Aberdeen
AB11 5NS
Scotland
Secretary Name | Graeme Paul Sheach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2011(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 03 March 2019) |
Role | Company Director |
Correspondence Address | 4th Floor Regent Centre Regent Road Aberdeen AB11 5NS Scotland |
Director Name | Mr Craig Harvie |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 03 March 2019) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Regent Centre Regent Road Aberdeen AB11 5NS Scotland |
Director Name | Mr Graeme Wood |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 December 2008) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 3 Earnsheugh Place Findon Aberdeen AB12 3TL Scotland |
Director Name | Carlos Everardus Maria Van Der Linden |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 October 2007(2 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 April 2008) |
Role | Manager Legal Department |
Correspondence Address | Amerstraat 48 4535 Cl Terneuzen Netherlands |
Director Name | Mr Graham Martin Philip |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(2 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 January 2008) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 37 Mizen Way Cobham Surrey KT11 2RL |
Director Name | Mr George Walter Mitchell Maxwell |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 June 2008) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Springdale Crescent Bieldside Aberdeen Aberdeenshire AB15 9FG Scotland |
Secretary Name | Mr George Walter Mitchell Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 April 2008) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Springdale Crescent Bieldside Aberdeen Aberdeenshire AB15 9FG Scotland |
Director Name | Joseph Louisa Marie Goosen |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2008(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2010) |
Role | Corporate Lawyer |
Country of Residence | Belgium |
Correspondence Address | Kouterstraat 271, B-9130 Kieldrecht Belgium |
Director Name | Mr Rory Stuart Deans |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kenfield House 16 Kenfield Crescent Aberdeen AB15 7UQ Scotland |
Secretary Name | Mr Stuart Maxwell Wyness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(6 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 September 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Cults Avenue Cults Aberdeen Aberdeenshire AB15 9RS Scotland |
Secretary Name | Dawn Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 10 October 2008) |
Role | Company Director |
Correspondence Address | 7 Bent Cottages Nr Laurencekirk Kincardineshire AB30 1EA Scotland |
Director Name | Mr Johannes Petrus Nicolaas Baars |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2009(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2012) |
Role | Director Shipmanagement |
Country of Residence | Scotland |
Correspondence Address | 30 Dempsey Court Queens Lane North Aberdeen AB15 4DY Scotland |
Director Name | Mr Vincent Alfred Slattery |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2009(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 April 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Errol Bank Cowgate Oldmeldrum Aberdeenshire AB51 0EN Scotland |
Secretary Name | Mr Vincent Alfred Slattery |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2009(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 April 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Errol Bank Cowgate Oldmeldrum Aberdeenshire AB51 0EN Scotland |
Director Name | Mr Evert Derk Engelbartus Maandag |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2012(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2016) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Regent Centre Regent Road Aberdeen AB11 5NS Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2007(2 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 December 2007) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2007(2 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 December 2007) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | vroonoffshore.com |
---|
Registered Address | Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
6.9m at £1 | Vroon Offshore Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,403,000 |
Gross Profit | £2,480,000 |
Net Worth | £7,405,000 |
Cash | £1,000 |
Current Liabilities | £3,124,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 February 2011 | Delivered on: 11 February 2011 Persons entitled: Bank of Scotland Transport Finance 1 Limited Classification: Security assignment Secured details: All sums due or to become due. Particulars: Ship means the vessel mv vos venturer with hull no. 676: rights title and interest to and under the insurances,requisition and earnings. Outstanding |
---|---|
7 October 2010 | Delivered on: 20 October 2010 Persons entitled: Bank of Scotland Transport Finance 1 Limited Classification: Security assignment Secured details: All sums due or to become due. Particulars: Rights title and interest insurances, requisition compentsation and earnings relating to ship hull no 675. Outstanding |
16 June 2010 | Delivered on: 6 July 2010 Persons entitled: Bank of Scotland Transport Finance 1 Limited Classification: Security assignment Secured details: All sums due or to become due. Particulars: Second assigned property - ship with hull no. 674 vos enterprise. Outstanding |
25 February 2010 | Delivered on: 5 March 2010 Persons entitled: Bank of Scotland Transport Finance 1 Limited Classification: Security assignment Secured details: All sums due or to become due. Particulars: Rights title and interest requisition compensation the earnings. Outstanding |
