Company NameFLXG Scotland Limited
Company StatusDissolved
Company NumberSC382052
CategoryPrivate Limited Company
Incorporation Date16 July 2010(13 years, 8 months ago)
Dissolution Date16 November 2021 (2 years, 4 months ago)
Previous NamesShady Tree Limited and Flexlife Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jock Alistair Gardiner
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2010(3 months, 1 week after company formation)
Appointment Duration11 years (closed 16 November 2021)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed21 January 2013(2 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 16 November 2021)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr James Gordon Croll Stark
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDumbarrow Mill Kirkden
Letham
Angus
DD8 2ST
Scotland
Director NameMr Carl-Petter Halvorsen
Date of BirthDecember 1955 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed25 October 2010(3 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 30 April 2011)
RoleBusiness Developer
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameJohn Marsden
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 06 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameAlexander Clark
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(3 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address240 Queens Road
Aberdeen
AB15 8DN
Scotland
Director NameMr John Robert Fraser Duncan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(3 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Abbotshall Drive
Cults
Aberdeen
AB15 9JJ
Scotland
Director NameStuart Andrew Mitchell
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(3 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr David Cassie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(3 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 08 December 2017)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence Address32 Westholme Avenue
Aberdeen
AB15 6AB
Scotland
Director NameCharles David Cruikshank
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(9 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 27 April 2012)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address8 Alder Grove
Scone
Perthshire
PH2 6TA
Scotland
Director NameMr Ciaran Patrick Gerard O'Donnell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed12 September 2012(2 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 08 December 2017)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr Garry Anthony Millard
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorthpoint Exploration Drive
Bridge Of Don
Aberdeen
AB23 8HZ
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed16 July 2010(same day as company formation)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2010(3 months, 1 week after company formation)
Appointment Duration3 months (resigned 24 January 2011)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed30 January 2012(1 year, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 January 2013)
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websiteflexlife.co.uk
Email address[email protected]

Location

Registered AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

218.2k at £1Simmons Parallel Private L.p.
9.53%
Ordinary B
143.5k at £1Maven Co-invest Flexlife Lp
6.27%
Ordinary B
910.2k at £1Stuart Andrew Mitchell
39.76%
Ordinary A
624.5k at £1Ciaran Patrick Gerard O'donnell
27.28%
Ordinary A
62.2k at £1Maven Income & Growth Vct 3 PLC
2.72%
Ordinary B
51.8k at £1Alexander Clark
2.26%
Ordinary A
51.8k at £1David Cassie
2.26%
Ordinary A
50.3k at £1Maven Income & Growth Vct 4 PLC
2.20%
Ordinary B
49.9k at £1John Robert Fraser Duncan
2.18%
Ordinary A
46.6k at £1Maven Income & Growth Vct PLC
2.04%
Ordinary B
32.7k at £1Laminvest Nv
1.43%
Ordinary B
25.9k at £1Maven Income & Growth Vct 2 PLC
1.13%
Ordinary B
9.1k at £1Giltspur Nominees Limited A/c Buns
0.40%
Ordinary B
7.8k at £1Maven Income & Growth Vct 6 PLC
0.34%
Ordinary B
2.7k at £1Bw_sipp-may B-5009
0.12%
Ordinary B
1k at £1Giltspur Nominees Limited A/c Gross
0.04%
Ordinary B
364 at £1Simmons Parallel Private L.p.
0.02%
Preference
205 at £1Maven Income & Growth Vct 3 PLC
0.01%
Preference
166 at £1Maven Income & Growth Vct 4 PLC
0.01%
Preference
154 at £1Maven Income & Growth Vct PLC
0.01%
Preference
85 at £1Maven Income & Growth Vct 2 PLC
0.00%
Preference
26 at £1Maven Income & Growth Vct 6 PLC
0.00%
Preference

Financials

Year2014
Turnover£9,038,841
Gross Profit£2,322,970
Net Worth-£4,725,422
Cash£1,266,535
Current Liabilities£7,905,588

