Company NameVenmar Limited
Company StatusDissolved
Company NumberSC373525
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 2 months ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameJohn Donatiello
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed27 October 2015(5 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 31 July 2018)
RoleVice President - Global End User Sales & Service
Country of ResidenceUnited States
Correspondence Address227 W. Monroe Street
Chicago
Il 60606
United States
Director NameAdam David Powell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 31 July 2018)
RoleEmea Regional Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion Court North Esplanade West
Aberdeen
AB11 5QH
Scotland
Director NameJohn Ritchie Morrison
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2017(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 31 July 2018)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion Court North Esplanade West
Aberdeen
AB11 5QH
Scotland
Secretary NameMr Murray Jamieson Carne
StatusClosed
Appointed15 December 2017(7 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (closed 31 July 2018)
RoleCompany Director
Correspondence AddressCenturion Court North Esplanade West
Aberdeen
AB11 5QH
Scotland
Director NameMr James Gordon Croll Stark
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDumbarrow Mill Kirkden
Letham
Angus
DD8 2ST
Scotland
Director NameMr Jock Alistair Gardiner
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(2 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 27 October 2015)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Harlaw Road
Aberdeen
AB15 4YY
Scotland
Director NameMr Neil Arthur
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(4 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Portsoy Crescent
Ellon
Aberdeenshire
AB41 8AL
Scotland
Director NameMr Allan James Merritt
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(4 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 October 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressStrathnaver, 52 Seabank Road
Nairn
IV12 4EY
Scotland
Director NameMr Mark James Cavanagh
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(4 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Rubislaw Den South
Aberdeen
AB15 4BB
Scotland
Director NameMr John Robert Fraser Duncan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(4 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Abbotshall Drive
Cults
Aberdeen
AB15 9JJ
Scotland
Director NameMr Jeremy Simon Lai
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLittle Ennochie Finzean
Banchory
Aberdeenshire
AB31 6LX
Scotland
Director NameRichard John Paddison
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2015(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Secretary NameAdam Powell
StatusResigned
Appointed27 October 2015(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 2017)
RoleCompany Director
Correspondence AddressCenturion Court North Esplanade West
Aberdeen
AB11 5QH
Scotland
Director NameFlorin Ianul
Date of BirthApril 1979 (Born 45 years ago)
NationalityRomanian
StatusResigned
Appointed31 March 2017(7 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 June 2017)
RoleManaging Director John Crane Asset Management Solu
Country of ResidenceRomania
Correspondence Address13 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed23 February 2010(same day as company formation)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed21 January 2013(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 October 2015)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressCenturion Court
North Esplanade West
Aberdeen
AB11 5QH
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches9 other UK companies use this postal address

Financials

Year2012
Turnover£4,529,390
Gross Profit£1,817,382
Net Worth-£3,806,517
Cash£101,786
Current Liabilities£2,025,601

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Charges

31 March 2014Delivered on: 5 April 2014
Satisfied on: 30 November 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Fully Satisfied
22 July 2010Delivered on: 27 July 2010
Satisfied on: 30 November 2015
Persons entitled: Clydesdale Bank PLC

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
24 June 2010Delivered on: 1 July 2010
Satisfied on: 30 November 2015
Persons entitled: Mark Cavanagh

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
24 June 2010Delivered on: 1 July 2010
Satisfied on: 30 November 2015
Persons entitled: Maven Capital Partners UK LLP

