Company NameParadigm Drilling Services Limited
Company StatusActive
Company NumberSC358773
CategoryPrivate Limited Company
Incorporation Date28 April 2009(15 years ago)
Previous NamesWOMA (West Africa) Limited and Paradigm Oilfield Services Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Robert Voordendag
Date of BirthApril 1967 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed08 October 2009(5 months, 1 week after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address49 St Laurensbaai
Capelle Aan Den Ijssel
Netherlands
Director NameMr Nicholas Wilding Gee
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2015(5 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleInvestment Partner
Country of ResidenceUnited Kingdom
Correspondence Address11-12 St James's Square
London
SW1Y 4LB
Secretary NameMr Neil Andrew Abercrombie Simpson
StatusCurrent
Appointed23 April 2015(5 years, 12 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Julian Manning
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(8 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Kevin Langan
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(10 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NameInfinity Secretaries Limited (Corporation)
StatusCurrent
Appointed12 January 2012(2 years, 8 months after company formation)
Appointment Duration12 years, 3 months
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland
Director NameMr Simon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Woodburn Place
Aberdeen
AB15 8JS
Scotland
Director NameMr Fraser Innes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(4 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressAmbachtsweg 7 Groot-Ammers
Netherlands
Z6964lg
Director NameMr Rodney Shearer Coffey
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(5 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Kepplestone Gardens
Aberdeen
AB15 4DH
Scotland
Director NameMr Neil Andrew Abercrombie Simpson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(5 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCamiestone Road Thainstone
Inverurie
Aberdeenshire
AB51 5GT
Scotland
Director NameMr Michael Colin Hill
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(5 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 January 2019)
RoleCorporate Venture Capital
Country of ResidenceScotland
Correspondence AddressUnit 21 Abercrombie Court
Prospect Road
Westhill
Grampian
AB32 6FE
Scotland
Director NameMr Jan Willem Boon Von Ochssee
Date of BirthAugust 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed23 April 2015(5 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCamiestone Road Thainstone
Inverurie
Aberdeenshire
AB51 5GT
Scotland
Director NameMalcolm Greener
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamiestone Road Thainstone
Inverurie
Aberdeenshire
AB51 5GT
Scotland
Director NameMr Martin William Paisley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(9 years, 1 month after company formation)
Appointment Duration3 months (resigned 21 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamiestone Road Thainstone
Inverurie
Aberdeenshire
AB51 5GT
Scotland
Director NameForbes Alexander Mitchell
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(9 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NameHall Morrice Secretaries Ltd (Corporation)
StatusResigned
Appointed28 April 2009(same day as company formation)
Correspondence Address7 Queens Terrace
Aberdeen
Aberdeenshire
AB10 1XL
Scotland

Contact

Websiteparadigm.eu
Email address[email protected]
Telephone07 142857147
Telephone regionMobile

Location

Registered Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2012
Net Worth-£3,503,648
Cash£196,132
Current Liabilities£980,138

Accounts

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

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

27 January 2015Delivered on: 9 February 2015
Persons entitled: Saudi Aramco Energy Ventures

Classification: A registered charge
Outstanding
27 January 2015Delivered on: 28 January 2015
Persons entitled: Bp INV1 LP

Classification: A registered charge
Outstanding
15 June 2011Delivered on: 22 June 2011
Persons entitled: Paradigm Group B.V.

