Company NameOperational Excellence (Opex) Group Ltd
DirectorsGareth Lane and Thomas Achhorner
Company StatusActive
Company NumberSC382192
CategoryPrivate Limited Company
Incorporation Date19 July 2010(13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Gareth Lane
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2021(11 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleProfessional Services (Digital)
Country of ResidenceEngland
Correspondence Address2nd Floor, Exchequer Court 22 St. Mary Axe
London
EC3A 8AA
Director NameThomas Achhorner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAustrian
StatusCurrent
Appointed25 November 2022(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address18 Carden Place
Aberdeen
AB10 1UQ
Scotland
Secretary NameJonathan Bradshaw
StatusCurrent
Appointed31 May 2023(12 years, 10 months after company formation)
Appointment Duration11 months
RoleCompany Director
Correspondence Address18 Carden Place
Aberdeen
AB10 1UQ
Scotland
Director NameMr James Gordon Croll Stark
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDumbarrow Mill Kirkden
Letham
Angus
DD8 2ST
Scotland
Director NameMr Jamieson Robert Forrest Bennett
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(1 day after company formation)
Appointment Duration13 years, 5 months (resigned 22 December 2023)
RoleInvestor Director
Country of ResidenceScotland
Correspondence Address18 Carden Place
Aberdeen
AB10 1UQ
Scotland
Director NameMr Jonathan David Gill
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(2 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 26 August 2013)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address18 Albert Street
Aberdeen
AB25 1XQ
Scotland
Director NameGrant Fraser
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 2012)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address4 Charles Street
Dunfermline
KY11 4ST
Scotland
Director NameMr Gerard Hugh Ward
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(1 year, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 13 December 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnerco House 18 Albert Street
Aberdeen
AB25 1XQ
Scotland
Director NameMr Andrew William Lowrie
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnerco House 18 Albert Street
Aberdeen
AB25 1XQ
Scotland
Director NameMs Sarah Anne Christie
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(1 year, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 13 December 2021)
RoleFinance Director
Country of ResidenceBritish
Correspondence Address18 Carden Place
Aberdeen
AB10 1UQ
Scotland
Director NamePatrick Mallan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(3 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 March 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnerio House 18 Albert Street
Aberdeen
Aberdeen City
AB25 1XQ
Scotland
Director NameMr Matthew Reid
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnerco House 18 Albert Street
Aberdeen
AB25 1XQ
Scotland
Director NameMr Ian James Brown
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 November 2016)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressEnerco House, 18 Albert Street
Aberdeen
AB25 1XQ
Scotland
Director NameMrs Adele Christine Sinclair Bennett
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(6 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Carden Place
Aberdeen
AB10 1UQ
Scotland
Director NameMr Alastair John Green
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(6 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 December 2021)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Albert Street
Aberdeen
AB25 1XQ
Scotland
Director NameMr Chris Ayres
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(7 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 December 2021)
RoleVp Operations
Country of ResidenceUnited Kingdom
Correspondence Address18 Albert Street
Aberdeen
AB25 1XQ
Scotland
Director NameMr Roy Allan Buchan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(8 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Carden Place
Aberdeen
AB10 1UQ
Scotland
Director NameMr James Stacey
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2021(11 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 November 2022)
RoleProfessional Services
Country of ResidenceEngland
Correspondence Address2nd Floor, Exchequer Court 22 St. Mary Axe
London
EC3A 8AA
Secretary NameMr Roy Antony Burrows
StatusResigned
Appointed13 December 2021(11 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2023)
RoleCompany Director
Correspondence Address2nd Floor, Exchequer Court 33 St. Mary Axe
London
EC3A 8AA
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed19 July 2010(same day as company formation)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitewww.opex-group.com/
Telephone01224 659600
Telephone regionAberdeen

Location

Registered Address18 Carden Place
Aberdeen
AB10 1UQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

2.5m at £0.1Jamieson Robert Forrest Bennett
99.65%
Preference
5.1k at £0.1Jamieson Robert Forrest Bennett
0.20%
Ordinary B
1.3k at £0.1Jamieson Robert Forrest Bennett
0.05%
Ordinary A
1000 at £0.1Gerard Hugh Ward
0.04%
Ordinary A
1000 at £0.1Ian James Brown
0.04%
Ordinary A
300 at £0.1Sarah Anne Christie
0.01%
Ordinary A
100 at £0.1Thomas Neveux
0.00%
Ordinary A

