Prospect Road, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Director Name | Ms Dawn Ariane Robertson |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2019(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Service Line Director |
Country of Residence | Scotland |
Correspondence Address | 29 Braeside Place Braeside Place Aberdeen AB15 7TX Scotland |
Director Name | Mr Anthony Charles Fievez |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 September 2020(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Commercial Manager Decommissioning |
Country of Residence | Netherlands |
Correspondence Address | Blue Sky Office, Westpoint Blue Sky Office, Westpo Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FJ Scotland |
Director Name | Mr John Dunbar Allan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(12 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Decommissioning Director |
Country of Residence | Scotland |
Correspondence Address | Branley Croft Kingsford Road Alford Aberdeenshire AB33 8HL Scotland |
Director Name | Mr Adam Sheikh |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2022(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Vice President |
Country of Residence | Scotland |
Correspondence Address | Blue Sky Office, Westpoint Blue Sky Office, Westpo Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FJ Scotland |
Director Name | Mr Sam Caleb Long |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2022(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blue Sky Office, Westpoint Blue Sky Office, Westpo Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FJ Scotland |
Director Name | Mr Calum George Crighton |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2023(14 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Blue Sky Office, Westpoint Blue Sky Office, Westpo Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FJ Scotland |
Director Name | Mr Gareth Jones |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2023(14 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Decommissioning Division Manager |
Country of Residence | Scotland |
Correspondence Address | Blue Sky Office, Westpoint Blue Sky Office, Westpo Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FJ Scotland |
Director Name | Mr Bryan Smith |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2023(14 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Engineering Manager |
Country of Residence | Scotland |
Correspondence Address | Blue Sky Office, Westpoint Blue Sky Office, Westpo Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FJ Scotland |
Director Name | Mr Richard Lind |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2023(14 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Blue Sky Office, Westpoint Blue Sky Office, Westpo Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FJ Scotland |
Director Name | Mr Steve Andrew |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2023(14 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blue Sky Office, Westpoint Blue Sky Office, Westpo Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FJ Scotland |
Director Name | Mr Graham Alexander Dallas |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2024(14 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blue Sky Office, Westpoint Blue Sky Office, Westpo Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FJ Scotland |
Director Name | Mr Ross Caven |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 32 Inverary Drive Bishopbriggs Glasgow Lanarkshire G64 3HZ Scotland |
Director Name | Mr Simon Coles |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 October 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Riverbank House Crescent Street Halkirk Caithness KW12 6XN Scotland |
Director Name | Mr James Warren French |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 2009(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 July 2010) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | 257 Jupiter Hills Drive Idaho Falls Idaho 83401 |
Director Name | Mr Alasdair Bridgewood Cowie |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 09 October 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 194 North Deeside Road Milltimber Aberdeenshire AB13 0HJ Scotland |
Director Name | Mr David William Dent |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 November 2016) |
Role | Vp Business Development |
Country of Residence | Scotland |
Correspondence Address | Midmill Business Park Tumulus Way Kintore AB51 0TG Scotland |
Director Name | Mr Roy Aspden |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 November 2016) |
Role | Decommissioning Project Manager |
Country of Residence | Scotland |
Correspondence Address | Magnus House Guild Street Aberdeen AB11 6NJ Scotland |
Director Name | Edward Steele Grant |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 November 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Westburn Avenue Inverurie Aberdeenshire AB51 5QQ Scotland |
Director Name | Mr Roger Alexander Esson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 October 2013) |
Role | Head Of Decommissioning |
Country of Residence | Scotland |
