Aberdeen
AB10 1UQ
Scotland
Director Name | Mr Gerard Hugh Ward |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(1 year, 7 months after company formation) |
Appointment Duration | 11 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Enerco House 18 Albert Street Aberdeen AB25 1XQ Scotland |
Director Name | Ms Sarah Anne Christie |
---|---|
Date of Birth | January 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2012(1 year, 8 months after company formation) |
Appointment Duration | 11 years |
Role | Finance Director |
Country of Residence | British |
Correspondence Address | 18 Carden Place Aberdeen AB10 1UQ Scotland |
Director Name | Mrs Adele Christine Sinclair Bennett |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2017(6 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Carden Place Aberdeen AB10 1UQ Scotland |
Director Name | Mr Alastair John Green |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2017(6 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Albert Street Aberdeen AB25 1XQ Scotland |
Director Name | Mr Chris Ayres |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Vp Operations |
Country of Residence | United Kingdom |
Correspondence Address | 18 Albert Street Aberdeen AB25 1XQ Scotland |
Director Name | Mr Roy Allan Buchan |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Carden Place Aberdeen AB10 1UQ Scotland |
Director Name | Mr Gareth Lane |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2021(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Professional Services (Digital) |
Country of Residence | England |
Correspondence Address | 2nd Floor, Exchequer Court 22 St. Mary Axe London EC3A 8AA |
Secretary Name | Mr Roy Antony Burrows |
---|---|
Status | Current |
Appointed | 13 December 2021(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 2nd Floor, Exchequer Court 33 St. Mary Axe London EC3A 8AA |
Director Name | Thomas Achhorner |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 25 November 2022(12 years, 4 months after company formation) |
Appointment Duration | 4 months |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 18 Carden Place Aberdeen AB10 1UQ Scotland |
Director Name | Mr James Gordon Croll Stark |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dumbarrow Mill Kirkden Letham Angus DD8 2ST Scotland |
Director Name | Mr Jonathan David Gill |
---|---|
Date of Birth | September 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 26 August 2013) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 18 Albert Street Aberdeen AB25 1XQ Scotland |
Director Name | Grant Fraser |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 June 2012) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 4 Charles Street Dunfermline KY11 4ST Scotland |
Director Name | Mr Gerard Hugh Ward |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 December 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Enerco House 18 Albert Street Aberdeen AB25 1XQ Scotland |
Director Name | Mr Andrew William Lowrie |
---|---|
Date of Birth | June 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enerco House 18 Albert Street Aberdeen AB25 1XQ Scotland |
Director Name | Ms Sarah Anne Christie |
---|---|
Date of Birth | January 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 13 December 2021) |
Role | Finance Director |
Country of Residence | British |
Correspondence Address | 18 Carden Place Aberdeen AB10 1UQ Scotland |
Director Name | Patrick Mallan |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 March 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Enerio House 18 Albert Street Aberdeen Aberdeen City AB25 1XQ Scotland |
Director Name | Mr Matthew Reid |
---|---|
Date of Birth | December 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Enerco House 18 Albert Street Aberdeen AB25 1XQ Scotland |
Director Name | Mr Ian James Brown |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 November 2016) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Enerco House, 18 Albert Street Aberdeen AB25 1XQ Scotland |
Director Name | Mrs Adele Christine Sinclair Bennett |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2017(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Carden Place Aberdeen AB10 1UQ Scotland |
Director Name | Mr Alastair John Green |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 December 2021) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Albert Street Aberdeen AB25 1XQ Scotland |
Director Name | Mr Chris Ayres |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 December 2021) |
Role | Vp Operations |
