Dyce Drive
Dyce
Aberdeen
AB21 0BR
Scotland
Director Name | Peter John Buchanan |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2020(48 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Director, Product And Services |
Country of Residence | United Kingdom |
Correspondence Address | Building 3, Levels 2&3 Aberdeen International Busi Dyce Drive Dyce Aberdeen AB21 0BR Scotland |
Secretary Name | Andrew David Jack Onley |
---|---|
Status | Current |
Appointed | 28 October 2020(49 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Building 3, Levels 2&3 Aberdeen International Busi Dyce Drive Dyce Aberdeen AB21 0BR Scotland |
Director Name | Mrs Niamh Maire Purcell |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 May 2022(50 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Accounting Manager |
Country of Residence | United Kingdom |
Correspondence Address | Building 3, Levels 2 & 3 Aberdeen International Bu Dyce Drive Dyce Aberdeen AB21 0BR Scotland |
Director Name | Andrew David Jack Onley |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(50 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Building 3, Levels 2 & 3 Aberdeen International Bu Dyce Drive Dyce Aberdeen AB21 0BR Scotland |
Director Name | Mr Michael John Chew |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 March 1998) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Carew, 9 Heathfield Park Newtonhill Stonehaven Kincardineshire AB39 3RZ Scotland |
Director Name | Richard Victor Chidlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(20 years, 4 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 29 March 1991) |
Role | Accountant |
Correspondence Address | The Steading Gellan Strachan Banchory |
Director Name | Mr Adrian Jonathan Goodwin |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(20 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 December 1992) |
Role | Manager |
Correspondence Address | 20 Bethany Gardens Aberdeen Aberdeenshire AB1 2XW Scotland |
Director Name | Mr Robert Harold Holland |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(20 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 May 2002) |
Role | Manager |
Correspondence Address | Sunnybank Bourtie Inverurie Aberdeenshire AB5 0JY Scotland |
Secretary Name | George William Sheaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(20 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 December 1992) |
Role | Company Director |
Correspondence Address | Ceadargrove 40c Braemar Place Aberdeen AB1 6ER Scotland |
Secretary Name | Alexander Westwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 March 1998) |
Role | Finance Director |
Correspondence Address | Tanglewood Cothal Dyce Aberdeen Aberdeenshire AB21 0JN Scotland |
Director Name | James Murray Dunbar |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 March 1998) |
Role | General Manager |
Correspondence Address | 59 Doocot Brae Birklea Alloa Clackmannanshire FK10 2NP Scotland |
Director Name | James Morrison |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 January 2001) |
Role | General Manager |
Correspondence Address | 4 Bangholm View Edinburgh Midlothian EH5 3AG Scotland |
Director Name | John Andrew Smith |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 July 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gray Street Aberdeen Aberdeenshire AB10 6JD Scotland |
Secretary Name | John Andrew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 February 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gray Street Aberdeen Aberdeenshire AB10 6JD Scotland |
Director Name | Andrew Atkinson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 2000) |
Role | Commercial Manager |
Correspondence Address | 12 Cairds Wynd Banchory Kincardineshire AB31 5XU Scotland |
Director Name | Jonathan Edward Playford |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(28 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 December 2007) |
Role | Commercial Manager |
Correspondence Address | Oceaneering House Pitmedden Road Dyce AB21 0DP Scotland |
Director Name | John Marsh |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 2005) |
Role | Engineer |
Correspondence Address | 96 Muirs Kinross Fife KY13 8AZ Scotland |
Director Name | Patrick Haggerty |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2005) |
Role | Rov Manager |
Correspondence Address | The Hollies Dalhousie Street Edzell Angus DD9 7UA Scotland |
Director Name | Alexander Mustard |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 February 2008) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 67 Springbank Terrace Aberdeen AB11 6JZ Scotland |
Secretary Name | Colin Edward Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(32 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 December 2012) |
