Company NameGeneral Services 2 Limited
Company StatusLiquidation
Company NumberSC358360
CategoryPrivate Limited Company
Incorporation Date20 April 2009(15 years ago)
Previous NameSPEX Services Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Gavin Hutchison Drummond
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleExplosives Manager
Country of ResidenceUnited Kingdom
Correspondence AddressParkseat Whitecairns
Balmedie
Aberdeen
Aberdeenshire
AB23 8QX
Scotland
Director NameAndrew John Pettitt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 25 February 2014)
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence AddressBogairdy House Gartly
Huntly
Aberdeenshire
AB54 4SB
Scotland
Director NameBarry John Chapman
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(7 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 25 February 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Drum Wynd
Castle Park
Ellon
Aberdeenshire
AB41 9GN
Scotland
Director NameMr John Fox
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(7 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 25 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunnottar House Howe Moss Drive, Kirkhill Industri
Dyce
Aberdeen
AB21 0FN
Scotland
Director NameMr James George Oag
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(1 year, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunnottar House Howe Moss Drive, Kirkhill Industri
Dyce
Aberdeen
AB21 0FN
Scotland
Director NameMr Ryan Keith Strachan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(2 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2016)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressThe Coach House Home Farm, Hatton Of Fintray
Dyce
Aberdeen
AB21 0HY
Scotland
Director NameMr Simon McKay
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunnottar House Howe Moss Drive
Kirkhill Industrial Estate, Dyce
Aberdeen
AB21 0FN
Scotland
Director NameMr Robert Harrison Seddon
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2013)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunnottar House Howe Moss Drive
Kirkhill Industrial Estate, Dyce
Aberdeen
AB21 0FN
Scotland
Director NameMr Paul Calvin Jefferson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 January 2013)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressDunnotar House Howe Moss Drive
Kirkhill Industrial Estate, Dyce
Aberdeen
AB21 0FN
Scotland
Director NameMr Rae Andrew Younger
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 February 2014)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameNadir Mahjoub
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunnottar House Howe Moss Drive, Kirkhill Industri
Dyce
Aberdeen
AB21 0FN
Scotland
Director NameMr Graeme Forbes Coutts
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRiversview
Banchory
Aberdeenshire
AB31 5HS
Scotland
Director NameMr Michael John Sibson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 2016)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Colin Smith
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Midmar Park
Kingswells
Aberdeen
AB15 8FA
Scotland
Secretary NameLaurie & Co Solicitors Llp (Corporation)
StatusResigned
Appointed20 April 2009(same day as company formation)
Correspondence Address17 Victoria Street
Aberdeen
Aberdeenshire
AB10 1PU
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2009(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameBlackwood Partners Llp (Corporation)
StatusResigned
Appointed17 October 2012(3 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 September 2020)
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland

Contact

Websitewww.spex-innovation.com
Telephone01224 727840
Telephone regionAberdeen

Location

Registered AddressC/O Frp Advisory Trading Limited, Suite B, 4th Floor
Meridian Union Row
Aberdeen
AB10 1SA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Financials

Year2012
Turnover£13,934,563
Gross Profit£6,419,498
Net Worth£3,238,342
Cash£1,199,593
Current Liabilities£4,274,534

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Next Return Due4 May 2017 (overdue)

Charges

4 November 2013Delivered 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 2012Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2013Delivered on: 30 May 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

