Aberdeen
AB10 1UP
Scotland
Director Name | Philip Charles Anthony Suter |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Carden Place Aberdeen AB10 1UP Scotland |
Secretary Name | Nicole Ann Geoghegan |
---|---|
Status | Current |
Appointed | 05 July 2022(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 56 Carden Place Aberdeen AB10 1UP Scotland |
Director Name | Sean Austin Close |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB |
Director Name | Mr Alistair Weir Dornan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 April 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB |
Director Name | John Edward Kinder Wilson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB |
Director Name | Satnam Singh Shoker |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB |
Director Name | Mr Guy Stephen Molyneux Cook |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(1 year, 2 months after company formation) |
Appointment Duration | 5 years (resigned 03 April 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB |
Director Name | Francis Joseph Miller |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB |
Director Name | Christopher Winstanley |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 December 2012) |
Role | Accountant |
Country of Residence | Britain |
Correspondence Address | Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB |
Director Name | Mr Charles Alan Sweeney |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 December 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB |
Secretary Name | Clive Leonard Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(3 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB |
Secretary Name | Tracey Alison Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 September 2020) |
Role | Company Director |
Correspondence Address | Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB |
Secretary Name | Mr Paul Michael Starkey |
---|---|
Status | Resigned |
Appointed | 03 September 2012(4 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 May 2013) |
Role | Company Director |
Correspondence Address | 123 St Vincent Street Glasgow G2 5EA Scotland |
Director Name | Mr Mark Rogerson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(4 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 21 September 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Salvesen Tower 5th Floor Blaikies Quay Aberdeen AB11 5PW Scotland |
Director Name | Mr Matthew James Harris |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Carden Place Aberdeen AB10 1UP Scotland |
Director Name | Mr Alexander John Vaughan |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Carden Place Aberdeen AB10 1UP Scotland |
Director Name | Mr Keith Wallace |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 May 2015) |
Role | Executive Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Salvesen Tower 5th Floor Blaikies Quay Aberdeen AB11 5PW Scotland |
Director Name | Mr Jonathan Hugh Leslie Garton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2016) |
Role | Sector Director |
Country of Residence | England |
Correspondence Address | Salvesen Tower 5th Floor Blaikies Quay Aberdeen AB11 5PW Scotland |
Director Name | Mr Peter Kirkbride |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2016) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | Salvesen Tower 5th Floor Blaikies Quay Aberdeen AB11 5PW Scotland |
Director Name | Mr Frazer Stuart Mackay |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2015(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 February 2017) |
Role | Oil & Gas Sector Director |
Country of Residence | Scotland |
Correspondence Address | Salvesen Tower 5th Floor Blaikies Quay Aberdeen AB11 5PW Scotland |
Director Name | Mr Gerard Nikolas Shore |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2017(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Carden Place Aberdeen AB10 1UP Scotland |
Director Name | Mr Mark Roger Atkinson |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2017(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 December 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 56 Carden Place Aberdeen AB10 1UP Scotland |
Director Name | Dr Maxine Eleanor Mayhew |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2020(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Carden Place Aberdeen AB10 1UP Scotland |
Secretary Name | Ms Sharon Harris |
---|---|
Status | Resigned |
