Aberdeen
AB32 6BH
Scotland
Director Name | Mr George Graeme Park |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
Director Name | Mr James Gordon Croll Stark |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(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 Mark Lewis Vorenkamp |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 2011(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
Director Name | Mr Scott Freeland |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(2 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Carolines Crescent Ellon Aberdeenshire AB41 8BN Scotland |
Director Name | Mr Steven Christie Gray |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
Secretary Name | Steven Christie Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 July 2019) |
Role | Company Director |
Correspondence Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
Director Name | Mr Douglas Middleton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 November 2019) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
Director Name | Mr Barry Fraser Stewart |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
Director Name | Mr Moray Ross Melhuish |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 December 2018) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
Director Name | Mr Alan Gordon Shanks |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(2 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 27 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Springdale Road Bieldside Aberdeen AB15 9FA Scotland |
Director Name | Mr Kenneth George McHattie |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
Director Name | Mr Michael John Sibson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 2017) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Palmer Street London SW1H 0AD |
Director Name | Euan Scott Thomson Tait |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
Director Name | Mr Kevin John Lyon |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
Director Name | Mr Craig Reid |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 March 2020) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
Director Name | Mr David Turch Lamont |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 19 July 2019(8 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
Director Name | Mr Duncan Francis Christie |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2019(8 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 14 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
Director Name | Mr Andrew William Imrie |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2019(8 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 17 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2011(same day as company formation) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | www.rovop.com |
---|---|
Telephone | 01224 472565 |
Telephone region | Aberdeen |
Registered Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,208,707 |
Gross Profit | £4,892,525 |
Net Worth | £2,069,633 |
Cash | £609,967 |
Current Liabilities | £4,001,598 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 4 weeks from now) |
27 November 2015 | Delivered on: 9 December 2015 Persons entitled: Bgf Investments LP Classification: A registered charge Particulars: Pxtp 58 (official number 921226). Outstanding |
---|---|
27 November 2015 | Delivered on: 9 December 2015 Persons entitled: Bgf Investments LP Classification: A registered charge Particulars: Hd 51 (official number 921229). Outstanding |
27 November 2015 | Delivered on: 9 December 2015 Persons entitled: Bgf Investments LP Classification: A registered charge Particulars: Hd 50 (official number 921228). Outstanding |
27 November 2015 | Delivered on: 9 December 2015 Persons entitled: Bgf Investments LP Classification: A registered charge Particulars: Hd 33 official 921231. Outstanding |
27 November 2015 | Delivered on: 9 December 2015 Persons entitled: Bgf Investments LP Classification: A registered charge Particulars: 1. hd 33 (official number 921231) 2. HD50 (official number 921228) 3. hd 51 (official number 921226) and 5. pxtp 59 (official number 921227). Outstanding |
16 April 2012 | Delivered on: 20 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
17 February 2023 | Delivered on: 22 February 2023 Persons entitled: Cordiant Luxembourg S.A. as Security Agent Classification: A registered charge Outstanding |