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

28 July 2017Delivered on: 3 August 2017
Persons entitled: Maven Capital Partners UK LLP

Classification: A registered charge
Outstanding
25 October 2010Delivered on: 28 October 2010
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.
Outstanding
25 October 2010Delivered on: 28 October 2010
Persons entitled: Simmons Parallel Private LP

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

3 August 2020Confirmation statement made on 16 July 2020 with updates (5 pages)
7 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
23 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
2 August 2018Confirmation statement made on 16 July 2018 with updates (6 pages)
16 July 2018Termination of appointment of Ciaran Patrick Gerard O'donnell as a director on 8 December 2017 (1 page)
16 July 2018Termination of appointment of David Cassie as a director on 8 December 2017 (1 page)
21 June 2018Cessation of Stuart Andrew Mitchell as a person with significant control on 15 June 2018 (1 page)
5 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
18 October 2017Termination of appointment of Garry Anthony Millard as a director on 17 October 2017 (1 page)
18 October 2017Termination of appointment of Garry Anthony Millard as a director on 17 October 2017 (1 page)
17 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-17
(3 pages)
17 October 2017Change of details for Stuart Andrew Mitchell as a person with significant control on 30 September 2017 (2 pages)
17 October 2017Termination of appointment of Stuart Andrew Mitchell as a director on 30 September 2017 (1 page)
17 October 2017Change of details for Stuart Andrew Mitchell as a person with significant control on 30 September 2017 (2 pages)
17 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-17
(3 pages)
17 October 2017Termination of appointment of Stuart Andrew Mitchell as a director on 30 September 2017 (1 page)
15 August 2017Alterations to floating charge 1 (20 pages)
15 August 2017Alterations to floating charge 2 (20 pages)
15 August 2017Alterations to floating charge 2 (20 pages)
15 August 2017Alterations to floating charge SC3820520003 (20 pages)
15 August 2017Alterations to floating charge SC3820520003 (20 pages)
15 August 2017Alterations to floating charge 1 (20 pages)
9 August 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
9 August 2017Notification of Ciaran Patrick Gerard O'donnell as a person with significant control on 16 July 2017 (2 pages)
9 August 2017Notification of Stuart Andrew Mitchell as a person with significant control on 16 July 2017 (2 pages)
9 August 2017Withdrawal of a person with significant control statement on 9 August 2017 (2 pages)
9 August 2017Withdrawal of a person with significant control statement on 9 August 2017 (2 pages)
9 August 2017Notification of Stuart Andrew Mitchell as a person with significant control on 16 July 2017 (2 pages)
9 August 2017Notification of Ciaran Patrick Gerard O'donnell as a person with significant control on 16 July 2017 (2 pages)
9 August 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
3 August 2017Registration of charge SC3820520003, created on 28 July 2017 (18 pages)
3 August 2017Registration of charge SC3820520003, created on 28 July 2017 (18 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (41 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (41 pages)
17 November 2016Director's details changed for Stuart Andrew Mitchell on 1 August 2016 (2 pages)
17 November 2016Director's details changed for Stuart Andrew Mitchell on 1 August 2016 (2 pages)
11 August 2016Confirmation statement made on 16 July 2016 with updates (8 pages)
11 August 2016Confirmation statement made on 16 July 2016 with updates (8 pages)
11 August 2016Director's details changed for Stuart Andrew Mitchell on 11 August 2016 (2 pages)
11 August 2016Director's details changed for Stuart Andrew Mitchell on 11 August 2016 (2 pages)
11 January 2016Group of companies' accounts made up to 31 March 2015 (34 pages)
11 January 2016Group of companies' accounts made up to 31 March 2015 (34 pages)
23 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2,289,193
(10 pages)
23 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2,289,193
(10 pages)
26 May 2015Termination of appointment of Alexander Clark as a director on 29 April 2015 (1 page)
26 May 2015Termination of appointment of Alexander Clark as a director on 29 April 2015 (1 page)
26 May 2015Termination of appointment of John Robert Fraser Duncan as a director on 29 April 2015 (1 page)
26 May 2015Termination of appointment of John Robert Fraser Duncan as a director on 29 April 2015 (1 page)