29 September 2020Termination of appointment of Blackwood Partners Llp as a secretary on 29 September 2020 (1 page)
3 July 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-30
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-30
(1 page)
9 June 2020Registered 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 2020Court order in a winding-up (& Court Order attachment) (6 pages)
28 May 2020Order of court - dissolution void (3 pages)
5 January 2018Final Gazette dissolved following liquidation (1 page)
5 January 2018Final Gazette dissolved following liquidation (1 page)
5 October 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
5 October 2017Notice of final meeting of creditors (7 pages)
5 October 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
5 October 2017Notice of final meeting of creditors (7 pages)
1 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-30
(1 page)
7 December 2016Registered 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 2016Registered 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 2016Termination of appointment of Ryan Keith Strachan as a director on 1 December 2016 (1 page)
2 December 2016Termination of appointment of Ryan Keith Strachan as a director on 1 December 2016 (1 page)
13 September 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
13 September 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
19 August 2016Company name changed spex services LIMITED\certificate issued on 19/08/16 (3 pages)
19 August 2016Company name changed spex services LIMITED\certificate issued on 19/08/16 (3 pages)
30 June 2016Termination of appointment of Nadir Mahjoub as a director on 20 June 2016 (1 page)
30 June 2016Termination of appointment of James George Oag as a director on 20 June 2016 (1 page)
30 June 2016Termination of appointment of Nadir Mahjoub as a director on 20 June 2016 (1 page)
30 June 2016Termination of appointment of James George Oag as a director on 20 June 2016 (1 page)
26 May 2016Termination of appointment of John Fox as a director on 25 April 2016 (1 page)
26 May 2016Termination of appointment of Michael John Sibson as a director on 25 April 2016 (1 page)
26 May 2016Termination of appointment of Michael John Sibson as a director on 25 April 2016 (1 page)
26 May 2016Termination of appointment of Graeme Forbes Coutts as a director on 25 April 2016 (1 page)
26 May 2016Termination of appointment of Colin Smith as a director on 25 April 2016 (1 page)
26 May 2016Termination of appointment of Colin Smith as a director on 25 April 2016 (1 page)
26 May 2016Termination of appointment of Graeme Forbes Coutts as a director on 25 April 2016 (1 page)
26 May 2016Termination of appointment of John Fox as a director on 25 April 2016 (1 page)
23 May 2016Annual return made up to 20 April 2016 with a full list of shareholders (14 pages)
23 May 2016Annual return made up to 20 April 2016 with a full list of shareholders (14 pages)
13 May 2016Change of share class name or designation (2 pages)
13 May 2016Particulars of variation of rights attached to shares (2 pages)
13 May 2016Change of share class name or designation (2 pages)
13 May 2016Particulars of variation of rights attached to shares (2 pages)
5 May 2016Statement of capital on 5 May 2016
  • GBP 211.25
(18 pages)
5 May 2016Statement of capital on 5 May 2016
  • GBP 211.25
(18 pages)
27 April 2016Statement by Directors (1 page)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(12 pages)
27 April 2016Statement by Directors (1 page)
27 April 2016Solvency Statement dated 25/04/16 (2 pages)
27 April 2016Solvency Statement dated 25/04/16 (2 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(12 pages)
1 October 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
1 October 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
2 June 2015Director's details changed for Mr John Fox on 20 May 2015 (2 pages)
2 June 2015Director's details changed for Mr John Fox on 20 May 2015 (2 pages)
2 June 2015Director's details changed for Mr James George Oag on 20 May 2015 (2 pages)
2 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 211.25
(13 pages)
2 June 2015Director's details changed for Mr James George Oag on 20 May 2015 (2 pages)
2 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 211.25
(13 pages)
12 June 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
12 June 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
4 June 2014Director's details changed for Mr James George Oag on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Mr John Fox on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Mr James George Oag on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Mr John Fox on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Mr James George Oag on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Mr John Fox on 4 June 2014 (2 pages)
14 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 211.25
(14 pages)
14 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 211.25
(14 pages)
28 March 2014Satisfaction of charge 3583600006 in full (1 page)
28 March 2014Satisfaction of charge 3583600006 in full (1 page)
26 March 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 211.25
(20 pages)
26 March 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 211.25
(20 pages)
21 March 2014Appointment of Mr Colin Smith as a director (3 pages)
21 March 2014Appointment of Mr Graeme Forbes Coutts as a director (3 pages)
