Company NameCostain Upstream Limited
DirectorsSamuel Michael White and Philip Charles Anthony Suter
Company StatusActive
Company NumberSC336371
CategoryPrivate Limited Company
Incorporation Date18 January 2008(16 years, 3 months ago)
Previous NamesMM&S (5340) Limited and Clerkmaxwell Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Samuel Michael White
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(13 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Carden Place
Aberdeen
AB10 1UP
Scotland
Director NamePhilip Charles Anthony Suter
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(14 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Carden Place
Aberdeen
AB10 1UP
Scotland
Secretary NameNicole Ann Geoghegan
StatusCurrent
Appointed05 July 2022(14 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address56 Carden Place
Aberdeen
AB10 1UP
Scotland
Director NameSean Austin Close
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(8 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 03 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCostain House Vanwall Business Park
Maidenhead
Berkshire
SL6 4UB
Director NameMr Alistair Weir Dornan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(8 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 07 April 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCostain House Vanwall Business Park
Maidenhead
Berkshire
SL6 4UB
Director NameJohn Edward Kinder Wilson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(8 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 03 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCostain House Vanwall Business Park
Maidenhead
Berkshire
SL6 4UB
Director NameSatnam Singh Shoker
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(8 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 03 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCostain House Vanwall Business Park
Maidenhead
Berkshire
SL6 4UB
Director NameMr Guy Stephen Molyneux Cook
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(1 year, 2 months after company formation)
Appointment Duration5 years (resigned 03 April 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCostain House Vanwall Business Park
Maidenhead
Berkshire
SL6 4UB
Director NameFrancis Joseph Miller
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCostain House Vanwall Business Park
Maidenhead
Berkshire
SL6 4UB
Director NameChristopher Winstanley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2012)
RoleAccountant
Country of ResidenceBritain
Correspondence AddressCostain House Vanwall Business Park
Maidenhead
Berkshire
SL6 4UB
Director NameMr Charles Alan Sweeney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCostain House Vanwall Business Park
Maidenhead
Berkshire
SL6 4UB
Secretary NameClive Leonard Franks
NationalityBritish
StatusResigned
Appointed07 April 2011(3 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 May 2011)
RoleCompany Director
Correspondence AddressCostain House Vanwall Business Park
Maidenhead
Berkshire
SL6 4UB
Secretary NameTracey Alison Wood
NationalityBritish
StatusResigned
Appointed01 June 2011(3 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 September 2020)
RoleCompany Director
Correspondence AddressCostain House Vanwall Business Park
Maidenhead
Berkshire
SL6 4UB
Secretary NameMr Paul Michael Starkey
StatusResigned
Appointed03 September 2012(4 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 May 2013)
RoleCompany Director
Correspondence Address123 St Vincent Street
Glasgow
G2 5EA
Scotland
Director NameMr Mark Rogerson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(4 years, 11 months after company formation)
Appointment Duration9 months (resigned 21 September 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSalvesen Tower 5th Floor
Blaikies Quay
Aberdeen
AB11 5PW
Scotland
Director NameMr Matthew James Harris
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(4 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Carden Place
Aberdeen
AB10 1UP
Scotland
Director NameMr Alexander John Vaughan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(5 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Carden Place
Aberdeen
AB10 1UP
Scotland
Director NameMr Keith Wallace
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 May 2015)
RoleExecutive Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressSalvesen Tower 5th Floor
Blaikies Quay
Aberdeen
AB11 5PW
Scotland
Director NameMr Jonathan Hugh Leslie Garton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(6 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2016)
RoleSector Director
Country of ResidenceEngland
Correspondence AddressSalvesen Tower 5th Floor
Blaikies Quay
Aberdeen
AB11 5PW
Scotland
Director NameMr Peter Kirkbride
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2016)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressSalvesen Tower 5th Floor
Blaikies Quay
Aberdeen
AB11 5PW
Scotland
Director NameMr Frazer Stuart Mackay
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 2017)
RoleOil & Gas Sector Director
Country of ResidenceScotland
Correspondence AddressSalvesen Tower 5th Floor
Blaikies Quay
Aberdeen
AB11 5PW
Scotland
Director NameMr Gerard Nikolas Shore
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(9 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Carden Place
Aberdeen
AB10 1UP
Scotland
Director NameMr Mark Roger Atkinson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(9 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 December 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address56 Carden Place
Aberdeen
AB10 1UP
Scotland
Director NameDr Maxine Eleanor Mayhew
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2020(12 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Carden Place
Aberdeen
AB10 1UP
Scotland
Secretary NameMs Sharon Harris
StatusResigned
Appointed01 September 2020(12 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 July 2022)
RoleCompany Director
Correspondence Address56 Carden Place
Aberdeen
AB10 1UP
Scotland
Director NameMr Martin David Hunter
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2020(12 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address56 Carden Place
Aberdeen
AB10 1UP
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed18 January 2008(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed18 January 2008(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed18 January 2008(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed19 January 2011(3 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 April 2011)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websiteclerkmaxwell.com