Financials

Year2014
Net Worth£185,683
Cash£141
Current Liabilities£217,354

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

14 October 2013Delivered on: 18 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 August 2010Delivered on: 5 August 2010
Satisfied on: 27 August 2015
Persons entitled: Enerco Venture Company Limited

Classification: Floating charge
Secured details: £250,000.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

3 August 2023Confirmation statement made on 20 July 2023 with updates (6 pages)
15 June 2023Appointment of Jonathan Bradshaw as a secretary on 31 May 2023 (2 pages)
11 June 2023Termination of appointment of Roy Antony Burrows as a secretary on 31 May 2023 (1 page)
12 January 2023Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
20 December 2022Termination of appointment of James Stacey as a director on 25 November 2022 (1 page)
20 December 2022Appointment of Thomas Achhorner as a director on 25 November 2022 (2 pages)
7 October 2022Accounts for a small company made up to 31 December 2021 (15 pages)
3 August 2022Confirmation statement made on 20 July 2022 with updates (4 pages)
20 January 2022Notification of Erm-Europe, Ltd as a person with significant control on 13 December 2021 (2 pages)
19 January 2022Cessation of Jamieson Robert Forrest Bennett as a person with significant control on 13 December 2021 (1 page)
18 January 2022Appointment of Mr Gareth Lane as a director on 13 December 2021 (2 pages)
18 January 2022Termination of appointment of Adele Christine Sinclair Bennett as a director on 13 December 2021 (1 page)
18 January 2022Termination of appointment of Chris Ayres as a director on 13 December 2021 (1 page)
18 January 2022Termination of appointment of Roy Allan Buchan as a director on 13 December 2021 (1 page)
18 January 2022Termination of appointment of Alastair John Green as a director on 13 December 2021 (1 page)
18 January 2022Appointment of Mr James Stacey as a director on 13 December 2021 (2 pages)
18 January 2022Termination of appointment of Sarah Anne Christie as a director on 13 December 2021 (1 page)
18 January 2022Termination of appointment of Gerard Hugh Ward as a director on 13 December 2021 (1 page)
18 January 2022Appointment of Mr Roy Antony Burrows as a secretary on 13 December 2021 (2 pages)
24 December 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 199
(3 pages)
24 December 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 99
(3 pages)
10 December 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 89
(2 pages)
9 December 2021Second filing of the annual return made up to 19 July 2014 (23 pages)
9 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 December 2021Satisfaction of charge SC3821920002 in full (1 page)
29 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
22 April 2021Memorandum and Articles of Association (27 pages)
22 April 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 December 2020Memorandum and Articles of Association (27 pages)
16 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 July 2020Confirmation statement made on 20 July 2020 with updates (8 pages)
17 June 2020Statement of capital on 3 June 2020
  • GBP 190,965.00
(7 pages)
17 June 2020Statement of capital following an allotment of shares on 3 June 2020
  • GBP 198,965.00
(7 pages)
17 June 2020Sub-division of shares on 3 June 2020 (9 pages)
16 June 2020Memorandum and Articles of Association (27 pages)
16 June 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 189
(2 pages)
16 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 June 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 225
(3 pages)
25 May 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
24 October 2019Appointment of Mr Roy Allan Buchan as a director on 1 April 2019 (2 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
23 July 2019Confirmation statement made on 20 July 2019 with updates (7 pages)
10 July 2019Registered office address changed from 18 Albert Street Aberdeen AB25 1XQ to 18 Carden Place Aberdeen AB10 1UQ on 10 July 2019 (1 page)
21 May 2019Statement of capital following an allotment of shares on 8 May 2019
  • GBP 200,965.00
(7 pages)
12 March 2019Statement of capital following an allotment of shares on 20 February 2019
  • GBP 198,955.00
(7 pages)
1 March 2019Statement of capital following an allotment of shares on 23 January 2019
  • GBP 190,915.0
(7 pages)
25 February 2019Statement of capital on 21 November 2018
  • GBP 186,895.00
(7 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
4 September 2018Statement of capital following an allotment of shares on 21 August 2018
  • GBP 199,469.5
(5 pages)
4 September 2018Statement of capital following an allotment of shares on 21 August 2018
  • GBP 195,469.5
(5 pages)
31 July 2018Confirmation statement made on 20 July 2018 with updates (6 pages)
19 April 2018Statement of capital on 10 November 2017
  • GBP 182,384.50
(10 pages)
17 April 2018Statement of capital following an allotment of shares on 18 January 2018