Role | Company Director |
Correspondence Address | Oceaneering House Pitmedden Road Dyce AB21 0DP Scotland |
Director Name | Mr Charles Eric Brown |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 2008) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | West Middlefield Kingswells Aberdeen Aberdeenshire AB15 8PX Scotland |
Director Name | Charles Kingsley Backhouse |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 December 2008) |
Role | General Manager |
Correspondence Address | 34 Whitecraigs Kinnesswood Kinross KY3 9JW Scotland |
Director Name | David Norman McKechnie |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 June 2011) |
Role | Regional Manger |
Country of Residence | United Kingdom |
Correspondence Address | 109 Bowesfield Lane Stockton On Tees Cleveland TS18 3HF |
Director Name | Mr Alan Morrison Gray |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 March 2010) |
Role | Global Integrity Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dickson Minto Ws Royal London House 22-25 Finsbury Square London EC2A 1DS |
Director Name | Mr Mark Anthony Cumming |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2011) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 109 Bowesfield Lane Stockton On Tees Cleveland TS18 3HF |
Director Name | Mr Michael Smith |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2011(40 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 February 2013) |
Role | General Manager, Oceaneering Umbilical Solutions |
Country of Residence | Scotland |
Correspondence Address | 109 Bowesfield Lane Stockton On Tees Cleveland TS18 3HF |
Director Name | Mr Michael Cheyne Leys |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(40 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 December 2016) |
Role | Director International Corporate Development |
Country of Residence | Scotland |
Correspondence Address | 109 Bowesfield Lane Stockton On Tees Cleveland TS18 3HF |
Secretary Name | Mr Andrew David Jack Onley |
---|---|
Status | Resigned |
Appointed | 10 December 2012(41 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | 109 Bowesfield Lane Stockton On Tees Cleveland TS18 3HF |
Director Name | Mr Gary Campbell Cochrane |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(41 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 109 Bowesfield Lane Stockton On Tees Cleveland TS18 3HF |
Director Name | Mr Steven Cowie |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(43 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 14 April 2020) |
Role | Vice President And Country Manager - Uk |
Country of Residence | Scotland |
Correspondence Address | Building 3, Levels 2&3 Aberdeen International Busi Dyce Drive Dyce Aberdeen AB21 0BR Scotland |
Director Name | Mr Clyde Winston Hewlett |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 2016(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2019) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Oceaneering House Pitmedden Road Dyce Abereen AB21 0DP Scotland |
Secretary Name | Hilary Frisbie |
---|---|
Status | Resigned |
Appointed | 04 December 2017(46 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 October 2020) |
Role | Company Director |
Correspondence Address | Building 3, Levels 2&3 Aberdeen International Busi Dyce Drive Dyce Aberdeen AB21 0BR Scotland |
Director Name | Mr Charles Warren Davison Jr |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2019(47 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2021) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Building 3, Levels 2&3 Aberdeen International Busi Dyce Drive Dyce Aberdeen AB21 0BR Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 July 2004) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Website | oceaneering.com |
---|
Registered Address | 280 Bishopsgate London EC2M 4RB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
3.1m at £1 | Oceaneering As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £303,068,000 |
Gross Profit | £56,255,000 |
Net Worth | £311,978,000 |
Cash | £1,839,000 |
Current Liabilities | £178,205,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
29 March 1991 | Delivered on: 18 May 1991 Satisfied on: 21 October 2002 Persons entitled: Oceaneering International Inc Classification: Mortgage agreement created outside UK Secured details: U.s $25,000,000 & all monies due or to become due from the company to the chargee under the charge. Particulars: Vessel ocean producer. Fully Satisfied |
---|---|
