Company NameVeripos Limited
Company StatusActive
Company NumberSC359548
CategoryPrivate Limited Company
Incorporation Date13 May 2009(14 years, 11 months ago)
Previous NameBackelm Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameSally Hutchinson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2012(3 years after company formation)
Appointment Duration11 years, 11 months
RoleVice President Finance & Administration
Country of ResidenceScotland
Correspondence AddressVeripos House, 1b Farburn Terrace
Dyce
Aberdeen
AB21 7DT
Scotland
Director NameMr Richard Michael Turner
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(8 years after company formation)
Appointment Duration6 years, 11 months
RoleVice President Oem Sales & Marine Operations
Country of ResidenceWales
Correspondence AddressVeripos House, 1b Farburn Terrace
Dyce
Aberdeen
AB21 7DT
Scotland
Director NameMr Grant George Wilson Morton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleSenior Director Of Marine Development And Services
Country of ResidenceScotland
Correspondence AddressVeripos House, 1b Farburn Terrace
Dyce
Aberdeen
AB21 7DT
Scotland
Director NameMr James Gordon Croll Stark
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDumbarrow Mill
Kirkden
Letham
Angus
DD8 2ST
Scotland
Director NameMr Stephen Anthony McNeill
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 21 April 2011)
RoleNaval Architecct
Country of ResidenceScotland
Correspondence AddressSteading 2 Mid Ardoe
Ardoe
Aberdeenshire
AB12 5XT
Scotland
Director NameWalter Russell Steedman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 09 September 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressClifton 33 Knockhall Road
Newburgh
Aberdeenshire
AB41 6BJ
Scotland
Director NameMr James McConnell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 21 April 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Berryhill Drive
Giffnock
Glasgow
G46 7AA
Scotland
Director NameMr Robin Ashley Davies
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 06 June 2011)
RoleVice President Uk
Country of ResidenceUnited Kingdom
Correspondence AddressWoodmount Auchattie
Banchory
Kincardineshire
AB31 6PT
Scotland
Secretary NameMr James McConnell
NationalityBritish
StatusResigned
Appointed26 June 2009(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 21 April 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Berryhill Drive
Giffnock
Glasgow
G46 7AA
Scotland
Director NameHazel Hunter
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(1 year, 11 months after company formation)
Appointment Duration4 months (resigned 24 August 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Campus Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameMs Isoken Ehi Imohe
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 17 May 2012)
RoleSenior Legal Counsel
Country of ResidenceScotland
Correspondence AddressEast Campus Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameNeil Alan Milne
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 17 May 2012)
RoleVice President - Life Of Field
Country of ResidenceUnited Kingdom
Correspondence AddressEast Campus Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Secretary NameIsoken Ehi Imohe
NationalityBritish
StatusResigned
Appointed26 August 2011(2 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 May 2012)
RoleCompany Director
Correspondence AddressEast Campus Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameMr Vincent Serge Fromont
Date of BirthJune 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed17 May 2012(3 years after company formation)
Appointment Duration2 months (resigned 20 July 2012)
RoleGroup Project Director - Corporate Affairs
Country of ResidenceEngland
Correspondence AddressEast Campus Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameMs Judith Robertson Tocher
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(3 years after company formation)
Appointment Duration2 months (resigned 20 July 2012)
RoleVp Legal - Corporate
Country of ResidenceUnited Kingdom
Correspondence AddressEast Campus Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Secretary NameMrs Judith Robertson Tocher
StatusResigned
Appointed17 May 2012(3 years after company formation)
Appointment Duration2 months (resigned 20 July 2012)
RoleCompany Director
Correspondence AddressEast Campus Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameMr Angus Timothy Denison Scott
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVeripos House Farburn Terrace
Dyce
Aberdeen
AB21 7DT
Scotland
Director NameMr Philip MacDonell Milne
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVeripos House Farburn Terrace
Dyce
Aberdeen
AB21 7DT
Scotland
Director NameMr Robert Martin Johnson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(5 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 2022)
RoleChief Technical Officer
Country of ResidenceScotland
Correspondence AddressVeripos House Farburn Terrace
Dyce
Aberdeen
AB21 7DT
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed13 May 2009(same day as company formation)
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB10 1DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2009(same day as company formation)
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB10 1DQ
Scotland