  • GBP 195,449.50
(7 pages)
10 April 2018Appointment of Mr Chris Ayres as a director on 1 January 2018 (2 pages)
14 December 2017Withdrawal of a person with significant control statement on 14 December 2017 (2 pages)
14 December 2017Withdrawal of a person with significant control statement on 14 December 2017 (2 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (6 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (6 pages)
20 July 2017Notification of Jamieson Robert Forrest Bennett as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Jamieson Robert Forrest Bennett as a person with significant control on 6 April 2016 (2 pages)
13 May 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 245,234.20
(8 pages)
13 May 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 245,234.20
(8 pages)
27 April 2017Appointment of Mr Alastair John Green as a director on 28 March 2017 (2 pages)
27 April 2017Appointment of Mr Alastair John Green as a director on 28 March 2017 (2 pages)
13 April 2017Cancellation of shares. Statement of capital on 10 March 2017
  • GBP 238,065.50
(10 pages)
13 April 2017Cancellation of shares. Statement of capital on 10 March 2017
  • GBP 238,065.50
(10 pages)
13 April 2017Statement of capital on 10 March 2017
  • GBP 237,875.5
    Cancellation of treasury shares. Treasury capital:
  • GBP 179,810 on 10 March 2017
(7 pages)
13 April 2017Statement of capital on 10 March 2017
  • GBP 237,875.5
    Cancellation of treasury shares. Treasury capital:
  • GBP 179,810 on 10 March 2017
(7 pages)
13 April 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 245,184.20
(7 pages)
13 April 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 245,184.20
(7 pages)
10 April 2017Memorandum and Articles of Association (26 pages)
10 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 April 2017Memorandum and Articles of Association (26 pages)
10 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 March 2017Appointment of Adele Christine Sinclair Bennett as a director on 10 March 2017 (3 pages)
28 March 2017Change of share class name or designation (2 pages)
28 March 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 180
(2 pages)
28 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 571 to allot with conditions 10/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
28 March 2017Purchase of own shares. (3 pages)
28 March 2017Change of share class name or designation (2 pages)
28 March 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 180
(2 pages)
28 March 2017Resolutions
  • RES13 ‐ Section 571 to allot with conditions 10/03/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 March 2017Particulars of variation of rights attached to shares (3 pages)
28 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 571 to allot with conditions 10/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
28 March 2017Appointment of Adele Christine Sinclair Bennett as a director on 10 March 2017 (3 pages)
28 March 2017Purchase of own shares. (3 pages)
28 March 2017Particulars of variation of rights attached to shares (3 pages)
28 March 2017Resolutions
  • RES13 ‐ Section 571 to allot with conditions 10/03/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 January 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 200
(3 pages)
16 January 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 200
(3 pages)
12 December 2016Statement of capital on 21 November 2016
  • GBP 238,115.5
(10 pages)
12 December 2016Statement of capital on 21 November 2016
  • GBP 238,115.5
(10 pages)
7 December 2016Termination of appointment of Ian James Brown as a director on 21 November 2016 (1 page)
7 December 2016Termination of appointment of Ian James Brown as a director on 21 November 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 July 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
27 July 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
19 April 2016Director's details changed for Mrs Sarah Anne Christie on 3 April 2016 (2 pages)
19 April 2016Director's details changed for Mrs Sarah Anne Christie on 3 April 2016 (2 pages)
10 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
10 November 2015Statement of capital following an allotment of shares on 2 October 2015
  • GBP 250,390.00
(9 pages)
10 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
10 November 2015Change of share class name or designation (2 pages)
10 November 2015Change of share class name or designation (2 pages)
10 November 2015Statement of capital following an allotment of shares on 2 October 2015
  • GBP 250,390.00
(9 pages)
10 November 2015Change of share class name or designation (2 pages)
10 November 2015Change of share class name or designation (2 pages)
10 November 2015Change of share class name or designation (2 pages)
10 November 2015Statement of capital following an allotment of shares on 2 October 2015
  • GBP 250,390.00
(9 pages)
