Balmedie
Aberdeen
Aberdeenshire
AB23 8QX
Scotland
Director Name | Andrew John Pettitt |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 February 2014) |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | Bogairdy House Gartly Huntly Aberdeenshire AB54 4SB Scotland |
Director Name | Barry John Chapman |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 February 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Drum Wynd Castle Park Ellon Aberdeenshire AB41 9GN Scotland |
Director Name | Mr John Fox |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunnottar House Howe Moss Drive, Kirkhill Industri Dyce Aberdeen AB21 0FN Scotland |
Director Name | Mr James George Oag |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dunnottar House Howe Moss Drive, Kirkhill Industri Dyce Aberdeen AB21 0FN Scotland |
Director Name | Mr Ryan Keith Strachan |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 2016) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | The Coach House Home Farm, Hatton Of Fintray Dyce Aberdeen AB21 0HY Scotland |
Director Name | Mr Simon McKay |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunnottar House Howe Moss Drive Kirkhill Industrial Estate, Dyce Aberdeen AB21 0FN Scotland |
Director Name | Mr Robert Harrison Seddon |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2013) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunnottar House Howe Moss Drive Kirkhill Industrial Estate, Dyce Aberdeen AB21 0FN Scotland |
Director Name | Mr Paul Calvin Jefferson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 January 2013) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Dunnotar House Howe Moss Drive Kirkhill Industrial Estate, Dyce Aberdeen AB21 0FN Scotland |
Director Name | Mr Rae Andrew Younger |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 February 2014) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Nadir Mahjoub |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dunnottar House Howe Moss Drive, Kirkhill Industri Dyce Aberdeen AB21 0FN Scotland |
Director Name | Mr Graeme Forbes Coutts |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 April 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Riversview Banchory Aberdeenshire AB31 5HS Scotland |
Director Name | Mr Michael John Sibson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 April 2016) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Mr Colin Smith |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Midmar Park Kingswells Aberdeen AB15 8FA Scotland |
Secretary Name | Laurie & Co Solicitors Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Correspondence Address | 17 Victoria Street Aberdeen Aberdeenshire AB10 1PU Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Blackwood Partners Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2012(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 September 2020) |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Website | www.spex-innovation.com |
---|---|
Telephone | 01224 727840 |
Telephone region | Aberdeen |
Registered Address | C/O Frp Advisory Trading Limited, Suite B, 4th Floor Meridian Union Row Aberdeen AB10 1SA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Year | 2012 |
---|---|
Turnover | £13,934,563 |
Gross Profit | £6,419,498 |
Net Worth | £3,238,342 |
Cash | £1,199,593 |
Current Liabilities | £4,274,534 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Next Return Due | 4 May 2017 (overdue) |
---|
4 November 2013 | Delivered on: 7 November 2013 Satisfied on: 28 March 2014 Persons entitled: Maven Capital Partners UK LLP as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
27 January 2012 | Delivered on: 4 February 2012 Satisfied on: 31 October 2013 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. Fully Satisfied |
12 October 2010 | Delivered on: 22 October 2010 Satisfied on: 24 January 2014 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The guard house bervie brow inverbervie aberdeenshire. Fully Satisfied |
15 July 2010 | Delivered on: 20 July 2010 Satisfied on: 28 October 2011 Persons entitled: James George Oag Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
2 March 2010 | Delivered on: 6 March 2010 Satisfied on: 31 October 2013 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. Fully Satisfied |
22 May 2013 | Delivered on: 30 May 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 September 2020 | Termination of appointment of Blackwood Partners Llp as a secretary on 29 September 2020 (1 page) |
---|---|
3 July 2020 | Resolutions
|
9 June 2020 | Registered office address changed from C/O Frp Advisory Llp Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD to C/O Frp Advisory Trading Limited, Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 9 June 2020 (2 pages) |
9 June 2020 | Court order in a winding-up (& Court Order attachment) (6 pages) |
28 May 2020 | Order of court - dissolution void (3 pages) |
5 January 2018 | Final Gazette dissolved following liquidation (1 page) |
5 January 2018 | Final Gazette dissolved following liquidation (1 page) |
5 October 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