28 December 1986 | Delivered on: 7 January 1987 Satisfied on: 22 February 1989 Persons entitled: Morgan Guaranty Trust Company of New Yorkonal Association for Itselt and the Books.on Behalf of Itself and Texas Commerce Bank Nati Classification: Second security agreement Secured details: A continuing security to morgan guaranty trust company of new york an collateral agent on behalf of the "secured parties" (other than oceaneering international inc - the company) for the payment or discharge of all the "secured obligatons" (as defined) now or at any time hereafter owed to or held by the "securedparties" (other than the company). Particulars: First floating charge over all the undertaking and property, goodwill as sets and rights whatsoever and wheresoever both present and future oceaneering international services limited (the "company") other than:- a) all book & other debts b) all estates or interest in any f/hold or l/hold land (for full details please see form 395 ref: M167/7 jon/ln). Fully Satisfied |
28 December 1986 | Delivered on: 7 January 1987 Satisfied on: 22 February 1989 Persons entitled: Morgon Guaranty Trust Company of New Yorkts Assigns.on Behalf of Oceaneering International Inc and I Classification: Second security agreement Secured details: A continuing security to morgan guaranty trust company of new york as collateral agent on behalf of oceaneering international inc (the company) for the payment or discharge when due or all the "secured obligations" (as defined) now or at any time hereafter owed to or held by the company. Particulars: Second floating charge over all the undertaking and property goodwill assets and rights whatsoever & wheresoever both present and future of the company, other than:- a) all book debts & other debts b) all estates or interests in any freehold or leasehold land of the company. Fully Satisfied |
28 December 1986 | Delivered on: 7 January 1987 Satisfied on: 22 February 1989 Persons entitled: Morgan Guaranty Trust Company of New York Banks.Onal Association for Itself and as Agent for Theon Behalf of Itself and Texas Commerce Bank Nati Classification: Third security agreement Secured details: A continuing security to morgan guaranty trust company of new york as collateral agent on behalf of the 'secured parties' (as defined) for the payment ordischarge when due or all the "secured obligations" (as defined) now or at any time hereafter owed to or held by the "secured parties". Particulars: Floating charge over all the undertaking & property, goodwill assets and rights whatsoever and wheresoever both present and future of the company other than:- a) book debts & other debts b) all estates or interests in any f/hold or l/hold land of the company (for full details please see form 395 ref: M165/7 jon/ln). Fully Satisfied |
28 December 1986 | Delivered on: 7 January 1987 Persons entitled: Morgan Guaranty Trust Company of New York Banks.Onal Association for Itself and as Agent for Theon Behalf of Itself and Texas Commerce Bank Nati Classification: Supplemental security agreement Secured details: A continuing security to morgan guaranty trust company of new york as collateral agent on behalf of the 'secured parties' (as defined) for the payment ordischarge when due or all the "secured obligations" (as defined) now or at any time hereafter owed to or held by the "secured parties". Particulars: Floating charge over all book and other debts (for full details please see from 395 ref: M164/7 jan/ln). Fully Satisfied |
29 November 1985 | Delivered on: 5 December 1985 Satisfied on: 8 July 1988 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgaged Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a term loan agreement of even date. Particulars: L/H property situate at and known as number ten j hyde park mansions, cabbell street, london. T/N. Ngl 28776. Fully Satisfied |
20 February 1985 | Delivered on: 22 February 1985 Satisfied on: 22 February 1989 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee and texas commerce bank national association and their respective success and assigns on any account whatsoever under or in connection in with the creditagreement dated 8/2/85 and this charge. Particulars: First floating charge over all book debts and other debts on the date of the security agreement described on the attached sheet of the form 47 (see doc M42 for details). Fully Satisfied |
20 February 1985 | Delivered on: 22 February 1985 Satisfied on: 22 February 1989 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Security agreement Secured details: All monies due or to become due from the company to oceaneering international inc on any account whatsoever. Particulars: Second floating charge over all book debts and other debts on the date ofthe security agreement described in the attached sheet of the form 47 (see doc M41 for details). Fully Satisfied |
