Slingsby Place - 5th Floor
London
WC2E 9AB
Director Name | Mr Ian Alan Mackie |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2015(39 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 30 March 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | St Martin's Courtyard Riverside Europe Partners Ll Slingsby Place - 5th Floor London WC2E 9AB |
Secretary Name | Mr Ian Alan Mackie |
---|---|
Status | Closed |
Appointed | 11 May 2015(39 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 30 March 2021) |
Role | Company Director |
Correspondence Address | St Martin's Courtyard Riverside Europe Partners Ll Slingsby Place - 5th Floor London WC2E 9AB |
Director Name | Mr Scott Irving Kerr |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 November 2018(43 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | St Martin's Courtyard Riverside Europe Partners Ll Slingsby Place - 5th Floor London WC2E 9AB |
Director Name | Mr Gareth Gilbert |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2018(43 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St Martin's Courtyard Riverside Europe Partners Ll Slingsby Place - 5th Floor London WC2E 9AB |
Director Name | Mr Ronald Carr |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(15 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm Tree Cottage Riverside Road West Newton Ferrers Plymouth Devon PL8 1AD |
Director Name | Mrs Vivienne Scott Carr |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(15 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Elm Tree Cottage Riverside Road West Newton Ferrers Plymouth Devon PL8 1AD |
Secretary Name | Mrs Vivienne Scott Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(15 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Elm Tree Cottage Riverside Road West Newton Ferrers Plymouth Devon PL8 1AD |
Director Name | Christopher Benedict Watkins |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | 44 Laurel Wynd Danestone Aberdeen AB22 8XX Scotland |
Secretary Name | Christopher Benedict Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | 44 Laurel Wynd Danestone Aberdeen AB22 8XX Scotland |
Director Name | Jamieson Robert Forrest Bennett |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(24 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 December 2009) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Brooklands Of Ardoe South Deeside Road, Blairs Aberdeen Aberdeenshire AB12 5YP Scotland |
Director Name | Jamieson Robert Forrest Bennett |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(24 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 December 2009) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Brooklands Of Ardoe South Deeside Road, Blairs Aberdeen Aberdeenshire AB12 5YP Scotland |
Director Name | Mr Thomas Robert Sinclair |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 September 2006) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Tighsith Holm Orkney Isle Of Orkney KW17 2RX Scotland |
Secretary Name | Kelly Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 August 2004) |
Role | Business Mgr |
Correspondence Address | 20 Pennan Road Ellon Aberdeenshire AB41 8AT Scotland |
Director Name | Mr Timothy Frank Love |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 April 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oaklands St Johns Wood South Deeside Road Maryculter Aberdeen AB12 5GE Scotland |
Secretary Name | Sarah Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 November 2007) |
Role | Finance & HR Manager |
Correspondence Address | Arthrath Farmhouse Arthrath Ellon AB41 8YN Scotland |
Director Name | Mr James Anderson Clark |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 November 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Earlspark Road Bieldside Aberdeen Aberdeenshire AB15 9BZ Scotland |
Director Name | Mr Harry Van Der Vossen |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 May 2007(31 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 08 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deeside Cottage Blairs Aberdeen Aberdeenshire AB12 5YP Scotland |
Director Name | Mr James McCann |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65a Imperial Road Windsor Berkshire SL4 3RU |
Secretary Name | Mr James McCann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65a Imperial Road Windsor Berkshire SL4 3RU |
Director Name | Mr John Timothy Rowley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Grove Park Terrace Chiswick London W4 3QG |
Director Name | Mr Andrew William Imrie |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Hilview Road Cults Aberdeen AB15 9HB Scotland |