Location

Registered Address56 Carden Place
Aberdeen
AB10 1UP
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

448.9k at £1Costain Limited
89.98%
Deferred
37.5k at £1Costain Limited
7.52%
Ordinary B
12.5k at £1Costain Limited
2.51%
Ordinary A

Financials

Year2014
Turnover£19,286,818
Gross Profit£5,431,662
Net Worth-£11,812,727
Cash£1,194,102
Current Liabilities£17,326,914

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (8 months, 4 weeks from now)

Charges

19 May 2009Delivered on: 22 May 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
28 April 2009Delivered on: 15 May 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

15 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
21 December 2020Appointment of Mr Martin David Hunter as a director on 18 December 2020 (2 pages)
21 December 2020Termination of appointment of Mark Roger Atkinson as a director on 18 December 2020 (1 page)
9 October 2020Full accounts made up to 31 December 2019 (32 pages)
7 September 2020Termination of appointment of Tracey Alison Wood as a secretary on 1 September 2020 (1 page)
7 September 2020Appointment of Ms Sharon Harris as a secretary on 1 September 2020 (2 pages)
8 April 2020Termination of appointment of Alexander John Vaughan as a director on 6 April 2020 (1 page)
7 April 2020Appointment of Dr Maxine Eleanor Mayhew as a director on 6 April 2020 (2 pages)
7 April 2020Termination of appointment of Gerard Nikolas Shore as a director on 6 April 2020 (1 page)
20 January 2020Register(s) moved to registered office address 56 Carden Place Aberdeen AB10 1UP (1 page)
20 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
20 January 2020Register inspection address has been changed from Salvesen Tower Blaikies Quay Aberdeen AB11 5PW Scotland to 56 Carden Place Aberdeen AB10 1UP (1 page)
13 June 2019Full accounts made up to 31 December 2018 (32 pages)
17 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
7 December 2018Satisfaction of charge 2 in full (1 page)
7 December 2018Satisfaction of charge 1 in full (1 page)
2 July 2018Termination of appointment of Matthew James Harris as a director on 30 June 2018 (1 page)
15 May 2018Full accounts made up to 31 December 2017 (27 pages)
10 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
16 October 2017Registered office address changed from Salvesen Tower 5th Floor Blaikies Quay Aberdeen AB11 5PW to 56 Carden Place Aberdeen AB10 1UP on 16 October 2017 (1 page)
16 October 2017Registered office address changed from Salvesen Tower 5th Floor Blaikies Quay Aberdeen AB11 5PW to 56 Carden Place Aberdeen AB10 1UP on 16 October 2017 (1 page)
14 June 2017Full accounts made up to 31 December 2016 (28 pages)
14 June 2017Full accounts made up to 31 December 2016 (28 pages)
2 May 2017Appointment of Mr Mark Roger Atkinson as a director on 2 May 2017 (2 pages)
2 May 2017Appointment of Mr Gerard Nikolas Shore as a director on 2 May 2017 (2 pages)
2 May 2017Appointment of Mr Mark Roger Atkinson as a director on 2 May 2017 (2 pages)
2 May 2017Appointment of Mr Gerard Nikolas Shore as a director on 2 May 2017 (2 pages)
16 March 2017Termination of appointment of Peter Kirkbride as a director on 31 December 2016 (1 page)
16 March 2017Termination of appointment of Peter Kirkbride as a director on 31 December 2016 (1 page)
16 March 2017Termination of appointment of Frazer Stuart Mackay as a director on 15 February 2017 (1 page)
16 March 2017Termination of appointment of Frazer Stuart Mackay as a director on 15 February 2017 (1 page)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
30 November 2016Termination of appointment of Jonathan Hugh Leslie Garton as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Jonathan Hugh Leslie Garton as a director on 30 November 2016 (1 page)
18 July 2016Full accounts made up to 31 December 2015 (24 pages)
18 July 2016Full accounts made up to 31 December 2015 (24 pages)
28 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 498,936
(7 pages)
28 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 498,936
(7 pages)
10 July 2015Full accounts made up to 31 December 2014 (18 pages)
10 July 2015Full accounts made up to 31 December 2014 (18 pages)
3 June 2015Termination of appointment of Keith Wallace as a director on 22 May 2015 (1 page)
3 June 2015Appointment of Mr Frazer Stuart Mackay as a director on 22 May 2015 (2 pages)
3 June 2015Termination of appointment of Keith Wallace as a director on 22 May 2015 (1 page)
3 June 2015Appointment of Mr Frazer Stuart Mackay as a director on 22 May 2015 (2 pages)