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

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
4 May 2018Application to strike the company off the register (3 pages)
26 March 2018Solvency Statement dated 23/03/18 (3 pages)
26 March 2018Statement of capital on 26 March 2018
  • GBP 24.16644
(5 pages)
26 March 2018Statement by Directors (3 pages)
26 March 2018Resolutions
  • RES13 ‐ Share premium a/c be cancelled 23/03/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
24 January 2018Full accounts made up to 31 July 2017 (17 pages)
24 January 2018Full accounts made up to 31 July 2017 (17 pages)
15 December 2017Termination of appointment of Adam Powell as a secretary on 15 December 2017 (1 page)
15 December 2017Termination of appointment of Adam Powell as a secretary on 15 December 2017 (1 page)
15 December 2017Appointment of Mr Murray Jamieson Carne as a secretary on 15 December 2017 (2 pages)
15 December 2017Appointment of Mr Murray Jamieson Carne as a secretary on 15 December 2017 (2 pages)
22 September 2017Registered office address changed from C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP Scotland to Centurion Court North Esplanade West Aberdeen AB11 5QH on 22 September 2017 (2 pages)
22 September 2017Registered office address changed from C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP Scotland to Centurion Court North Esplanade West Aberdeen AB11 5QH on 22 September 2017 (2 pages)
4 August 2017Appointment of John Ritchie Morrison as a director on 15 June 2017 (2 pages)
4 August 2017Termination of appointment of Florin Ianul as a director on 15 June 2017 (1 page)
4 August 2017Termination of appointment of Florin Ianul as a director on 15 June 2017 (1 page)
4 August 2017Appointment of John Ritchie Morrison as a director on 15 June 2017 (2 pages)
30 May 2017Full accounts made up to 31 July 2016 (16 pages)
30 May 2017Full accounts made up to 31 July 2016 (16 pages)
20 April 2017Appointment of Adam David Powell as a director on 31 March 2017 (2 pages)
20 April 2017Appointment of Florin Ianul as a director on 31 March 2017 (2 pages)
20 April 2017Appointment of Adam David Powell as a director on 31 March 2017 (2 pages)
20 April 2017Termination of appointment of Richard John Paddison as a director on 31 March 2017 (1 page)
20 April 2017Appointment of Florin Ianul as a director on 31 March 2017 (2 pages)
20 April 2017Termination of appointment of Richard John Paddison as a director on 31 March 2017 (1 page)
8 March 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
3 October 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
3 October 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
11 August 2016Previous accounting period shortened from 31 December 2016 to 31 July 2016 (3 pages)
11 August 2016Previous accounting period shortened from 31 December 2016 to 31 July 2016 (3 pages)
4 May 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 241,664.4
(8 pages)
4 May 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 241,664.4
(8 pages)
30 November 2015Satisfaction of charge 2 in full (1 page)
30 November 2015Satisfaction of charge 1 in full (1 page)
30 November 2015Satisfaction of charge SC3735250004 in full (1 page)
30 November 2015Satisfaction of charge 3 in full (1 page)
30 November 2015Satisfaction of charge 2 in full (1 page)
30 November 2015Satisfaction of charge 3 in full (1 page)
30 November 2015Satisfaction of charge 1 in full (1 page)
30 November 2015Satisfaction of charge SC3735250004 in full (1 page)
3 November 2015Termination of appointment of John Robert Fraser Duncan as a director on 27 October 2015 (1 page)
3 November 2015Appointment of John Donatiello as a director on 27 October 2015 (2 pages)
3 November 2015Termination of appointment of Burness Paull Llp as a secretary on 27 October 2015 (1 page)
3 November 2015Termination of appointment of Burness Paull Llp as a secretary on 27 October 2015 (1 page)
3 November 2015Termination of appointment of Mark James Cavanagh as a director on 27 October 2015 (1 page)
3 November 2015Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP on 3 November 2015 (1 page)
3 November 2015Termination of appointment of Jock Alistair Gardiner as a director on 27 October 2015 (1 page)
3 November 2015Termination of appointment of Jock Alistair Gardiner as a director on 27 October 2015 (1 page)
3 November 2015Appointment of Adam Powell as a secretary on 27 October 2015 (2 pages)
