Peterhead
Aberdeenshire
AB42 5EE
Scotland
Director Name | Telaina Kelly |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 25 January 2022(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Vice President, Legal & Corporate Secretary |
Country of Residence | Canada |
Correspondence Address | 757 Bedford Highway Bedford Nova Scotia B4a327 |
Director Name | Mr Shaun Mitchelitis |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 25 January 2022(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Vice President Of Sales, Emea |
Country of Residence | United Kingdom |
Correspondence Address | Kardleton House 1st Floor Arthur Road Windsor SL4 1SE |
Director Name | Mr Andrew Donald Brown |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Director Of Sustainability And Public Affairs |
Country of Residence | United Kingdom |
Correspondence Address | MacDuff Shellfish (Scotland) Limited Station Road Mintlaw Aberdeenshire AB42 5EE Scotland |
Director Name | Darryl Andrew Bergman |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 June 2022(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Vice President, Finance And Chief Financial Office |
Country of Residence | Canada |
Correspondence Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 October 2015(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mr Kenneth Charles Rose |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | Mr Steven George Petrow |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 21 March 2011(6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 October 2015) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | College House 272 King's Road London SW3 5AW |
Secretary Name | Andrew Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 July 2015) |
Role | Company Director |
Correspondence Address | College House 272 King's Road London SW3 5AW |
Director Name | Mr Paul Drummond Beaton |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 October 2015) |
Role | Shellfish Merchant |
Country of Residence | United Kingdom |
Correspondence Address | MacDuff Shellfish (Scotland) Limited Station Road Mintlaw Peterhead Aberdeenshire AB42 4LU Scotland |
Director Name | Mrs Janice Tanya Cargo |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mr Euan Drummond Beaton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 2018) |
Role | Shellfish Merchant |
Country of Residence | United Kingdom |
Correspondence Address | MacDuff Shellfish (Scotland) Limited Station Road Mintlaw Peterhead Aberdeenshire AB42 4LU Scotland |
Secretary Name | Derek Leslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 October 2015) |
Role | Company Director |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Michael Theodore Hollis |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2015(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 July 2019) |
Role | Director Of Sales, Emea |
Country of Residence | United Kingdom |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr Roy Macgregor Cunningham |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | David John Kavanagh |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 October 2015(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2018) |
Role | Lawyer |
Country of Residence | Canada |
Correspondence Address | 757 Bedford Highway Bedford Nova Scotia Canada |
Director Name | Robert Derek Wight |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 October 2015(4 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 29 June 2016) |
Role | Accountant |
Country of Residence | Canada |
Correspondence Address | 757 Bedford Highway Bedford Nova Scotia B4a327 |
Director Name | Teresa Helen Joyce Fortney |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 June 2016(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 January 2021) |
Role | Chief Financial Officer |
Country of Residence | Canada |
Correspondence Address | 757 Bedford Highway Bedford Nova Scotia B4a327 |
Director Name | Mr Nicholas Gray |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 May 2018(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 January 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | MacDuff Shellfish Station Road Mintlaw Aberdeenshire AB42 4LU Scotland |
Director Name | Telaina Kelly |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 May 2018(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 January 2021) |
Role | Vice President, Legal & Corporate Secretary |
Country of Residence | Canada |
Correspondence Address | 757 Bedford Highway Bedford Nova Scotia B4a327 |