4 September 2019 | Delivered on: 12 September 2019 Persons entitled: Sqn Secured Income Fund PLC Classification: A registered charge Outstanding |
4 September 2019 | Delivered on: 12 September 2019 Persons entitled: Sqn Asset Finance (Ireland) Designated Activity Company Classification: A registered charge Outstanding |
4 September 2019 | Delivered on: 9 September 2019 Persons entitled: Igf Business Credit Limited Classification: A registered charge Outstanding |
20 December 2018 | Delivered on: 21 December 2018 Persons entitled: Sqn Secured Income Fund PLC Classification: A registered charge Outstanding |
5 October 2018 | Delivered on: 11 October 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
27 July 2018 | Delivered on: 31 July 2018 Persons entitled: Sqn Asset Finance (Ireland) Designated Activity Company Classification: A registered charge Outstanding |
27 November 2015 | Delivered on: 9 December 2015 Persons entitled: Bgf Investments LP Classification: A registered charge Particulars: Pxtp 59 (official number 921227). Outstanding |
9 November 2011 | Delivered on: 22 November 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
31 May 2012 | Delivered on: 14 June 2012 Satisfied on: 27 May 2015 Persons entitled: Close Leasing Limited Classification: Deed of assignment Secured details: All sums due or to become due. Particulars: Present and future rights and interest in the assigned agreement. See form for further details. Fully Satisfied |
30 May 2012 | Delivered on: 6 June 2012 Satisfied on: 1 May 2015 Persons entitled: Maven Capital Partners UK LLP Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
16 November 2023 | Full accounts made up to 31 March 2023 (29 pages) |
---|---|
5 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
23 February 2023 | Alterations to floating charge SC4027470017 (40 pages) |
22 February 2023 | Alterations to floating charge SC4027470014 (39 pages) |
22 February 2023 | Registration of charge SC4027470017, created on 17 February 2023 (24 pages) |
26 January 2023 | Memorandum and Articles of Association (34 pages) |
25 January 2023 | Resolutions
|
6 December 2022 | Full accounts made up to 31 March 2022 (31 pages) |
18 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
23 December 2021 | Full accounts made up to 31 March 2021 (32 pages) |
8 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
13 April 2021 | Satisfaction of charge SC4027470011 in full (1 page) |
13 April 2021 | Satisfaction of charge SC4027470016 in full (1 page) |
13 April 2021 | Satisfaction of charge SC4027470013 in full (1 page) |
13 April 2021 | Satisfaction of charge SC4027470015 in full (1 page) |
15 October 2020 | Appointment of George Graeme Park as a director on 14 October 2020 (2 pages) |
6 October 2020 | Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page) |
5 October 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
1 October 2020 | Full accounts made up to 30 September 2019 (31 pages) |
14 July 2020 | Termination of appointment of David Turch Lamont as a director on 6 July 2020 (1 page) |
14 July 2020 | Appointment of Mr Neil Francis Potter as a director on 6 July 2020 (2 pages) |
26 March 2020 | Termination of appointment of Andrew William Imrie as a director on 17 March 2020 (1 page) |
26 March 2020 | Termination of appointment of Craig Reid as a director on 17 March 2020 (1 page) |
19 February 2020 | Satisfaction of charge 1 in full (4 pages) |
19 February 2020 | Satisfaction of charge 2 in full (4 pages) |
19 February 2020 | Satisfaction of charge SC4027470012 in full (4 pages) |
14 February 2020 | Termination of appointment of Duncan Francis Christie as a director on 14 January 2020 (1 page) |
2 December 2019 | Termination of appointment of Douglas Middleton as a director on 21 November 2019 (1 page) |
2 December 2019 | Termination of appointment of Euan Scott Thomson Tait as a director on 21 November 2019 (1 page) |
15 November 2019 | Director's details changed for Mr Duncan Francis Christie on 12 November 2019 (2 pages) |
12 November 2019 | Appointment of Mr Andrew William Imrie as a director on 16 September 2019 (2 pages) |
5 November 2019 | Appointment of Mr David Turch Lamont as a director on 19 July 2019 (2 pages) |
5 November 2019 | Termination of appointment of Barry Fraser Stewart as a director on 2 September 2019 (1 page) |
