Company NameRovop Limited
DirectorsNeil Francis Potter and George Graeme Park
Company StatusActive
Company NumberSC402747
CategoryPrivate Limited Company
Incorporation Date30 June 2011(12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Neil Francis Potter
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(9 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSilvertrees Drive Westhill
Aberdeen
AB32 6BH
Scotland
Director NameMr George Graeme Park
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(9 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilvertrees Drive Westhill
Aberdeen
AB32 6BH
Scotland
Director NameMr James Gordon Croll Stark
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDumbarrow Mill Kirkden
Letham
Angus
DD8 2ST
Scotland
Director NameMr Mark Lewis Vorenkamp
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2011(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 19 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilvertrees Drive Westhill
Aberdeen
AB32 6BH
Scotland
Director NameMr Scott Freeland
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(2 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Carolines Crescent
Ellon
Aberdeenshire
AB41 8BN
Scotland
Director NameMr Steven Christie Gray
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(2 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 19 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSilvertrees Drive Westhill
Aberdeen
AB32 6BH
Scotland
Secretary NameSteven Christie Gray
NationalityBritish
StatusResigned
Appointed05 September 2011(2 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 19 July 2019)
RoleCompany Director
Correspondence AddressSilvertrees Drive Westhill
Aberdeen
AB32 6BH
Scotland
Director NameMr Douglas Middleton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(1 year, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 November 2019)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilvertrees Drive Westhill
Aberdeen
AB32 6BH
Scotland
Director NameMr Barry Fraser Stewart
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(1 year, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilvertrees Drive Westhill
Aberdeen
AB32 6BH
Scotland
Director NameMr Moray Ross Melhuish
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(1 year, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 December 2018)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressSilvertrees Drive Westhill
Aberdeen
AB32 6BH
Scotland
Director NameMr Alan Gordon Shanks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(2 years, 1 month after company formation)
Appointment Duration6 years (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Springdale Road
Bieldside
Aberdeen
AB15 9FA
Scotland
Director NameMr Kenneth George McHattie
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(3 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSilvertrees Drive
Westhill
Aberdeen
AB32 6BH
Scotland
Director NameMr Michael John Sibson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 2017)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Palmer Street
London
SW1H 0AD
Director NameEuan Scott Thomson Tait
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilvertrees Drive Westhill
Aberdeen
AB32 6BH
Scotland
Director NameMr Kevin John Lyon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSilvertrees Drive Westhill
Aberdeen
AB32 6BH
Scotland
Director NameMr Craig Reid
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 2020)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressSilvertrees Drive Westhill
Aberdeen
AB32 6BH
Scotland
Director NameMr David Turch Lamont
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish,Australian
StatusResigned
Appointed19 July 2019(8 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilvertrees Drive Westhill
Aberdeen
AB32 6BH
Scotland
Director NameMr Duncan Francis Christie
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2019(8 years, 1 month after company formation)
Appointment Duration5 months (resigned 14 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilvertrees Drive Westhill
Aberdeen
AB32 6BH
Scotland
Director NameMr Andrew William Imrie
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2019(8 years, 2 months after company formation)
Appointment Duration6 months (resigned 17 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSilvertrees Drive Westhill
Aberdeen
AB32 6BH
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed30 June 2011(same day as company formation)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitewww.rovop.com
Telephone01224 472565
Telephone regionAberdeen

Location

Registered AddressSilvertrees Drive
Westhill
Aberdeen
AB32 6BH
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£10,208,707
Gross Profit£4,892,525
Net Worth£2,069,633
Cash£609,967
Current Liabilities£4,001,598

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (2 months, 4 weeks from now)

Charges

27 November 2015Delivered on: 9 December 2015
Persons entitled: Bgf Investments LP

Classification: A registered charge
Particulars: Pxtp 58 (official number 921226).
Outstanding
27 November 2015Delivered on: 9 December 2015
Persons entitled: Bgf Investments LP

Classification: A registered charge
Particulars: Hd 51 (official number 921229).
Outstanding
27 November 2015Delivered on: 9 December 2015
Persons entitled: Bgf Investments LP