Country of Residence | United Kingdom |
Correspondence Address | 18 Albert Street Aberdeen AB25 1XQ Scotland |
Director Name | Mr Roy Allan Buchan |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Carden Place Aberdeen AB10 1UQ Scotland |
Director Name | Mr James Stacey |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2021(11 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 November 2022) |
Role | Professional Services |
Country of Residence | England |
Correspondence Address | 2nd Floor, Exchequer Court 22 St. Mary Axe London EC3A 8AA |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2010(same day as company formation) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | www.opex-group.com/ |
---|---|
Telephone | 01224 659600 |
Telephone region | Aberdeen |
Registered Address | 18 Carden Place Aberdeen AB10 1UQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
2.5m at £0.1 | Jamieson Robert Forrest Bennett 99.65% Preference |
---|---|
5.1k at £0.1 | Jamieson Robert Forrest Bennett 0.20% Ordinary B |
1.3k at £0.1 | Jamieson Robert Forrest Bennett 0.05% Ordinary A |
1000 at £0.1 | Gerard Hugh Ward 0.04% Ordinary A |
1000 at £0.1 | Ian James Brown 0.04% Ordinary A |
300 at £0.1 | Sarah Anne Christie 0.01% Ordinary A |
100 at £0.1 | Thomas Neveux 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £185,683 |
Cash | £141 |
Current Liabilities | £217,354 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 20 July 2022 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2023 (4 months from now) |
14 October 2013 | Delivered 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 2010 | Delivered 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 |
20 January 2022 | Notification of Erm-Europe, Ltd as a person with significant control on 13 December 2021 (2 pages) |
---|---|
19 January 2022 | Cessation of Jamieson Robert Forrest Bennett as a person with significant control on 13 December 2021 (1 page) |
18 January 2022 | Appointment of Mr Gareth Lane as a director on 13 December 2021 (2 pages) |
18 January 2022 | Appointment of Mr Roy Antony Burrows as a secretary on 13 December 2021 (2 pages) |
18 January 2022 | Appointment of Mr James Stacey as a director on 13 December 2021 (2 pages) |
18 January 2022 | Termination of appointment of Alastair John Green as a director on 13 December 2021 (1 page) |
18 January 2022 | Termination of appointment of Gerard Hugh Ward as a director on 13 December 2021 (1 page) |
18 January 2022 | Termination of appointment of Roy Allan Buchan as a director on 13 December 2021 (1 page) |
18 January 2022 | Termination of appointment of Sarah Anne Christie as a director on 13 December 2021 (1 page) |
18 January 2022 | Termination of appointment of Adele Christine Sinclair Bennett as a director on 13 December 2021 (1 page) |
18 January 2022 | Termination of appointment of Chris Ayres as a director on 13 December 2021 (1 page) |
24 December 2021 | Purchase of own shares. Shares purchased into treasury:
|
24 December 2021 | Purchase of own shares. Shares purchased into treasury:
|
10 December 2021 | Sale or transfer of treasury shares. Treasury capital:
|
9 December 2021 | Resolutions
|
9 December 2021 | Second filing of the annual return made up to 19 July 2014 (23 pages) |
8 December 2021 | Satisfaction of charge SC3821920002 in full (1 page) |
29 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
9 June 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
22 April 2021 | Memorandum and Articles of Association (27 pages) |
22 April 2021 | Resolutions
|
16 December 2020 | Memorandum and Articles of Association (27 pages) |
16 December 2020 | Resolutions
|
28 July 2020 | Confirmation statement made on 20 July 2020 with updates (8 pages) |
17 June 2020 | Sub-division of shares on 3 June 2020 (9 pages) |
17 June 2020 | Statement of capital on 3 June 2020
|
17 June 2020 | Statement of capital following an allotment of shares on 3 June 2020
|
16 June 2020 | Memorandum and Articles of Association (27 pages) |
16 June 2020 | Resolutions
|
16 June 2020 | Sale or transfer of treasury shares. Treasury capital:
|
15 June 2020 | Purchase of own shares. Shares purchased into treasury:
|
25 May 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
24 October 2019 | Appointment of Mr Roy Allan Buchan as a director on 1 April 2019 (2 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
23 July 2019 | Confirmation statement made on 20 July 2019 with updates (7 pages) |
10 July 2019 | Registered 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 2019 | Statement of capital following an allotment of shares on 8 May 2019