Correspondence Address | City Gate Altens Farm Road Nigg Aberdeen AB12 3LB Scotland |
Director Name | Mr Nigel John Jenkins |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 October 2013) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Kdc Contractors 1 Robson Way Sharston Green Business Park Manchester M22 4SW |
Director Name | Callum Falconer |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 June 2016) |
Role | Decommissioning Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Murray Terrace Aberdeen AB11 7SD Scotland |
Director Name | Mr David Hamill |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 October 2014) |
Role | Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | Decom North Sea 33 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Paul William Robert Charlton |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 November 2015) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tanners Yard Hexham Northumberland NE46 3NY |
Director Name | Mr Torleif Gram |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 October 2013(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 February 2018) |
Role | Senior Vice President |
Country of Residence | Norway |
Correspondence Address | Decom North Sea 21 Abercrombie Court, Prospect Roa Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Mr Stewart John Rodney Davies |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Nigel Jenkins |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Change And Hr Solutions 7 Christie Way Manchester M21 7QY |
Director Name | Mr Paul Manuel Caruana |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 November 2015) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 33 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Timothy Mark Eley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 February 2018) |
Role | Sales/Business Development |
Country of Residence | Scotland |
Correspondence Address | Enterprise Centre, Unit G3 Exploration Drive Bridge Of Don Aberdeen AB23 8EX Scotland |
Director Name | Mr Alan Owen Edwards |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(6 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 14 November 2016) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Bibby Offshore Atmosphere One Prospect Road Westhill Aberdeenshire AB32 6FJ Scotland |
Director Name | Mr Alistair Duncan Hope |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2018) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | Shell Uk Ltd Altens Farm Road Nigg Aberdeen AB12 3FY Scotland |
Director Name | Mr Roger Alexander Esson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 December 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Decom North Sea 21 Abercrombie Court, Prospect Roa Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Mr Simon Gibb |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 October 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Augean Plc Woodside Road Bridge Of Don Industrial Estate Aberdeen AB23 8EF Scotland |
Director Name | Mr Kevin Illingworth |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 May 2019) |
Role | Global Well Abandonment Manager |
Country of Residence | Scotland |
Correspondence Address | Expro Dyce Avenue Dyce Aberdeen AB21 0LQ Scotland |
Director Name | Mr David Ramsay Hutchison |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2019(10 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 January 2020) |
Role | Director, Late Life Asset & Decommissioning |
Country of Residence | United Kingdom |
Correspondence Address | Bridge View North Esplanade West Aberdeen AB11 5QF Scotland |
Director Name | Mr Callum Robert Falconer |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2020(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 2022) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 162 G Queens Road Aberdeen AB15 6WF Scotland |
Website | decomnorthsea.com |
---|---|
Telephone | 01224 914044 |
Telephone region | Aberdeen |
Registered Address | Blue Sky Office, Westpoint Blue Sky Office, Westpoint Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FJ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Year | 2014 |
---|---|
Net Worth | £115,409 |
Cash | £418,016 |
Current Liabilities | £768,891 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
18 April 2012 | Delivered on: 5 May 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
13 February 2024 | Appointment of Mr Graham Alexander Dallas as a director on 7 February 2024 (2 pages) |
---|---|
7 December 2023 | Termination of appointment of Zhaohua Lu as a director on 7 December 2023 (1 page) |
6 December 2023 | Appointment of Mr Richard Lind as a director on 11 October 2023 (2 pages) |
6 December 2023 | Appointment of Mr Bryan Smith as a director on 11 October 2023 (2 pages) |
6 December 2023 | Termination of appointment of Steven Peter Simpson as a director on 11 October 2023 (1 page) |
6 December 2023 | Appointment of Mr Steve Andrew as a director on 11 October 2023 (2 pages) |
6 December 2023 | Appointment of Mr Gareth Jones as a director on 11 October 2023 (2 pages) |
6 December 2023 | Termination of appointment of Donald Wallace Mackay as a director on 11 October 2023 (1 page) |