Classification: A registered charge
Particulars: Hd 50 (official number 921228).
Outstanding
27 November 2015Delivered on: 9 December 2015
Persons entitled: Bgf Investments LP

Classification: A registered charge
Particulars: Hd 33 official 921231.
Outstanding
27 November 2015Delivered 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 2012Delivered 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 2023Delivered on: 22 February 2023
Persons entitled: Cordiant Luxembourg S.A. as Security Agent

Classification: A registered charge
Outstanding
4 September 2019Delivered on: 12 September 2019
Persons entitled: Sqn Secured Income Fund PLC

Classification: A registered charge
Outstanding
4 September 2019Delivered on: 12 September 2019
Persons entitled: Sqn Asset Finance (Ireland) Designated Activity Company

Classification: A registered charge
Outstanding
4 September 2019Delivered on: 9 September 2019
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Outstanding
20 December 2018Delivered on: 21 December 2018
Persons entitled: Sqn Secured Income Fund PLC

Classification: A registered charge
Outstanding
5 October 2018Delivered on: 11 October 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 July 2018Delivered on: 31 July 2018
Persons entitled: Sqn Asset Finance (Ireland) Designated Activity Company

Classification: A registered charge
Outstanding
27 November 2015Delivered on: 9 December 2015
Persons entitled: Bgf Investments LP

Classification: A registered charge
Particulars: Pxtp 59 (official number 921227).
Outstanding
9 November 2011Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