|
12 March 2019 | Statement of capital following an allotment of shares on 20 February 2019
|
1 March 2019 | Statement of capital following an allotment of shares on 23 January 2019
|
25 February 2019 | Statement of capital on 21 November 2018
|
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
4 September 2018 | Statement of capital following an allotment of shares on 21 August 2018
|
4 September 2018 | Statement of capital following an allotment of shares on 21 August 2018
|
31 July 2018 | Confirmation statement made on 20 July 2018 with updates (6 pages) |
19 April 2018 | Statement of capital on 10 November 2017
|
17 April 2018 | Statement of capital following an allotment of shares on 18 January 2018
|
10 April 2018 | Appointment of Mr Chris Ayres as a director on 1 January 2018 (2 pages) |
14 December 2017 | Withdrawal of a person with significant control statement on 14 December 2017 (2 pages) |
14 December 2017 | Withdrawal of a person with significant control statement on 14 December 2017 (2 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (6 pages) |
20 July 2017 | Notification of Jamieson Robert Forrest Bennett as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (6 pages) |
20 July 2017 | Notification of Jamieson Robert Forrest Bennett as a person with significant control on 6 April 2016 (2 pages) |
13 May 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
13 May 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
27 April 2017 | Appointment of Mr Alastair John Green as a director on 28 March 2017 (2 pages) |
27 April 2017 | Appointment of Mr Alastair John Green as a director on 28 March 2017 (2 pages) |
13 April 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
13 April 2017 | Cancellation of shares. Statement of capital on 10 March 2017
|
13 April 2017 | Statement of capital on 10 March 2017
|
13 April 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
13 April 2017 | Cancellation of shares. Statement of capital on 10 March 2017
|
13 April 2017 | Statement of capital on 10 March 2017
|
10 April 2017 | Memorandum and Articles of Association (26 pages) |
10 April 2017 | Resolutions
|
10 April 2017 | Memorandum and Articles of Association (26 pages) |
10 April 2017 | Resolutions
|
28 March 2017 | Appointment of Adele Christine Sinclair Bennett as a director on 10 March 2017 (3 pages) |
28 March 2017 | Particulars of variation of rights attached to shares (3 pages) |
28 March 2017 | Change of share class name or designation (2 pages) |
28 March 2017 | Resolutions
|
28 March 2017 | Resolutions
|
28 March 2017 | Sale or transfer of treasury shares. Treasury capital:
|
28 March 2017 | Purchase of own shares. (3 pages) |
28 March 2017 | Appointment of Adele Christine Sinclair Bennett as a director on 10 March 2017 (3 pages) |
28 March 2017 | Particulars of variation of rights attached to shares (3 pages) |
28 March 2017 | Change of share class name or designation (2 pages) |
28 March 2017 | Resolutions
|
28 March 2017 | Resolutions
|
28 March 2017 | Sale or transfer of treasury shares. Treasury capital:
|
28 March 2017 | Purchase of own shares. (3 pages) |
16 January 2017 | Purchase of own shares. Shares purchased into treasury:
|
16 January 2017 | Purchase of own shares. Shares purchased into treasury:
|
12 December 2016 | Statement of capital on 21 November 2016
|
12 December 2016 | Statement of capital on 21 November 2016
|
7 December 2016 | Termination of appointment of Ian James Brown as a director on 21 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Ian James Brown as a director on 21 November 2016 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 July 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
27 July 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
19 April 2016 | Director's details changed for Mrs Sarah Anne Christie on 3 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mrs Sarah Anne Christie on 3 April 2016 (2 pages) |
10 November 2015 | Statement of capital following an allotment of shares on 2 October 2015
|
10 November 2015 | Change of share class name or designation (2 pages) |
10 November 2015 | Change of share class name or designation (2 pages) |
10 November 2015 | Change of share class name or designation (2 pages) |
10 November 2015 | Statement of capital following an allotment of shares on 2 October 2015
|
10 November 2015 | Resolutions
|
10 November 2015 | Statement of capital following an allotment of shares on 2 October 2015
|
10 November 2015 | Change of share class name or designation (2 pages) |