21 March 2014Particulars of variation of rights attached to shares (12 pages)
21 March 2014Change of share class name or designation (2 pages)
21 March 2014Resolutions
  • RES13 ‐ Revoke provisions for maximum share allotment 25/02/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(46 pages)
21 March 2014Appointment of Mr Michael Alan Sibson as a director (3 pages)
21 March 2014Termination of appointment of Barry Chapman as a director (2 pages)
21 March 2014Change of share class name or designation (2 pages)
21 March 2014Particulars of variation of rights attached to shares (12 pages)
21 March 2014Appointment of Mr Colin Smith as a director (3 pages)
21 March 2014Appointment of Mr Michael Alan Sibson as a director (3 pages)
21 March 2014Resolutions
  • RES13 ‐ Revoke provisions for maximum share allotment 25/02/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(46 pages)
21 March 2014Termination of appointment of Andrew Pettitt as a director (2 pages)
21 March 2014Termination of appointment of Andrew Pettitt as a director (2 pages)
21 March 2014Termination of appointment of Rae Younger as a director (2 pages)
21 March 2014Termination of appointment of Barry Chapman as a director (2 pages)
21 March 2014Termination of appointment of Rae Younger as a director (2 pages)
21 March 2014Appointment of Mr Graeme Forbes Coutts as a director (3 pages)
11 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 January 2014Termination of appointment of Robert Seddon as a director (1 page)
30 January 2014Termination of appointment of Robert Seddon as a director (1 page)
24 January 2014Satisfaction of charge 3 in full (1 page)
24 January 2014Satisfaction of charge 3 in full (1 page)
9 November 2013Alterations to a floating charge (18 pages)
9 November 2013Alterations to a floating charge (18 pages)
7 November 2013Alterations to a floating charge (16 pages)
7 November 2013Registration of charge 3583600006 (18 pages)
7 November 2013Alterations to a floating charge (16 pages)
7 November 2013Registration of charge 3583600006 (18 pages)
31 October 2013Satisfaction of charge 4 in full (1 page)
31 October 2013Satisfaction of charge 4 in full (1 page)
31 October 2013Satisfaction of charge 1 in full (1 page)
31 October 2013Satisfaction of charge 1 in full (1 page)
6 June 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
6 June 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
30 May 2013Registration of charge 3583600005 (20 pages)
30 May 2013Registration of charge 3583600005 (20 pages)
22 May 2013Second filing of AP01 previously delivered to Companies House (5 pages)
22 May 2013Second filing of AP01 previously delivered to Companies House (5 pages)
7 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (13 pages)
7 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (13 pages)
18 April 2013Appointment of Nadir Mahjoub as a director (2 pages)
18 April 2013Appointment of Nadir Mahjoub as a director (2 pages)
8 April 2013Termination of appointment of Paul Jefferson as a director (1 page)
8 April 2013Termination of appointment of Simon Mckay as a director (1 page)
8 April 2013Termination of appointment of Simon Mckay as a director (1 page)
8 April 2013Termination of appointment of Paul Jefferson as a director (1 page)
12 February 2013Auditor's resignation (1 page)
12 February 2013Auditor's resignation (1 page)
24 October 2012Appointment of Blackwood Partners Llp as a secretary (2 pages)
24 October 2012Termination of appointment of Laurie & Co Solicitors Llp as a secretary (1 page)
24 October 2012Appointment of Blackwood Partners Llp as a secretary (2 pages)
24 October 2012Registered office address changed from 17 Victoria Street Aberdeen Aberdeenshire AB10 1PU on 24 October 2012 (1 page)
24 October 2012Termination of appointment of Laurie & Co Solicitors Llp as a secretary (1 page)
24 October 2012Registered office address changed from 17 Victoria Street Aberdeen Aberdeenshire AB10 1PU on 24 October 2012 (1 page)
26 July 2012Appointment of Mr Rae Andrew Younger as a director (2 pages)
26 July 2012Appointment of Mr Rae Andrew Younger as a director (2 pages)
20 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 July 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 157.31
(4 pages)
20 July 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 157.31
(4 pages)
20 July 2012Change of share class name or designation (2 pages)
20 July 2012Change of share class name or designation (2 pages)
20 July 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 157.31
(4 pages)
20 July 2012Memorandum and Articles of Association (9 pages)
20 July 2012Memorandum and Articles of Association (9 pages)
20 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 July 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
12 July 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
29 May 2012Appointment of Mr Paul Calvin Jefferson as a director (2 pages)
29 May 2012Appointment of Mr Paul Calvin Jefferson as a director (2 pages)
24 May 2012Director's details changed for Mr John Fox on 24 May 2012 (2 pages)
24 May 2012Director's details changed for Mr James George Oag on 24 May 2012 (2 pages)
24 May 2012Director's details changed for Mr John Fox on 24 May 2012 (2 pages)
24 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (11 pages)
24 May 2012Director's details changed for Andrew John Pettitt on 24 May 2012 (3 pages)