30 October 2002 | Delivered on: 31 October 2002 Satisfied on: 4 June 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 May 1980 | Delivered on: 27 May 1980 Persons entitled: Citibank N.A. Classification: Assignments Secured details: All monies due or to become due from the company to the chargee. Particulars: All monies from time to time standing to the credit of account no: 611905 with citibank N.A. Fully Satisfied |
22 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
1 December 2020 | Full accounts made up to 31 December 2019 (40 pages) |
28 October 2020 | Termination of appointment of Hilary Frisbie as a secretary on 28 October 2020 (1 page) |
28 October 2020 | Appointment of Andrew David Jack Onley as a secretary on 28 October 2020 (2 pages) |
18 August 2020 | Appointment of Mr Desmond Smithwhite as a director on 10 August 2020 (2 pages) |
7 May 2020 | Appointment of Peter John Buchanan as a director on 30 April 2020 (2 pages) |
6 May 2020 | Termination of appointment of Steven Cowie as a director on 14 April 2020 (1 page) |
6 May 2020 | Appointment of Crawford Tennant as a director on 30 April 2020 (2 pages) |
16 March 2020 | Director's details changed for Mr Steven Cowie on 16 March 2020 (2 pages) |
16 March 2020 | Director's details changed for Mr Charles Warren Davison Jr on 16 March 2020 (2 pages) |
16 March 2020 | Secretary's details changed for Hilary Frisbie on 16 March 2020 (1 page) |
16 March 2020 | Director's details changed for Mr Martin James Mcdonald on 16 March 2020 (2 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (36 pages) |
7 August 2019 | Termination of appointment of Clyde Winston Hewlett as a director on 31 July 2019 (1 page) |
7 August 2019 | Appointment of Charles Warren Davison Jr as a director on 31 July 2019 (2 pages) |
5 February 2019 | Full accounts made up to 31 December 2017 (35 pages) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
7 December 2017 | Director's details changed for Mr Clyde Winston Hewlett on 7 December 2017 (2 pages) |
7 December 2017 | Director's details changed for Mr Clyde Winston Hewlett on 7 December 2017 (2 pages) |
7 December 2017 | Director's details changed for Mr Martin James Mcdonald on 6 December 2017 (2 pages) |
7 December 2017 | Director's details changed for Mr Martin James Mcdonald on 6 December 2017 (2 pages) |
6 December 2017 | Appointment of Hilary Frisbie as a secretary on 4 December 2017 (2 pages) |
6 December 2017 | Registered office address changed from 109 Bowesfield Lane Stockton on Tees Cleveland TS18 3HF to 100 New Bridge Street London EC4V 6JA on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from 109 Bowesfield Lane Stockton on Tees Cleveland TS18 3HF to 100 New Bridge Street London EC4V 6JA on 6 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Andrew David Jack Onley as a secretary on 1 December 2017 (1 page) |
6 December 2017 | Appointment of Hilary Frisbie as a secretary on 4 December 2017 (2 pages) |
6 December 2017 | Termination of appointment of Andrew David Jack Onley as a secretary on 1 December 2017 (1 page) |
9 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
11 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
4 January 2017 | Termination of appointment of Michael Cheyne Leys as a director on 30 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Michael Cheyne Leys as a director on 30 December 2016 (1 page) |
4 January 2017 | Director's details changed for Mr Clyde Winston Hewlett on 30 December 2016 (2 pages) |
4 January 2017 | Director's details changed for Mr Clyde Winston Hewlett on 30 December 2016 (2 pages) |
16 December 2016 | Full accounts made up to 31 December 2015 (33 pages) |
16 December 2016 | Full accounts made up to 31 December 2015 (33 pages) |
12 December 2016 | Appointment of Mr Clyde Winston Hewlett as a director on 6 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr Clyde Winston Hewlett as a director on 6 December 2016 (2 pages) |
7 December 2016 | Appointment of Mr Martin James Mcdonald as a director on 6 December 2016 (2 pages) |
7 December 2016 | Appointment of Mr Martin James Mcdonald as a director on 6 December 2016 (2 pages) |
22 August 2016 | Termination of appointment of Gary Campbell Cochrane as a director on 19 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Gary Campbell Cochrane as a director on 19 August 2016 (1 page) |
17 August 2016 | Termination of appointment of John Watkinson as a director on 10 August 2016 (1 page) |
17 August 2016 | Termination of appointment of John Watkinson as a director on 10 August 2016 (1 page) |
1 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
9 October 2015 | Full accounts made up to 31 December 2014 (30 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (30 pages) |