Director Name | Mr George Graeme Park |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Level 13 The Broadgate Tower Primrose Street London EC2A 2EW |
Secretary Name | George Graeme Park |
---|---|
Status | Resigned |
Appointed | 16 May 2013(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 2015) |
Role | Company Director |
Correspondence Address | Level 13 The Broadgate Tower Primrose Street London EC2A 2EW |
Website | www.atlasknowledge.com/ |
---|---|
Email address | [email protected] |
Telephone | 01224 708430 |
Telephone region | Aberdeen |
Registered Address | St Martin's Courtyard Riverside Europe Partners Llp Slingsby Place - 5th Floor London WC2E 9AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
40k at £1 | Petrolearn LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,971,286 |
Gross Profit | £3,497,997 |
Net Worth | £10,647,364 |
Cash | £1,458,391 |
Current Liabilities | £1,346,889 |
Latest Accounts | 30 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
10 July 2019 | Delivered on: 12 July 2019 Persons entitled: Nordea Bank Abp, Filial I Norge Classification: A registered charge Outstanding |
---|---|
17 June 2019 | Delivered on: 18 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 November 2007 | Delivered on: 18 December 2007 Persons entitled: Lloyds Tsb Scotland PLC (The Security Trustee) Classification: A standard security which was presented for registration in scotland on the 05/12/2007 and Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Offshore house bridge of don aberdeen t/no ABN92301. Outstanding |
28 November 2007 | Delivered on: 12 December 2007 Persons entitled: Lloyds Tsb Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
11 May 2007 | Delivered on: 28 June 2007 Satisfied on: 6 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on the 12/06/2007 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sub tenants interest in the subjects k/a offshore house aberdeen science & energy park bridge of don aberdeen. Fully Satisfied |
16 November 2000 | Delivered on: 28 November 2000 Satisfied on: 6 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
28 April 1997 | Delivered on: 2 May 1997 Satisfied on: 30 October 2001 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
30 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2021 | Application to strike the company off the register (3 pages) |
26 October 2020 | Cessation of Hg Pooled Management Limited as a person with significant control on 29 November 2019 (1 page) |
26 October 2020 | Confirmation statement made on 17 October 2020 with updates (4 pages) |
29 July 2020 | Satisfaction of charge 012310370006 in full (1 page) |
24 June 2020 | Total exemption full accounts made up to 30 December 2019 (17 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
27 August 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
12 July 2019 | Registration of charge 012310370007, created on 10 July 2019 (21 pages) |
18 June 2019 | Registration of charge 012310370006, created on 17 June 2019 (16 pages) |
1 May 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
17 December 2018 | Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW to St Martin's Courtyard Riverside Europe Partners Llp Slingsby Place - 5th Floor London WC2E 9AB on 17 December 2018 (1 page) |
5 December 2018 | Appointment of Mr Gareth Gilbert as a director on 9 November 2018 (2 pages) |
5 December 2018 | Appointment of Mr Scott Irving Kerr as a director on 9 November 2018 (2 pages) |
3 December 2018 | Resolutions
|
26 November 2018 | Termination of appointment of Harry Van Der Vossen as a director on 8 November 2018 (1 page) |
22 November 2018 | Satisfaction of charge 4 in full (4 pages) |
22 November 2018 | Satisfaction of charge 5 in full (4 pages) |
18 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
5 June 2018 | Full accounts made up to 30 September 2017 (29 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
8 September 2017 | Resolutions
|
8 September 2017 | Resolutions
|
28 June 2017 | Full accounts made up to 30 September 2016 (23 pages) |
28 June 2017 | Full accounts made up to 30 September 2016 (23 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
24 February 2016 | Full accounts made up to 30 September 2015 (24 pages) |
24 February 2016 | Full accounts made up to 30 September 2015 (24 pages) |
19 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
15 May 2015 | Appointment of Mr Ian Alan Mackie as a director on 11 May 2015 (2 pages) |
15 May 2015 | Termination of appointment of George Graeme Park as a director on 27 April 2015 (1 page) |