26 October 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
26 May 2023 | Company name changed decom north sea\certificate issued on 26/05/23
|
26 May 2023 | Name change exemption from using 'limited' or 'cyfyngedig' (2 pages) |
26 May 2023 | Resolutions
|
4 May 2023 | Resolutions
|
4 May 2023 | Memorandum and Articles of Association (23 pages) |
26 April 2023 | Appointment of Mr Calum George Crighton as a director on 26 April 2023 (2 pages) |
3 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
19 December 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
24 October 2022 | Appointment of Mr Adam Sheikh as a director on 19 October 2022 (2 pages) |
24 October 2022 | Termination of appointment of Alvaro Luis Ranero Celius as a director on 19 October 2022 (1 page) |
24 October 2022 | Appointment of Mr Sam Caleb Long as a director on 19 October 2022 (2 pages) |
17 May 2022 | Termination of appointment of Stuart Richard Wordsworth as a director on 8 May 2022 (1 page) |
10 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
9 May 2022 | Register inspection address has been changed from 21 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE Scotland to Bluesky Officce Prospect Road Arnhall Business Park Westhill AB32 6FJ (1 page) |
31 March 2022 | Accounts for a small company made up to 31 March 2021 (11 pages) |
28 February 2022 | Registered office address changed from Decom North Sea 21 Abercrombie Court, Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland to Blue Sky Office, Westpoint Blue Sky Office, Westpoint Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FJ on 28 February 2022 (1 page) |
17 February 2022 | Termination of appointment of Callum Robert Falconer as a director on 16 February 2022 (1 page) |
13 December 2021 | Appointment of Dr Zhaohua Lu as a director on 8 December 2021 (2 pages) |
7 September 2021 | Termination of appointment of Fraser John Moonie as a director on 5 September 2021 (1 page) |
3 June 2021 | Termination of appointment of William Roger Rowley as a director on 31 May 2021 (1 page) |
23 April 2021 | Appointment of Mr Fraser John Moonie as a director on 13 April 2021 (2 pages) |
9 April 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
6 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
30 March 2021 | Appointment of Mr John Dunbar Allan as a director on 29 March 2021 (2 pages) |
6 October 2020 | Termination of appointment of Ronald Cornelis Van Der Laan as a director on 30 September 2020 (1 page) |
16 September 2020 | Appointment of Mr Anthony Charles Fievez as a director on 10 September 2020 (2 pages) |
29 May 2020 | Appointment of Mr Alvaro Luis Ranero Celius as a director on 27 May 2020 (2 pages) |
26 May 2020 | Appointment of Mr Steven Peter Simpson as a director on 20 May 2020 (2 pages) |
26 May 2020 | Appointment of Mr Callum Robert Falconer as a director on 20 May 2020 (2 pages) |
1 May 2020 | Director's details changed for Mr William Roger Rowley on 23 April 2020 (2 pages) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
27 March 2020 | Appointment of Mr William Roger Rowley as a director on 23 March 2020 (2 pages) |
24 March 2020 | Termination of appointment of John Mcandrew Warrender as a director on 18 March 2020 (1 page) |
21 January 2020 | Termination of appointment of Donald Archie Martin as a director on 20 January 2020 (1 page) |
21 January 2020 | Termination of appointment of William Roger Rowley as a director on 20 January 2020 (1 page) |
21 January 2020 | Termination of appointment of Timothy Michael Robert Pettigrew as a director on 20 January 2020 (1 page) |
21 January 2020 | Termination of appointment of David Ramsay Hutchison as a director on 20 January 2020 (1 page) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (9 pages) |
23 October 2019 | Termination of appointment of Simon Gibb as a director on 14 October 2019 (1 page) |
10 October 2019 | Termination of appointment of Nigel Stephen Lees as a director on 13 September 2019 (1 page) |
10 September 2019 | Termination of appointment of Andrew Douglas Sneddon as a director on 27 August 2019 (1 page) |
3 September 2019 | Appointment of Ms Dawn Ariane Robertson as a director on 27 August 2019 (2 pages) |
14 June 2019 | Director's details changed for Mr Donald Mackay on 8 May 2019 (2 pages) |
13 May 2019 | Termination of appointment of Kevin Illingworth as a director on 8 May 2019 (1 page) |
13 May 2019 | Appointment of Mr Stuart Richard Wordsworth as a director on 8 May 2019 (2 pages) |
13 May 2019 | Appointment of Mr David Ramsay Hutchison as a director on 8 May 2019 (2 pages) |
13 May 2019 | Appointment of Mr Donald Mackay as a director on 8 May 2019 (2 pages) |
13 May 2019 | Appointment of Ms Jinda Jennifer Nelson as a director on 8 May 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
28 February 2019 | Termination of appointment of Robert Mccaig as a director on 1 February 2019 (1 page) |
28 February 2019 | Termination of appointment of Dick Lagerweij as a director on 21 January 2019 (1 page) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
1 August 2018 | Appointment of Mr John Mcandrew Warrender as a director on 1 August 2018 (2 pages) |