Appointed | 01 September 2020(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 July 2022) |
Role | Company Director |
Correspondence Address | 56 Carden Place Aberdeen AB10 1UP Scotland |
Director Name | Mr Martin David Hunter |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2020(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 March 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 56 Carden Place Aberdeen AB10 1UP Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2011(3 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 April 2011) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | clerkmaxwell.com |
---|
Registered Address | 56 Carden Place Aberdeen AB10 1UP Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
448.9k at £1 | Costain Limited 89.98% Deferred |
---|---|
37.5k at £1 | Costain Limited 7.52% Ordinary B |
12.5k at £1 | Costain Limited 2.51% Ordinary A |
Year | 2014 |
---|---|
Turnover | £19,286,818 |
Gross Profit | £5,431,662 |
Net Worth | -£11,812,727 |
Cash | £1,194,102 |
Current Liabilities | £17,326,914 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 4 weeks from now) |
19 May 2009 | Delivered 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 2009 | Delivered 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 |
15 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
21 December 2020 | Appointment of Mr Martin David Hunter as a director on 18 December 2020 (2 pages) |
21 December 2020 | Termination of appointment of Mark Roger Atkinson as a director on 18 December 2020 (1 page) |
9 October 2020 | Full accounts made up to 31 December 2019 (32 pages) |
7 September 2020 | Termination of appointment of Tracey Alison Wood as a secretary on 1 September 2020 (1 page) |
7 September 2020 | Appointment of Ms Sharon Harris as a secretary on 1 September 2020 (2 pages) |
8 April 2020 | Termination of appointment of Alexander John Vaughan as a director on 6 April 2020 (1 page) |
7 April 2020 | Appointment of Dr Maxine Eleanor Mayhew as a director on 6 April 2020 (2 pages) |
7 April 2020 | Termination of appointment of Gerard Nikolas Shore as a director on 6 April 2020 (1 page) |
20 January 2020 | Register(s) moved to registered office address 56 Carden Place Aberdeen AB10 1UP (1 page) |
20 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
20 January 2020 | Register 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 2019 | Full accounts made up to 31 December 2018 (32 pages) |
17 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
7 December 2018 | Satisfaction of charge 2 in full (1 page) |
7 December 2018 | Satisfaction of charge 1 in full (1 page) |
2 July 2018 | Termination of appointment of Matthew James Harris as a director on 30 June 2018 (1 page) |
15 May 2018 | Full accounts made up to 31 December 2017 (27 pages) |
10 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
16 October 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 31 December 2016 (28 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (28 pages) |
2 May 2017 | Appointment of Mr Mark Roger Atkinson as a director on 2 May 2017 (2 pages) |
2 May 2017 | Appointment of Mr Gerard Nikolas Shore as a director on 2 May 2017 (2 pages) |
2 May 2017 | Appointment of Mr Mark Roger Atkinson as a director on 2 May 2017 (2 pages) |
2 May 2017 | Appointment of Mr Gerard Nikolas Shore as a director on 2 May 2017 (2 pages) |
16 March 2017 | Termination of appointment of Peter Kirkbride as a director on 31 December 2016 (1 page) |
16 March 2017 | Termination of appointment of Peter Kirkbride as a director on 31 December 2016 (1 page) |
16 March 2017 | Termination of appointment of Frazer Stuart Mackay as a director on 15 February 2017 (1 page) |
16 March 2017 | Termination of appointment of Frazer Stuart Mackay as a director on 15 February 2017 (1 page) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
30 November 2016 | Termination of appointment of Jonathan Hugh Leslie Garton as a director on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Jonathan Hugh Leslie Garton as a director on 30 November 2016 (1 page) |
18 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
28 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
10 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
10 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
3 June 2015 | Termination of appointment of Keith Wallace as a director on 22 May 2015 (1 page) |
3 June 2015 | Appointment of Mr Frazer Stuart Mackay as a director on 22 May 2015 (2 pages) |