15 May 2015 | Appointment of Mr Ian Alan Mackie as a secretary on 11 May 2015 (2 pages) |
15 May 2015 | Termination of appointment of George Graeme Park as a secretary on 27 April 2015 (1 page) |
15 May 2015 | Termination of appointment of George Graeme Park as a director on 27 April 2015 (1 page) |
15 May 2015 | Appointment of Mr Ian Alan Mackie as a secretary on 11 May 2015 (2 pages) |
15 May 2015 | Appointment of Mr Ian Alan Mackie as a director on 11 May 2015 (2 pages) |
15 May 2015 | Termination of appointment of George Graeme Park as a secretary on 27 April 2015 (1 page) |
12 March 2015 | Full accounts made up to 30 September 2014 (18 pages) |
12 March 2015 | Full accounts made up to 30 September 2014 (18 pages) |
30 January 2015 | Second filing of TM01 previously delivered to Companies House
|
30 January 2015 | Second filing of TM01 previously delivered to Companies House
|
6 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
10 October 2014 | Termination of appointment of John Timothy Rowley as a director on 5 March 2014
|
10 October 2014 | Termination of appointment of John Timothy Rowley as a director on 5 March 2014
|
10 October 2014 | Termination of appointment of John Timothy Rowley as a director on 5 March 2014
|
2 April 2014 | Full accounts made up to 30 September 2013 (18 pages) |
2 April 2014 | Full accounts made up to 30 September 2013 (18 pages) |
22 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
23 May 2013 | Appointment of George Graeme Park as a secretary (1 page) |
23 May 2013 | Appointment of George Graeme Park as a secretary (1 page) |
23 May 2013 | Appointment of Mr George Graeme Park as a director (2 pages) |
23 May 2013 | Appointment of Mr George Graeme Park as a director (2 pages) |
8 May 2013 | Termination of appointment of James Mccann as a director (1 page) |
8 May 2013 | Termination of appointment of James Mccann as a director (1 page) |
8 May 2013 | Termination of appointment of James Mccann as a secretary (1 page) |
8 May 2013 | Termination of appointment of James Mccann as a secretary (1 page) |
8 March 2013 | Full accounts made up to 30 September 2012 (18 pages) |
8 March 2013 | Full accounts made up to 30 September 2012 (18 pages) |
24 January 2013 | Second filing of AP01 previously delivered to Companies House
|
24 January 2013 | Second filing of AP01 previously delivered to Companies House
|
5 December 2012 | Appointment of Kevin Hugh Short as a director
|
5 December 2012 | Appointment of Kevin Hugh Short as a director
|
31 October 2012 | Director's details changed for Mr John Timothy Rowley on 21 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Director's details changed for Mr John Timothy Rowley on 21 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Director's details changed for Mr Harry Van Der Vossen on 21 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Harry Van Der Vossen on 21 October 2012 (2 pages) |
16 October 2012 | Termination of appointment of Andrew Imrie as a director (1 page) |
16 October 2012 | Termination of appointment of Andrew Imrie as a director (1 page) |
17 August 2012 | Full accounts made up to 30 September 2011 (18 pages) |
17 August 2012 | Full accounts made up to 30 September 2011 (18 pages) |
21 December 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Full accounts made up to 30 September 2010 (17 pages) |
9 February 2011 | Full accounts made up to 30 September 2010 (17 pages) |
16 November 2010 | Registered office address changed from C/O Dickson Minto W.S Broadgate Tower Primrose Street London EC2A 2EW England on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from C/O Dickson Minto W.S Broadgate Tower Primrose Street London EC2A 2EW England on 16 November 2010 (1 page) |
11 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 11 November 2010 (1 page) |
11 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 11 November 2010 (1 page) |
18 August 2010 | Full accounts made up to 30 September 2009 (18 pages) |
18 August 2010 | Full accounts made up to 30 September 2009 (18 pages) |
27 July 2010 | Appointment of Mr Andrew William Imrie as a director (2 pages) |
27 July 2010 | Appointment of Mr Andrew William Imrie as a director (2 pages) |
26 July 2010 | Appointment of Mr John Timothy Rowley as a director (2 pages) |
26 July 2010 | Appointment of Mr John Timothy Rowley as a director (2 pages) |
13 January 2010 | Termination of appointment of Jamieson Bennett as a director (1 page) |
13 January 2010 | Termination of appointment of Jamieson Bennett as a director (1 page) |