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

Filing History

10 August 2023Satisfaction of charge SC3587730002 in full (1 page)
10 August 2023Satisfaction of charge SC3587730003 in full (1 page)
10 August 2023Memorandum and Articles of Association (35 pages)
10 August 2023Termination of appointment of Nicholas Wilding Gee as a director on 7 August 2023 (1 page)
10 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
8 June 2023Cessation of Robert Voordendag as a person with significant control on 20 December 2022 (1 page)
8 June 2023Notification of Sietse Jelle Koopmans as a person with significant control on 20 December 2022 (2 pages)
27 March 2023Termination of appointment of Kevin Langan as a director on 17 March 2023 (1 page)
15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
15 December 2022Accounts for a small company made up to 31 December 2021 (15 pages)
13 April 2022Termination of appointment of Michael Colin Hill as a director on 24 March 2022 (1 page)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (14 pages)
21 June 2021Appointment of Mr Michael Colin Hill as a director on 18 June 2021 (2 pages)
21 June 2021Termination of appointment of Forbes Alexander Mitchell as a director on 18 June 2021 (1 page)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
20 November 2020Accounts for a small company made up to 31 December 2019 (14 pages)
27 March 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
20 February 2020Appointment of Mr Kevin Langan as a director on 1 February 2020 (2 pages)
10 December 2019Statement of capital following an allotment of shares on 12 November 2019
  • GBP 6,239,810.00
(7 pages)
3 December 2019Alterations to floating charge SC3587730003 (32 pages)
2 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
2 December 2019Statement of capital following an allotment of shares on 12 November 2019
  • GBP 6,239,790.00
(7 pages)
29 November 2019Alterations to floating charge 1 (32 pages)
29 November 2019Alterations to floating charge SC3587730002 (32 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
31 May 2019Statement of capital following an allotment of shares on 29 April 2019
  • GBP 6,239,765.00
(7 pages)
15 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
9 January 2019Appointment of Forbes Alexander Mitchell as a director on 8 January 2019 (2 pages)
9 January 2019Termination of appointment of Michael Colin Hill as a director on 8 January 2019 (1 page)
3 January 2019Statement of capital following an allotment of shares on 18 December 2018
  • GBP 6,239,745.00
(7 pages)
17 December 2018Statement of capital following an allotment of shares on 10 December 2018
  • GBP 6,239,725.00
(7 pages)
29 September 2018Registered office address changed from Camiestone Road Thainstone Inverurie Aberdeenshire AB51 5GT to 5 Carden Place Aberdeen AB10 1UT on 29 September 2018 (1 page)
21 September 2018Termination of appointment of Martin William Paisley as a director on 21 September 2018 (1 page)
12 September 2018Accounts for a small company made up to 31 December 2017 (16 pages)
18 June 2018Appointment of Mr Martin William Paisley as a director on 18 June 2018 (2 pages)
26 April 2018Termination of appointment of Malcolm Greener as a director on 26 April 2018 (1 page)
24 April 2018Statement of capital following an allotment of shares on 6 March 2018
  • GBP 6,239,705
(3 pages)
26 March 2018Director's details changed for Mr Julian Manning on 26 March 2018 (2 pages)
22 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
21 March 2018Alterations to floating charge SC3587730003 (24 pages)
21 March 2018Alterations to floating charge SC3587730002 (25 pages)
21 March 2018Alterations to floating charge 1 (25 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
14 March 2018Appointment of Julian Manning as a director on 1 March 2018 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (24 pages)
4 October 2017Full accounts made up to 31 December 2016 (24 pages)
20 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
11 October 2016Termination of appointment of Jan Willem Boon Von Ochssee as a director on 1 September 2016 (1 page)
11 October 2016Appointment of Malcolm Greener as a director on 1 September 2016 (2 pages)
11 October 2016Appointment of Malcolm Greener as a director on 1 September 2016 (2 pages)
11 October 2016Termination of appointment of Jan Willem Boon Von Ochssee as a director on 1 September 2016 (1 page)
5 October 2016Accounts for a medium company made up to 31 December 2015 (27 pages)
5 October 2016Accounts for a medium company made up to 31 December 2015 (27 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 6,239,690
(9 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 6,239,690
(9 pages)
9 September 2015Accounts for a small company made up to 31 December 2014 (9 pages)
9 September 2015Accounts for a small company made up to 31 December 2014 (9 pages)
8 June 2015Termination of appointment of Fraser Innes as a director on 27 April 2015 (1 page)
8 June 2015Termination of appointment of Fraser Innes as a director on 27 April 2015 (1 page)
