 October 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
13 October 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
23 June 2010 | Director's details changed for Paul Thomas Vian on 12 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Donal Murphy on 12 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Jonathan Stewart on 12 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Director's details changed for Paul Thomas Vian on 12 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Samuel Chambers on 12 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Jonathan Stewart on 12 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Anthony Francis Stewart on 12 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Donal Murphy on 12 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Jonathan Stewart on 12 June 2010 (1 page) |
23 June 2010 | Director's details changed for Mr Samuel Chambers on 12 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Anthony Francis Stewart on 12 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Jonathan Stewart on 12 June 2010 (1 page) |
23 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Appointment of Donal Murphy as a director (3 pages) |
16 February 2010 | Termination of appointment of Alastair Brogan as a director (2 pages) |
16 February 2010 | Termination of appointment of Alan Tait as a director (2 pages) |
16 February 2010 | Termination of appointment of Alan Tait as a director (2 pages) |
16 February 2010 | Appointment of Jonathan Stewart as a secretary (3 pages) |
16 February 2010 | Appointment of Paul Thomas Vian as a director (3 pages) |
16 February 2010 | Termination of appointment of Campbell Brogan as a director (2 pages) |
16 February 2010 | Termination of appointment of Campbell Brogan as a director (2 pages) |
16 February 2010 | Registered office address changed from Nethan Street Motherwell ML1 3TF on 16 February 2010 (2 pages) |
16 February 2010 | Appointment of Mr Anthony Francis Stewart as a director (3 pages) |
16 February 2010 | Appointment of Jonathan Stewart as a secretary (3 pages) |
16 February 2010 | Appointment of Donal Murphy as a director (3 pages) |
16 February 2010 | Appointment of Jonathan Stewart as a director (3 pages) |
16 February 2010 | Termination of appointment of Campbell Brogan as a secretary (2 pages) |
16 February 2010 | Appointment of Jonathan Stewart as a director (3 pages) |
16 February 2010 | Registered office address changed from Nethan Street Motherwell ML1 3TF on 16 February 2010 (2 pages) |
16 February 2010 | Appointment of Samuel Chambers as a director (3 pages) |
16 February 2010 | Termination of appointment of Alastair Brogan as a director (2 pages) |
16 February 2010 | Appointment of Samuel Chambers as a director (3 pages) |
16 February 2010 | Termination of appointment of Campbell Brogan as a secretary (2 pages) |
16 February 2010 | Appointment of Paul Thomas Vian as a director (3 pages) |
16 February 2010 | Appointment of Mr Anthony Francis Stewart as a director (3 pages) |
4 January 2010 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
4 January 2010 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
18 November 2009 | Total exemption full accounts made up to 31 May 2009 (3 pages) |
18 November 2009 | Total exemption full accounts made up to 31 May 2009 (3 pages) |
30 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
7 October 2008 | Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page) |
7 October 2008 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
7 October 2008 | Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page) |
19 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
23 July 2007 | New director appointed (4 pages) |
23 July 2007 | New director appointed (4 pages) |
23 July 2007 | New secretary appointed;new director appointed (5 pages) |
23 July 2007 | New secretary appointed;new director appointed (5 pages) |
20 July 2007 | New director appointed (4 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Company name changed pacific shelf 1442 LIMITED\certificate issued on 20/07/07 (2 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Company name changed pacific shelf 1442 LIMITED\certificate issued on 20/07/07 (2 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | New director appointed (4 pages) |
20 July 2007 | Secretary resigned (1 page) |
12 June 2007 | Incorporation (17 pages) |
12 June 2007 | Incorporation (17 pages) |