27 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 498,936
(7 pages)
27 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 498,936
(7 pages)
16 December 2014Termination of appointment of Francis Joseph Miller as a director on 31 March 2014 (1 page)
16 December 2014Termination of appointment of Francis Joseph Miller as a director on 31 March 2014 (1 page)
5 June 2014Appointment of Mr Keith Wallace as a director (3 pages)
5 June 2014Appointment of Mr Keith Wallace as a director (3 pages)
20 May 2014Full accounts made up to 31 December 2013 (18 pages)
20 May 2014Full accounts made up to 31 December 2013 (18 pages)
16 April 2014Termination of appointment of Sean Close as a director (1 page)
16 April 2014Appointment of Mr Jonathan Hugh Leslie Garton as a director (2 pages)
16 April 2014Termination of appointment of Guy Cook as a director (1 page)
16 April 2014Termination of appointment of John Wilson as a director (1 page)
16 April 2014Appointment of Mr Jonathan Hugh Leslie Garton as a director (2 pages)
16 April 2014Termination of appointment of Sean Close as a director (1 page)
16 April 2014Appointment of Mr Peter Kirkbride as a director (2 pages)
16 April 2014Termination of appointment of Guy Cook as a director (1 page)
16 April 2014Termination of appointment of Satnam Shoker as a director (1 page)
16 April 2014Termination of appointment of Satnam Shoker as a director (1 page)
16 April 2014Appointment of Mr Peter Kirkbride as a director (2 pages)
16 April 2014Termination of appointment of John Wilson as a director (1 page)
17 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 498,936
(12 pages)
17 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 498,936
(12 pages)
3 February 2014Company name changed clerkmaxwell LIMITED\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2014Company name changed clerkmaxwell LIMITED\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
25 November 2013Termination of appointment of Mark Rogerson as a director (1 page)
25 November 2013Termination of appointment of Mark Rogerson as a director (1 page)
5 November 2013Appointment of Mr Alexander John Vaughan as a director (2 pages)
5 November 2013Appointment of Mr Alexander John Vaughan as a director (2 pages)
29 May 2013Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 29 May 2013 (1 page)
29 May 2013Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 29 May 2013 (1 page)
21 May 2013Termination of appointment of Paul Starkey as a secretary (1 page)
21 May 2013Termination of appointment of Paul Starkey as a secretary (1 page)
8 May 2013Full accounts made up to 31 December 2012 (18 pages)
8 May 2013Full accounts made up to 31 December 2012 (18 pages)
22 March 2013Termination of appointment of Alistair Dornan as a director (1 page)
22 March 2013Termination of appointment of Alistair Dornan as a director (1 page)
21 February 2013Register(s) moved to registered inspection location (1 page)
21 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (13 pages)
21 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (13 pages)
21 February 2013Register inspection address has been changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ (1 page)
21 February 2013Register(s) moved to registered inspection location (1 page)
21 February 2013Register inspection address has been changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ (1 page)
2 January 2013Termination of appointment of Christopher Winstanley as a director (1 page)
2 January 2013Termination of appointment of Charles Sweeney as a director (1 page)
2 January 2013Termination of appointment of Christopher Winstanley as a director (1 page)
2 January 2013Appointment of Mr Matthew James Harris as a director (2 pages)
2 January 2013Appointment of Mr Matthew James Harris as a director (2 pages)
2 January 2013Termination of appointment of Charles Sweeney as a director (1 page)
2 January 2013Appointment of Mr Mark Rogerson as a director (2 pages)
2 January 2013Appointment of Mr Mark Rogerson as a director (2 pages)
3 September 2012Appointment of Mr Paul Michael Starkey as a secretary (1 page)
3 September 2012Appointment of Mr Paul Michael Starkey as a secretary (1 page)
29 May 2012Amended full accounts made up to 31 December 2011 (19 pages)
29 May 2012Amended full accounts made up to 31 December 2011 (19 pages)
17 May 2012Registered office address changed from Third Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 17 May 2012 (2 pages)
17 May 2012Registered office address changed from Third Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 17 May 2012 (2 pages)