19 July 2018 | Termination of appointment of Thomas James Leeson as a director on 16 July 2018 (1 page) |
3 July 2018 | Termination of appointment of Alistair Duncan Hope as a director on 1 July 2018 (1 page) |
24 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
24 April 2018 | Register inspection address has been changed from C/O Decom North Sea Ltd 33 Albyn Place Aberdeen AB10 1YL Scotland to 21 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE (1 page) |
26 February 2018 | Resolutions
|
14 February 2018 | Termination of appointment of Stuart Richard Wordsworth as a director on 13 February 2018 (1 page) |
14 February 2018 | Termination of appointment of Torleif Gram as a director on 13 February 2018 (1 page) |
14 February 2018 | Termination of appointment of Timothy Mark Eley as a director on 13 February 2018 (1 page) |
12 December 2017 | Termination of appointment of Roger Alexander Esson as a director on 8 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Roger Alexander Esson as a director on 8 December 2017 (1 page) |
22 November 2017 | Appointment of Mr Thomas James Leeson as a director on 22 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Thomas James Leeson as a director on 22 November 2017 (2 pages) |
6 September 2017 | Termination of appointment of Tiana Jean Walker as a director on 4 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Tiana Jean Walker as a director on 4 September 2017 (1 page) |
17 July 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
17 July 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
11 July 2017 | Registered office address changed from C/O Decom North Sea 33 Albyn Place Aberdeen AB10 1YL to Decom North Sea 21 Abercrombie Court, Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from C/O Decom North Sea 33 Albyn Place Aberdeen AB10 1YL to Decom North Sea 21 Abercrombie Court, Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE on 11 July 2017 (1 page) |
15 May 2017 | Termination of appointment of Sebastiaan Pauwels as a director on 1 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Sebastiaan Pauwels as a director on 1 May 2017 (1 page) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
3 April 2017 | Termination of appointment of Thomas James Leeson as a director on 1 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Thomas James Leeson as a director on 1 April 2017 (1 page) |
3 April 2017 | Satisfaction of charge 1 in full (1 page) |
3 April 2017 | Termination of appointment of Pamela Ogilvie as a director on 7 February 2017 (1 page) |
3 April 2017 | Termination of appointment of Pamela Ogilvie as a director on 7 February 2017 (1 page) |
3 April 2017 | Satisfaction of charge 1 in full (1 page) |
20 March 2017 | Director's details changed for Mr Nigel Stephen Lees on 17 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Mr Nigel Stephen Lees on 17 March 2017 (2 pages) |
5 December 2016 | Resolutions
|
5 December 2016 | Resolutions
|
22 November 2016 | Appointment of Mrs Tiana Jean Walker as a director on 14 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr Dick Lagerweij on 14 November 2016 (2 pages) |
22 November 2016 | Appointment of Mrs Tiana Jean Walker as a director on 14 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Donald Archie Martin as a director on 14 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Donald Archie Martin as a director on 14 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr Dick Lagerweij on 14 November 2016 (2 pages) |
21 November 2016 | Appointment of Mr Dick Lagerweij as a director on 14 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of Murdo Mackay Maciver as a director on 14 November 2016 (1 page) |
21 November 2016 | Appointment of Mr Simon Gibb as a director on 14 November 2016 (2 pages) |
21 November 2016 | Appointment of Mr Ronald Cornelis Van Der Laan as a director on 14 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of Alan Owen Edwards as a director on 14 November 2016 (1 page) |
21 November 2016 | Appointment of Mr William Roger Rowley as a director on 14 November 2016 (2 pages) |
21 November 2016 | Appointment of Mr Timothy Michael Robert Pettigrew as a director on 14 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of Gerard Roelent Lubbinge as a director on 14 November 2016 (1 page) |
21 November 2016 | Appointment of Mr Kevin Illingworth as a director on 14 November 2016 (2 pages) |
21 November 2016 | Appointment of Mr Dick Lagerweij as a director on 14 November 2016 (2 pages) |
21 November 2016 | Appointment of Mr Ronald Cornelis Van Der Laan as a director on 14 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of Alan Owen Edwards as a director on 14 November 2016 (1 page) |
21 November 2016 | Appointment of Mr Kevin Illingworth as a director on 14 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of Roy Aspden as a director on 14 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Stewart John Rodney Davies as a director on 14 November 2016 (1 page) |
21 November 2016 | Appointment of Mr Simon Gibb as a director on 14 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of David William Dent as a director on 14 November 2016 (1 page) |