8 December 2009 | Director's details changed for Jamieson Robert Forrest Bennett on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for James Mccann on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Jamieson Robert Forrest Bennett on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for James Mccann on 8 December 2009 (2 pages) |
1 May 2009 | Appointment terminated director timothy love (1 page) |
1 May 2009 | Appointment terminated director timothy love (1 page) |
23 February 2009 | Return made up to 17/10/08; no change of members (5 pages) |
23 February 2009 | Return made up to 17/10/08; no change of members (5 pages) |
19 February 2009 | Full accounts made up to 30 September 2008 (18 pages) |
19 February 2009 | Full accounts made up to 30 September 2008 (18 pages) |
18 December 2007 | Particulars of mortgage/charge (6 pages) |
18 December 2007 | Particulars of mortgage/charge (6 pages) |
12 December 2007 | Particulars of mortgage/charge (8 pages) |
12 December 2007 | Declaration of assistance for shares acquisition (15 pages) |
12 December 2007 | Declaration of assistance for shares acquisition (15 pages) |
12 December 2007 | Particulars of mortgage/charge (8 pages) |
7 December 2007 | Resolutions
|
7 December 2007 | New secretary appointed;new director appointed (2 pages) |
7 December 2007 | Auditor's resignation (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: st bride's house 10 salisbury square london EC4Y 8EH (1 page) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | Resolutions
|
7 December 2007 | New secretary appointed;new director appointed (2 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: st bride's house 10 salisbury square london EC4Y 8EH (1 page) |
7 December 2007 | Auditor's resignation (1 page) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2007 | Accounts for a small company made up to 30 September 2007 (7 pages) |
5 December 2007 | Accounts for a small company made up to 30 September 2007 (7 pages) |
19 November 2007 | Return made up to 17/10/07; no change of members
|
19 November 2007 | Return made up to 17/10/07; no change of members
|
13 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
13 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
28 June 2007 | Particulars of mortgage/charge (4 pages) |
28 June 2007 | Particulars of mortgage/charge (4 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
30 March 2007 | Return made up to 17/10/06; full list of members
|
30 March 2007 | Return made up to 17/10/06; full list of members
|
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
15 May 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
15 May 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
13 April 2006 | New director appointed (3 pages) |
13 April 2006 | New director appointed (3 pages) |
2 November 2005 | Return made up to 17/10/05; full list of members (7 pages) |
2 November 2005 | Return made up to 17/10/05; full list of members (7 pages) |
10 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
10 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
27 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
15 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
15 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
15 October 2003 | Return made up to 17/10/03; full list of members
|
15 October 2003 | Return made up to 17/10/03; full list of members
|
7 January 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
7 January 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
19 November 2002 | Return made up to 17/10/02; full list of members
|
19 November 2002 | Return made up to 17/10/02; full list of members
|
17 January 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
17 January 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
15 November 2001 | Return made up to 17/10/01; full list of members
|
15 November 2001 | Return made up to 17/10/01; full list of members
|
30 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
26 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
28 November 2000 | Particulars of mortgage/charge (5 pages) |
28 November 2000 | Particulars of mortgage/charge (5 pages) |
25 October 2000 | Return made up to 17/10/00; full list of members
|
25 October 2000 | Return made up to 17/10/00; full list of members
|
19 July 2000 | Ad 16/06/00--------- £ si 26667@1=26667 £ ic 13332/39999 (2 pages) |
19 July 2000 | Ad 16/06/00--------- £ si 26667@1=26667 £ ic 13332/39999 (2 pages) |
19 July 2000 | Resolutions
|
19 July 2000 | Particulars of contract relating to shares (3 pages) |
19 July 2000 | Particulars of contract relating to shares (3 pages) |
19 July 2000 | Resolutions
|