Director Name | Mr Shaun Mitchelitis |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 July 2019(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 January 2021) |
Role | Vice President Of Sales, Emea |
Country of Residence | United Kingdom |
Correspondence Address | Kardleton House 1st Floor Arthur Road Windsor SL4 1SE |
Director Name | Mr Andrew Donald Brown |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2020(9 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 January 2021) |
Role | Director Of Sustainability And Public Affairs |
Country of Residence | United Kingdom |
Correspondence Address | MacDuff Shellfish (Scotland) Limited Station Road Mintlaw Aberdeenshire AB42 5EE Scotland |
Director Name | William Dion Kalutycz |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 January 2021(9 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 25 January 2022) |
Role | Chief Financial Officer |
Country of Residence | Canada |
Correspondence Address | 100-10991 Shellbridge Way Richmond British Columbia V6x 3c6 |
Director Name | Michael George McIntyre |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 January 2021(9 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 25 January 2022) |
Role | Businessman |
Country of Residence | Canada |
Correspondence Address | 111 Membertou Street Membertou Nova Scotia B1s 2m9 |
Director Name | Teresa Helen Joyce Fortney |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 January 2022(10 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 31 May 2022) |
Role | Chief Financial Officer |
Country of Residence | Canada |
Correspondence Address | 757 Bedford Highway Bedford Nova Scotia B4a327 |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2011(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2011(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2011(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | macduffshellfish.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01771 624000 |
Telephone region | Maud |
Registered Address | Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 90 other UK companies use this postal address |
13.7m at £1 | Macduff Shellfish Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,112,599 |
Cash | £2,571 |
Current Liabilities | £972,200 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 3 April 2023 (12 months ago) |
---|---|
Next Return Due | 17 April 2024 (2 weeks, 5 days from now) |
30 August 2016 | Delivered on: 6 September 2016 Persons entitled: Wells Fargo Bank, N.A., Canadian Branch and Its Successors in Title, Permitted Assignees and Permitted Transferees Classification: A registered charge Outstanding |
---|---|
30 August 2016 | Delivered on: 6 September 2016 Persons entitled: Wells Fargo Bank, N.A., Canadian Branch and Its Successors in Title, Permitted Assignees and Permitted Transferees Classification: A registered charge Outstanding |
30 November 2015 | Delivered on: 14 December 2015 Persons entitled: Ge Canada Finance Holding Company and Its Successors in Title, Permitted Assigns and Permitted Transferees Classification: A registered charge Outstanding |
30 November 2015 | Delivered on: 14 December 2015 Persons entitled: Ge Canada Finance Holding Company and Its Successors in Title, Permitted Assigns and Permitted Transferees Classification: A registered charge Outstanding |
30 November 2015 | Delivered on: 14 December 2015 Persons entitled: Ge Canada Finance Holding Company and Its Successors in Title, Permitted Assigns and Permitted Transferees Classification: A registered charge Outstanding |
27 November 2015 | Delivered on: 9 December 2015 Persons entitled: Ge Canada Finance Holding Company as Agent Classification: A registered charge Outstanding |
13 August 2021 | Delivered on: 24 August 2021 Persons entitled: Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Outstanding |
13 August 2021 | Delivered on: 24 August 2021 Persons entitled: Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Outstanding |
13 August 2021 | Delivered on: 24 August 2021 Persons entitled: Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Outstanding |
13 August 2021 | Delivered on: 24 August 2021 Persons entitled: Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Outstanding |
26 January 2021 | Delivered on: 4 February 2021 Persons entitled: Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Outstanding |
26 January 2021 | Delivered on: 4 February 2021 Persons entitled: Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Outstanding |
26 January 2021 | Delivered on: 4 February 2021 Persons entitled: Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Outstanding |