5 October 2017 | Notice of final meeting of creditors (7 pages) |
5 October 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
5 October 2017 | Notice of final meeting of creditors (7 pages) |
1 August 2017 | Resolutions
|
7 December 2016 | Registered office address changed from Blackwood House Union Grove Lane Aberdeen AB10 6XU to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 7 December 2016 (2 pages) |
7 December 2016 | Registered office address changed from Blackwood House Union Grove Lane Aberdeen AB10 6XU to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 7 December 2016 (2 pages) |
2 December 2016 | Termination of appointment of Ryan Keith Strachan as a director on 1 December 2016 (1 page) |
2 December 2016 | Termination of appointment of Ryan Keith Strachan as a director on 1 December 2016 (1 page) |
13 September 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
13 September 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
19 August 2016 | Company name changed spex services LIMITED\certificate issued on 19/08/16 (3 pages) |
19 August 2016 | Company name changed spex services LIMITED\certificate issued on 19/08/16 (3 pages) |
30 June 2016 | Termination of appointment of Nadir Mahjoub as a director on 20 June 2016 (1 page) |
30 June 2016 | Termination of appointment of James George Oag as a director on 20 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Nadir Mahjoub as a director on 20 June 2016 (1 page) |
30 June 2016 | Termination of appointment of James George Oag as a director on 20 June 2016 (1 page) |
26 May 2016 | Termination of appointment of John Fox as a director on 25 April 2016 (1 page) |
26 May 2016 | Termination of appointment of Michael John Sibson as a director on 25 April 2016 (1 page) |
26 May 2016 | Termination of appointment of Michael John Sibson as a director on 25 April 2016 (1 page) |
26 May 2016 | Termination of appointment of Graeme Forbes Coutts as a director on 25 April 2016 (1 page) |
26 May 2016 | Termination of appointment of Colin Smith as a director on 25 April 2016 (1 page) |
26 May 2016 | Termination of appointment of Colin Smith as a director on 25 April 2016 (1 page) |
26 May 2016 | Termination of appointment of Graeme Forbes Coutts as a director on 25 April 2016 (1 page) |
26 May 2016 | Termination of appointment of John Fox as a director on 25 April 2016 (1 page) |
23 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders (14 pages) |
23 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders (14 pages) |
13 May 2016 | Change of share class name or designation (2 pages) |
13 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
13 May 2016 | Change of share class name or designation (2 pages) |
13 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
5 May 2016 | Statement of capital on 5 May 2016
|
5 May 2016 | Statement of capital on 5 May 2016
|
27 April 2016 | Statement by Directors (1 page) |
27 April 2016 | Resolutions
|
27 April 2016 | Statement by Directors (1 page) |
27 April 2016 | Solvency Statement dated 25/04/16 (2 pages) |
27 April 2016 | Solvency Statement dated 25/04/16 (2 pages) |
27 April 2016 | Resolutions
|
1 October 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
1 October 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
2 June 2015 | Director's details changed for Mr John Fox on 20 May 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr John Fox on 20 May 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr James George Oag on 20 May 2015 (2 pages) |
2 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Director's details changed for Mr James George Oag on 20 May 2015 (2 pages) |
2 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
12 June 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
12 June 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
4 June 2014 | Director's details changed for Mr James George Oag on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Mr John Fox on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Mr James George Oag on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Mr John Fox on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Mr James George Oag on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Mr John Fox on 4 June 2014 (2 pages) |
14 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
28 March 2014 | Satisfaction of charge 3583600006 in full (1 page) |
28 March 2014 | Satisfaction of charge 3583600006 in full (1 page) |
26 March 2014 | Statement of capital following an allotment of shares on 25 February 2014
|
26 March 2014 | Statement of capital following an allotment of shares on 25 February 2014
|
21 March 2014 | Appointment of Mr Colin Smith as a director (3 pages) |
21 March 2014 | Appointment of Mr Graeme Forbes Coutts as a director (3 pages) |
21 March 2014 | Particulars of variation of rights attached to shares (12 pages) |
21 March 2014 | Change of share class name or designation (2 pages) |
21 March 2014 | Resolutions
|
21 March 2014 | Appointment of Mr Michael Alan Sibson as a director (3 pages) |