7 March 2008 | Delivered on: 25 March 2008 Persons entitled: Bank of Scotland Transport Finance 1 Limited Classification: Deed of general assignment Secured details: All sums due or to become due. Particulars: All of the right, title and interest, present and future, actual or contingent, of the company in and under the refund guarantees, the put and call option agreement, the master agreement, the put option agreement, the bareboat charterparty, the novation agreement and the collateral deposit and pledge and the building contract - see form 410 and paper apart for full details. Outstanding |
7 March 2008 | Delivered on: 25 March 2008 Persons entitled: Bank of Scotland Transport Finance 1 Limited Classification: Deed of general assignment Secured details: All sums due or to become due. Particulars: All of the right, title and interest, present and future, actual or contingent, of the company in and under the refund guarantees, the put and call option agreement, the master agreement, the put option agreement, the bareboat charterparty, the novation agreement and the collateral deposit and pledge and the building contract - see form 410 and paper apart for full details. Outstanding |
7 March 2008 | Delivered on: 25 March 2008 Persons entitled: Bank of Scotland Transport Finance 1 Limited Classification: Deed of general assignment Secured details: All sums due or to become due. Particulars: All of the right, title and interest, present and future, actual or contingent, of the company in and under the refund guarantees, the put and call option agreement, the master agreement, the put option agreement, the bareboat charterparty, the novation agreement and the collateral deposit and pledge and the building contract - see form 410 and paper apart for full details. Outstanding |
7 March 2008 | Delivered on: 25 March 2008 Persons entitled: Bank of Scotland Transport Finance 1 Limited Classification: Deed of general assignment Secured details: All sums due or to become due. Particulars: All of the right, title and interest, present and future, actual or contingent, of the company in and under the refund guarantees, the put and call option agreement, the master agreement, the put option agreement, the bareboat charterparty, the novation agreement and the collateral deposit and pledge and the building contract - see form 410 and paper apart for full details. Outstanding |
3 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 December 2018 | Return of final meeting of voluntary winding up (3 pages) |
4 May 2018 | Director's details changed for Mr Graeme Paul Sheach on 10 April 2018 (2 pages) |
4 May 2018 | Secretary's details changed for Graeme Paul Sheach on 10 April 2018 (1 page) |
4 October 2017 | Registered office address changed from 4th Floor, Regent Centre Regent Road Aberdeen AB11 5NS to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 4 October 2017 (2 pages) |
4 October 2017 | Resolutions
|
4 October 2017 | Resolutions
|
4 October 2017 | Registered office address changed from 4th Floor, Regent Centre Regent Road Aberdeen AB11 5NS to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 4 October 2017 (2 pages) |
23 August 2017 | Satisfaction of charge 4 in full (2 pages) |
23 August 2017 | Satisfaction of charge 8 in full (1 page) |
23 August 2017 | Satisfaction of charge 1 in full (2 pages) |
23 August 2017 | Satisfaction of charge 6 in full (1 page) |
23 August 2017 | Satisfaction of charge 3 in full (2 pages) |
23 August 2017 | Satisfaction of charge 6 in full (1 page) |
23 August 2017 | Satisfaction of charge 2 in full (2 pages) |
23 August 2017 | Satisfaction of charge 5 in full (1 page) |
23 August 2017 | Satisfaction of charge 4 in full (2 pages) |
23 August 2017 | Satisfaction of charge 7 in full (1 page) |
23 August 2017 | Satisfaction of charge 7 in full (1 page) |
23 August 2017 | Satisfaction of charge 2 in full (2 pages) |
23 August 2017 | Satisfaction of charge 3 in full (2 pages) |
23 August 2017 | Satisfaction of charge 8 in full (1 page) |
23 August 2017 | Satisfaction of charge 5 in full (1 page) |
23 August 2017 | Satisfaction of charge 1 in full (2 pages) |
21 June 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
21 June 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
14 June 2016 | Appointment of Craig Harvie as a director on 1 June 2016 (2 pages) |
14 June 2016 | Appointment of Craig Harvie as a director on 1 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of Evert Derk Engelbartus Maandag as a director on 1 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Evert Derk Engelbartus Maandag as a director on 1 June 2016 (1 page) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
23 December 2015 | Statement of capital following an allotment of shares on 18 December 2015
|
23 December 2015 | Resolutions
|
23 December 2015 | Resolutions
|
23 December 2015 | Statement of capital following an allotment of shares on 18 December 2015
|
20 October 2015 | Auditor's resignation (1 page) |
20 October 2015 | Auditor's resignation (1 page) |
13 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
13 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
16 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
20 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
1 February 2012 | Termination of appointment of Johannes Baars as a director (2 pages) |
1 February 2012 | Appointment of Mr Evert Derkengelbartus Maandag as a director (3 pages) |
1 February 2012 | Termination of appointment of Johannes Baars as a director (2 pages) |
1 February 2012 | Appointment of Mr Evert Derkengelbartus Maandag as a director (3 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Director's details changed for Mr Graeme Paul Sheach on 29 October 2011 (2 pages) |
10 November 2011 | Director's details changed for Mr Graeme Paul Sheach on 29 October 2011 (2 pages) |
10 November 2011 | Secretary's details changed for Graeme Paul Sheach on 29 October 2011 (2 pages) |