1 June 2015Termination of appointment of Fraser Innes as a director on 27 April 2015 (1 page)
1 June 2015Termination of appointment of Fraser Innes as a director on 27 April 2015 (1 page)
30 April 2015Director's details changed for Mr Jan Willem Boon Van Ochssee on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Mr Jan Willem Boon Van Ochssee on 30 April 2015 (2 pages)
23 April 2015Appointment of Mr Neil Andrew Abercrombie Simpson as a secretary on 23 April 2015 (2 pages)
23 April 2015Termination of appointment of Neil Andrew Abercrombie Simpson as a director on 23 April 2015 (1 page)
23 April 2015Appointment of Mr Neil Andrew Abercrombie Simpson as a secretary on 23 April 2015 (2 pages)
23 April 2015Appointment of Mr Jan Willem Boon Van Ochssee as a director on 23 April 2015 (2 pages)
23 April 2015Termination of appointment of Neil Andrew Abercrombie Simpson as a director on 23 April 2015 (1 page)
23 April 2015Appointment of Mr Jan Willem Boon Van Ochssee as a director on 23 April 2015 (2 pages)
15 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 6,239,690
(10 pages)
15 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 6,239,690
(10 pages)
20 February 2015Alterations to a floating charge (26 pages)
20 February 2015Alterations to a floating charge (26 pages)
20 February 2015Particulars of variation of rights attached to shares (5 pages)
20 February 2015Alterations to floating charge 1 (25 pages)
20 February 2015Particulars of variation of rights attached to shares (5 pages)
20 February 2015Alterations to a floating charge (26 pages)
20 February 2015Particulars of variation of rights attached to shares (5 pages)
20 February 2015Particulars of variation of rights attached to shares (5 pages)
20 February 2015Alterations to a floating charge (26 pages)
20 February 2015Alterations to floating charge 1 (25 pages)
17 February 2015Alterations to a floating charge (25 pages)
17 February 2015Alterations to a floating charge (25 pages)
9 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(37 pages)
9 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
9 February 2015Registration of charge SC3587730003, created on 27 January 2015 (19 pages)
9 February 2015Registration of charge SC3587730003, created on 27 January 2015 (19 pages)
7 February 2015Alterations to a floating charge (24 pages)
7 February 2015Alterations to a floating charge (24 pages)
5 February 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 6,239,690
(3 pages)
5 February 2015Appointment of Mr Nicholas Gee as a director on 27 January 2015 (2 pages)
5 February 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 750
(3 pages)
5 February 2015Appointment of Mr Nicholas Gee as a director on 27 January 2015 (2 pages)
5 February 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 668.44
(3 pages)
5 February 2015Appointment of Mr Michael Colin Hill as a director on 27 January 2015 (2 pages)
5 February 2015Appointment of Mr Michael Colin Hill as a director on 27 January 2015 (2 pages)
5 February 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 750
(3 pages)
5 February 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 668.44
(3 pages)
5 February 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 6,239,440
(3 pages)
5 February 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 6,239,690
(3 pages)
5 February 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 6,239,440
(3 pages)
28 January 2015Registration of charge SC3587730002, created on 27 January 2015 (15 pages)
28 January 2015Registration of charge SC3587730002, created on 27 January 2015 (15 pages)
30 September 2014Change of share class name or designation (2 pages)
30 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision into 35000 ordinary shares of £0.01 each 18/09/2014
(49 pages)
30 September 2014Change of share class name or designation (2 pages)
30 September 2014Sub-division of shares on 18 September 2014 (5 pages)
30 September 2014Sub-division of shares on 18 September 2014 (5 pages)
30 September 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 368.44
(4 pages)
30 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision into 35000 ordinary shares of £0.01 each 18/09/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
30 September 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 368.44
(4 pages)
23 September 2014Appointment of Mr Neil Andrew Abercrombie Simpson as a director on 18 September 2014 (2 pages)
23 September 2014Appointment of Mr Neil Andrew Abercrombie Simpson as a director on 18 September 2014 (2 pages)
2 July 2014Accounts for a small company made up to 31 December 2013 (8 pages)
2 July 2014Accounts for a small company made up to 31 December 2013 (8 pages)
19 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 350
(5 pages)
19 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 350
(5 pages)
8 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
8 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
14 April 2013Director's details changed for Mr Fraser Innes on 1 January 2013 (2 pages)