5 November 2019 | Appointment of Mr Duncan Francis Christie as a director on 12 August 2019 (2 pages) |
1 November 2019 | Termination of appointment of Steven Christie Gray as a secretary on 19 July 2019 (1 page) |
31 October 2019 | Termination of appointment of Steven Christie Gray as a director on 19 July 2019 (1 page) |
24 September 2019 | Alterations to floating charge SC4027470015 (23 pages) |
24 September 2019 | Alterations to floating charge SC4027470016 (21 pages) |
17 September 2019 | Termination of appointment of Alan Gordon Shanks as a director on 27 August 2019 (1 page) |
13 September 2019 | Alterations to floating charge SC4027470014 (23 pages) |
12 September 2019 | Registration of charge SC4027470015, created on 4 September 2019 (38 pages) |
12 September 2019 | Registration of charge SC4027470016, created on 4 September 2019 (38 pages) |
9 September 2019 | Registration of charge SC4027470014, created on 4 September 2019 (22 pages) |
31 July 2019 | Resolutions
|
29 July 2019 | Statement of capital following an allotment of shares on 24 July 2019
|
26 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
30 May 2019 | Full accounts made up to 30 September 2018 (30 pages) |
28 February 2019 | Termination of appointment of Kenneth George Mchattie as a director on 26 February 2019 (1 page) |
30 January 2019 | Termination of appointment of Moray Ross Melhuish as a director on 18 December 2018 (1 page) |
21 December 2018 | Registration of charge SC4027470013, created on 20 December 2018 (25 pages) |
11 October 2018 | Registration of charge SC4027470012, created on 5 October 2018 (4 pages) |
8 August 2018 | Confirmation statement made on 5 July 2018 with updates (7 pages) |
8 August 2018 | Change of details for Rovhold Limited as a person with significant control on 11 April 2018 (2 pages) |
31 July 2018 | Registration of charge SC4027470011, created on 27 July 2018 (26 pages) |
2 July 2018 | Full accounts made up to 30 September 2017 (33 pages) |
9 May 2018 | Appointment of Craig Reid as a director on 9 April 2018 (2 pages) |
8 March 2018 | Termination of appointment of Mark Lewis Vorenkamp as a director on 19 December 2017 (1 page) |
19 January 2018 | Satisfaction of charge SC4027470005 in full (4 pages) |
12 January 2018 | Satisfaction of charge SC4027470007 in full (4 pages) |
12 January 2018 | Satisfaction of charge SC4027470009 in full (4 pages) |
12 January 2018 | Satisfaction of charge SC4027470009 in full (4 pages) |
12 January 2018 | Satisfaction of charge SC4027470008 in full (4 pages) |
12 January 2018 | Satisfaction of charge SC4027470010 in full (4 pages) |
12 January 2018 | Satisfaction of charge SC4027470007 in full (4 pages) |
12 January 2018 | Satisfaction of charge SC4027470010 in full (4 pages) |
12 January 2018 | Satisfaction of charge SC4027470006 in full (4 pages) |
12 January 2018 | Satisfaction of charge SC4027470006 in full (4 pages) |
12 January 2018 | Satisfaction of charge SC4027470008 in full (4 pages) |
13 December 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
13 December 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
8 December 2017 | Cessation of Business Growth Fund Plc (A/C Bgf Investments Lp) as a person with significant control on 29 September 2017 (1 page) |
8 December 2017 | Notification of Rovhold Limited as a person with significant control on 29 September 2017 (2 pages) |
8 December 2017 | Notification of Rovhold Limited as a person with significant control on 29 September 2017 (2 pages) |
8 December 2017 | Cessation of Steven Christie Gray as a person with significant control on 29 September 2017 (1 page) |
8 December 2017 | Cessation of Business Growth Fund Plc (A/C Bgf Investments Lp) as a person with significant control on 29 September 2017 (1 page) |
8 December 2017 | Cessation of Steven Christie Gray as a person with significant control on 29 September 2017 (1 page) |
14 October 2017 | Alterations to floating charge 2 (18 pages) |
14 October 2017 | Alterations to floating charge 2 (18 pages) |
14 October 2017 | Alterations to floating charge 1 (18 pages) |
14 October 2017 | Alterations to floating charge 1 (18 pages) |
11 October 2017 | Termination of appointment of Kevin John Lyon as a director on 29 September 2017 (1 page) |
11 October 2017 | Director's details changed for Mr Douglas Middleton on 3 October 2017 (2 pages) |