Contact

Websiteveripos.com
Telephone01224 526375
Telephone regionAberdeen

Location

Registered AddressVeripos House, 1b Farburn Terrace
Dyce
Aberdeen
AB21 7DT
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Shareholders

4m at £1Hexagon Positioning Intelligence Limited
100.00%
Ordinary

Financials

Year2014
Turnover£17,460,661
Net Worth£61,286,818
Cash£5,063,419
Current Liabilities£2,597,272

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

14 June 2013Delivered on: 29 June 2013
Satisfied on: 24 February 2016
Persons entitled: West Coast (Farburn) LLP

Classification: A registered charge
Particulars: Unit a farburn terrace dyce aberdeen abn 112899. notification of addition to or amendment of charge.
Fully Satisfied

Filing History

2 November 2023Statement by Directors (1 page)
2 November 2023Solvency Statement dated 01/11/23 (1 page)
2 November 2023Resolutions
  • RES13 ‐ That the whole of the company's share premium account in the amount of £40,614,692 be cancelled 01/11/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 November 2023Statement of capital on 2 November 2023
  • GBP 4,000,001
(5 pages)
10 July 2023Full accounts made up to 31 December 2022 (37 pages)
13 April 2023Confirmation statement made on 31 March 2023 with updates (3 pages)
6 April 2023Registered office address changed from Veripos House Farburn Terrace Dyce Aberdeen AB21 7DT to Veripos House, 1B Farburn Terrace Dyce Aberdeen AB21 7DT on 6 April 2023 (1 page)
2 August 2022Appointment of Mr. Grant George Wilson Morton as a director on 1 August 2022 (2 pages)
1 August 2022Termination of appointment of Robert Martin Johnson as a director on 31 July 2022 (1 page)
13 May 2022Full accounts made up to 31 December 2021 (36 pages)
11 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
17 May 2021Full accounts made up to 31 December 2020 (40 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
13 July 2020Full accounts made up to 31 December 2019 (36 pages)
21 May 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
6 June 2019Full accounts made up to 31 December 2018 (36 pages)
17 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
17 April 2019Confirmation statement made on 9 April 2018 with no updates (3 pages)
20 April 2018Full accounts made up to 31 December 2017 (35 pages)
9 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
1 June 2017Termination of appointment of Philip Macdonell Milne as a director on 1 June 2017 (1 page)
1 June 2017Appointment of Mr Richard Turner as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr Richard Turner as a director on 1 June 2017 (2 pages)
1 June 2017Termination of appointment of Philip Macdonell Milne as a director on 1 June 2017 (1 page)
31 May 2017Full accounts made up to 31 December 2016 (34 pages)
31 May 2017Full accounts made up to 31 December 2016 (34 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
10 May 2016Full accounts made up to 31 December 2015 (34 pages)
10 May 2016Full accounts made up to 31 December 2015 (34 pages)
21 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4,000,001
(4 pages)
21 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4,000,001
(4 pages)
24 February 2016Satisfaction of charge SC3595480001 in full (4 pages)
24 February 2016Satisfaction of charge SC3595480001 in full (4 pages)
28 January 2016Director's details changed for Mr Philip Macdonell Milne on 10 December 2015 (2 pages)
28 January 2016Director's details changed for Mr Philip Macdonell Milne on 10 December 2015 (2 pages)
15 May 2015Appointment of Mr Robert Martin Johnson as a director on 6 May 2015 (2 pages)
15 May 2015Appointment of Mr Robert Martin Johnson as a director on 6 May 2015 (2 pages)
11 May 2015Full accounts made up to 31 December 2014 (33 pages)
11 May 2015Full accounts made up to 31 December 2014 (33 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 4,000,001
(3 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 4,000,001
(3 pages)
16 March 2015Termination of appointment of Angus Timothy Denison Scott as a director on 9 March 2015 (1 page)
16 March 2015Termination of appointment of Angus Timothy Denison Scott as a director on 9 March 2015 (1 page)
10 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 4,000,001
(3 pages)
10 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 4,000,001
(3 pages)
2 October 2014Group of companies' accounts made up to 31 December 2013 (39 pages)
2 October 2014Group of companies' accounts made up to 31 December 2013 (39 pages)
15 September 2014Termination of appointment of Walter Russell Steedman as a director on 9 September 2014 (1 page)