26 January 2021 | Delivered on: 4 February 2021 Persons entitled: Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Outstanding |
30 August 2016 | Delivered on: 7 September 2016 Persons entitled: Wells Fargo Bank, N.A., Canadian Branch and Its Successors in Title, Permitted Assignees and Permitted Transferees Classification: A registered charge Outstanding |
30 August 2016 | Delivered on: 6 September 2016 Persons entitled: Wells Fargo Bank, N.A., Canadian Branch and Its Successors in Title, Permitted Assignees and Permitted Transferees Classification: A registered charge Outstanding |
21 December 2012 | Delivered on: 7 January 2013 Satisfied on: 4 November 2015 Persons entitled: Rbs Invoice Finance Limited 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 |
21 December 2012 | Delivered on: 7 January 2013 Satisfied on: 4 November 2015 Persons entitled: The Royal Bank of Scotland 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 |
21 December 2012 | Delivered on: 7 January 2013 Satisfied on: 4 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation in security Secured details: All sums due or to become due. Particulars: Right title interest and benefit in and to the assigned assets see form for further details. Fully Satisfied |
16 February 2021 | Satisfaction of charge SC3955320009 in full (4 pages) |
---|---|
16 February 2021 | Satisfaction of charge SC3955320011 in full (4 pages) |
16 February 2021 | Satisfaction of charge SC3955320010 in full (4 pages) |
16 February 2021 | Satisfaction of charge SC3955320008 in full (4 pages) |
11 February 2021 | Satisfaction of charge SC3955320007 in full (4 pages) |
11 February 2021 | Satisfaction of charge SC3955320004 in full (4 pages) |
11 February 2021 | Satisfaction of charge SC3955320005 in full (4 pages) |
11 February 2021 | Satisfaction of charge SC3955320006 in full (4 pages) |
8 February 2021 | Termination of appointment of Teresa Helen Joyce Fortney as a director on 25 January 2021 (1 page) |
8 February 2021 | Termination of appointment of Shaun Mitchelitis as a director on 25 January 2021 (1 page) |
8 February 2021 | Appointment of Michael George Mcintyre as a director on 25 January 2021 (2 pages) |
8 February 2021 | Termination of appointment of Telaina Kelly as a director on 25 January 2021 (1 page) |
8 February 2021 | Appointment of William Dion Kalutycz as a director on 25 January 2021 (2 pages) |
8 February 2021 | Termination of appointment of Andrew Donald Brown as a director on 25 January 2021 (1 page) |
4 February 2021 | Registration of charge SC3955320014, created on 26 January 2021 (25 pages) |
4 February 2021 | Registration of charge SC3955320013, created on 26 January 2021 (27 pages) |
4 February 2021 | Registration of charge SC3955320015, created on 26 January 2021 (25 pages) |
4 February 2021 | Registration of charge SC3955320012, created on 26 January 2021 (20 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (19 pages) |
22 April 2020 | Appointment of Andrew Donald Brown as a director on 21 April 2020 (2 pages) |
15 April 2020 | Confirmation statement made on 3 April 2020 with updates (5 pages) |
3 March 2020 | Termination of appointment of Roy Macgregor Cunningham as a director on 31 January 2020 (1 page) |
17 February 2020 | Termination of appointment of Nicholas Gray as a director on 16 January 2020 (1 page) |
22 November 2019 | Solvency Statement dated 21/11/19 (4 pages) |
22 November 2019 | Statement of capital following an allotment of shares on 21 November 2019
|
22 November 2019 | Statement of capital on 22 November 2019
|
22 November 2019 | Resolutions
|
22 November 2019 | Statement by Directors (4 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
30 July 2019 | Appointment of Mr Shaun Mitchelitis as a director on 2 July 2019 (2 pages) |
30 July 2019 | Termination of appointment of Michael Theodore Hollis as a director on 2 July 2019 (1 page) |
8 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
4 May 2018 | Appointment of Telaina Kelly as a director on 3 May 2018 (2 pages) |
4 May 2018 | Termination of appointment of Euan Drummond Beaton as a director on 30 April 2018 (1 page) |
4 May 2018 | Appointment of Mr Nicholas Gray as a director on 3 May 2018 (2 pages) |
4 May 2018 | Termination of appointment of David John Kavanagh as a director on 30 April 2018 (1 page) |
12 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
14 December 2017 | Full accounts made up to 31 December 2016 (21 pages) |
14 December 2017 | Full accounts made up to 31 December 2016 (21 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