16 November 2023Full accounts made up to 31 March 2023 (29 pages)
5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
23 February 2023Alterations to floating charge SC4027470017 (40 pages)
22 February 2023Alterations to floating charge SC4027470014 (39 pages)
22 February 2023Registration of charge SC4027470017, created on 17 February 2023 (24 pages)
26 January 2023Memorandum and Articles of Association (34 pages)
25 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 December 2022Full accounts made up to 31 March 2022 (31 pages)
18 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 31 March 2021 (32 pages)
8 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
13 April 2021Satisfaction of charge SC4027470011 in full (1 page)
13 April 2021Satisfaction of charge SC4027470016 in full (1 page)
13 April 2021Satisfaction of charge SC4027470013 in full (1 page)
13 April 2021Satisfaction of charge SC4027470015 in full (1 page)
15 October 2020Appointment of George Graeme Park as a director on 14 October 2020 (2 pages)
6 October 2020Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
5 October 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
1 October 2020Full accounts made up to 30 September 2019 (31 pages)
14 July 2020Termination of appointment of David Turch Lamont as a director on 6 July 2020 (1 page)
14 July 2020Appointment of Mr Neil Francis Potter as a director on 6 July 2020 (2 pages)
26 March 2020Termination of appointment of Andrew William Imrie as a director on 17 March 2020 (1 page)
26 March 2020Termination of appointment of Craig Reid as a director on 17 March 2020 (1 page)
19 February 2020Satisfaction of charge 1 in full (4 pages)
19 February 2020Satisfaction of charge 2 in full (4 pages)
19 February 2020Satisfaction of charge SC4027470012 in full (4 pages)
14 February 2020Termination of appointment of Duncan Francis Christie as a director on 14 January 2020 (1 page)
2 December 2019Termination of appointment of Douglas Middleton as a director on 21 November 2019 (1 page)
2 December 2019Termination of appointment of Euan Scott Thomson Tait as a director on 21 November 2019 (1 page)
15 November 2019Director's details changed for Mr Duncan Francis Christie on 12 November 2019 (2 pages)
12 November 2019Appointment of Mr Andrew William Imrie as a director on 16 September 2019 (2 pages)
5 November 2019Appointment of Mr David Turch Lamont as a director on 19 July 2019 (2 pages)
5 November 2019Termination of appointment of Barry Fraser Stewart as a director on 2 September 2019 (1 page)
5 November 2019Appointment of Mr Duncan Francis Christie as a director on 12 August 2019 (2 pages)
1 November 2019Termination of appointment of Steven Christie Gray as a secretary on 19 July 2019 (1 page)
31 October 2019Termination of appointment of Steven Christie Gray as a director on 19 July 2019 (1 page)
24 September 2019Alterations to floating charge SC4027470015 (23 pages)
24 September 2019Alterations to floating charge SC4027470016 (21 pages)
17 September 2019Termination of appointment of Alan Gordon Shanks as a director on 27 August 2019 (1 page)
13 September 2019Alterations to floating charge SC4027470014 (23 pages)
12 September 2019Registration of charge SC4027470015, created on 4 September 2019 (38 pages)
12 September 2019Registration of charge SC4027470016, created on 4 September 2019 (38 pages)
9 September 2019Registration of charge SC4027470014, created on 4 September 2019 (22 pages)
31 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 July 2019Statement of capital following an allotment of shares on 24 July 2019
  • GBP 29,609,914.264
(3 pages)
26 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
30 May 2019Full accounts made up to 30 September 2018 (30 pages)
28 February 2019Termination of appointment of Kenneth George Mchattie as a director on 26 February 2019 (1 page)
30 January 2019Termination of appointment of Moray Ross Melhuish as a director on 18 December 2018 (1 page)
21 December 2018Registration of charge SC4027470013, created on 20 December 2018 (25 pages)
11 October 2018Registration of charge SC4027470012, created on 5 October 2018 (4 pages)
8 August 2018Confirmation statement made on 5 July 2018 with updates (7 pages)
8 August 2018Change of details for Rovhold Limited as a person with significant control on 11 April 2018 (2 pages)
31 July 2018Registration of charge SC4027470011, created on 27 July 2018 (26 pages)
2 July 2018Full accounts made up to 30 September 2017 (33 pages)
9 May 2018Appointment of Craig Reid as a director on 9 April 2018 (2 pages)
8 March 2018Termination of appointment of Mark Lewis Vorenkamp as a director on 19 December 2017 (1 page)
19 January 2018Satisfaction of charge SC4027470005 in full (4 pages)
12 January 2018Satisfaction of charge SC4027470007 in full (4 pages)
12 January 2018Satisfaction of charge SC4027470009 in full (4 pages)
12 January 2018Satisfaction of charge SC4027470009 in full (4 pages)
12 January 2018Satisfaction of charge SC4027470008 in full (4 pages)
12 January 2018Satisfaction of charge SC4027470010 in full (4 pages)
12 January 2018Satisfaction of charge SC4027470007 in full (4 pages)