4 June 2015 | Satisfaction of charge 10 in full (4 pages) |
4 June 2015 | Satisfaction of charge 10 in full (4 pages) |
22 April 2015 | Appointment of Mr Steven Cowie as a director on 21 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr Steven Cowie as a director on 21 April 2015 (2 pages) |
5 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
23 December 2014 | Termination of appointment of Alexander Westwood as a director on 22 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Alexander Westwood as a director on 22 December 2014 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (31 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (31 pages) |
19 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
7 February 2014 | Statement of capital following an allotment of shares on 28 June 2013
|
7 February 2014 | Statement of capital following an allotment of shares on 28 June 2013
|
22 October 2013 | Statement of company's objects (2 pages) |
22 October 2013 | Statement of company's objects (2 pages) |
22 October 2013 | Resolutions
|
22 October 2013 | Resolutions
|
8 October 2013 | Full accounts made up to 31 December 2012 (29 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (29 pages) |
23 July 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
23 July 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
14 February 2013 | Appointment of Mr Gary Campbell Cochrane as a director (2 pages) |
14 February 2013 | Appointment of Mr Gary Campbell Cochrane as a director (2 pages) |
14 February 2013 | Termination of appointment of Michael Smith as a director (1 page) |
14 February 2013 | Termination of appointment of Michael Smith as a director (1 page) |
15 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Termination of appointment of Colin Forbes as a secretary (1 page) |
12 December 2012 | Appointment of Mr Andrew David Jack Onley as a secretary (1 page) |
12 December 2012 | Appointment of Mr Andrew David Jack Onley as a secretary (1 page) |
12 December 2012 | Termination of appointment of Colin Forbes as a secretary (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (28 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (28 pages) |
9 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Director's details changed for Mr Mike Cheyne Leys on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Mr Mike Cheyne Leys on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Mr Mike Smith on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Mr Mike Cheyne Leys on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Mr Mike Smith on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Mr Mike Smith on 6 January 2012 (2 pages) |
13 December 2011 | Registered office address changed from C/O Oceaneering International Services Ltd 109 Bowesfield Lane Stockton on Tees Cleveland TS18 3HF England on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from C/O Oceaneering International Services Ltd 109 Bowesfield Lane Stockton on Tees Cleveland TS18 3HF England on 13 December 2011 (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (27 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (27 pages) |
7 September 2011 | Appointment of Mr Mike Smith as a director (2 pages) |
7 September 2011 | Appointment of Mr Mike Smith as a director (2 pages) |
7 September 2011 | Appointment of Mr Mike Cheyne Leys as a director (2 pages) |
7 September 2011 | Appointment of Mr Mike Cheyne Leys as a director (2 pages) |
20 June 2011 | Termination of appointment of David Mckechnie as a director (1 page) |
20 June 2011 | Termination of appointment of David Mckechnie as a director (1 page) |
4 March 2011 | Termination of appointment of Mark Cumming as a director (1 page) |
4 March 2011 | Termination of appointment of Mark Cumming as a director (1 page) |
24 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Registered office address changed from 109 Bowesfield Lane Stockton on Tees Cleveland TS18 3HF England on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from C/O Dickson Minto Ws Royal London House 22-25 Finsbury Square London EC2A 1DS on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 109 Bowesfield Lane Stockton on Tees Cleveland TS18 3HF England on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 109 Bowesfield Lane Stockton on Tees Cleveland TS18 3HF England on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 109 Bowesfield Lane Stockton on Tees Cleveland TS18 3HF England on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 109 Bowesfield Lane Stockton on Tees Cleveland TS18 3HF England on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from C/O Dickson Minto Ws Royal London House 22-25 Finsbury Square London EC2A 1DS on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from C/O Dickson Minto Ws Royal London House 22-25 Finsbury Square London EC2A 1DS on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 109 Bowesfield Lane Stockton on Tees Cleveland TS18 3HF England on 5 January 2011 (1 page) |