15 September 2014Termination of appointment of Walter Russell Steedman as a director on 9 September 2014 (1 page)
15 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 4,000,000
(5 pages)
15 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 4,000,000
(5 pages)
10 April 2014Registered office address changed from East Campus Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE on 10 April 2014 (1 page)
10 April 2014Registered office address changed from East Campus Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE on 10 April 2014 (1 page)
30 January 2014Director's details changed for Mr Philip Macdonell Milne on 10 January 2014 (2 pages)
30 January 2014Director's details changed for Mr Philip Macdonell Milne on 10 January 2014 (2 pages)
10 October 2013Auditor's resignation (1 page)
10 October 2013Auditor's resignation (1 page)
17 September 2013Full accounts made up to 31 December 2012 (30 pages)
17 September 2013Full accounts made up to 31 December 2012 (30 pages)
29 June 2013Registration of charge 3595480001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(11 pages)
29 June 2013Registration of charge 3595480001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(11 pages)
10 April 2013Director's details changed for Sally Hutchinson on 17 May 2012 (2 pages)
10 April 2013Director's details changed for Sally Hutchinson on 17 May 2012 (2 pages)
10 April 2013Director's details changed for Mr Angus Timothy Denison Scott on 11 July 2012 (2 pages)
10 April 2013Director's details changed for Mr Philip Macdonell Milne on 11 July 2012 (2 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
10 April 2013Director's details changed for Mr Philip Macdonell Milne on 11 July 2012 (2 pages)
10 April 2013Director's details changed for Mr Angus Timothy Denison Scott on 11 July 2012 (2 pages)
24 July 2012Termination of appointment of Judith Tocher as a director (1 page)
24 July 2012Termination of appointment of Judith Tocher as a secretary (1 page)
24 July 2012Termination of appointment of Judith Tocher as a director (1 page)
24 July 2012Termination of appointment of Vincent Fromont as a director (1 page)
24 July 2012Termination of appointment of Judith Tocher as a secretary (1 page)
24 July 2012Termination of appointment of Vincent Fromont as a director (1 page)
13 July 2012Appointment of Mr Philip Macdonell Milne as a director (2 pages)
13 July 2012Appointment of Mr Angus Timothy Denison Scott as a director (2 pages)
13 July 2012Appointment of Mr Philip Macdonell Milne as a director (2 pages)
13 July 2012Appointment of Mr Angus Timothy Denison Scott as a director (2 pages)
12 June 2012Appointment of Mr Vincent Serge Fromont as a director (2 pages)
12 June 2012Appointment of Mr Vincent Serge Fromont as a director (2 pages)
7 June 2012Appointment of Mrs Judith Robertson Tocher as a secretary (1 page)
7 June 2012Termination of appointment of Isoken Imohe as a director (1 page)
7 June 2012Appointment of Mrs Judith Robertson Tocher as a director (2 pages)
7 June 2012Termination of appointment of Isoken Imohe as a secretary (1 page)
7 June 2012Termination of appointment of Neil Milne as a director (1 page)
7 June 2012Appointment of Sally Hutchinson as a director (2 pages)
7 June 2012Termination of appointment of Isoken Imohe as a director (1 page)
7 June 2012Appointment of Sally Hutchinson as a director (2 pages)
7 June 2012Termination of appointment of Isoken Imohe as a secretary (1 page)
7 June 2012Termination of appointment of Neil Milne as a director (1 page)
7 June 2012Appointment of Mrs Judith Robertson Tocher as a director (2 pages)
7 June 2012Appointment of Mrs Judith Robertson Tocher as a secretary (1 page)
28 May 2012Full accounts made up to 31 December 2011 (29 pages)
28 May 2012Full accounts made up to 31 December 2011 (29 pages)
23 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
23 May 2012Director's details changed for Walter Russell Steedman on 2 April 2012 (2 pages)
23 May 2012Director's details changed for Walter Russell Steedman on 2 April 2012 (2 pages)
17 November 2011Auditors resignation section 519 (1 page)
17 November 2011Auditors resignation section 519 (1 page)
8 September 2011Statement of company's objects (2 pages)
8 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
8 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
8 September 2011Second filing of AR01 previously delivered to Companies House made up to 13 May 2011 (19 pages)
8 September 2011Full accounts made up to 31 December 2010 (25 pages)