21 November 2016 | Appointment of Mr Timothy Michael Robert Pettigrew as a director on 14 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of Murdo Mackay Maciver as a director on 14 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Roy Aspden as a director on 14 November 2016 (1 page) |
21 November 2016 | Appointment of Mr William Roger Rowley as a director on 14 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of Stewart John Rodney Davies as a director on 14 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Gerard Roelent Lubbinge as a director on 14 November 2016 (1 page) |
21 November 2016 | Termination of appointment of David William Dent as a director on 14 November 2016 (1 page) |
21 July 2016 | Director's details changed for Mr Thomas James Leeson on 1 October 2014 (2 pages) |
21 July 2016 | Director's details changed for Mr Thomas James Leeson on 1 October 2014 (2 pages) |
14 July 2016 | Termination of appointment of Callum Falconer as a director on 28 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Callum Falconer as a director on 28 June 2016 (1 page) |
6 July 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
6 July 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
10 May 2016 | Appointment of Mr Roger Alexander Esson as a director on 3 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Roger Alexander Esson as a director on 3 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Karen Eva Seath as a director on 30 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Karen Eva Seath as a director on 30 April 2016 (1 page) |
30 March 2016 | Annual return made up to 24 March 2016 no member list (19 pages) |
30 March 2016 | Annual return made up to 24 March 2016 no member list (19 pages) |
14 December 2015 | Appointment of Mrs Karen Eva Seath as a director on 1 August 2015 (2 pages) |
14 December 2015 | Appointment of Mrs Karen Eva Seath as a director on 1 August 2015 (2 pages) |
30 November 2015 | Termination of appointment of Dick Lagerweij as a director on 17 November 2015 (1 page) |
30 November 2015 | Appointment of Mr Alistair Duncan Hope as a director on 17 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Dick Lagerweij as a director on 17 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Paul Manuel Caruana as a director on 17 November 2015 (1 page) |
30 November 2015 | Appointment of Mr Sebastiaan Pauwels as a director on 17 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Alan Edwards as a director on 17 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Gerard Roelent Lubbinge as a director on 17 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Alexander Rhodes West as a director on 17 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Paul William Robert Charlton as a director on 17 November 2015 (1 page) |
30 November 2015 | Resolutions
|
30 November 2015 | Termination of appointment of Paul Manuel Caruana as a director on 17 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Paul William Robert Charlton as a director on 17 November 2015 (1 page) |
30 November 2015 | Resolutions
|
30 November 2015 | Termination of appointment of Alexander Rhodes West as a director on 17 November 2015 (1 page) |
30 November 2015 | Appointment of Mr Robert Mccaig as a director on 17 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Alistair Duncan Hope as a director on 17 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Robert Mccaig as a director on 17 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Edward Steele Grant as a director on 17 November 2015 (1 page) |
30 November 2015 | Appointment of Mr Alan Edwards as a director on 17 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Ian Whitehead as a director on 17 November 2015 (1 page) |
30 November 2015 | Appointment of Mr Sebastiaan Pauwels as a director on 17 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Gerard Roelent Lubbinge as a director on 17 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Edward Steele Grant as a director on 17 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Ian Whitehead as a director on 17 November 2015 (1 page) |
7 November 2015 | Termination of appointment of Nigel Jenkins as a director on 2 October 2015 (1 page) |
7 November 2015 | Termination of appointment of Nigel Jenkins as a director on 2 October 2015 (1 page) |
7 November 2015 | Termination of appointment of Nigel Jenkins as a director on 2 October 2015 (1 page) |
23 October 2015 | Auditor's resignation (3 pages) |
23 October 2015 | Auditor's resignation (3 pages) |
24 July 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
24 July 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
28 April 2015 | Termination of appointment of David Hamill as a director on 7 October 2014 (1 page) |
28 April 2015 | Annual return made up to 24 March 2015 no member list (20 pages) |
28 April 2015 | Annual return made up to 24 March 2015 no member list (20 pages) |
28 April 2015 | Termination of appointment of Brian Clarke Nixon as a director on 24 June 2014 (1 page) |
28 April 2015 | Termination of appointment of David Hamill as a director on 7 October 2014 (1 page) |
28 April 2015 | Termination of appointment of Brian Clarke Nixon as a director on 24 June 2014 (1 page) |