10 November 2015Change of share class name or designation (2 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 August 2015Satisfaction of charge 1 in full (1 page)
27 August 2015Satisfaction of charge 1 in full (1 page)
25 August 2015Director's details changed for Mrs Sarah Anne Christie on 20 March 2015 (2 pages)
25 August 2015Termination of appointment of Matthew Reid as a director on 25 June 2015 (1 page)
25 August 2015Director's details changed for Mrs Sarah Anne Christie on 20 March 2015 (2 pages)
25 August 2015Termination of appointment of Matthew Reid as a director on 25 June 2015 (1 page)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 250,365
(9 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 250,365
(9 pages)
16 April 2015Appointment of Mr Ian James Brown as a director on 15 January 2015 (3 pages)
16 April 2015Appointment of Mr Ian James Brown as a director on 15 January 2015 (3 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 August 2014Statement of capital following an allotment of shares on 18 July 2014
  • GBP 250,465.00
(8 pages)
19 August 2014Statement of capital following an allotment of shares on 18 July 2014
  • GBP 250,465.00
(8 pages)
25 July 2014Second filing of AR01 previously delivered to Companies House made up to 19 July 2014 (20 pages)
25 July 2014Second filing of AR01 previously delivered to Companies House made up to 19 July 2014 (20 pages)
24 July 2014Termination of appointment of Patrick Mallan as a director on 1 March 2014 (1 page)
24 July 2014Termination of appointment of Patrick Mallan as a director on 1 March 2014 (1 page)
24 July 2014Termination of appointment of Patrick Mallan as a director on 1 March 2014 (1 page)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 250,407.5
(7 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 250,407.5
(7 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 250,407.5
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by another second filing on 09/12/2021
(7 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
3 June 2014Appointment of Matthew Reid as a director (3 pages)
3 June 2014Appointment of Matthew Reid as a director (3 pages)
28 May 2014Appointment of Matthew Reid as a director (3 pages)
28 May 2014Appointment of Matthew Reid as a director (3 pages)
23 May 2014Director's details changed for Mrs Sarah Anne Christie on 1 September 2013 (2 pages)
23 May 2014Director's details changed for Mrs Sarah Anne Christie on 1 September 2013 (2 pages)
23 May 2014Director's details changed for Mrs Sarah Anne Christie on 1 September 2013 (2 pages)
14 April 2014Memorandum and Articles of Association (28 pages)
14 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2014Memorandum and Articles of Association (28 pages)
14 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 March 2014Termination of appointment of Jonathan Gill as a director (1 page)
13 March 2014Termination of appointment of Jonathan Gill as a director (1 page)
18 October 2013Registration of charge 3821920002 (21 pages)
18 October 2013Appointment of Patrick Mallan as a director (3 pages)
18 October 2013Appointment of Patrick Mallan as a director (3 pages)
18 October 2013Registration of charge 3821920002 (21 pages)
24 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Director's details changed for Mrs Sarah Anne Christie on 5 July 2013 (2 pages)
24 July 2013Director's details changed for Mr Gerard Hugh Ward on 17 July 2013 (2 pages)
24 July 2013Director's details changed for Mr Jamieson Robert Forrest Bennett on 5 July 2013 (2 pages)
24 July 2013Director's details changed for Mr Jonathan Gill on 18 July 2013 (2 pages)
24 July 2013Director's details changed for Mrs Sarah Anne Christie on 5 July 2013 (2 pages)
24 July 2013Director's details changed for Mrs Sarah Anne Christie on 5 July 2013 (2 pages)
24 July 2013Director's details changed for Mr Jamieson Robert Forrest Bennett on 5 July 2013 (2 pages)
24 July 2013Director's details changed for Mr Gerard Hugh Ward on 17 July 2013 (2 pages)
24 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Director's details changed for Mr Jamieson Robert Forrest Bennett on 5 July 2013 (2 pages)
24 July 2013Director's details changed for Mr Jonathan Gill on 18 July 2013 (2 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 June 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 250,407.50
(8 pages)
18 June 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 250,407.50
(8 pages)
6 June 2013Director's details changed for Mrs Sarah Anne Christie on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Mrs Sarah Anne Christie on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Mrs Sarah Anne Bonner on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Mrs Sarah Anne Bonner on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Mrs Sarah Anne Bonner on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Mrs Sarah Anne Christie on 6 June 2013 (2 pages)
17 May 2013Termination of appointment of Andrew Lowrie as a director (2 pages)