19 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Grant of 426,222 options by way of emi incentive scheme approved 29/04/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Grant of 426,222 options by way of emi incentive scheme approved 29/04/2015
(38 pages)
11 March 2015Appointment of Mr Garry Anthony Millard as a director on 1 March 2015 (2 pages)
11 March 2015Appointment of Mr Garry Anthony Millard as a director on 1 March 2015 (2 pages)
11 March 2015Appointment of Mr Garry Anthony Millard as a director on 1 March 2015 (2 pages)
31 December 2014Group of companies' accounts made up to 31 March 2014 (32 pages)
31 December 2014Group of companies' accounts made up to 31 March 2014 (32 pages)
17 July 2014Director's details changed for Mr John Robert Fraser Duncan on 4 April 2014 (2 pages)
17 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2,289,193
(11 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 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2,289,193
(11 pages)
6 January 2014Group of companies' accounts made up to 31 March 2013 (27 pages)
6 January 2014Group of companies' accounts made up to 31 March 2013 (27 pages)
20 August 2013Auditor's resignation (2 pages)
20 August 2013Auditor's resignation (2 pages)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
18 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(12 pages)
18 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(12 pages)
18 July 2013Director's details changed for Mr Jock Alistair Gardiner on 29 May 2013 (2 pages)
18 July 2013Director's details changed for Mr Jock Alistair Gardiner on 29 May 2013 (2 pages)
22 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
22 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
22 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
22 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
17 January 2013Director's details changed for Alexander Clark on 1 November 2012 (2 pages)
17 January 2013Director's details changed for Alexander Clark on 1 November 2012 (2 pages)
17 January 2013Director's details changed for Alexander Clark on 1 November 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)
14 January 2013Director's details changed for Mr John Robert Fraser Duncan on 1 December 2012 (2 pages)
28 December 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
28 December 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
26 November 2012Appointment of Mr Ciaran Patrick Gerard O'donnell as a director (3 pages)
26 November 2012Appointment of Mr Ciaran Patrick Gerard O'donnell as a director (3 pages)
16 November 2012Termination of appointment of John Marsden as a director (1 page)
16 November 2012Termination of appointment of John Marsden as a director (1 page)
13 September 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 2,289,193
(5 pages)
13 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of share issue, approval of grant options 30/08/2012
  • RES04 ‐ Resolution of increasing authorised share capital
(39 pages)
13 September 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 2,289,193
(5 pages)
13 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of share issue, approval of grant options 30/08/2012
  • RES04 ‐ Resolution of increasing authorised share capital
(39 pages)
7 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (12 pages)
7 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (12 pages)
19 July 2012Termination of appointment of Charles Cruikshank as a director (1 page)
19 July 2012Termination of appointment of Charles Cruikshank as a director (1 page)
9 February 2012Appointment of Paull & Williamsons Llp as a secretary (3 pages)
9 February 2012Appointment of Paull & Williamsons Llp as a secretary (3 pages)
9 January 2012Group of companies' accounts made up to 31 March 2011 (33 pages)
9 January 2012Group of companies' accounts made up to 31 March 2011 (33 pages)
16 November 2011Cancellation of shares. Statement of capital on 16 November 2011
  • GBP 2,288,507.00
(4 pages)
16 November 2011Purchase of own shares. (3 pages)
16 November 2011Purchase of own shares. (3 pages)
16 November 2011Cancellation of shares. Statement of capital on 16 November 2011
  • GBP 2,288,507.00
(4 pages)
11 October 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 2,583,608
(4 pages)
11 October 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 2,583,608
(4 pages)
8 September 2011Statement of capital following an allotment of shares on 29 August 2011
  • GBP 2,583,608
(5 pages)
8 September 2011Statement of capital following an allotment of shares on 29 August 2011
  • GBP 2,583,608
(5 pages)
7 September 2011Appointment of Charles David Cruikshank as a director (3 pages)
7 September 2011Appointment of Charles David Cruikshank as a director (3 pages)
27 July 2011Termination of appointment of Carl-Petter Halvorsen as a director (1 page)