28 April 2015 | Termination of appointment of David Hamill as a director on 7 October 2014 (1 page) |
27 April 2015 | Appointment of Mr Nigel Jenkins as a director on 1 July 2014 (2 pages) |
27 April 2015 | Appointment of Mr Nigel Jenkins as a director on 1 July 2014 (2 pages) |
27 April 2015 | Appointment of Mr Nigel Jenkins as a director on 1 July 2014 (2 pages) |
5 November 2014 | Termination of appointment of Andrew David Macdonald as a director on 7 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Andrew David Macdonald as a director on 7 October 2014 (1 page) |
5 November 2014 | Appointment of Mr Paul Manuel Caruana as a director on 7 October 2014 (2 pages) |
5 November 2014 | Termination of appointment of Andrew David Macdonald as a director on 7 October 2014 (1 page) |
5 November 2014 | Appointment of Mr Paul Manuel Caruana as a director on 7 October 2014 (2 pages) |
5 November 2014 | Termination of appointment of Mark Roderick Stanley as a director on 7 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Mark Roderick Stanley as a director on 7 October 2014 (1 page) |
5 November 2014 | Appointment of Mr Timothy Mark Eley as a director on 7 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr Timothy Mark Eley as a director on 7 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr Paul Manuel Caruana as a director on 7 October 2014 (2 pages) |
5 November 2014 | Termination of appointment of Mark Roderick Stanley as a director on 7 October 2014 (1 page) |
5 November 2014 | Appointment of Mr Timothy Mark Eley as a director on 7 October 2014 (2 pages) |
24 October 2014 | Resolutions
|
24 October 2014 | Resolutions
|
24 October 2014 | Memorandum and Articles of Association (21 pages) |
24 October 2014 | Memorandum and Articles of Association (21 pages) |
24 July 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
24 July 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
9 April 2014 | Annual return made up to 24 March 2014 no member list (21 pages) |
9 April 2014 | Annual return made up to 24 March 2014 no member list (21 pages) |
21 January 2014 | Appointment of Mr Torleif Gram as a director (2 pages) |
21 January 2014 | Appointment of Mr Torleif Gram as a director (2 pages) |
22 November 2013 | Appointment of Dr Andrew Douglas Sneddon as a director (2 pages) |
22 November 2013 | Appointment of Dr Andrew Douglas Sneddon as a director (2 pages) |
19 November 2013 | Appointment of Mr Stewart John Rodney Davies as a director (2 pages) |
19 November 2013 | Appointment of Mr Stewart John Rodney Davies as a director (2 pages) |
15 November 2013 | Appointment of Mr Ian Whitehead as a director (2 pages) |
15 November 2013 | Appointment of Ms Pamela Ogilvie as a director (2 pages) |
15 November 2013 | Appointment of Ms Pamela Ogilvie as a director (2 pages) |
15 November 2013 | Appointment of Mr Ian Whitehead as a director (2 pages) |
24 October 2013 | Termination of appointment of Roger Esson as a director (1 page) |
24 October 2013 | Termination of appointment of Ian Prince as a director (1 page) |
24 October 2013 | Termination of appointment of Keith Tucker as a director (1 page) |
24 October 2013 | Termination of appointment of Ian Prince as a director (1 page) |
24 October 2013 | Termination of appointment of Roger Esson as a director (1 page) |
24 October 2013 | Termination of appointment of Nigel Jenkins as a director (1 page) |
24 October 2013 | Termination of appointment of Keith Tucker as a director (1 page) |
24 October 2013 | Termination of appointment of Nigel Jenkins as a director (1 page) |
30 September 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
30 September 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
19 April 2013 | Termination of appointment of John Little as a director (1 page) |
19 April 2013 | Termination of appointment of David Dent as a director
|
19 April 2013 | Termination of appointment of Edward Grant as a director
|
19 April 2013 | Termination of appointment of Roy Aspden as a director
|
19 April 2013 | Termination of appointment of John Little as a director (1 page) |
19 April 2013 | Termination of appointment of Thomas Leeson as a director
|
19 April 2013 | Termination of appointment of Roger Esson as a director
|
19 April 2013 | Annual return made up to 24 March 2013 no member list (21 pages) |
19 April 2013 | Termination of appointment of Roger Esson as a director
|
19 April 2013 | Termination of appointment of Nigel Lees as a director
|
19 April 2013 | Termination of appointment of Thomas Leeson as a director
|
19 April 2013 | Termination of appointment of Roy Aspden as a director
|
19 April 2013 | Termination of appointment of David Dent as a director
|
19 April 2013 | Termination of appointment of Edward Grant as a director
|
19 April 2013 | Annual return made up to 24 March 2013 no member list (21 pages) |
19 April 2013 | Termination of appointment of Nigel Lees as a director
|
26 February 2013 | Appointment of Mr David William Dent as a director
|
26 February 2013 | Appointment of Mr David William Dent as a director
|
16 January 2013 | Appointment of Mr Roger Alexander Esson as a director
|
16 January 2013 | Appointment of Mr Roger Alexander Esson as a director
|