11 October 2017 | Resolutions
|
11 October 2017 | Termination of appointment of Michael John Sibson as a director on 29 September 2017 (1 page) |
11 October 2017 | Change of share class name or designation (2 pages) |
11 October 2017 | Director's details changed for Mr Douglas Middleton on 3 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Michael John Sibson as a director on 29 September 2017 (1 page) |
11 October 2017 | Change of share class name or designation (2 pages) |
11 October 2017 | Resolutions
|
11 October 2017 | Termination of appointment of Kevin John Lyon as a director on 29 September 2017 (1 page) |
1 August 2017 | Notification of Business Growth Fund Plc (A/C Bgf Investments Lp) as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Notification of Business Growth Fund Plc (A/C Bgf Investments Lp) as a person with significant control on 30 June 2017 (2 pages) |
1 August 2017 | Withdrawal of a person with significant control statement on 1 August 2017 (2 pages) |
1 August 2017 | Withdrawal of a person with significant control statement on 1 August 2017 (2 pages) |
1 August 2017 | Notification of Steven Christie Gray as a person with significant control on 30 June 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
1 August 2017 | Notification of Steven Christie Gray as a person with significant control on 30 June 2017 (2 pages) |
1 August 2017 | Notification of Business Growth Fund Plc (A/C Bgf Investments Lp) as a person with significant control on 30 June 2017 (2 pages) |
1 August 2017 | Notification of Steven Christie Gray as a person with significant control on 1 August 2017 (2 pages) |
30 March 2017 | Director's details changed for Steven Christie Gray on 1 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Steven Christie Gray on 1 March 2017 (2 pages) |
10 January 2017 | Group of companies' accounts made up to 30 September 2016 (38 pages) |
10 January 2017 | Group of companies' accounts made up to 30 September 2016 (38 pages) |
7 September 2016 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
7 September 2016 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
15 April 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
15 April 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
7 April 2016 | Resolutions
|
7 April 2016 | Resolutions
|
29 March 2016 | Full accounts made up to 30 September 2015 (32 pages) |
29 March 2016 | Full accounts made up to 30 September 2015 (32 pages) |
3 February 2016 | Statement of capital following an allotment of shares on 27 November 2015
|
3 February 2016 | Statement of capital following an allotment of shares on 27 November 2015
|
29 December 2015 | Appointment of Euan Scott Thomson Tait as a director on 1 December 2015 (2 pages) |
29 December 2015 | Appointment of Euan Scott Thomson Tait as a director on 1 December 2015 (2 pages) |
29 December 2015 | Appointment of Mr Kevin John Lyon as a director on 16 December 2015 (2 pages) |
29 December 2015 | Appointment of Mr Kevin John Lyon as a director on 16 December 2015 (2 pages) |
9 December 2015 | Registration of charge SC4027470006, created on 27 November 2015 (10 pages) |
9 December 2015 | Registration of charge SC4027470010, created on 27 November 2015 (10 pages) |
9 December 2015 | Registration of charge SC4027470009, created on 27 November 2015 (10 pages) |
9 December 2015 | Registration of charge SC4027470008, created on 27 November 2015 (10 pages) |
9 December 2015 | Registration of charge SC4027470007, created on 27 November 2015 (10 pages) |
9 December 2015 | Registration of charge SC4027470010, created on 27 November 2015 (10 pages) |
9 December 2015 | Registration of charge SC4027470006, created on 27 November 2015 (10 pages) |
9 December 2015 | Registration of charge SC4027470007, created on 27 November 2015 (10 pages) |
9 December 2015 | Registration of charge SC4027470009, created on 27 November 2015 (10 pages) |
9 December 2015 | Registration of charge SC4027470008, created on 27 November 2015 (10 pages) |
9 December 2015 | Registration of charge SC4027470005, created on 27 November 2015 (24 pages) |
9 December 2015 | Registration of charge SC4027470005, created on 27 November 2015 (24 pages) |
8 December 2015 | Resolutions
|
8 December 2015 | Resolutions
|
13 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
13 November 2015 | Change of share class name or designation (2 pages) |