7 September 2016 | Registration of charge SC3955320011, created on 30 August 2016 (25 pages) |
7 September 2016 | Registration of charge SC3955320011, created on 30 August 2016 (25 pages) |
6 September 2016 | Registration of charge SC3955320008, created on 30 August 2016 (25 pages) |
6 September 2016 | Registration of charge SC3955320010, created on 30 August 2016 (27 pages) |
6 September 2016 | Registration of charge SC3955320009, created on 30 August 2016 (27 pages) |
6 September 2016 | Registration of charge SC3955320009, created on 30 August 2016 (27 pages) |
6 September 2016 | Registration of charge SC3955320008, created on 30 August 2016 (25 pages) |
6 September 2016 | Registration of charge SC3955320010, created on 30 August 2016 (27 pages) |
8 July 2016 | Termination of appointment of Robert Derek Wight as a director on 29 June 2016 (1 page) |
8 July 2016 | Termination of appointment of Robert Derek Wight as a director on 29 June 2016 (1 page) |
8 July 2016 | Appointment of Teresa Helen Joyce Fortney as a director on 29 June 2016 (2 pages) |
8 July 2016 | Appointment of Teresa Helen Joyce Fortney as a director on 29 June 2016 (2 pages) |
11 May 2016 | Current accounting period extended from 31 December 2015 to 31 December 2016 (1 page) |
11 May 2016 | Current accounting period extended from 31 December 2015 to 31 December 2016 (1 page) |
23 March 2016 | Full accounts made up to 30 September 2015 (15 pages) |
23 March 2016 | Full accounts made up to 30 September 2015 (15 pages) |
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
12 January 2016 | Resolutions
|
12 January 2016 | Resolutions
|
14 December 2015 | Registration of charge SC3955320007, created on 30 November 2015 (27 pages) |
14 December 2015 | Registration of charge SC3955320005, created on 30 November 2015 (27 pages) |
14 December 2015 | Registration of charge SC3955320006, created on 30 November 2015 (27 pages) |
14 December 2015 | Registration of charge SC3955320005, created on 30 November 2015 (27 pages) |
14 December 2015 | Registration of charge SC3955320006, created on 30 November 2015 (27 pages) |
14 December 2015 | Registration of charge SC3955320007, created on 30 November 2015 (27 pages) |
9 December 2015 | Registration of charge SC3955320004, created on 27 November 2015 (25 pages) |
9 December 2015 | Registration of charge SC3955320004, created on 27 November 2015 (25 pages) |
5 November 2015 | Current accounting period shortened from 30 September 2016 to 31 December 2015 (1 page) |
5 November 2015 | Current accounting period shortened from 30 September 2016 to 31 December 2015 (1 page) |
4 November 2015 | Satisfaction of charge 2 in full (4 pages) |
4 November 2015 | Satisfaction of charge 1 in full (4 pages) |
4 November 2015 | Satisfaction of charge 3 in full (4 pages) |
4 November 2015 | Satisfaction of charge 1 in full (4 pages) |
4 November 2015 | Satisfaction of charge 3 in full (4 pages) |
4 November 2015 | Satisfaction of charge 2 in full (4 pages) |
30 October 2015 | Appointment of Robert Derek Wight as a director on 30 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of Janice Tanya Cargo as a director on 30 October 2015 (1 page) |
30 October 2015 | Appointment of Roy Macgregor Cunningham as a director on 30 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of Paul Drummond Beaton as a director on 30 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Paul Drummond Beaton as a director on 30 October 2015 (1 page) |
30 October 2015 | Appointment of Michael Theodore Hollis as a director on 30 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of Derek Leslie as a secretary on 30 October 2015 (1 page) |
30 October 2015 | Appointment of Michael Theodore Hollis as a director on 30 October 2015 (2 pages) |
30 October 2015 | Appointment of David John Kavanagh as a director on 30 October 2015 (2 pages) |
30 October 2015 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on 30 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Steven George Petrow as a director on 30 October 2015 (1 page) |
30 October 2015 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 30 October 2015 (2 pages) |
30 October 2015 | Appointment of David John Kavanagh as a director on 30 October 2015 (2 pages) |
30 October 2015 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on 30 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Derek Leslie as a secretary on 30 October 2015 (1 page) |
30 October 2015 | Appointment of Robert Derek Wight as a director on 30 October 2015 (2 pages) |