7 January 2013 | Appointment of Mr David Hamill as a director (2 pages) |
7 January 2013 | Appointment of Mr David Hamill as a director (2 pages) |
20 December 2012 | Appointment of Mr Edward Steele Grant as a director
|
20 December 2012 | Appointment of Mr Edward Steele Grant as a director
|
18 December 2012 | Appointment of Mr Andrew Macdonald as a director (2 pages) |
18 December 2012 | Appointment of Mr Paul William Robert Charlton as a director (2 pages) |
18 December 2012 | Appointment of Mr Roy Aspden as a director
|
18 December 2012 | Termination of appointment of Iain Riach as a director (1 page) |
18 December 2012 | Appointment of Mr Nigel Stephen Lees as a director
|
18 December 2012 | Appointment of Mr Thomas James Leeson as a director
|
18 December 2012 | Termination of appointment of Alasdair Cowie as a director (1 page) |
18 December 2012 | Termination of appointment of Alasdair Cowie as a director (1 page) |
18 December 2012 | Appointment of Mr Nigel Stephen Lees as a director
|
18 December 2012 | Appointment of Mr Roy Aspden as a director
|
18 December 2012 | Appointment of Mr Andrew Macdonald as a director (2 pages) |
18 December 2012 | Appointment of Mr Paul William Robert Charlton as a director (2 pages) |
18 December 2012 | Appointment of Mr Ian Luke Prince as a director (3 pages) |
18 December 2012 | Appointment of Mr Thomas James Leeson as a director
|
18 December 2012 | Termination of appointment of Simon Coles as a director (1 page) |
18 December 2012 | Termination of appointment of Simon Coles as a director (1 page) |
18 December 2012 | Appointment of Mr Ian Luke Prince as a director (3 pages) |
18 December 2012 | Termination of appointment of Iain Riach as a director (1 page) |
12 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
12 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
18 October 2012 | Resolutions
|
18 October 2012 | Resolutions
|
5 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 May 2012 | Second filing of TM01 previously delivered to Companies House (4 pages) |
1 May 2012 | Second filing of TM01 previously delivered to Companies House (4 pages) |
27 March 2012 | Director's details changed for Roy Aspden on 27 March 2012 (3 pages) |
27 March 2012 | Termination of appointment of William Yuile as a director (1 page) |
27 March 2012 | Director's details changed for Roger Alexander Esson on 27 March 2012 (3 pages) |
27 March 2012 | Termination of appointment of William Yuile as a director (1 page) |
27 March 2012 | Termination of appointment of Kare Kristing as a director (1 page) |
27 March 2012 | Director's details changed for Roy Aspden on 27 March 2012 (3 pages) |
27 March 2012 | Termination of appointment of Kare Kristing as a director (1 page) |
27 March 2012 | Termination of appointment of Donald Michie as a director (1 page) |
27 March 2012 | Annual return made up to 24 March 2012 no member list (21 pages) |
27 March 2012 | Termination of appointment of Donald Michie as a director (1 page) |
27 March 2012 | Annual return made up to 24 March 2012 no member list (21 pages) |
27 March 2012 | Director's details changed for Roger Alexander Esson on 27 March 2012 (3 pages) |
9 March 2012 | Appointment of Keith Tucker as a director (3 pages) |
9 March 2012 | Termination of appointment of Keith Tucker as a director (2 pages) |
9 March 2012 | Termination of appointment of Keith Tucker as a director
|
9 March 2012 | Termination of appointment of Keith Tucker as a director
|
9 March 2012 | Appointment of Keith Tucker as a director (3 pages) |
9 March 2012 | Appointment of Keith Tucker as a director (3 pages) |
9 March 2012 | Appointment of Keith Tucker as a director (3 pages) |
9 March 2012 | Termination of appointment of Keith Tucker as a director (2 pages) |
16 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
16 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
21 November 2011 | Appointment of Stuart Richard Wordsworth as a director (3 pages) |
21 November 2011 | Appointment of Iain Riach as a director (3 pages) |
21 November 2011 | Appointment of Stuart Richard Wordsworth as a director (3 pages) |
21 November 2011 | Appointment of Mr Nigel Jenkins as a director (3 pages) |
21 November 2011 | Appointment of Roger Alexander Esson as a director (3 pages) |
21 November 2011 | Appointment of John Little as a director (3 pages) |
21 November 2011 | Appointment of Dick Lagerweij as a director (3 pages) |
21 November 2011 | Appointment of Callum Falconer as a director (3 pages) |
21 November 2011 | Appointment of Iain Riach as a director (3 pages) |
21 November 2011 | Appointment of Roger Alexander Esson as a director (3 pages) |
21 November 2011 | Appointment of Mr Nigel Jenkins as a director (3 pages) |
21 November 2011 | Appointment of Dick Lagerweij as a director (3 pages) |
21 November 2011 | Appointment of John Little as a director (3 pages) |
21 November 2011 | Appointment of Callum Falconer as a director (3 pages) |
18 August 2011 | Director's details changed for Mr Alexander Rhodes West on 18 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Mr Alexander Rhodes West on 18 August 2011 (2 pages) |