17 April 2012Director's details changed for Satnam Singh Shoker on 29 March 2012 (3 pages)
17 April 2012Director's details changed for Mr Alistair Weir Dornan on 29 March 2012 (3 pages)
17 April 2012Director's details changed for Sean Austin Close on 29 March 2012 (3 pages)
17 April 2012Director's details changed for John Edward Kinder Wilson on 29 March 2012 (3 pages)
17 April 2012Director's details changed for Mr Guy Stephen Molyneux Cook on 29 March 2012 (2 pages)
17 April 2012Director's details changed for Satnam Singh Shoker on 29 March 2012 (3 pages)
17 April 2012Director's details changed for Mr Guy Stephen Molyneux Cook on 29 March 2012 (2 pages)
17 April 2012Director's details changed for Sean Austin Close on 29 March 2012 (3 pages)
17 April 2012Director's details changed for John Edward Kinder Wilson on 29 March 2012 (3 pages)
17 April 2012Director's details changed for Mr Alistair Weir Dornan on 29 March 2012 (3 pages)
11 April 2012Annual return made up to 18 January 2012 with a full list of shareholders (13 pages)
11 April 2012Annual return made up to 18 January 2012 with a full list of shareholders (13 pages)
11 April 2012Director's details changed for John Edward Kinder Wilson on 13 December 2011 (2 pages)
11 April 2012Director's details changed for John Edward Kinder Wilson on 13 December 2011 (2 pages)
3 April 2012Full accounts made up to 31 December 2011 (19 pages)
3 April 2012Full accounts made up to 31 December 2011 (19 pages)
7 December 2011Statement of company's objects (2 pages)
7 December 2011Statement of company's objects (2 pages)
4 October 2011Particulars of variation of rights attached to shares (2 pages)
4 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
4 October 2011Particulars of variation of rights attached to shares (2 pages)
4 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 June 2011Appointment of Tracey Alison Wood as a secretary (3 pages)
14 June 2011Termination of appointment of Clive Franks as a secretary (2 pages)
14 June 2011Termination of appointment of Clive Franks as a secretary (2 pages)
14 June 2011Appointment of Tracey Alison Wood as a secretary (3 pages)
24 May 2011Registered office address changed from Salvesen Tower 7Th Floor Reception Blaikies Quay Aberdeen AB11 5PW on 24 May 2011 (3 pages)
24 May 2011Appointment of Christopher Winstanley as a director (3 pages)
24 May 2011Termination of appointment of Paull & Williamsons Llp as a secretary (3 pages)
24 May 2011Appointment of Charles Alan Sweeney as a director (3 pages)
24 May 2011Appointment of Clive Leonard Franks as a secretary (3 pages)
24 May 2011Appointment of Christopher Winstanley as a director (3 pages)
24 May 2011Appointment of Clive Leonard Franks as a secretary (3 pages)
24 May 2011Appointment of Charles Alan Sweeney as a director (3 pages)
24 May 2011Appointment of Francis Joseph Miller as a director (3 pages)
24 May 2011Appointment of Francis Joseph Miller as a director (3 pages)
24 May 2011Registered office address changed from Salvesen Tower 7Th Floor Reception Blaikies Quay Aberdeen AB11 5PW on 24 May 2011 (3 pages)
24 May 2011Termination of appointment of Paull & Williamsons Llp as a secretary (3 pages)
5 May 2011Memorandum and Articles of Association (41 pages)
5 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 May 2011Memorandum and Articles of Association (41 pages)
23 February 2011Director's details changed for John Edward Kinder Wilson on 20 January 2011 (2 pages)
23 February 2011Director's details changed for John Edward Kinder Wilson on 20 January 2011 (2 pages)
17 February 2011Appointment of Paull & Williamsons Llp as a secretary (2 pages)
17 February 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
17 February 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
17 February 2011Appointment of Paull & Williamsons Llp as a secretary (2 pages)
14 February 2011Register inspection address has been changed from 151 St. Vincent Street Glasgow G2 5NJ Scotland (2 pages)
14 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (10 pages)
14 February 2011Register inspection address has been changed from 151 St. Vincent Street Glasgow G2 5NJ Scotland (2 pages)
14 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (10 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 February 2010Director's details changed for Mr Alistair Weir Dornan on 1 October 2009 (2 pages)
11 February 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (12 pages)