27 July 2011Termination of appointment of Carl-Petter Halvorsen as a director (1 page)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (12 pages)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (12 pages)
3 June 2011Second filing of SH01 previously delivered to Companies House (6 pages)
3 June 2011Second filing of SH01 previously delivered to Companies House (6 pages)
3 June 2011Statement of capital following an allotment of shares on 26 November 2010
  • GBP 2,583,608.00
(4 pages)
3 June 2011Statement of capital following an allotment of shares on 26 November 2010
  • GBP 2,583,608.00
(4 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)
23 February 2011Director's details changed for Carl-Petter Halvorsen on 23 January 2011 (2 pages)
23 February 2011Director's details changed for Stuart Andrew Mitchell on 23 January 2011 (2 pages)
23 February 2011Director's details changed for Carl-Petter Halvorsen on 23 January 2011 (2 pages)
23 February 2011Director's details changed for Stuart Andrew Mitchell on 23 January 2011 (2 pages)
23 February 2011Director's details changed for John Marsden on 23 January 2011 (2 pages)
23 February 2011Director's details changed for John Marsden on 23 January 2011 (2 pages)
9 February 2011Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 9 February 2011 (1 page)
9 February 2011Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 9 February 2011 (1 page)
9 February 2011Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
9 February 2011Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
9 February 2011Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 9 February 2011 (1 page)
18 November 2010Appointment of Mr David Cassie as a director (3 pages)
18 November 2010Appointment of Alexander Clark as a director (3 pages)
18 November 2010Appointment of Mr John Robert Fraser Duncan as a director (3 pages)
18 November 2010Appointment of Alexander Clark as a director (3 pages)
18 November 2010Appointment of Mr David Cassie as a director (3 pages)
18 November 2010Appointment of Mr John Robert Fraser Duncan as a director (3 pages)
1 November 2010Appointment of Lc Secretaries Limited as a secretary (3 pages)
1 November 2010Appointment of Lc Secretaries Limited as a secretary (3 pages)
28 October 2010Appointment of Carl-Petter Halvorsen as a director (3 pages)
28 October 2010Appointment of Carl-Petter Halvorsen as a director (3 pages)
28 October 2010Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 28 October 2010 (2 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 October 2010Change of share class name or designation (2 pages)
28 October 2010Appointment of John Marsden as a director (3 pages)
28 October 2010Appointment of Stuart Andrew Mitchell as a director (3 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 October 2010Termination of appointment of James Stark as a director (2 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 October 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
28 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
28 October 2010Termination of appointment of P & W Directors Limited as a director (2 pages)
28 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
28 October 2010Termination of appointment of P & W Directors Limited as a director (2 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 October 2010Statement of capital following an allotment of shares on 25 October 2010
  • GBP 2,479,261
  • ANNOTATION A second filed SH01 was registered on 03/06/2011
(5 pages)
28 October 2010Appointment of John Marsden as a director (3 pages)
28 October 2010Statement of capital following an allotment of shares on 25 October 2010
  • GBP 2,479,261
  • ANNOTATION A second filed SH01 was registered on 03/06/2011
(5 pages)
28 October 2010Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 28 October 2010 (2 pages)
28 October 2010Change of share class name or designation (2 pages)
28 October 2010Termination of appointment of James Stark as a director (2 pages)
28 October 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
28 October 2010Appointment of Stuart Andrew Mitchell as a director (3 pages)
26 October 2010Appointment of Mr Jock Alistair Gardiner as a director (3 pages)
26 October 2010Appointment of Mr Jock Alistair Gardiner as a director (3 pages)
29 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-28
(1 page)
29 September 2010Company name changed shady tree LIMITED\certificate issued on 29/09/10
  • CONNOT ‐
(3 pages)
29 September 2010Company name changed shady tree LIMITED\certificate issued on 29/09/10
  • CONNOT ‐
(3 pages)
29 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-28
(1 page)
16 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)