3 November 2015Appointment of Richard John Paddison as a director on 27 October 2015 (2 pages)
3 November 2015Appointment of John Donatiello as a director on 27 October 2015 (2 pages)
3 November 2015Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP on 3 November 2015 (1 page)
3 November 2015Termination of appointment of Mark James Cavanagh as a director on 27 October 2015 (1 page)
3 November 2015Appointment of Adam Powell as a secretary on 27 October 2015 (2 pages)
3 November 2015Termination of appointment of John Robert Fraser Duncan as a director on 27 October 2015 (1 page)
3 November 2015Appointment of Richard John Paddison as a director on 27 October 2015 (2 pages)
29 April 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
29 April 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
2 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 241,664.4
(9 pages)
2 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 241,664.4
(9 pages)
12 December 2014Purchase of own shares. (3 pages)
12 December 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 December 2014Cancellation of shares. Statement of capital on 21 November 2014
  • GBP 241,664.40
(6 pages)
12 December 2014Purchase of own shares. (3 pages)
12 December 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 December 2014Cancellation of shares. Statement of capital on 21 November 2014
  • GBP 241,664.40
(6 pages)
25 November 2014Statement of capital on 25 November 2014
  • GBP 243,738.7
(5 pages)
25 November 2014Solvency Statement dated 21/11/14 (1 page)
25 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 November 2014Solvency Statement dated 21/11/14 (1 page)
25 November 2014Statement by Directors (1 page)
25 November 2014Statement of capital on 25 November 2014
  • GBP 243,738.7
(5 pages)
25 November 2014Statement by Directors (1 page)
25 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 November 2014Termination of appointment of Allan James Merritt as a director on 15 October 2014 (1 page)
7 November 2014Termination of appointment of Allan James Merritt as a director on 15 October 2014 (1 page)
1 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
17 July 2014Director's details changed for Mr John Robert Fraser Duncan on 4 April 2014 (2 pages)
17 July 2014Director's details changed for Mr John Robert Fraser Duncan on 4 April 2014 (2 pages)
17 July 2014Director's details changed for Mr John Robert Fraser Duncan on 4 April 2014 (2 pages)
17 July 2014Termination of appointment of Jeremy Simon Lai as a director on 30 May 2014 (1 page)
17 July 2014Termination of appointment of Jeremy Simon Lai as a director on 30 May 2014 (1 page)
8 April 2014Alterations to floating charge 2 (18 pages)
8 April 2014Alterations to floating charge 1 (18 pages)
8 April 2014Alterations to floating charge 2 (18 pages)
8 April 2014Alterations to floating charge 1 (18 pages)
5 April 2014Registration of charge 3735250004 (19 pages)
5 April 2014Alterations to a floating charge (18 pages)
5 April 2014Registration of charge 3735250004 (19 pages)
5 April 2014Alterations to floating charge 3 (18 pages)
5 April 2014Alterations to floating charge 3 (18 pages)
5 April 2014Alterations to a floating charge (18 pages)
3 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 243,738.7
(11 pages)
3 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 243,738.7
(11 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
1 October 2013Purchase of own shares. (3 pages)
1 October 2013Resolutions
  • RES13 ‐ Agreement between the company and mark cavanagh for the purchase by the company of 69142 a ordinary shares of £0.10 each. 28/08/2013
(1 page)
1 October 2013Cancellation of shares. Statement of capital on 1 October 2013
  • GBP 243,738.70
(5 pages)
1 October 2013Cancellation of shares. Statement of capital on 1 October 2013
  • GBP 243,738.70
(5 pages)
1 October 2013Resolutions
  • RES13 ‐ Agreement between the company and mark cavanagh for the purchase by the company of 69142 a ordinary shares of £0.10 each. 28/08/2013
(1 page)
1 October 2013Cancellation of shares. Statement of capital on 1 October 2013
  • GBP 243,738.70
(5 pages)
1 October 2013Purchase of own shares. (3 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
1 July 2013Appointment of Jeremy Simon Lai as a director (2 pages)
1 July 2013Appointment of Jeremy Simon Lai as a director (2 pages)
19 April 2013Statement of capital following an allotment of shares on 3 July 2012