10 November 2015 | Change of share class name or designation (2 pages) |
10 November 2015 | Change of share class name or designation (2 pages) |
10 November 2015 | Resolutions
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 August 2015 | Satisfaction of charge 1 in full (1 page) |
27 August 2015 | Satisfaction of charge 1 in full (1 page) |
25 August 2015 | Director's details changed for Mrs Sarah Anne Christie on 20 March 2015 (2 pages) |
25 August 2015 | Termination of appointment of Matthew Reid as a director on 25 June 2015 (1 page) |
25 August 2015 | Director's details changed for Mrs Sarah Anne Christie on 20 March 2015 (2 pages) |
25 August 2015 | Termination of appointment of Matthew Reid as a director on 25 June 2015 (1 page) |
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
16 April 2015 | Appointment of Mr Ian James Brown as a director on 15 January 2015 (3 pages) |
16 April 2015 | Appointment of Mr Ian James Brown as a director on 15 January 2015 (3 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 August 2014 | Statement of capital following an allotment of shares on 18 July 2014
|
19 August 2014 | Statement of capital following an allotment of shares on 18 July 2014
|
25 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 July 2014 (20 pages) |
25 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 July 2014 (20 pages) |
24 July 2014 | Termination of appointment of Patrick Mallan as a director on 1 March 2014 (1 page) |
24 July 2014 | Termination of appointment of Patrick Mallan as a director on 1 March 2014 (1 page) |
24 July 2014 | Termination of appointment of Patrick Mallan as a director on 1 March 2014 (1 page) |
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
4 July 2014 | Resolutions
|
4 July 2014 | Resolutions
|
3 June 2014 | Appointment of Matthew Reid as a director (3 pages) |
3 June 2014 | Appointment of Matthew Reid as a director (3 pages) |
28 May 2014 | Appointment of Matthew Reid as a director (3 pages) |
28 May 2014 | Appointment of Matthew Reid as a director (3 pages) |
23 May 2014 | Director's details changed for Mrs Sarah Anne Christie on 1 September 2013 (2 pages) |
23 May 2014 | Director's details changed for Mrs Sarah Anne Christie on 1 September 2013 (2 pages) |
23 May 2014 | Director's details changed for Mrs Sarah Anne Christie on 1 September 2013 (2 pages) |
14 April 2014 | Memorandum and Articles of Association (28 pages) |
14 April 2014 | Resolutions
|
14 April 2014 | Memorandum and Articles of Association (28 pages) |
14 April 2014 | Resolutions
|
13 March 2014 | Termination of appointment of Jonathan Gill as a director (1 page) |
13 March 2014 | Termination of appointment of Jonathan Gill as a director (1 page) |
18 October 2013 | Appointment of Patrick Mallan as a director (3 pages) |
18 October 2013 | Registration of charge 3821920002 (21 pages) |
18 October 2013 | Appointment of Patrick Mallan as a director (3 pages) |
18 October 2013 | Registration of charge 3821920002 (21 pages) |
24 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
24 July 2013 | Director's details changed for Mr Gerard Hugh Ward on 17 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Mr Jonathan Gill on 18 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Mrs Sarah Anne Christie on 5 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Mr Jamieson Robert Forrest Bennett on 5 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Mrs Sarah Anne Christie on 5 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Mr Jamieson Robert Forrest Bennett on 5 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
24 July 2013 | Director's details changed for Mr Gerard Hugh Ward on 17 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Mr Jonathan Gill on 18 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Mrs Sarah Anne Christie on 5 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Mr Jamieson Robert Forrest Bennett on 5 July 2013 (2 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 June 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
18 June 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
6 June 2013 | Director's details changed for Mrs Sarah Anne Christie on 6 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Mrs Sarah Anne Bonner on 6 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Mrs Sarah Anne Christie on 6 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Mrs Sarah Anne Bonner on 6 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Mrs Sarah Anne Christie on 6 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Mrs Sarah Anne Bonner on 6 June 2013 (2 pages) |