3 June 2015 | Termination of appointment of Keith Wallace as a director on 22 May 2015 (1 page) |
3 June 2015 | Appointment of Mr Frazer Stuart Mackay as a director on 22 May 2015 (2 pages) |
27 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
16 December 2014 | Termination of appointment of Francis Joseph Miller as a director on 31 March 2014 (1 page) |
16 December 2014 | Termination of appointment of Francis Joseph Miller as a director on 31 March 2014 (1 page) |
5 June 2014 | Appointment of Mr Keith Wallace as a director (3 pages) |
5 June 2014 | Appointment of Mr Keith Wallace as a director (3 pages) |
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) |
16 April 2014 | Termination of appointment of Sean Close as a director (1 page) |
16 April 2014 | Appointment of Mr Jonathan Hugh Leslie Garton as a director (2 pages) |
16 April 2014 | Termination of appointment of Guy Cook as a director (1 page) |
16 April 2014 | Termination of appointment of John Wilson as a director (1 page) |
16 April 2014 | Appointment of Mr Jonathan Hugh Leslie Garton as a director (2 pages) |
16 April 2014 | Termination of appointment of Sean Close as a director (1 page) |
16 April 2014 | Appointment of Mr Peter Kirkbride as a director (2 pages) |
16 April 2014 | Termination of appointment of Guy Cook as a director (1 page) |
16 April 2014 | Termination of appointment of Satnam Shoker as a director (1 page) |
16 April 2014 | Termination of appointment of Satnam Shoker as a director (1 page) |
16 April 2014 | Appointment of Mr Peter Kirkbride as a director (2 pages) |
16 April 2014 | Termination of appointment of John Wilson as a director (1 page) |
17 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
3 February 2014 | Company name changed clerkmaxwell LIMITED\certificate issued on 03/02/14
|
3 February 2014 | Company name changed clerkmaxwell LIMITED\certificate issued on 03/02/14
|
25 November 2013 | Termination of appointment of Mark Rogerson as a director (1 page) |
25 November 2013 | Termination of appointment of Mark Rogerson as a director (1 page) |
5 November 2013 | Appointment of Mr Alexander John Vaughan as a director (2 pages) |
5 November 2013 | Appointment of Mr Alexander John Vaughan as a director (2 pages) |
29 May 2013 | Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 29 May 2013 (1 page) |
21 May 2013 | Termination of appointment of Paul Starkey as a secretary (1 page) |
21 May 2013 | Termination of appointment of Paul Starkey as a secretary (1 page) |
8 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
8 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
22 March 2013 | Termination of appointment of Alistair Dornan as a director (1 page) |
22 March 2013 | Termination of appointment of Alistair Dornan as a director (1 page) |
21 February 2013 | Register(s) moved to registered inspection location (1 page) |
21 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (13 pages) |
21 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (13 pages) |
21 February 2013 | Register inspection address has been changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ (1 page) |
21 February 2013 | Register(s) moved to registered inspection location (1 page) |
21 February 2013 | Register inspection address has been changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ (1 page) |
2 January 2013 | Termination of appointment of Christopher Winstanley as a director (1 page) |
2 January 2013 | Termination of appointment of Charles Sweeney as a director (1 page) |
2 January 2013 | Termination of appointment of Christopher Winstanley as a director (1 page) |
2 January 2013 | Appointment of Mr Matthew James Harris as a director (2 pages) |
2 January 2013 | Appointment of Mr Matthew James Harris as a director (2 pages) |
2 January 2013 | Termination of appointment of Charles Sweeney as a director (1 page) |
2 January 2013 | Appointment of Mr Mark Rogerson as a director (2 pages) |
2 January 2013 | Appointment of Mr Mark Rogerson as a director (2 pages) |
3 September 2012 | Appointment of Mr Paul Michael Starkey as a secretary (1 page) |
3 September 2012 | Appointment of Mr Paul Michael Starkey as a secretary (1 page) |
29 May 2012 | Amended full accounts made up to 31 December 2011 (19 pages) |
29 May 2012 | Amended full accounts made up to 31 December 2011 (19 pages) |
17 May 2012 | Registered office address changed from Third Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 17 May 2012 (2 pages) |