  • GBP 250,652.9
(4 pages)
19 April 2013Statement of capital following an allotment of shares on 3 July 2012
  • GBP 250,652.9
(4 pages)
19 April 2013Statement of capital following an allotment of shares on 3 July 2012
  • GBP 250,652.9
(4 pages)
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (10 pages)
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (10 pages)
22 January 2013Termination of appointment of a secretary (1 page)
22 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
22 January 2013Termination of appointment of a secretary (1 page)
22 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
14 January 2013Director's details changed for Mr John Robert Fraser Duncan on 1 December 2012 (2 pages)
14 January 2013Director's details changed for Mr John Robert Fraser Duncan on 1 December 2012 (2 pages)
14 January 2013Director's details changed for Mr John Robert Fraser Duncan on 1 December 2012 (2 pages)
16 October 2012Termination of appointment of Neil Arthur as a director (1 page)
16 October 2012Termination of appointment of Neil Arthur as a director (1 page)
28 September 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
28 September 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
19 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(33 pages)
19 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(33 pages)
19 June 2012Statement of capital following an allotment of shares on 15 June 2010
  • GBP 234,152.90
(5 pages)
19 June 2012Statement of capital following an allotment of shares on 15 June 2010
  • GBP 234,152.90
(5 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (11 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (11 pages)
6 October 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
6 October 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
20 May 2011Director's details changed for Mr John Robert Fraser Duncan on 31 March 2011 (2 pages)
20 May 2011Director's details changed for Mr John Robert Fraser Duncan on 31 March 2011 (2 pages)
3 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (11 pages)
3 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (11 pages)
3 August 2010Alterations to floating charge 1 (16 pages)
3 August 2010Alterations to floating charge 2 (16 pages)
3 August 2010Alterations to floating charge 1 (16 pages)
3 August 2010Alterations to floating charge 2 (16 pages)
30 July 2010Alterations to floating charge 3 (16 pages)
30 July 2010Alterations to floating charge 3 (16 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
13 July 2010Alterations to floating charge 1 (5 pages)
13 July 2010Alterations to floating charge 2 (5 pages)
13 July 2010Alterations to floating charge 2 (5 pages)
13 July 2010Alterations to floating charge 1 (5 pages)
6 July 2010Appointment of Allan James Merritt as a director (3 pages)
6 July 2010Appointment of Allan James Merritt as a director (3 pages)
2 July 2010Appointment of Mr John Robert Fraser Duncan as a director (3 pages)
2 July 2010Appointment of Mark James Cavanagh as a director (3 pages)
2 July 2010Appointment of Mr Neil Arthur as a director (3 pages)
2 July 2010Statement of capital following an allotment of shares on 24 June 2010
  • GBP 69,152.9
(4 pages)
2 July 2010Termination of appointment of P & W Directors Limited as a director (2 pages)
2 July 2010Appointment of Paull & Williamsons as a secretary (3 pages)
2 July 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
2 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
2 July 2010Appointment of Mr Neil Arthur as a director (3 pages)
2 July 2010Statement of capital following an allotment of shares on 24 June 2010
  • GBP 69,152.9
(4 pages)
2 July 2010Termination of appointment of P & W Directors Limited as a director (2 pages)
2 July 2010Appointment of Paull & Williamsons as a secretary (3 pages)
2 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
2 July 2010Termination of appointment of James Stark as a director (2 pages)
2 July 2010Appointment of Mark James Cavanagh as a director (3 pages)
2 July 2010Termination of appointment of James Stark as a director (2 pages)
2 July 2010Appointment of Mr John Robert Fraser Duncan as a director (3 pages)
2 July 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 May 2010Appointment of Jock Alistair Gardiner as a director (3 pages)
28 May 2010Appointment of Jock Alistair Gardiner as a director (3 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)