Altens
Aberdeen
AB12 3LF
Scotland
Secretary Name | Mr David Charles Morris |
---|---|
Status | Current |
Appointed | 03 October 2018(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Gary Meldrum Lindsay |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Alan Robert Robson |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2022(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Derek Ferguson Stirling |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Correspondence Address | 59 Buckingham Gate London SW1E 6AJ |
Secretary Name | Geoffrey Christopher Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 2 Longdown Road Epsom Surrey KT17 3PT |
Director Name | John Lamont Lucas |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 December 2007) |
Role | General Manager |
Correspondence Address | Swire House Souter Head Road Altens Aberdeen AB12 3LF Scotland |
Director Name | Roy Burrell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 04 November 2016) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Tor Helgeland |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 December 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 September 2015) |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Secretary Name | James Robert Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harwood Trulls Hatch Argos Hill Rotherfield East Sussex TN6 3QL |
Director Name | Mr Christopher John Macphee |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2005) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Fionn Mara Banchory Kincardineshire AB31 5HS Scotland |
Director Name | Brenda Aitchison |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 August 2008) |
Role | Finance Director |
Correspondence Address | 1 Lawson Place Banchory Aberdeenshire AB31 5TY Scotland |
Director Name | Anthony Stephen Brady |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 November 2008) |
Role | Sales Director |
Correspondence Address | 46 Earlspark Drive Bieldside Aberdeen Aberdeenshire AB15 9AH Scotland |
Director Name | Rupert Peter Napier Bray |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 October 2012) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Lyall Dochard |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 September 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Secretary Name | Joanna Louise Farmery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Graham Francis Anderson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2011) |
Role | Sales Director |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Secretary Name | Brenda Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(7 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | Swire House Souter Head Road Altens Aberdeen AB12 3LF Scotland |
Director Name | Mr Michael King |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2015) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Swire Oilfield Services Ltd Swire House Souter Hea Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LF Scotland |
Director Name | Mr David Charles Rae |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(8 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 29 October 2012) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Swire Oilfield Services Ltd Swire House Souter Hea Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Mr Richard Lawrence Sell |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 September 2016) |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | Swire House Souterhead Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LF Scotland |
Director Name | Mrs Sarah Jane Davie |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 June 2015) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Mr Roy George Shearer |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Swire House Souter Head Road Altens Aberdeen AB12 3LF Scotland |
Secretary Name | Mr David Charles Morris |
---|---|
Status | Resigned |
Appointed | 01 January 2016(12 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 August 2016) |
Role | Company Director |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Secretary Name | Mrs Ann Marie Dibben |
---|---|
Status | Resigned |
Appointed | 23 August 2016(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 July 2018) |
Role | Company Director |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr John Bruce Rae-Smith |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(13 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swire House Souter Head Road Altens Aberdeen AB12 3LF Scotland |
Director Name | Mr Manfred Vonlanthen |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 November 2016(13 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 April 2017) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Swire House, Souter Head Road Altens Aberdeen AB12 3LF Scotland |
Director Name | Mr Alister James Beck |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 December 2020) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Swire House Souter Head Road Altens Aberdeen AB12 3LF Scotland |
Director Name | Mr Martin Humphrey Shaw |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 November 2022) |
Role | Chartered Acountant |
Country of Residence | Scotland |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.swire.com |
---|
Registered Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £31,344,000 |
Gross Profit | £8,902,000 |
Net Worth | £5,887,000 |
Cash | £1,686,000 |
Current Liabilities | £16,243,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 2 days from now) |