17 May 2012 | Registered office address changed from Third Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 17 May 2012 (2 pages) |
17 April 2012 | Director's details changed for Satnam Singh Shoker on 29 March 2012 (3 pages) |
17 April 2012 | Director's details changed for Mr Alistair Weir Dornan on 29 March 2012 (3 pages) |
17 April 2012 | Director's details changed for Sean Austin Close on 29 March 2012 (3 pages) |
17 April 2012 | Director's details changed for John Edward Kinder Wilson on 29 March 2012 (3 pages) |
17 April 2012 | Director's details changed for Mr Guy Stephen Molyneux Cook on 29 March 2012 (2 pages) |
17 April 2012 | Director's details changed for Satnam Singh Shoker on 29 March 2012 (3 pages) |
17 April 2012 | Director's details changed for Mr Guy Stephen Molyneux Cook on 29 March 2012 (2 pages) |
17 April 2012 | Director's details changed for Sean Austin Close on 29 March 2012 (3 pages) |
17 April 2012 | Director's details changed for John Edward Kinder Wilson on 29 March 2012 (3 pages) |
17 April 2012 | Director's details changed for Mr Alistair Weir Dornan on 29 March 2012 (3 pages) |
11 April 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (13 pages) |
11 April 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (13 pages) |
11 April 2012 | Director's details changed for John Edward Kinder Wilson on 13 December 2011 (2 pages) |
11 April 2012 | Director's details changed for John Edward Kinder Wilson on 13 December 2011 (2 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
7 December 2011 | Statement of company's objects (2 pages) |
7 December 2011 | Statement of company's objects (2 pages) |
4 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
4 October 2011 | Resolutions
|
4 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
4 October 2011 | Resolutions
|
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 June 2011 | Appointment of Tracey Alison Wood as a secretary (3 pages) |
14 June 2011 | Termination of appointment of Clive Franks as a secretary (2 pages) |
14 June 2011 | Termination of appointment of Clive Franks as a secretary (2 pages) |
14 June 2011 | Appointment of Tracey Alison Wood as a secretary (3 pages) |
24 May 2011 | Registered office address changed from Salvesen Tower 7Th Floor Reception Blaikies Quay Aberdeen AB11 5PW on 24 May 2011 (3 pages) |
24 May 2011 | Appointment of Christopher Winstanley as a director (3 pages) |
24 May 2011 | Termination of appointment of Paull & Williamsons Llp as a secretary (3 pages) |
24 May 2011 | Appointment of Charles Alan Sweeney as a director (3 pages) |
24 May 2011 | Appointment of Clive Leonard Franks as a secretary (3 pages) |
24 May 2011 | Appointment of Christopher Winstanley as a director (3 pages) |
24 May 2011 | Appointment of Clive Leonard Franks as a secretary (3 pages) |
24 May 2011 | Appointment of Charles Alan Sweeney as a director (3 pages) |
24 May 2011 | Appointment of Francis Joseph Miller as a director (3 pages) |
24 May 2011 | Appointment of Francis Joseph Miller as a director (3 pages) |
24 May 2011 | Registered office address changed from Salvesen Tower 7Th Floor Reception Blaikies Quay Aberdeen AB11 5PW on 24 May 2011 (3 pages) |
24 May 2011 | Termination of appointment of Paull & Williamsons Llp as a secretary (3 pages) |
5 May 2011 | Memorandum and Articles of Association (41 pages) |
5 May 2011 | Resolutions
|
5 May 2011 | Resolutions
|
5 May 2011 | Memorandum and Articles of Association (41 pages) |
23 February 2011 | Director's details changed for John Edward Kinder Wilson on 20 January 2011 (2 pages) |
23 February 2011 | Director's details changed for John Edward Kinder Wilson on 20 January 2011 (2 pages) |
17 February 2011 | Appointment of Paull & Williamsons Llp as a secretary (2 pages) |
17 February 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
17 February 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
17 February 2011 | Appointment of Paull & Williamsons Llp as a secretary (2 pages) |
14 February 2011 | Register inspection address has been changed from 151 St. Vincent Street Glasgow G2 5NJ Scotland (2 pages) |
14 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (10 pages) |
14 February 2011 | Register inspection address has been changed from 151 St. Vincent Street Glasgow G2 5NJ Scotland (2 pages) |
14 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (10 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 February 2010 | Director's details changed for Mr Alistair Weir Dornan on 1 October 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (12 pages) |