11 February 2010Director's details changed for Guy Stephen Molyneux Cook on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Sean Austin Close on 1 October 2009 (2 pages)
11 February 2010Director's details changed for John Edward Kinder Wilson on 1 October 2009 (2 pages)
11 February 2010Director's details changed for John Edward Kinder Wilson on 1 October 2009 (2 pages)
11 February 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Guy Stephen Molyneux Cook on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Alistair Weir Dornan on 1 October 2009 (2 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Director's details changed for Sean Austin Close on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Sean Austin Close on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Alistair Weir Dornan on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Satnam Singh Shoker on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Satnam Singh Shoker on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Satnam Singh Shoker on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Guy Stephen Molyneux Cook on 1 October 2009 (2 pages)
11 February 2010Director's details changed for John Edward Kinder Wilson on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (12 pages)
11 February 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
18 January 2010Registered office address changed from Salvesen Tower, 6Th Floor Reception Blaikies Quay Aberdeen Aberdeenshire AB11 5PW on 18 January 2010 (2 pages)
18 January 2010Registered office address changed from Salvesen Tower, 6Th Floor Reception Blaikies Quay Aberdeen Aberdeenshire AB11 5PW on 18 January 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 July 2009Alterations to floating charge 2 (5 pages)
3 July 2009Alterations to floating charge 1 (5 pages)
3 July 2009Alterations to floating charge 1 (5 pages)
3 July 2009Alterations to floating charge 2 (5 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 April 2009Nc inc already adjusted 31/03/09 (2 pages)
15 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
15 April 2009Ad 31/03/09\gbp si 498934@1=498934\gbp ic 2/498936\ (4 pages)
15 April 2009Notice of assignment of name or new name to shares (2 pages)
15 April 2009Notice of assignment of name or new name to shares (2 pages)
15 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
15 April 2009Ad 31/03/09\gbp si 498934@1=498934\gbp ic 2/498936\ (4 pages)
15 April 2009Nc inc already adjusted 31/03/09 (2 pages)
7 April 2009Director and secretary appointed guy stephen molyneux cook (1 page)
7 April 2009Director and secretary appointed guy stephen molyneux cook (1 page)
24 February 2009Return made up to 18/01/09; full list of members (5 pages)
24 February 2009Return made up to 18/01/09; full list of members (5 pages)
22 January 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
22 January 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
14 October 2008Director appointed satnam singh shoker (1 page)
14 October 2008Director appointed satnam singh shoker (1 page)
14 October 2008Director appointed john edward kinder wilson (1 page)
14 October 2008Appointment terminated director vindex services LIMITED (1 page)
14 October 2008Appointment terminated director vindex LIMITED (1 page)
14 October 2008Director appointed john edward kinder wilson (1 page)
14 October 2008Director appointed alistair weir dornan (1 page)
14 October 2008Director appointed sean austin close (1 page)
14 October 2008Director appointed sean austin close (1 page)
14 October 2008Appointment terminated director vindex LIMITED (1 page)
14 October 2008Director appointed alistair weir dornan (1 page)
14 October 2008Appointment terminated director vindex services LIMITED (1 page)
7 October 2008Registered office changed on 07/10/2008 from 66 queens road aberdeen AB15 4YE (1 page)
7 October 2008Registered office changed on 07/10/2008 from 66 queens road aberdeen AB15 4YE (1 page)
6 October 2008Nc inc already adjusted 01/10/08 (2 pages)
6 October 2008Resolutions
  • RES13 ‐ Transfer of subscriber shares 01/10/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 October 2008Nc inc already adjusted 01/10/08 (2 pages)
6 October 2008Resolutions
  • RES13 ‐ Transfer of subscriber shares 01/10/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 October 2008Company name changed mm&s (5340) LIMITED\certificate issued on 03/10/08 (3 pages)
3 October 2008Company name changed mm&s (5340) LIMITED\certificate issued on 03/10/08 (3 pages)
18 January 2008Incorporation (13 pages)
18 January 2008Incorporation (13 pages)