6 June 2011 | Registered office address changed from C/O Shepherd and Wedderburn 9 Golden Square Aberdeen AB10 1RB on 6 June 2011 (1 page) |
6 June 2011 | Register inspection address has been changed from C/O Decom North Sea Ltd Riverside House Riverside Drive Aberdeen AB11 7LH Scotland (1 page) |
6 June 2011 | Register inspection address has been changed from C/O Decom North Sea Ltd Riverside House Riverside Drive Aberdeen AB11 7LH Scotland (1 page) |
6 June 2011 | Registered office address changed from C/O Shepherd and Wedderburn 9 Golden Square Aberdeen AB10 1RB on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from C/O Shepherd and Wedderburn 9 Golden Square Aberdeen AB10 1RB on 6 June 2011 (1 page) |
10 May 2011 | Statement of company's objects (2 pages) |
10 May 2011 | Statement of company's objects (2 pages) |
10 May 2011 | Resolutions
|
10 May 2011 | Resolutions
|
10 May 2011 | Resolutions
|
10 May 2011 | Resolutions
|
4 April 2011 | Annual return made up to 24 March 2011 no member list (17 pages) |
4 April 2011 | Annual return made up to 24 March 2011 no member list (17 pages) |
16 November 2010 | Appointment of Alasdair Bridgewood Cowie as a director (3 pages) |
16 November 2010 | Appointment of Alasdair Bridgewood Cowie as a director (3 pages) |
12 November 2010 | Appointment of David William Dent as a director (3 pages) |
12 November 2010 | Appointment of David William Dent as a director (3 pages) |
1 November 2010 | Appointment of Roy Aspden as a director (3 pages) |
1 November 2010 | Appointment of Roy Aspden as a director (3 pages) |
1 November 2010 | Appointment of Gunther Alois Newcombe as a director (3 pages) |
1 November 2010 | Appointment of Gunther Alois Newcombe as a director (3 pages) |
1 November 2010 | Appointment of Nigel Stephen Lees as a director (3 pages) |
1 November 2010 | Appointment of Thomas James Leeson as a director (3 pages) |
1 November 2010 | Appointment of Thomas James Leeson as a director (3 pages) |
1 November 2010 | Appointment of Edward Steele Grant as a director (3 pages) |
1 November 2010 | Appointment of Edward Steele Grant as a director (3 pages) |
1 November 2010 | Appointment of Nigel Stephen Lees as a director (3 pages) |
28 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
28 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
3 August 2010 | Termination of appointment of James French as a director (1 page) |
3 August 2010 | Termination of appointment of James French as a director (1 page) |
26 April 2010 | Termination of appointment of Ross Caven as a director (1 page) |
26 April 2010 | Termination of appointment of Ross Caven as a director (1 page) |
21 April 2010 | Director's details changed for Simon Coles on 24 March 2010 (2 pages) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Director's details changed for Donald Alexander Guthrie Michie on 24 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 24 March 2010 no member list (7 pages) |
21 April 2010 | Director's details changed for James Warren French on 24 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Alexander Rhodes West on 24 March 2010 (2 pages) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Director's details changed for Alexander Rhodes West on 24 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Kare Kristing on 24 March 2010 (2 pages) |
21 April 2010 | Director's details changed for William Yuile on 24 March 2010 (2 pages) |
21 April 2010 | Director's details changed for James Warren French on 24 March 2010 (2 pages) |
21 April 2010 | Director's details changed for William Yuile on 24 March 2010 (2 pages) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Annual return made up to 24 March 2010 no member list (7 pages) |
21 April 2010 | Director's details changed for Kare Kristing on 24 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Simon Coles on 24 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Donald Alexander Guthrie Michie on 24 March 2010 (2 pages) |
31 December 2009 | Appointment of Brian Clarke Nixon as a director (3 pages) |
31 December 2009 | Appointment of Brian Clarke Nixon as a director (3 pages) |
8 May 2009 | Director appointed william yuile (2 pages) |
8 May 2009 | Director appointed alexander rhodes west (2 pages) |
8 May 2009 | Director appointed william yuile (2 pages) |
8 May 2009 | Director appointed kare kristing (2 pages) |
8 May 2009 | Director appointed mark roderick stanley (2 pages) |
8 May 2009 | Director appointed simon coles (2 pages) |
8 May 2009 | Director appointed james warren french (2 pages) |
8 May 2009 | Director appointed donald alexander guthrie michie (2 pages) |
8 May 2009 | Director appointed simon coles (2 pages) |
8 May 2009 | Director appointed alexander rhodes west (2 pages) |
8 May 2009 | Director appointed kare kristing (2 pages) |
8 May 2009 | Director appointed donald alexander guthrie michie (2 pages) |
8 May 2009 | Director appointed james warren french (2 pages) |
8 May 2009 | Director appointed mark roderick stanley (2 pages) |
4 April 2009 | Director's change of particulars / ross caven / 30/03/2009 (1 page) |
4 April 2009 | Director's change of particulars / ross caven / 30/03/2009 (1 page) |
24 March 2009 | Incorporation (30 pages) |
24 March 2009 | Incorporation (30 pages) |