14 April 2013Director's details changed for Mr Fraser Innes on 1 January 2013 (2 pages)
14 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
14 April 2013Director's details changed for Mr Fraser Innes on 1 January 2013 (2 pages)
14 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
25 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
25 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
30 May 2012Accounts for a small company made up to 31 December 2010 (8 pages)
30 May 2012Accounts for a small company made up to 31 December 2010 (8 pages)
28 May 2012Auditor's resignation (1 page)
28 May 2012Auditor's resignation (1 page)
22 May 2012Section 519 (1 page)
22 May 2012Section 519 (1 page)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(79 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(79 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
2 March 2012Secretary's details changed for Infinity Secretaries Limited on 24 February 2012 (2 pages)
2 March 2012Secretary's details changed for Infinity Secretaries Limited on 24 February 2012 (2 pages)
15 February 2012Compulsory strike-off action has been discontinued (1 page)
15 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
3 February 2012First Gazette notice for compulsory strike-off (1 page)
3 February 2012First Gazette notice for compulsory strike-off (1 page)
12 January 2012Appointment of Infinity Secretaries Limited as a secretary (2 pages)
12 January 2012Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL on 12 January 2012 (1 page)
12 January 2012Appointment of Infinity Secretaries Limited as a secretary (2 pages)
12 January 2012Termination of appointment of Hall Morrice Secretaries Ltd as a secretary (1 page)
12 January 2012Termination of appointment of Hall Morrice Secretaries Ltd as a secretary (1 page)
12 January 2012Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL on 12 January 2012 (1 page)
12 December 2011Company name changed paradigm oilfield services LIMITED\certificate issued on 12/12/11
  • CONNOT ‐
(3 pages)
12 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-08
(1 page)
12 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-08
(1 page)
12 December 2011Company name changed paradigm oilfield services LIMITED\certificate issued on 12/12/11
  • CONNOT ‐
(3 pages)
27 July 2011Statement of capital following an allotment of shares on 20 July 2011
  • GBP 350
(4 pages)
27 July 2011Termination of appointment of Rodney Coffey as a director (2 pages)
27 July 2011Termination of appointment of Rodney Coffey as a director (2 pages)
27 July 2011Statement of capital following an allotment of shares on 20 July 2011
  • GBP 350
(4 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 April 2011Director's details changed for Mr Fraser Innes on 31 October 2010 (2 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
13 April 2011Director's details changed for Mr Fraser Innes on 31 October 2010 (2 pages)
22 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
22 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
13 April 2010Director's details changed for Rodney Shearer Coffey on 20 October 2009 (2 pages)
13 April 2010Director's details changed for Mr Fraser Innes on 20 October 2009 (2 pages)
13 April 2010Secretary's details changed for Hall Morrice Secretaries Ltd on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Rodney Shearer Coffey on 20 October 2009 (2 pages)
13 April 2010Secretary's details changed for Hall Morrice Secretaries Ltd on 1 October 2009 (2 pages)
13 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
13 April 2010Secretary's details changed for Hall Morrice Secretaries Ltd on 1 October 2009 (2 pages)
13 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Mr Fraser Innes on 20 October 2009 (2 pages)
19 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
8 November 2009Current accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
8 November 2009Current accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
27 October 2009Appointment of Rodney Shearer Coffey as a director (3 pages)
27 October 2009Appointment of Rodney Shearer Coffey as a director (3 pages)
9 October 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 100
(2 pages)
9 October 2009Appointment of Mr Robert Voordendag as a director (2 pages)
9 October 2009Appointment of Mr Robert Voordendag as a director (2 pages)
9 October 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 100
(2 pages)
9 October 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 100
(2 pages)
22 September 2009Director appointed mr fraser thomas innes (1 page)
22 September 2009Director appointed mr fraser thomas innes (1 page)
18 September 2009Company name changed woma (west africa) LIMITED\certificate issued on 18/09/09 (2 pages)
18 September 2009Appointment terminated director simon cowie (1 page)
18 September 2009Company name changed woma (west africa) LIMITED\certificate issued on 18/09/09 (2 pages)
18 September 2009Appointment terminated director simon cowie (1 page)
28 April 2009Incorporation (37 pages)
28 April 2009Incorporation (37 pages)