21 March 2014 | Termination of appointment of Barry Chapman as a director (2 pages) |
21 March 2014 | Change of share class name or designation (2 pages) |
21 March 2014 | Particulars of variation of rights attached to shares (12 pages) |
21 March 2014 | Appointment of Mr Colin Smith as a director (3 pages) |
21 March 2014 | Appointment of Mr Michael Alan Sibson as a director (3 pages) |
21 March 2014 | Resolutions
|
21 March 2014 | Termination of appointment of Andrew Pettitt as a director (2 pages) |
21 March 2014 | Termination of appointment of Andrew Pettitt as a director (2 pages) |
21 March 2014 | Termination of appointment of Rae Younger as a director (2 pages) |
21 March 2014 | Termination of appointment of Barry Chapman as a director (2 pages) |
21 March 2014 | Termination of appointment of Rae Younger as a director (2 pages) |
21 March 2014 | Appointment of Mr Graeme Forbes Coutts as a director (3 pages) |
11 February 2014 | Resolutions
|
11 February 2014 | Resolutions
|
30 January 2014 | Termination of appointment of Robert Seddon as a director (1 page) |
30 January 2014 | Termination of appointment of Robert Seddon as a director (1 page) |
24 January 2014 | Satisfaction of charge 3 in full (1 page) |
24 January 2014 | Satisfaction of charge 3 in full (1 page) |
9 November 2013 | Alterations to a floating charge (18 pages) |
9 November 2013 | Alterations to a floating charge (18 pages) |
7 November 2013 | Alterations to a floating charge (16 pages) |
7 November 2013 | Registration of charge 3583600006 (18 pages) |
7 November 2013 | Alterations to a floating charge (16 pages) |
7 November 2013 | Registration of charge 3583600006 (18 pages) |
31 October 2013 | Satisfaction of charge 4 in full (1 page) |
31 October 2013 | Satisfaction of charge 4 in full (1 page) |
31 October 2013 | Satisfaction of charge 1 in full (1 page) |
31 October 2013 | Satisfaction of charge 1 in full (1 page) |
6 June 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
6 June 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
30 May 2013 | Registration of charge 3583600005 (20 pages) |
30 May 2013 | Registration of charge 3583600005 (20 pages) |
22 May 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
22 May 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
7 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (13 pages) |
7 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (13 pages) |
18 April 2013 | Appointment of Nadir Mahjoub as a director (2 pages) |
18 April 2013 | Appointment of Nadir Mahjoub as a director (2 pages) |
8 April 2013 | Termination of appointment of Paul Jefferson as a director (1 page) |
8 April 2013 | Termination of appointment of Simon Mckay as a director (1 page) |
8 April 2013 | Termination of appointment of Simon Mckay as a director (1 page) |
8 April 2013 | Termination of appointment of Paul Jefferson as a director (1 page) |
12 February 2013 | Auditor's resignation (1 page) |
12 February 2013 | Auditor's resignation (1 page) |
24 October 2012 | Appointment of Blackwood Partners Llp as a secretary (2 pages) |
24 October 2012 | Termination of appointment of Laurie & Co Solicitors Llp as a secretary (1 page) |
24 October 2012 | Appointment of Blackwood Partners Llp as a secretary (2 pages) |
24 October 2012 | Registered office address changed from 17 Victoria Street Aberdeen Aberdeenshire AB10 1PU on 24 October 2012 (1 page) |
24 October 2012 | Termination of appointment of Laurie & Co Solicitors Llp as a secretary (1 page) |
24 October 2012 | Registered office address changed from 17 Victoria Street Aberdeen Aberdeenshire AB10 1PU on 24 October 2012 (1 page) |
26 July 2012 | Appointment of Mr Rae Andrew Younger as a director (2 pages) |
26 July 2012 | Appointment of Mr Rae Andrew Younger as a director (2 pages) |
20 July 2012 | Resolutions
|
20 July 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
20 July 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
20 July 2012 | Change of share class name or designation (2 pages) |
20 July 2012 | Change of share class name or designation (2 pages) |
20 July 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
20 July 2012 | Memorandum and Articles of Association (9 pages) |
20 July 2012 | Memorandum and Articles of Association (9 pages) |
20 July 2012 | Resolutions
|
12 July 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
12 July 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
29 May 2012 | Appointment of Mr Paul Calvin Jefferson as a director (2 pages) |
29 May 2012 | Appointment of Mr Paul Calvin Jefferson as a director (2 pages) |
24 May 2012 | Director's details changed for Mr John Fox on 24 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr James George Oag on 24 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr John Fox on 24 May 2012 (2 pages) |
24 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (11 pages) |
24 May 2012 | Director's details changed for Andrew John Pettitt on 24 May 2012 (3 pages) |