5 November 2004 | Delivered on: 12 November 2004 Satisfied on: 20 January 2011 Persons entitled: John Swire & Sons Limited Classification: Mortgage 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 |
---|
3 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
---|---|
4 April 2023 | Director's details changed for Mr Gary Meldrum Lindsay on 30 November 2021 (2 pages) |
6 February 2023 | Director's details changed for Mr Manfred Vonlanthen on 6 September 2022 (2 pages) |
8 November 2022 | Termination of appointment of Martin Humphrey Shaw as a director on 2 November 2022 (1 page) |
8 November 2022 | Appointment of Alan Robert Robson as a director on 2 November 2022 (2 pages) |
14 September 2022 | Full accounts made up to 31 December 2021 (39 pages) |
27 April 2022 | Confirmation statement made on 26 April 2022 with updates (5 pages) |
25 January 2022 | Statement of capital following an allotment of shares on 18 December 2019
|
6 January 2022 | Statement of capital following an allotment of shares on 9 December 2021
|
9 September 2021 | Full accounts made up to 31 December 2020 (38 pages) |
28 July 2021 | Appointment of Mr Gary Meldrum Lindsay as a director on 15 July 2021 (2 pages) |
6 May 2021 | Confirmation statement made on 26 April 2021 with updates (5 pages) |
17 December 2020 | Statement of capital following an allotment of shares on 17 December 2020
|
15 December 2020 | Termination of appointment of Alister James Beck as a director on 14 December 2020 (1 page) |
12 October 2020 | Company name changed swire oilfield services LIMITED\certificate issued on 12/10/20
|
9 October 2020 | Change of details for Swire Oilfield Services (Holdings) Limited as a person with significant control on 29 September 2020 (2 pages) |
17 September 2020 | Full accounts made up to 31 December 2019 (37 pages) |
28 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
2 September 2019 | Full accounts made up to 31 December 2018 (31 pages) |
29 April 2019 | Confirmation statement made on 26 April 2019 with updates (5 pages) |
21 January 2019 | Statement of capital following an allotment of shares on 3 December 2018
|
11 October 2018 | Appointment of Mr David Charles Morris as a secretary on 3 October 2018 (2 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
13 August 2018 | Appointment of Mr Martin Humphrey Shaw as a director on 1 August 2018 (2 pages) |
13 July 2018 | Termination of appointment of Ann Marie Dibben as a secretary on 13 July 2018 (1 page) |
1 June 2018 | Termination of appointment of Roy George Shearer as a director on 31 May 2018 (1 page) |
9 May 2018 | Director's details changed for Mr Alistair James Beck on 1 April 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
23 April 2018 | Appointment of Mr Alistair James Beck as a director on 1 April 2018 (2 pages) |
6 February 2018 | Director's details changed for Mr Roy George Shearer on 6 February 2018 (2 pages) |
6 February 2018 | Director's details changed for Mr Roy George Shearer on 6 February 2018 (2 pages) |
6 February 2018 | Director's details changed for Mr Roy George Shearer on 6 February 2018 (2 pages) |
6 February 2018 | Director's details changed for Mr Manfred Vonlanthen on 6 February 2018 (2 pages) |
6 February 2018 | Director's details changed for Mr Manfred Vonlanthen on 6 February 2018 (2 pages) |
11 January 2018 | Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ to Swire House 59 Buckingham Gate London SW1E 6AJ on 11 January 2018 (1 page) |
11 January 2018 | Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ to Swire House 59 Buckingham Gate London SW1E 6AJ on 11 January 2018 (1 page) |
18 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
31 May 2017 | Termination of appointment of John Bruce Rae-Smith as a director on 26 May 2017 (1 page) |
31 May 2017 | Termination of appointment of John Bruce Rae-Smith as a director on 26 May 2017 (1 page) |
31 May 2017 | Appointment of Mr Manfred Vonlanthen as a director on 30 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Manfred Vonlanthen as a director on 30 May 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
11 April 2017 | Termination of appointment of Manfred Vonlanthen as a director on 9 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Manfred Vonlanthen as a director on 9 April 2017 (1 page) |
17 March 2017 | Director's details changed for Mr John Bruce Rae-Smith on 13 January 2017 (2 pages) |
17 March 2017 | Director's details changed for Mr John Bruce Rae-Smith on 13 January 2017 (2 pages) |
6 February 2017 | Appointment of Mr Manfred Vonlanthen as a director on 23 November 2016 (2 pages) |
6 February 2017 | Appointment of Mr Manfred Vonlanthen as a director on 23 November 2016 (2 pages) |
21 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
21 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
11 November 2016 | Termination of appointment of Roy Burrell as a director on 4 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Roy Burrell as a director on 4 November 2016 (1 page) |
3 October 2016 | Appointment of Mr John Bruce Rae-Smith as a director on 19 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr John Bruce Rae-Smith as a director on 19 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Richard Lawrence Sell as a director on 19 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Richard Lawrence Sell as a director on 19 September 2016 (1 page) |
21 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
26 August 2016 | Appointment of Mrs Ann Marie Dibben as a secretary on 23 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of David Charles Morris as a secretary on 23 August 2016 (1 page) |
26 August 2016 | Termination of appointment of David Charles Morris as a secretary on 23 August 2016 (1 page) |