13 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
13 November 2015 | Change of share class name or designation (2 pages) |
4 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
27 May 2015 | Satisfaction of charge 4 in full (1 page) |
27 May 2015 | Satisfaction of charge 4 in full (1 page) |
1 May 2015 | Change of share class name or designation (2 pages) |
1 May 2015 | Satisfaction of charge 3 in full (4 pages) |
1 May 2015 | Appointment of Mr Michael John Sibson as a director on 21 April 2015 (3 pages) |
1 May 2015 | Appointment of Mr Kenneth George Mchattie as a director on 21 April 2015 (3 pages) |
1 May 2015 | Resolutions
|
1 May 2015 | Appointment of Mr Kenneth George Mchattie as a director on 21 April 2015 (3 pages) |
1 May 2015 | Resolutions
|
1 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
1 May 2015 | Appointment of Mr Michael John Sibson as a director on 21 April 2015 (3 pages) |
1 May 2015 | Satisfaction of charge 3 in full (4 pages) |
1 May 2015 | Change of share class name or designation (2 pages) |
1 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 February 2015 | Registered office address changed from Westpoint House Prospect Road Westhill Aberdeen AB32 6FJ to Silvertrees Drive Westhill Aberdeen AB32 6BH on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Westpoint House Prospect Road Westhill Aberdeen AB32 6FJ to Silvertrees Drive Westhill Aberdeen AB32 6BH on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Westpoint House Prospect Road Westhill Aberdeen AB32 6FJ to Silvertrees Drive Westhill Aberdeen AB32 6BH on 4 February 2015 (1 page) |
31 December 2014 | Full accounts made up to 30 September 2014 (24 pages) |
31 December 2014 | Full accounts made up to 30 September 2014 (24 pages) |
10 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
10 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
10 October 2014 | Resolutions
|
10 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
10 October 2014 | Resolutions
|
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
27 February 2014 | Full accounts made up to 30 September 2013 (18 pages) |
27 February 2014 | Full accounts made up to 30 September 2013 (18 pages) |
1 August 2013 | Appointment of Mr Alan Gordon Shanks as a director (2 pages) |
1 August 2013 | Appointment of Mr Alan Gordon Shanks as a director (2 pages) |
9 July 2013 | Director's details changed for Mr Mark Lewis Vorenkamp on 29 June 2013 (2 pages) |
9 July 2013 | Secretary's details changed for Steven Christie Gray on 29 June 2013 (1 page) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
9 July 2013 | Director's details changed for Barry Fraser Stewart on 29 June 2013 (2 pages) |
9 July 2013 | Director's details changed for Douglas Middleton on 29 June 2013 (2 pages) |
9 July 2013 | Director's details changed for Steven Christie Gray on 29 June 2013 (2 pages) |
9 July 2013 | Registered office address changed from Westpoint House Prospect Road Westhill Aberdeen AB32 6FE United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Director's details changed for Douglas Middleton on 29 June 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Mark Lewis Vorenkamp on 29 June 2013 (2 pages) |
9 July 2013 | Secretary's details changed for Steven Christie Gray on 29 June 2013 (1 page) |
9 July 2013 | Registered office address changed from Westpoint House Prospect Road Westhill Aberdeen AB32 6FE United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from Westpoint House Prospect Road Westhill Aberdeen AB32 6FE United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Director's details changed for Barry Fraser Stewart on 29 June 2013 (2 pages) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
9 July 2013 | Director's details changed for Steven Christie Gray on 29 June 2013 (2 pages) |
3 January 2013 | Appointment of Mr Moray Ross Melhuish as a director (2 pages) |
3 January 2013 | Appointment of Mr Moray Ross Melhuish as a director (2 pages) |
24 December 2012 | Statement of capital following an allotment of shares on 14 December 2012
|
24 December 2012 | Statement of capital following an allotment of shares on 14 December 2012
|
18 December 2012 | Alterations to floating charge 3 (5 pages) |
18 December 2012 | Alterations to floating charge 1 (10 pages) |
18 December 2012 | Alterations to floating charge 1 (10 pages) |