12 January 2018Satisfaction of charge SC4027470010 in full (4 pages)
12 January 2018Satisfaction of charge SC4027470006 in full (4 pages)
12 January 2018Satisfaction of charge SC4027470006 in full (4 pages)
12 January 2018Satisfaction of charge SC4027470008 in full (4 pages)
13 December 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 15,869,914.26
(3 pages)
13 December 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 15,869,914.26
(3 pages)
8 December 2017Cessation of Business Growth Fund Plc (A/C Bgf Investments Lp) as a person with significant control on 29 September 2017 (1 page)
8 December 2017Notification of Rovhold Limited as a person with significant control on 29 September 2017 (2 pages)
8 December 2017Notification of Rovhold Limited as a person with significant control on 29 September 2017 (2 pages)
8 December 2017Cessation of Steven Christie Gray as a person with significant control on 29 September 2017 (1 page)
8 December 2017Cessation of Business Growth Fund Plc (A/C Bgf Investments Lp) as a person with significant control on 29 September 2017 (1 page)
8 December 2017Cessation of Steven Christie Gray as a person with significant control on 29 September 2017 (1 page)
14 October 2017Alterations to floating charge 2 (18 pages)
14 October 2017Alterations to floating charge 2 (18 pages)
14 October 2017Alterations to floating charge 1 (18 pages)
14 October 2017Alterations to floating charge 1 (18 pages)
11 October 2017Termination of appointment of Kevin John Lyon as a director on 29 September 2017 (1 page)
11 October 2017Director's details changed for Mr Douglas Middleton on 3 October 2017 (2 pages)
11 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
11 October 2017Termination of appointment of Michael John Sibson as a director on 29 September 2017 (1 page)
11 October 2017Change of share class name or designation (2 pages)
11 October 2017Director's details changed for Mr Douglas Middleton on 3 October 2017 (2 pages)
11 October 2017Termination of appointment of Michael John Sibson as a director on 29 September 2017 (1 page)
11 October 2017Change of share class name or designation (2 pages)
11 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
11 October 2017Termination of appointment of Kevin John Lyon as a director on 29 September 2017 (1 page)
1 August 2017Notification of Business Growth Fund Plc (A/C Bgf Investments Lp) as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Notification of Business Growth Fund Plc (A/C Bgf Investments Lp) as a person with significant control on 30 June 2017 (2 pages)
1 August 2017Withdrawal of a person with significant control statement on 1 August 2017 (2 pages)
1 August 2017Withdrawal of a person with significant control statement on 1 August 2017 (2 pages)
1 August 2017Notification of Steven Christie Gray as a person with significant control on 30 June 2017 (2 pages)
1 August 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
1 August 2017Notification of Steven Christie Gray as a person with significant control on 30 June 2017 (2 pages)
1 August 2017Notification of Business Growth Fund Plc (A/C Bgf Investments Lp) as a person with significant control on 30 June 2017 (2 pages)
1 August 2017Notification of Steven Christie Gray as a person with significant control on 1 August 2017 (2 pages)
30 March 2017Director's details changed for Steven Christie Gray on 1 March 2017 (2 pages)
30 March 2017Director's details changed for Steven Christie Gray on 1 March 2017 (2 pages)
10 January 2017Group of companies' accounts made up to 30 September 2016 (38 pages)
10 January 2017Group of companies' accounts made up to 30 September 2016 (38 pages)
7 September 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
7 September 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
15 April 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 1,287.5640
(8 pages)
15 April 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 1,287.5640
(8 pages)
7 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
7 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
29 March 2016Full accounts made up to 30 September 2015 (32 pages)
29 March 2016Full accounts made up to 30 September 2015 (32 pages)
3 February 2016Statement of capital following an allotment of shares on 27 November 2015
  • GBP 1,287.4053
(8 pages)
3 February 2016Statement of capital following an allotment of shares on 27 November 2015
  • GBP 1,287.4053
(8 pages)
29 December 2015Appointment of Euan Scott Thomson Tait as a director on 1 December 2015 (2 pages)
29 December 2015Appointment of Euan Scott Thomson Tait as a director on 1 December 2015 (2 pages)
29 December 2015Appointment of Mr Kevin John Lyon as a director on 16 December 2015 (2 pages)
29 December 2015Appointment of Mr Kevin John Lyon as a director on 16 December 2015 (2 pages)
9 December 2015Registration of charge SC4027470006, created on 27 November 2015 (10 pages)
9 December 2015Registration of charge SC4027470010, created on 27 November 2015 (10 pages)
9 December 2015Registration of charge SC4027470009, created on 27 November 2015 (10 pages)