24 May 2012Director's details changed for Barry John Chapman on 24 May 2012 (2 pages)
24 May 2012Director's details changed for Mr Robert Harrison Seddon on 24 May 2012 (2 pages)
24 May 2012Director's details changed for Mr Ryan Keith Strachan on 24 May 2012 (2 pages)
24 May 2012Director's details changed for Barry John Chapman on 24 May 2012 (2 pages)
24 May 2012Director's details changed for Mr Robert Harrison Seddon on 24 May 2012 (2 pages)
24 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (11 pages)
24 May 2012Director's details changed for Mr Simon Mckay on 24 May 2012 (2 pages)
24 May 2012Director's details changed for Mr James George Oag on 24 May 2012 (2 pages)
24 May 2012Director's details changed for Mr Simon Mckay on 24 May 2012 (2 pages)
24 May 2012Director's details changed for Andrew John Pettitt on 24 May 2012 (3 pages)
24 May 2012Director's details changed for Mr Ryan Keith Strachan on 24 May 2012 (2 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 December 2011Accounts for a small company made up to 31 December 2010 (8 pages)
30 December 2011Accounts for a small company made up to 31 December 2010 (8 pages)
20 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
20 December 2011Change of share class name or designation (2 pages)
20 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
20 December 2011Change of share class name or designation (2 pages)
20 December 2011Memorandum and Articles of Association (9 pages)
20 December 2011Memorandum and Articles of Association (9 pages)
18 November 2011Termination of appointment of Gavin Drummond as a director (1 page)
18 November 2011Termination of appointment of Gavin Drummond as a director (1 page)
28 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
28 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
19 September 2011Appointment of Mr Ryan Keith Strachan as a director
  • ANNOTATION A second filed AP01 was registered on 22/05/2013.
(3 pages)
19 September 2011Appointment of Mr Simon Mckay as a director (2 pages)
19 September 2011Appointment of Mr Robert Harrison Seddon as a director (2 pages)
19 September 2011Appointment of Mr Ryan Keith Strachan as a director
  • ANNOTATION A second filed AP01 was registered on 22/05/2013.
(3 pages)
19 September 2011Appointment of Mr Robert Harrison Seddon as a director (2 pages)
19 September 2011Appointment of Mr Simon Mckay as a director (2 pages)
23 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (9 pages)
23 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (9 pages)
24 May 2011Appointment of Mr Jamie Oag as a director (2 pages)
24 May 2011Appointment of Mr Jamie Oag as a director (2 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 July 2010Alterations to floating charge 2 (5 pages)
29 July 2010Alterations to floating charge 2 (5 pages)
29 July 2010Alterations to floating charge 2 (6 pages)
29 July 2010Alterations to floating charge 2 (6 pages)
28 July 2010Change of share class name or designation (2 pages)
28 July 2010Change of share class name or designation (2 pages)
28 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
28 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
28 July 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 144.73
(4 pages)
28 July 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 144.73
(4 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 June 2010Statement of capital following an allotment of shares on 2 October 2009
  • GBP 111.11
(4 pages)
29 June 2010Statement of capital following an allotment of shares on 2 October 2009
  • GBP 111.11
(4 pages)
29 June 2010Statement of capital following an allotment of shares on 2 October 2009
  • GBP 111.11
(4 pages)
25 June 2010Secretary's details changed for Laurie & Co Solicitors Llp on 1 March 2010 (2 pages)
25 June 2010Secretary's details changed for Laurie & Co Solicitors Llp on 1 March 2010 (2 pages)
25 June 2010Director's details changed for Gavin Hutchison Drummond on 1 March 2010 (2 pages)
25 June 2010Director's details changed for Gavin Hutchison Drummond on 1 March 2010 (2 pages)
25 June 2010Secretary's details changed for Laurie & Co Solicitors Llp on 1 March 2010 (2 pages)
25 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (8 pages)
25 June 2010Director's details changed for Gavin Hutchison Drummond on 1 March 2010 (2 pages)
25 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (8 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 January 2010Appointment of John Fox as a director (3 pages)
20 January 2010Appointment of Barry John Chapman as a director (3 pages)
20 January 2010Appointment of Andrew John Pettitt as a director (2 pages)
20 January 2010Appointment of Andrew John Pettitt as a director (2 pages)
20 January 2010Appointment of Barry John Chapman as a director (3 pages)
20 January 2010Appointment of John Fox as a director (3 pages)
1 June 2009Ad 20/04/09\gbp si [email protected]=99.99\gbp ic 1/100.99\ (2 pages)
1 June 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
1 June 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
1 June 2009Ad 20/04/09\gbp si [email protected]=99.99\gbp ic 1/100.99\ (2 pages)
29 April 2009Appointment terminated secretary jordan nominees (scotland) LIMITED (1 page)
29 April 2009Appointment terminated secretary jordan nominees (scotland) LIMITED (1 page)
20 April 2009Incorporation (22 pages)
20 April 2009Incorporation (22 pages)