17 May 2013 | Termination of appointment of Andrew Lowrie as a director (2 pages) |
17 May 2013 | Termination of appointment of Andrew Lowrie as a director (2 pages) |
18 February 2013 | Statement of capital following an allotment of shares on 3 December 2012
|
18 February 2013 | Statement of capital following an allotment of shares on 22 October 2012
|
18 February 2013 | Statement of capital following an allotment of shares on 3 December 2012
|
18 February 2013 | Statement of capital following an allotment of shares on 3 December 2012
|
18 February 2013 | Statement of capital following an allotment of shares on 22 October 2012
|
28 August 2012 | Director's details changed for Jonathan Gill on 28 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Mrs Sarah Anne Bonner on 28 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Jamieson Robert Forrest Bennett on 28 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Jonathan Gill on 28 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Mrs Sarah Anne Bonner on 28 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Jamieson Robert Forrest Bennett on 28 August 2012 (2 pages) |
21 August 2012 | Termination of appointment of Grant Fraser as a director (1 page) |
21 August 2012 | Termination of appointment of Grant Fraser as a director (1 page) |
20 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (9 pages) |
20 August 2012 | Director's details changed for Jamieson Robert Forrest Bennett on 19 July 2012 (2 pages) |
20 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (9 pages) |
20 August 2012 | Director's details changed for Jamieson Robert Forrest Bennett on 19 July 2012 (2 pages) |
6 June 2012 | Appointment of Mr Gerard Hugh Ward as a director (2 pages) |
6 June 2012 | Appointment of Mr Gerard Hugh Ward as a director (2 pages) |
1 June 2012 | Appointment of Mr Andrew William Lowrie as a director (2 pages) |
1 June 2012 | Appointment of Mr Andrew William Lowrie as a director (2 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 April 2012 | Appointment of Mrs Sarah Anne Bonner as a director (3 pages) |
11 April 2012 | Appointment of Mrs Sarah Anne Bonner as a director (3 pages) |
23 March 2012 | Resolutions
|
23 March 2012 | Resolutions
|
20 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Current accounting period extended from 31 March 2011 to 31 December 2011 (3 pages) |
9 May 2011 | Current accounting period extended from 31 March 2011 to 31 December 2011 (3 pages) |
5 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
5 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
5 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
4 November 2010 | Appointment of Grant Fraser as a director (3 pages) |
4 November 2010 | Appointment of Grant Fraser as a director (3 pages) |
1 September 2010 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 1 September 2010 (2 pages) |
1 September 2010 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 1 September 2010 (2 pages) |
1 September 2010 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 1 September 2010 (2 pages) |
27 August 2010 | Sub-division of shares on 3 August 2010 (6 pages) |
27 August 2010 | Sub-division of shares on 3 August 2010 (6 pages) |
27 August 2010 | Sub-division of shares on 3 August 2010 (6 pages) |
24 August 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
24 August 2010 | Change of share class name or designation (2 pages) |
24 August 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
24 August 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
24 August 2010 | Change of share class name or designation (2 pages) |
6 August 2010 | Resolutions
|
6 August 2010 | Appointment of Jon Gill as a director (3 pages) |
6 August 2010 | Resolutions
|
6 August 2010 | Appointment of Jon Gill as a director (3 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 July 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
28 July 2010 | Appointment of Jamieson Robert Forrest Bennett as a director (3 pages) |
28 July 2010 | Termination of appointment of James Stark as a director (2 pages) |
28 July 2010 | Termination of appointment of P & W Directors Limited as a director (2 pages) |
28 July 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
28 July 2010 | Appointment of Jamieson Robert Forrest Bennett as a director (3 pages) |
28 July 2010 | Termination of appointment of James Stark as a director (2 pages) |
28 July 2010 | Termination of appointment of P & W Directors Limited as a director (2 pages) |
19 July 2010 | Incorporation
|
19 July 2010 | Incorporation
|