10 November 2011 | Secretary's details changed for Graeme Paul Sheach on 29 October 2011 (2 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
21 April 2011 | Appointment of Graeme Paul Sheach as a secretary (3 pages) |
21 April 2011 | Termination of appointment of Vincent Slattery as a secretary (2 pages) |
21 April 2011 | Termination of appointment of Vincent Slattery as a secretary (2 pages) |
21 April 2011 | Termination of appointment of Vincent Slattery as a director (2 pages) |
21 April 2011 | Termination of appointment of Vincent Slattery as a director (2 pages) |
21 April 2011 | Appointment of Graeme Paul Sheach as a secretary (3 pages) |
21 April 2011 | Appointment of Graeme Paul Sheach as a director (3 pages) |
21 April 2011 | Appointment of Graeme Paul Sheach as a director (3 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Resolutions
|
20 December 2010 | Resolutions
|
3 November 2010 | Termination of appointment of Joseph Goosen as a director (2 pages) |
3 November 2010 | Termination of appointment of Joseph Goosen as a director (2 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
4 August 2010 | Memorandum and Articles of Association (12 pages) |
4 August 2010 | Memorandum and Articles of Association (12 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
2 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
2 July 2010 | Resolutions
|
2 July 2010 | Resolutions
|
2 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
5 March 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
19 January 2010 | Auditor's resignation (1 page) |
19 January 2010 | Auditor's resignation (1 page) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Johannes Petrus Nicolaas Baars on 1 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Johannes Petrus Nicolaas Baars on 1 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Johannes Petrus Nicolaas Baars on 1 November 2009 (2 pages) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
21 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
21 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
1 July 2009 | Appointment terminated director rory deans (1 page) |
1 July 2009 | Appointment terminated director rory deans (1 page) |
31 March 2009 | Director and secretary appointed vincent alfred slattery (2 pages) |
31 March 2009 | Director and secretary appointed vincent alfred slattery (2 pages) |
31 March 2009 | Appointment terminated secretary paull & williamsons (1 page) |
31 March 2009 | Appointment terminated secretary paull & williamsons (1 page) |
12 January 2009 | Director appointed johannes petrus nicolaas baars (3 pages) |
12 January 2009 | Director appointed johannes petrus nicolaas baars (3 pages) |
12 January 2009 | Appointment terminated director graeme wood (1 page) |
12 January 2009 | Appointment terminated director graeme wood (1 page) |
13 November 2008 | Return made up to 22/10/08; full list of members (6 pages) |
13 November 2008 | Return made up to 22/10/08; full list of members (6 pages) |
4 November 2008 | Secretary appointed paull & williamsons (2 pages) |
4 November 2008 | Secretary appointed paull & williamsons (2 pages) |
4 November 2008 | Appointment terminated secretary dawn short (1 page) |
4 November 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
4 November 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
4 November 2008 | Appointment terminated secretary dawn short (1 page) |
19 September 2008 | Secretary appointed dawn short (2 pages) |
19 September 2008 | Appointment terminated secretary stuart wyness (1 page) |
19 September 2008 | Appointment terminated secretary stuart wyness (1 page) |
19 September 2008 | Secretary appointed dawn short (2 pages) |
22 July 2008 | Appointment terminated director george maxwell (1 page) |
22 July 2008 | Appointment terminated director george maxwell (1 page) |
14 May 2008 | Director appointed joseph louisa marie goosen (2 pages) |
14 May 2008 | Director appointed joseph louisa marie goosen (2 pages) |
8 May 2008 | Director appointed rory deans (3 pages) |
8 May 2008 | Appointment terminated secretary george maxwell (1 page) |
8 May 2008 | Appointment terminated secretary george maxwell (1 page) |
8 May 2008 | Appointment terminated director carlos van der linden (1 page) |
8 May 2008 | Secretary appointed stuart maxwell wyness (2 pages) |
8 May 2008 | Director appointed rory deans (3 pages) |
8 May 2008 | Secretary appointed stuart maxwell wyness (2 pages) |
8 May 2008 | Appointment terminated director carlos van der linden (1 page) |
25 March 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
25 March 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
25 March 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
25 March 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
25 March 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
25 March 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
25 March 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
25 March 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
16 January 2008 | New secretary appointed;new director appointed (3 pages) |
16 January 2008 | New secretary appointed;new director appointed (3 pages) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
4 January 2008 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (3 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
8 November 2007 | New director appointed (3 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | New director appointed (3 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | New director appointed (3 pages) |
7 November 2007 | Company name changed viewfold LIMITED\certificate issued on 07/11/07 (2 pages) |
7 November 2007 | Company name changed viewfold LIMITED\certificate issued on 07/11/07 (2 pages) |
22 October 2007 | Incorporation (19 pages) |
22 October 2007 | Incorporation (19 pages) |