9 December 2015Registration of charge SC4027470008, created on 27 November 2015 (10 pages)
9 December 2015Registration of charge SC4027470007, created on 27 November 2015 (10 pages)
9 December 2015Registration of charge SC4027470010, created on 27 November 2015 (10 pages)
9 December 2015Registration of charge SC4027470006, created on 27 November 2015 (10 pages)
9 December 2015Registration of charge SC4027470007, created on 27 November 2015 (10 pages)
9 December 2015Registration of charge SC4027470009, created on 27 November 2015 (10 pages)
9 December 2015Registration of charge SC4027470008, created on 27 November 2015 (10 pages)
9 December 2015Registration of charge SC4027470005, created on 27 November 2015 (24 pages)
9 December 2015Registration of charge SC4027470005, created on 27 November 2015 (24 pages)
8 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
8 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(53 pages)
13 November 2015Particulars of variation of rights attached to shares (2 pages)
13 November 2015Change of share class name or designation (2 pages)
13 November 2015Particulars of variation of rights attached to shares (2 pages)
13 November 2015Change of share class name or designation (2 pages)
4 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 808.72
(9 pages)
4 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 808.72
(9 pages)
27 May 2015Satisfaction of charge 4 in full (1 page)
27 May 2015Satisfaction of charge 4 in full (1 page)
1 May 2015Change of share class name or designation (2 pages)
1 May 2015Satisfaction of charge 3 in full (4 pages)
1 May 2015Appointment of Mr Michael John Sibson as a director on 21 April 2015 (3 pages)
1 May 2015Appointment of Mr Kenneth George Mchattie as a director on 21 April 2015 (3 pages)
1 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(53 pages)
1 May 2015Appointment of Mr Kenneth George Mchattie as a director on 21 April 2015 (3 pages)
1 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
1 May 2015Particulars of variation of rights attached to shares (2 pages)
1 May 2015Appointment of Mr Michael John Sibson as a director on 21 April 2015 (3 pages)
1 May 2015Satisfaction of charge 3 in full (4 pages)
1 May 2015Change of share class name or designation (2 pages)
1 May 2015Particulars of variation of rights attached to shares (2 pages)
4 February 2015Registered 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 2015Registered 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 2015Registered 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 2014Full accounts made up to 30 September 2014 (24 pages)
31 December 2014Full accounts made up to 30 September 2014 (24 pages)
10 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 803.425
(8 pages)
10 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 803.425
(8 pages)
10 October 2014Particulars of variation of rights attached to shares (2 pages)
10 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
10 October 2014Particulars of variation of rights attached to shares (2 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 798.4
(7 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 798.4
(7 pages)
27 February 2014Full accounts made up to 30 September 2013 (18 pages)
27 February 2014Full accounts made up to 30 September 2013 (18 pages)
1 August 2013Appointment of Mr Alan Gordon Shanks as a director (2 pages)
1 August 2013Appointment of Mr Alan Gordon Shanks as a director (2 pages)
9 July 2013Director's details changed for Mr Mark Lewis Vorenkamp on 29 June 2013 (2 pages)
9 July 2013Secretary's details changed for Steven Christie Gray on 29 June 2013 (1 page)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 July 2013Director's details changed for Barry Fraser Stewart on 29 June 2013 (2 pages)
9 July 2013Director's details changed for Douglas Middleton on 29 June 2013 (2 pages)
9 July 2013Director's details changed for Steven Christie Gray on 29 June 2013 (2 pages)
9 July 2013Registered office address changed from Westpoint House Prospect Road Westhill Aberdeen AB32 6FE United Kingdom on 9 July 2013 (1 page)
9 July 2013Director's details changed for Douglas Middleton on 29 June 2013 (2 pages)
9 July 2013Director's details changed for Mr Mark Lewis Vorenkamp on 29 June 2013 (2 pages)
9 July 2013Secretary's details changed for Steven Christie Gray on 29 June 2013 (1 page)
9 July 2013Registered office address changed from Westpoint House Prospect Road Westhill Aberdeen AB32 6FE United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Westpoint House Prospect Road Westhill Aberdeen AB32 6FE United Kingdom on 9 July 2013 (1 page)
9 July 2013Director's details changed for Barry Fraser Stewart on 29 June 2013 (2 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 July 2013Director's details changed for Steven Christie Gray on 29 June 2013 (2 pages)
3 January 2013Appointment of Mr Moray Ross Melhuish as a director (2 pages)
3 January 2013Appointment of Mr Moray Ross Melhuish as a director (2 pages)
24 December 2012Statement of capital following an allotment of shares on 14 December 2012
  • GBP 798.40
(4 pages)