11 October 2010 | Full accounts made up to 31 December 2009 (28 pages) |
11 October 2010 | Full accounts made up to 31 December 2009 (28 pages) |
9 March 2010 | Termination of appointment of Alan Gray as a director (1 page) |
9 March 2010 | Termination of appointment of Alan Gray as a director (1 page) |
25 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mr Alan Morrison Gray on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for David Norman Mckechnie on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Alan Morrison Gray on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for David Norman Mckechnie on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for John Watkinson on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for John Watkinson on 25 January 2010 (2 pages) |
8 January 2010 | Appointment of Mr Mark Anthony Cumming as a director (2 pages) |
8 January 2010 | Appointment of Mr Mark Anthony Cumming as a director (2 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (26 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (26 pages) |
15 October 2009 | Resolutions
|
15 October 2009 | Resolutions
|
27 January 2009 | Director's change of particulars / alexander westwood / 27/01/2009 (1 page) |
27 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
27 January 2009 | Director's change of particulars / alexander westwood / 27/01/2009 (1 page) |
7 January 2009 | Appointment terminated director charles backhouse (1 page) |
7 January 2009 | Appointment terminated director charles backhouse (1 page) |
21 October 2008 | Full accounts made up to 31 December 2007 (30 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (30 pages) |
2 July 2008 | Director appointed mr alan morrison gray (1 page) |
2 July 2008 | Appointment terminated director charles brown (1 page) |
2 July 2008 | Director appointed mr alan morrison gray (1 page) |
2 July 2008 | Appointment terminated director charles brown (1 page) |
7 March 2008 | Appointment terminated director alexander mustard (1 page) |
7 March 2008 | Appointment terminated director alexander mustard (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
24 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
24 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | Director resigned (1 page) |
6 November 2007 | Full accounts made up to 31 December 2006 (29 pages) |
6 November 2007 | Full accounts made up to 31 December 2006 (29 pages) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Full accounts made up to 31 December 2005 (27 pages) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Full accounts made up to 31 December 2005 (27 pages) |
26 February 2007 | Resolutions
|
26 February 2007 | Resolutions
|
13 February 2007 | Return made up to 30/12/06; full list of members
|
13 February 2007 | Return made up to 30/12/06; full list of members
|
30 January 2007 | Resolutions
|
30 January 2007 | Resolutions
|
2 May 2006 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
2 May 2006 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
25 January 2006 | Return made up to 30/12/05; full list of members (9 pages) |
25 January 2006 | Return made up to 30/12/05; full list of members (9 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
16 November 2005 | New director appointed (1 page) |
16 November 2005 | New director appointed (1 page) |
16 November 2005 | New director appointed (1 page) |
16 November 2005 | New director appointed (1 page) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
3 February 2005 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
3 February 2005 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
21 January 2005 | Return made up to 30/12/04; full list of members
|
21 January 2005 | Return made up to 30/12/04; full list of members
|
10 January 2005 | New director appointed (1 page) |
10 January 2005 | New director appointed (1 page) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | New secretary appointed (2 pages) |
21 January 2004 | Return made up to 30/12/03; full list of members
|
21 January 2004 | Return made up to 30/12/03; full list of members
|
1 November 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
1 November 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: 63 lincolns inn fields london WC2A 3LW (1 page) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: 63 lincolns inn fields london WC2A 3LW (1 page) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