11 February 2010 | Director's details changed for Guy Stephen Molyneux Cook on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Sean Austin Close on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for John Edward Kinder Wilson on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for John Edward Kinder Wilson on 1 October 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Guy Stephen Molyneux Cook on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Alistair Weir Dornan on 1 October 2009 (2 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Director's details changed for Sean Austin Close on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Sean Austin Close on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Alistair Weir Dornan on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Satnam Singh Shoker on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Satnam Singh Shoker on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Satnam Singh Shoker on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Guy Stephen Molyneux Cook on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for John Edward Kinder Wilson on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (12 pages) |
11 February 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages) |
18 January 2010 | Registered office address changed from Salvesen Tower, 6Th Floor Reception Blaikies Quay Aberdeen Aberdeenshire AB11 5PW on 18 January 2010 (2 pages) |
18 January 2010 | Registered office address changed from Salvesen Tower, 6Th Floor Reception Blaikies Quay Aberdeen Aberdeenshire AB11 5PW on 18 January 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 July 2009 | Alterations to floating charge 2 (5 pages) |
3 July 2009 | Alterations to floating charge 1 (5 pages) |
3 July 2009 | Alterations to floating charge 1 (5 pages) |
3 July 2009 | Alterations to floating charge 2 (5 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 April 2009 | Nc inc already adjusted 31/03/09 (2 pages) |
15 April 2009 | Resolutions
|
15 April 2009 | Ad 31/03/09\gbp si 498934@1=498934\gbp ic 2/498936\ (4 pages) |
15 April 2009 | Notice of assignment of name or new name to shares (2 pages) |
15 April 2009 | Notice of assignment of name or new name to shares (2 pages) |
15 April 2009 | Resolutions
|
15 April 2009 | Ad 31/03/09\gbp si 498934@1=498934\gbp ic 2/498936\ (4 pages) |
15 April 2009 | Nc inc already adjusted 31/03/09 (2 pages) |
7 April 2009 | Director and secretary appointed guy stephen molyneux cook (1 page) |
7 April 2009 | Director and secretary appointed guy stephen molyneux cook (1 page) |
24 February 2009 | Return made up to 18/01/09; full list of members (5 pages) |
24 February 2009 | Return made up to 18/01/09; full list of members (5 pages) |
22 January 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
22 January 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
14 October 2008 | Director appointed satnam singh shoker (1 page) |
14 October 2008 | Director appointed satnam singh shoker (1 page) |
14 October 2008 | Director appointed john edward kinder wilson (1 page) |
14 October 2008 | Appointment terminated director vindex services LIMITED (1 page) |
14 October 2008 | Appointment terminated director vindex LIMITED (1 page) |
14 October 2008 | Director appointed john edward kinder wilson (1 page) |
14 October 2008 | Director appointed alistair weir dornan (1 page) |
14 October 2008 | Director appointed sean austin close (1 page) |
14 October 2008 | Director appointed sean austin close (1 page) |
14 October 2008 | Appointment terminated director vindex LIMITED (1 page) |
14 October 2008 | Director appointed alistair weir dornan (1 page) |
14 October 2008 | Appointment terminated director vindex services LIMITED (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 66 queens road aberdeen AB15 4YE (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 66 queens road aberdeen AB15 4YE (1 page) |
6 October 2008 | Nc inc already adjusted 01/10/08 (2 pages) |
6 October 2008 | Resolutions
|
6 October 2008 | Nc inc already adjusted 01/10/08 (2 pages) |
6 October 2008 | Resolutions
|
3 October 2008 | Company name changed mm&s (5340) LIMITED\certificate issued on 03/10/08 (3 pages) |
3 October 2008 | Company name changed mm&s (5340) LIMITED\certificate issued on 03/10/08 (3 pages) |
18 January 2008 | Incorporation (13 pages) |
18 January 2008 | Incorporation (13 pages) |