17 May 2013Termination of appointment of Andrew Lowrie as a director (2 pages)
18 February 2013Statement of capital following an allotment of shares on 3 December 2012
  • GBP 250,395.0
(8 pages)
18 February 2013Statement of capital following an allotment of shares on 3 December 2012
  • GBP 250,395.0
(8 pages)
18 February 2013Statement of capital following an allotment of shares on 22 October 2012
  • GBP 250,355.0
(8 pages)
18 February 2013Statement of capital following an allotment of shares on 22 October 2012
  • GBP 250,355.0
(8 pages)
18 February 2013Statement of capital following an allotment of shares on 3 December 2012
  • GBP 250,395.0
(8 pages)
28 August 2012Director's details changed for Jonathan Gill on 28 August 2012 (2 pages)
28 August 2012Director's details changed for Mrs Sarah Anne Bonner on 28 August 2012 (2 pages)
28 August 2012Director's details changed for Mrs Sarah Anne Bonner on 28 August 2012 (2 pages)
28 August 2012Director's details changed for Jonathan Gill on 28 August 2012 (2 pages)
28 August 2012Director's details changed for Jamieson Robert Forrest Bennett on 28 August 2012 (2 pages)
28 August 2012Director's details changed for Jamieson Robert Forrest Bennett on 28 August 2012 (2 pages)
21 August 2012Termination of appointment of Grant Fraser as a director (1 page)
21 August 2012Termination of appointment of Grant Fraser as a director (1 page)
20 August 2012Director's details changed for Jamieson Robert Forrest Bennett on 19 July 2012 (2 pages)
20 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (9 pages)
20 August 2012Director's details changed for Jamieson Robert Forrest Bennett on 19 July 2012 (2 pages)
20 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (9 pages)
6 June 2012Appointment of Mr Gerard Hugh Ward as a director (2 pages)
6 June 2012Appointment of Mr Gerard Hugh Ward as a director (2 pages)
1 June 2012Appointment of Mr Andrew William Lowrie as a director (2 pages)
1 June 2012Appointment of Mr Andrew William Lowrie as a director (2 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 April 2012Appointment of Mrs Sarah Anne Bonner as a director (3 pages)
11 April 2012Appointment of Mrs Sarah Anne Bonner as a director (3 pages)
23 March 2012Resolutions
  • RES13 ‐ Approva of employee share option plan 15/03/2012
(1 page)
23 March 2012Resolutions
  • RES13 ‐ Approva of employee share option plan 15/03/2012
(1 page)
20 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
9 May 2011Current accounting period extended from 31 March 2011 to 31 December 2011 (3 pages)
9 May 2011Current accounting period extended from 31 March 2011 to 31 December 2011 (3 pages)
5 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 250,315.00
(8 pages)
5 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 250,315.00
(8 pages)
5 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 250,315.00
(8 pages)
4 November 2010Appointment of Grant Fraser as a director (3 pages)
4 November 2010Appointment of Grant Fraser as a director (3 pages)
1 September 2010Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 1 September 2010 (2 pages)
1 September 2010Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 1 September 2010 (2 pages)
1 September 2010Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 1 September 2010 (2 pages)
27 August 2010Sub-division of shares on 3 August 2010 (6 pages)
27 August 2010Sub-division of shares on 3 August 2010 (6 pages)
27 August 2010Sub-division of shares on 3 August 2010 (6 pages)
24 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 250,235
(8 pages)
24 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 250,235
(8 pages)
24 August 2010Change of share class name or designation (2 pages)
24 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 250,235
(8 pages)
24 August 2010Change of share class name or designation (2 pages)
6 August 2010Appointment of Jon Gill as a director (3 pages)
6 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares, subdivide and reclassify shares 03/08/2010
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
6 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares, subdivide and reclassify shares 03/08/2010
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
6 August 2010Appointment of Jon Gill as a director (3 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 July 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
28 July 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
28 July 2010Termination of appointment of James Stark as a director (2 pages)
28 July 2010Termination of appointment of P & W Directors Limited as a director (2 pages)
28 July 2010Termination of appointment of James Stark as a director (2 pages)
28 July 2010Termination of appointment of P & W Directors Limited as a director (2 pages)
28 July 2010Appointment of Jamieson Robert Forrest Bennett as a director (3 pages)
28 July 2010Appointment of Jamieson Robert Forrest Bennett as a director (3 pages)
19 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)