24 May 2012 | Director's details changed for Barry John Chapman on 24 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Robert Harrison Seddon on 24 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Ryan Keith Strachan on 24 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Barry John Chapman on 24 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Robert Harrison Seddon on 24 May 2012 (2 pages) |
24 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (11 pages) |
24 May 2012 | Director's details changed for Mr Simon Mckay on 24 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr James George Oag on 24 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Simon Mckay on 24 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Andrew John Pettitt on 24 May 2012 (3 pages) |
24 May 2012 | Director's details changed for Mr Ryan Keith Strachan on 24 May 2012 (2 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 December 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
30 December 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
20 December 2011 | Resolutions
|
20 December 2011 | Change of share class name or designation (2 pages) |
20 December 2011 | Resolutions
|
20 December 2011 | Change of share class name or designation (2 pages) |
20 December 2011 | Memorandum and Articles of Association (9 pages) |
20 December 2011 | Memorandum and Articles of Association (9 pages) |
18 November 2011 | Termination of appointment of Gavin Drummond as a director (1 page) |
18 November 2011 | Termination of appointment of Gavin Drummond as a director (1 page) |
28 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
28 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
19 September 2011 | Appointment of Mr Ryan Keith Strachan as a director
|
19 September 2011 | Appointment of Mr Simon Mckay as a director (2 pages) |
19 September 2011 | Appointment of Mr Robert Harrison Seddon as a director (2 pages) |
19 September 2011 | Appointment of Mr Ryan Keith Strachan as a director
|
19 September 2011 | Appointment of Mr Robert Harrison Seddon as a director (2 pages) |
19 September 2011 | Appointment of Mr Simon Mckay as a director (2 pages) |
23 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (9 pages) |
23 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (9 pages) |
24 May 2011 | Appointment of Mr Jamie Oag as a director (2 pages) |
24 May 2011 | Appointment of Mr Jamie Oag as a director (2 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 July 2010 | Alterations to floating charge 2 (5 pages) |
29 July 2010 | Alterations to floating charge 2 (5 pages) |
29 July 2010 | Alterations to floating charge 2 (6 pages) |
29 July 2010 | Alterations to floating charge 2 (6 pages) |
28 July 2010 | Change of share class name or designation (2 pages) |
28 July 2010 | Change of share class name or designation (2 pages) |
28 July 2010 | Resolutions
|
28 July 2010 | Resolutions
|
28 July 2010 | Statement of capital following an allotment of shares on 15 July 2010
|
28 July 2010 | Statement of capital following an allotment of shares on 15 July 2010
|
20 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 July 2010 | Resolutions
|
5 July 2010 | Resolutions
|
29 June 2010 | Statement of capital following an allotment of shares on 2 October 2009
|
29 June 2010 | Statement of capital following an allotment of shares on 2 October 2009
|
29 June 2010 | Statement of capital following an allotment of shares on 2 October 2009
|
25 June 2010 | Secretary's details changed for Laurie & Co Solicitors Llp on 1 March 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Laurie & Co Solicitors Llp on 1 March 2010 (2 pages) |
25 June 2010 | Director's details changed for Gavin Hutchison Drummond on 1 March 2010 (2 pages) |
25 June 2010 | Director's details changed for Gavin Hutchison Drummond on 1 March 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Laurie & Co Solicitors Llp on 1 March 2010 (2 pages) |
25 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (8 pages) |
25 June 2010 | Director's details changed for Gavin Hutchison Drummond on 1 March 2010 (2 pages) |
25 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (8 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 January 2010 | Appointment of John Fox as a director (3 pages) |
20 January 2010 | Appointment of Barry John Chapman as a director (3 pages) |
20 January 2010 | Appointment of Andrew John Pettitt as a director (2 pages) |
20 January 2010 | Appointment of Andrew John Pettitt as a director (2 pages) |
20 January 2010 | Appointment of Barry John Chapman as a director (3 pages) |
20 January 2010 | Appointment of John Fox as a director (3 pages) |
1 June 2009 | Ad 20/04/09\gbp si [email protected]=99.99\gbp ic 1/100.99\ (2 pages) |
1 June 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
1 June 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
1 June 2009 | Ad 20/04/09\gbp si [email protected]=99.99\gbp ic 1/100.99\ (2 pages) |
29 April 2009 | Appointment terminated secretary jordan nominees (scotland) LIMITED (1 page) |
29 April 2009 | Appointment terminated secretary jordan nominees (scotland) LIMITED (1 page) |
20 April 2009 | Incorporation (22 pages) |
20 April 2009 | Incorporation (22 pages) |