30 October 2015 | Appointment of Roy Macgregor Cunningham as a director on 30 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of Janice Tanya Cargo as a director on 30 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Steven George Petrow as a director on 30 October 2015 (1 page) |
30 October 2015 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 30 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Paul Drummond Beaton on 9 May 2014 (2 pages) |
6 October 2015 | Director's details changed for Mr Paul Drummond Beaton on 9 May 2014 (2 pages) |
6 October 2015 | Director's details changed for Mr Paul Drummond Beaton on 9 May 2014 (2 pages) |
13 August 2015 | Termination of appointment of Andrew Wood as a secretary on 29 July 2015 (1 page) |
13 August 2015 | Termination of appointment of Andrew Wood as a secretary on 29 July 2015 (1 page) |
25 June 2015 | Full accounts made up to 30 September 2014 (15 pages) |
25 June 2015 | Full accounts made up to 30 September 2014 (15 pages) |
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
26 June 2014 | Full accounts made up to 30 September 2013 (17 pages) |
26 June 2014 | Full accounts made up to 30 September 2013 (17 pages) |
1 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
21 October 2013 | Registered office address changed from Paull & Williamsons Llp Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ United Kingdom on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from Paull & Williamsons Llp Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ United Kingdom on 21 October 2013 (1 page) |
28 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages) |
26 February 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages) |
7 January 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
7 January 2013 | Alterations to floating charge 3 (9 pages) |
7 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 January 2013 | Alterations to floating charge 2 (9 pages) |
7 January 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
7 January 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
7 January 2013 | Alterations to floating charge 3 (9 pages) |
7 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 January 2013 | Alterations to floating charge 2 (9 pages) |
7 January 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
10 November 2011 | Appointment of Mr Euan Drummond Beaton as a director (3 pages) |
10 November 2011 | Appointment of Derek Leslie as a secretary (3 pages) |
10 November 2011 | Appointment of Mr Paul Drummond Beaton as a director (3 pages) |
10 November 2011 | Appointment of Janice Tanya Cargo as a director (3 pages) |
10 November 2011 | Appointment of Mr Paul Drummond Beaton as a director (3 pages) |
10 November 2011 | Appointment of Mr Euan Drummond Beaton as a director (3 pages) |
10 November 2011 | Appointment of Janice Tanya Cargo as a director (3 pages) |
10 November 2011 | Appointment of Derek Leslie as a secretary (3 pages) |
12 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
12 July 2011 | Resolutions
|
12 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
12 July 2011 | Resolutions
|
7 April 2011 | Appointment of Mr Steven George Petrow as a director (3 pages) |
7 April 2011 | Appointment of Andrew Wood as a secretary (3 pages) |
7 April 2011 | Appointment of Andrew Wood as a secretary (3 pages) |
7 April 2011 | Appointment of Mr Steven George Petrow as a director (3 pages) |
21 March 2011 | Termination of appointment of D.W. Company Services Limited as a director (1 page) |
21 March 2011 | Termination of appointment of D.W. Director 1 Limited as a director (1 page) |
21 March 2011 | Termination of appointment of D.W. Company Services Limited as a director (1 page) |
21 March 2011 | Termination of appointment of D.W. Director 1 Limited as a director (1 page) |
21 March 2011 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 21 March 2011 (1 page) |
21 March 2011 | Termination of appointment of Kenneth Rose as a director (1 page) |
21 March 2011 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 21 March 2011 (1 page) |
21 March 2011 | Company name changed dunwilco (1692) LIMITED\certificate issued on 21/03/11
|
21 March 2011 | Termination of appointment of Kenneth Rose as a director (1 page) |
21 March 2011 | Termination of appointment of D.W. Company Services Limited as a secretary (1 page) |
21 March 2011 | Company name changed dunwilco (1692) LIMITED\certificate issued on 21/03/11
|
21 March 2011 | Termination of appointment of D.W. Company Services Limited as a secretary (1 page) |
15 March 2011 | Incorporation (45 pages) |
15 March 2011 | Incorporation (45 pages) |