26 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
26 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
29 November 2002 | Auditor's resignation (1 page) |
29 November 2002 | Auditor's resignation (1 page) |
31 October 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Particulars of mortgage/charge (3 pages) |
21 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
6 August 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
10 January 2002 | Return made up to 30/12/01; full list of members
|
10 January 2002 | Return made up to 30/12/01; full list of members
|
6 November 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
6 November 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
24 January 2001 | Full group accounts made up to 31 March 2000 (46 pages) |
24 January 2001 | Full group accounts made up to 31 March 2000 (46 pages) |
24 January 2001 | Return made up to 30/12/00; full list of members
|
24 January 2001 | Return made up to 30/12/00; full list of members
|
2 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
2 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
20 January 2000 | Return made up to 30/12/99; full list of members
|
20 January 2000 | Return made up to 30/12/99; full list of members
|
24 November 1999 | Full group accounts made up to 31 March 1999 (25 pages) |
24 November 1999 | Full group accounts made up to 31 March 1999 (25 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
11 February 1999 | Return made up to 30/12/98; full list of members (6 pages) |
11 February 1999 | Return made up to 30/12/98; full list of members (6 pages) |
2 February 1999 | Full group accounts made up to 31 March 1998 (27 pages) |
2 February 1999 | Full group accounts made up to 31 March 1998 (27 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | New secretary appointed;new director appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | New secretary appointed;new director appointed (2 pages) |
29 January 1998 | Full group accounts made up to 31 March 1997 (27 pages) |
29 January 1998 | Full group accounts made up to 31 March 1997 (27 pages) |
21 January 1998 | Ad 05/01/98--------- £ si 450000@1=450000 £ ic 2620500/3070500 (2 pages) |
21 January 1998 | Ad 05/01/98--------- £ si 450000@1=450000 £ ic 2620500/3070500 (2 pages) |
13 January 1998 | Return made up to 30/12/97; full list of members
|
13 January 1998 | Return made up to 30/12/97; full list of members
|
6 May 1997 | Registered office changed on 06/05/97 from: dock tavern lane gorleston gt yarmouth NR31 6PY (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: dock tavern lane gorleston gt yarmouth NR31 6PY (1 page) |
24 January 1997 | Return made up to 30/12/96; no change of members
|
24 January 1997 | Return made up to 30/12/96; no change of members
|
18 December 1996 | Full group accounts made up to 31 March 1996 (30 pages) |
18 December 1996 | Full group accounts made up to 31 March 1996 (30 pages) |
10 January 1996 | Return made up to 03/01/96; full list of members (6 pages) |
10 January 1996 | Return made up to 03/01/96; full list of members (6 pages) |
23 October 1995 | Full group accounts made up to 31 March 1995 (30 pages) |
23 October 1995 | Full group accounts made up to 31 March 1995 (30 pages) |
1 March 1995 | Ad 23/01/95--------- £ si 80000@1=80000 £ ic 2455500/2535500 (2 pages) |
1 March 1995 | Ad 23/01/95--------- £ si 80000@1=80000 £ ic 2455500/2535500 (2 pages) |
2 February 1995 | Full group accounts made up to 31 March 1994 (33 pages) |
2 February 1995 | Full group accounts made up to 31 March 1994 (33 pages) |
12 January 1995 | Return made up to 10/01/95; no change of members
|
12 January 1995 | Return made up to 10/01/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (54 pages) |
25 January 1994 | Return made up to 13/01/94; no change of members
|
25 January 1994 | Return made up to 13/01/94; no change of members
|
17 December 1993 | Full group accounts made up to 31 March 1993 (28 pages) |
17 December 1993 | Full group accounts made up to 31 March 1993 (28 pages) |
24 January 1993 | Return made up to 13/01/93; full list of members (7 pages) |
24 January 1993 | Return made up to 13/01/93; full list of members (7 pages) |
10 December 1992 | Full accounts made up to 31 March 1992 (27 pages) |
10 December 1992 | Full accounts made up to 31 March 1992 (27 pages) |
13 April 1992 | £ nc 7000000/15000000 27/03/92 (1 page) |
13 April 1992 | £ nc 7000000/15000000 27/03/92 (1 page) |
1 February 1992 | Return made up to 13/01/92; full list of members
|
1 February 1992 | Return made up to 13/01/92; full list of members
|
28 August 1991 | Full group accounts made up to 31 March 1991 (27 pages) |
28 August 1991 | Full group accounts made up to 31 March 1991 (27 pages) |