18 December 2012 | Alterations to floating charge 3 (5 pages) |
18 December 2012 | Alterations to floating charge 2 (10 pages) |
18 December 2012 | Alterations to floating charge 2 (10 pages) |
17 December 2012 | Termination of appointment of Scott Freeland as a director (2 pages) |
17 December 2012 | Change of share class name or designation (2 pages) |
17 December 2012 | Appointment of Barry Fraser Stewart as a director (3 pages) |
17 December 2012 | Resolutions
|
17 December 2012 | Appointment of Barry Fraser Stewart as a director (3 pages) |
17 December 2012 | Change of share class name or designation (2 pages) |
17 December 2012 | Resolutions
|
17 December 2012 | Appointment of Douglas Middleton as a director (3 pages) |
17 December 2012 | Purchase of own shares. (3 pages) |
17 December 2012 | Cancellation of shares. Statement of capital on 17 December 2012
|
17 December 2012 | Resolutions
|
17 December 2012 | Termination of appointment of Scott Freeland as a director (2 pages) |
17 December 2012 | Purchase of own shares. (3 pages) |
17 December 2012 | Cancellation of shares. Statement of capital on 17 December 2012
|
17 December 2012 | Appointment of Douglas Middleton as a director (3 pages) |
17 December 2012 | Resolutions
|
13 December 2012 | Full accounts made up to 30 September 2012 (16 pages) |
13 December 2012 | Full accounts made up to 30 September 2012 (16 pages) |
24 September 2012 | Current accounting period extended from 30 June 2012 to 30 September 2012 (3 pages) |
24 September 2012 | Current accounting period extended from 30 June 2012 to 30 September 2012 (3 pages) |
16 July 2012 | Director's details changed for Steven Gray on 5 September 2011 (2 pages) |
16 July 2012 | Director's details changed for Steven Gray on 5 September 2011 (2 pages) |
16 July 2012 | Director's details changed for Steven Gray on 5 September 2011 (2 pages) |
16 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Alterations to floating charge 2 (10 pages) |
20 June 2012 | Alterations to floating charge 1 (10 pages) |
20 June 2012 | Alterations to floating charge 1 (10 pages) |
20 June 2012 | Alterations to floating charge 2 (10 pages) |
16 June 2012 | Alterations to floating charge 3 (5 pages) |
16 June 2012 | Alterations to floating charge 3 (5 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
11 June 2012 | Resolutions
|
11 June 2012 | Resolutions
|
6 June 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
6 June 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 May 2012 | Alterations to floating charge 2 (5 pages) |
23 May 2012 | Alterations to floating charge 2 (5 pages) |
18 May 2012 | Alterations to floating charge 1 (5 pages) |
18 May 2012 | Alterations to floating charge 1 (5 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 October 2011 | Resolutions
|
3 October 2011 | Resolutions
|
22 September 2011 | Appointment of Steven Christie Gray as a secretary (3 pages) |
22 September 2011 | Appointment of Steven Christie Gray as a secretary (3 pages) |
14 September 2011 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 14 September 2011 (1 page) |
13 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
13 September 2011 | Sub-division of shares on 5 September 2011 (5 pages) |
13 September 2011 | Sub-division of shares on 5 September 2011 (5 pages) |
13 September 2011 | Appointment of Scott Freeland as a director (3 pages) |
13 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
13 September 2011 | Appointment of Scott Freeland as a director (3 pages) |
13 September 2011 | Appointment of Steven Gray as a director (3 pages) |
13 September 2011 | Appointment of Steven Gray as a director (3 pages) |
13 September 2011 | Sub-division of shares on 5 September 2011 (5 pages) |
13 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
11 August 2011 | Termination of appointment of James Stark as a director (1 page) |
11 August 2011 | Termination of appointment of James Stark as a director (1 page) |
11 August 2011 | Termination of appointment of P & W Directors Limited as a director (1 page) |
11 August 2011 | Termination of appointment of P & W Directors Limited as a director (1 page) |
11 August 2011 | Appointment of Mr Mark Lewis Vorenkamp as a director (2 pages) |
11 August 2011 | Appointment of Mr Mark Lewis Vorenkamp as a director (2 pages) |
30 June 2011 | Incorporation
|
30 June 2011 | Incorporation
|