8 September 2011Statement of company's objects (2 pages)
8 September 2011Second filing of AR01 previously delivered to Companies House made up to 13 May 2011 (19 pages)
8 September 2011Full accounts made up to 31 December 2010 (25 pages)
6 September 2011Appointment of Isoken Ehi Imohe as a secretary (3 pages)
6 September 2011Appointment of Isoken Ehi Imohe as a secretary (3 pages)
2 September 2011Termination of appointment of Hazel Hunter as a director (2 pages)
2 September 2011Termination of appointment of Hazel Hunter as a director (2 pages)
13 June 2011Annual return made up to 13 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/09/2011
(18 pages)
13 June 2011Annual return made up to 13 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/09/2011
(18 pages)
8 June 2011Termination of appointment of Robin Davies as a director (2 pages)
8 June 2011Termination of appointment of Robin Davies as a director (2 pages)
25 May 2011Termination of appointment of James Mcconnell as a director (2 pages)
25 May 2011Termination of appointment of James Mcconnell as a secretary (2 pages)
25 May 2011Termination of appointment of James Mcconnell as a director (2 pages)
25 May 2011Termination of appointment of Stephen Mcneill as a director (2 pages)
25 May 2011Termination of appointment of James Mcconnell as a secretary (2 pages)
25 May 2011Termination of appointment of Stephen Mcneill as a director (2 pages)
5 May 2011Appointment of Neil Alan Milne as a director (3 pages)
5 May 2011Appointment of Neil Alan Milne as a director (3 pages)
3 May 2011Appointment of Isoken Ehi Imohe as a director (3 pages)
3 May 2011Appointment of Hazel Hunter as a director (3 pages)
3 May 2011Appointment of Isoken Ehi Imohe as a director (3 pages)
3 May 2011Appointment of Hazel Hunter as a director (3 pages)
29 March 2011Registered office address changed from Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE on 29 March 2011 (2 pages)
29 March 2011Registered office address changed from Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE on 29 March 2011 (2 pages)
4 November 2010Amended full accounts made up to 31 December 2009 (23 pages)
4 November 2010Amended full accounts made up to 31 December 2009 (23 pages)
1 September 2010Full accounts made up to 31 December 2009 (24 pages)
1 September 2010Full accounts made up to 31 December 2009 (24 pages)
24 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (16 pages)
24 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (16 pages)
18 November 2009Current accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
18 November 2009Current accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
26 August 2009Ad 31/07/09\gbp si 3999999@1=3999999\gbp ic 1/4000000\ (2 pages)
26 August 2009Ad 31/07/09\gbp si 3999999@1=3999999\gbp ic 1/4000000\ (2 pages)
26 August 2009Statement of affairs (17 pages)
26 August 2009Statement of affairs (17 pages)
31 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
31 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
31 July 2009Gbp nc 10000/4000000\24/07/09 (2 pages)
31 July 2009Gbp nc 10000/4000000\24/07/09 (2 pages)
6 July 2009Registered office changed on 06/07/2009 from union plaza (6TH floor) 1 union wynd aberdeen AB10 1DQ (1 page)
6 July 2009Appointment terminated secretary p & w secretaries LIMITED (1 page)
6 July 2009Company name changed backelm LIMITED\certificate issued on 06/07/09 (2 pages)
6 July 2009Director and secretary appointed james mcconnell (3 pages)
6 July 2009Appointment terminated secretary p & w secretaries LIMITED (1 page)
6 July 2009Director appointed walter russell steeman (3 pages)
6 July 2009Director appointed robin ashley davies (3 pages)
6 July 2009Director appointed walter russell steeman (3 pages)
6 July 2009Director appointed stephen anthony mcneill (3 pages)
6 July 2009Director appointed stephen anthony mcneill (3 pages)
6 July 2009Registered office changed on 06/07/2009 from union plaza (6TH floor) 1 union wynd aberdeen AB10 1DQ (1 page)
6 July 2009Appointment terminated director james stark (1 page)
6 July 2009Company name changed backelm LIMITED\certificate issued on 06/07/09 (2 pages)
6 July 2009Director and secretary appointed james mcconnell (3 pages)
6 July 2009Appointment terminated director james stark (1 page)
6 July 2009Appointment terminated director p & w directors LIMITED (1 page)
6 July 2009Director appointed robin ashley davies (3 pages)
6 July 2009Appointment terminated director p & w directors LIMITED (1 page)
13 May 2009Incorporation (22 pages)
13 May 2009Incorporation (22 pages)