16 February 1991 | Return made up to 13/01/91; no change of members (6 pages) |
16 February 1991 | Return made up to 13/01/91; no change of members (6 pages) |
25 September 1990 | Full group accounts made up to 31 March 1990 (25 pages) |
25 September 1990 | Full group accounts made up to 31 March 1990 (25 pages) |
18 May 1990 | Full group accounts made up to 31 March 1989 (25 pages) |
18 May 1990 | Full group accounts made up to 31 March 1989 (25 pages) |
2 February 1990 | Nc inc already adjusted 28/12/89 28/12/89 (1 page) |
2 February 1990 | Nc inc already adjusted 28/12/89 28/12/89 (1 page) |
22 January 1990 | Return made up to 10/01/90; full list of members (6 pages) |
22 January 1990 | Return made up to 10/01/90; full list of members (6 pages) |
27 April 1989 | £ nc 500000/1000000 (1 page) |
27 April 1989 | £ nc 500000/1000000 (1 page) |
19 April 1989 | Full group accounts made up to 31 March 1988 (25 pages) |
19 April 1989 | Full group accounts made up to 31 March 1988 (25 pages) |
5 February 1989 | Return made up to 30/09/88; full list of members (4 pages) |
5 February 1989 | Return made up to 30/09/88; full list of members (4 pages) |
18 April 1988 | Full group accounts made up to 31 March 1987 (20 pages) |
18 April 1988 | Full group accounts made up to 31 March 1987 (20 pages) |
16 July 1987 | Full group accounts made up to 31 March 1986 (20 pages) |
16 July 1987 | Full group accounts made up to 31 March 1986 (20 pages) |
16 July 1987 | Return made up to 08/07/87; full list of members (5 pages) |
16 July 1987 | Return made up to 08/07/87; full list of members (5 pages) |
22 January 1986 | Annual return made up to 13/01/86 (3 pages) |
22 January 1986 | Annual return made up to 13/01/86 (3 pages) |
18 January 1986 | Annual return made up to 13/01/85 (3 pages) |
18 January 1986 | Annual return made up to 13/01/85 (3 pages) |
11 October 1985 | Accounts made up to 31 March 1985 (20 pages) |
11 October 1985 | Accounts made up to 31 March 1985 (20 pages) |
24 February 1985 | Accounts made up to 31 March 1984 (21 pages) |
24 February 1985 | Accounts made up to 31 March 1984 (21 pages) |
31 May 1984 | Accounts made up to 31 October 1982 (15 pages) |
31 May 1984 | Accounts made up to 31 October 1982 (15 pages) |
12 May 1984 | Annual return made up to 19/09/84 (3 pages) |
12 May 1984 | Annual return made up to 19/09/84 (3 pages) |
17 January 1984 | Annual return made up to 13/01/85 (3 pages) |
17 January 1984 | Annual return made up to 13/01/85 (3 pages) |
22 March 1983 | Accounts made up to 31 October 1981 (13 pages) |
22 March 1983 | Accounts made up to 31 October 1981 (13 pages) |
13 January 1983 | Annual return made up to 19/11/82 (7 pages) |
13 January 1983 | Annual return made up to 19/11/82 (7 pages) |
7 November 1981 | Accounts made up to 31 October 1980 (12 pages) |
7 November 1981 | Annual return made up to 23/09/81 (7 pages) |
7 November 1981 | Annual return made up to 23/09/81 (7 pages) |
7 November 1981 | Accounts made up to 31 October 1980 (12 pages) |
16 October 1980 | Annual return made up to 15/01/79 (7 pages) |
16 October 1980 | Annual return made up to 15/01/79 (7 pages) |
10 October 1980 | Accounts made up to 31 October 1979 (11 pages) |
10 October 1980 | Accounts made up to 31 October 1979 (11 pages) |
21 February 1980 | Annual return made up to 14/02/80 (7 pages) |
21 February 1980 | Annual return made up to 14/02/80 (7 pages) |
20 February 1980 | Accounts made up to 31 October 1978 (11 pages) |
20 February 1980 | Accounts made up to 31 October 1978 (11 pages) |
22 September 1979 | Annual return made up to 18/09/78 (7 pages) |
22 September 1979 | Annual return made up to 18/09/78 (7 pages) |
3 October 1978 | Accounts made up to 31 October 1977 (11 pages) |
3 October 1978 | Accounts made up to 31 October 1977 (11 pages) |
15 June 1978 | Accounts made up to 31 October 1976 (9 pages) |
15 June 1978 | Accounts made up to 31 October 1976 (9 pages) |
3 January 1978 | Annual return made up to 29/12/77 (4 pages) |
3 January 1978 | Annual return made up to 29/12/77 (4 pages) |
20 December 1976 | Accounts made up to 31 October 1975 (11 pages) |
20 December 1976 | Accounts made up to 31 October 1975 (11 pages) |
17 April 1976 | Annual return made up to 14/02/75 (4 pages) |
17 April 1976 | Annual return made up to 14/02/75 (4 pages) |
20 December 1975 | Annual return made up to 12/02/76 (4 pages) |
20 December 1975 | Annual return made up to 12/02/76 (4 pages) |
1 August 1972 | Company name changed\certificate issued on 01/08/72 (2 pages) |
1 August 1972 | Company name changed\certificate issued on 01/08/72 (2 pages) |
6 September 1971 | Incorporation (13 pages) |
6 September 1971 | Incorporation (13 pages) |