24 December 2012Statement of capital following an allotment of shares on 14 December 2012
  • GBP 798.40
(4 pages)
18 December 2012Alterations to floating charge 3 (5 pages)
18 December 2012Alterations to floating charge 1 (10 pages)
18 December 2012Alterations to floating charge 1 (10 pages)
18 December 2012Alterations to floating charge 3 (5 pages)
18 December 2012Alterations to floating charge 2 (10 pages)
18 December 2012Alterations to floating charge 2 (10 pages)
17 December 2012Termination of appointment of Scott Freeland as a director (2 pages)
17 December 2012Change of share class name or designation (2 pages)
17 December 2012Appointment of Barry Fraser Stewart as a director (3 pages)
17 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 December 2012Appointment of Barry Fraser Stewart as a director (3 pages)
17 December 2012Change of share class name or designation (2 pages)
17 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 December 2012Appointment of Douglas Middleton as a director (3 pages)
17 December 2012Purchase of own shares. (3 pages)
17 December 2012Cancellation of shares. Statement of capital on 17 December 2012
  • GBP 646.70
(4 pages)
17 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 December 2012Termination of appointment of Scott Freeland as a director (2 pages)
17 December 2012Purchase of own shares. (3 pages)
17 December 2012Cancellation of shares. Statement of capital on 17 December 2012
  • GBP 646.70
(4 pages)
17 December 2012Appointment of Douglas Middleton as a director (3 pages)
17 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 December 2012Full accounts made up to 30 September 2012 (16 pages)
13 December 2012Full accounts made up to 30 September 2012 (16 pages)
24 September 2012Current accounting period extended from 30 June 2012 to 30 September 2012 (3 pages)
24 September 2012Current accounting period extended from 30 June 2012 to 30 September 2012 (3 pages)
16 July 2012Director's details changed for Steven Gray on 5 September 2011 (2 pages)
16 July 2012Director's details changed for Steven Gray on 5 September 2011 (2 pages)
16 July 2012Director's details changed for Steven Gray on 5 September 2011 (2 pages)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
20 June 2012Alterations to floating charge 2 (10 pages)
20 June 2012Alterations to floating charge 1 (10 pages)
20 June 2012Alterations to floating charge 1 (10 pages)
20 June 2012Alterations to floating charge 2 (10 pages)
16 June 2012Alterations to floating charge 3 (5 pages)
16 June 2012Alterations to floating charge 3 (5 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
11 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Terms of transactions contemplated by documents be and hereby approved + others 30/05/2012
(19 pages)
11 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Terms of transactions contemplated by documents be and hereby approved + others 30/05/2012
(19 pages)
6 June 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
6 June 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
23 May 2012Alterations to floating charge 2 (5 pages)
23 May 2012Alterations to floating charge 2 (5 pages)
18 May 2012Alterations to floating charge 1 (5 pages)
18 May 2012Alterations to floating charge 1 (5 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 October 2011Resolutions
  • RES13 ‐ Sub-division of shares 05/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 October 2011Resolutions
  • RES13 ‐ Sub-division of shares 05/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 September 2011Appointment of Steven Christie Gray as a secretary (3 pages)
22 September 2011Appointment of Steven Christie Gray as a secretary (3 pages)
14 September 2011Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 14 September 2011 (1 page)
14 September 2011Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 14 September 2011 (1 page)
13 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 1,000
(4 pages)
13 September 2011Sub-division of shares on 5 September 2011 (5 pages)
13 September 2011Sub-division of shares on 5 September 2011 (5 pages)
13 September 2011Appointment of Scott Freeland as a director (3 pages)
13 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 1,000
(4 pages)
13 September 2011Appointment of Scott Freeland as a director (3 pages)
13 September 2011Appointment of Steven Gray as a director (3 pages)
13 September 2011Appointment of Steven Gray as a director (3 pages)
13 September 2011Sub-division of shares on 5 September 2011 (5 pages)
13 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 1,000
(4 pages)
11 August 2011Termination of appointment of James Stark as a director (1 page)
11 August 2011Termination of appointment of James Stark as a director (1 page)
11 August 2011Termination of appointment of P & W Directors Limited as a director (1 page)
11 August 2011Termination of appointment of P & W Directors Limited as a director (1 page)
11 August 2011Appointment of Mr Mark Lewis Vorenkamp as a director (2 pages)
11 August 2011Appointment of Mr Mark Lewis Vorenkamp as a director (2 pages)
30 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)