14 July 2000 | Registered office changed on 14/07/00 from: elm tree cottage riverside road west newton ferrers plymouth devon PL8 1AD (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: elm tree cottage riverside road west newton ferrers plymouth devon PL8 1AD (1 page) |
20 June 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
20 June 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | Secretary resigned;director resigned (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | Secretary resigned;director resigned (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
17 November 1999 | Return made up to 17/10/99; full list of members (7 pages) |
17 November 1999 | Return made up to 17/10/99; full list of members (7 pages) |
14 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 November 1998 | Return made up to 17/10/98; no change of members
|
23 November 1998 | Return made up to 17/10/98; no change of members
|
2 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: elm tree cottage riverside road west newton ferrers plymouth devon PL8 1AD (1 page) |
26 October 1997 | Registered office changed on 26/10/97 from: elm tree cottage riverside road west newton ferrers plymouth devon PL8 1AD (1 page) |
24 October 1997 | Return made up to 17/10/97; no change of members
|
24 October 1997 | Return made up to 17/10/97; no change of members
|
16 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
2 May 1997 | Particulars of mortgage/charge (3 pages) |
2 May 1997 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Return made up to 17/10/96; full list of members (6 pages) |
22 October 1996 | Return made up to 17/10/96; full list of members (6 pages) |
30 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
30 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 July 1996 | Ad 16/07/96--------- £ si 3333@1=3333 £ ic 10000/13333 (2 pages) |
28 July 1996 | Ad 16/07/96--------- £ si 3333@1=3333 £ ic 10000/13333 (2 pages) |
12 June 1996 | Memorandum and Articles of Association (7 pages) |
12 June 1996 | Memorandum and Articles of Association (7 pages) |
14 May 1996 | Resolutions
|
14 May 1996 | Resolutions
|
14 May 1996 | £ nc 10000/20000 15/04/96 (1 page) |
14 May 1996 | Resolutions
|
14 May 1996 | Resolutions
|
14 May 1996 | £ nc 10000/20000 15/04/96 (1 page) |
15 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
15 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
7 November 1995 | Return made up to 17/10/95; full list of members (6 pages) |
7 November 1995 | Return made up to 17/10/95; full list of members (6 pages) |
30 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
30 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
30 June 1995 | Ad 15/06/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
30 June 1995 | Ad 15/06/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
5 May 1995 | Resolutions
|
5 May 1995 | Resolutions
|
3 May 1995 | Company name changed sherington-zodiac LIMITED\certificate issued on 04/05/95 (4 pages) |
3 May 1995 | Company name changed sherington-zodiac LIMITED\certificate issued on 04/05/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
28 October 1994 | Return made up to 17/10/94; no change of members
|
28 October 1994 | Return made up to 17/10/94; no change of members
|
25 October 1993 | Return made up to 17/10/93; full list of members
|
25 October 1993 | Return made up to 17/10/93; full list of members
|
15 October 1992 | Return made up to 17/10/92; no change of members (4 pages) |
15 October 1992 | Return made up to 17/10/92; no change of members (4 pages) |
4 November 1991 | Return made up to 17/10/91; no change of members (4 pages) |
4 November 1991 | Return made up to 17/10/91; no change of members (4 pages) |
22 October 1990 | Return made up to 17/10/90; full list of members (4 pages) |
22 October 1990 | Return made up to 17/10/90; full list of members (4 pages) |
6 November 1989 | Return made up to 16/10/89; full list of members (4 pages) |
6 November 1989 | Return made up to 16/10/89; full list of members (4 pages) |
4 November 1988 | Resolutions
|
4 November 1988 | Return made up to 19/10/88; full list of members (4 pages) |
4 November 1988 | Resolutions
|
4 November 1988 | Return made up to 19/10/88; full list of members (4 pages) |
9 December 1987 | Return made up to 15/10/87; full list of members (4 pages) |
9 December 1987 | Return made up to 15/10/87; full list of members (4 pages) |
23 December 1986 | Return made up to 22/12/86; full list of members (4 pages) |
23 December 1986 | Return made up to 22/12/86; full list of members (4 pages) |
24 October 1975 | Certificate of incorporation (1 page) |
24 October 1975 | Certificate of incorporation (1 page) |