26 August 2016 | Appointment of Mrs Ann Marie Dibben as a secretary on 23 August 2016 (2 pages) |
6 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
12 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
12 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
6 January 2016 | Appointment of Mr David Charles Morris as a secretary on 1 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr David Charles Morris as a secretary on 1 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of Brenda Kelly as a secretary on 31 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Brenda Kelly as a secretary on 31 December 2015 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
6 October 2015 | Termination of appointment of Tor Helgeland as a director on 30 September 2015 (1 page) |
6 October 2015 | Appointment of Mr Roy George Shearer as a director on 1 October 2015 (2 pages) |
6 October 2015 | Termination of appointment of Michael King as a director on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Michael King as a director on 30 September 2015 (1 page) |
6 October 2015 | Appointment of Mr Roy George Shearer as a director on 1 October 2015 (2 pages) |
6 October 2015 | Termination of appointment of Tor Helgeland as a director on 30 September 2015 (1 page) |
15 June 2015 | Termination of appointment of Sarah Jane Davie as a director on 12 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Sarah Jane Davie as a director on 12 June 2015 (1 page) |
27 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
15 September 2014 | Termination of appointment of Lyall Dochard as a director on 1 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Lyall Dochard as a director on 1 September 2014 (1 page) |
8 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
8 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
29 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
17 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
2 July 2013 | Appointment of Mrs Sarah Jane Davie as a director (2 pages) |
2 July 2013 | Director's details changed for Mr Richard Lawrence Sell on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Michael King on 1 July 2013 (2 pages) |
2 July 2013 | Appointment of Mrs Sarah Jane Davie as a director (2 pages) |
2 July 2013 | Director's details changed for Mr Michael King on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Richard Lawrence Sell on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Richard Lawrence Sell on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Michael King on 1 July 2013 (2 pages) |
30 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Appointment of Mr Richard Lawrence Sell as a director (2 pages) |
12 December 2012 | Appointment of Mr Richard Lawrence Sell as a director (2 pages) |
30 October 2012 | Termination of appointment of Rupert Bray as a director (1 page) |
30 October 2012 | Termination of appointment of David Rae as a director (1 page) |
30 October 2012 | Termination of appointment of David Rae as a director (1 page) |
30 October 2012 | Termination of appointment of Rupert Bray as a director (1 page) |
21 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
15 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Appointment of Mr Michael King as a director (2 pages) |
7 March 2012 | Appointment of Mr Michael King as a director (2 pages) |
6 March 2012 | Appointment of Mr David Charles Rae as a director (2 pages) |
6 March 2012 | Appointment of Mr David Charles Rae as a director (2 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
18 May 2011 | Director's details changed for Roy Burrell on 18 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Rupert Peter Napier Bray on 18 May 2011 (2 pages) |
18 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Director's details changed for Roy Burrell on 18 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Rupert Peter Napier Bray on 18 May 2011 (2 pages) |
18 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Termination of appointment of Graham Anderson as a director (1 page) |
5 April 2011 | Termination of appointment of Graham Anderson as a director (1 page) |
21 January 2011 | Termination of appointment of Joanna Farmery as a secretary (2 pages) |
21 January 2011 | Appointment of Brenda Kelly as a secretary (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
21 January 2011 | Appointment of Brenda Kelly as a secretary (3 pages) |
21 January 2011 | Termination of appointment of Joanna Farmery as a secretary (2 pages) |
16 December 2010 | Resolutions
|
16 December 2010 | Statement of capital following an allotment of shares on 2 December 2010
|
16 December 2010 | Statement of capital following an allotment of shares on 2 December 2010
|
16 December 2010 | Resolutions
|
16 December 2010 | Statement of capital following an allotment of shares on 2 December 2010
|
5 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
21 September 2010 | Memorandum and Articles of Association (10 pages) |
21 September 2010 | Memorandum and Articles of Association (10 pages) |
7 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (17 pages) |
7 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (17 pages) |
10 February 2010 | Director's details changed for Graham Francis Anderson on 25 January 2010 (3 pages) |
10 February 2010 | Director's details changed for Rupert Peter Napier Bray on 25 January 2010 (3 pages) |
10 February 2010 | Director's details changed for Tor Helgeland on 25 January 2010 (3 pages) |
10 February 2010 | Director's details changed for Roy Burrell on 25 January 2010 (3 pages) |
10 February 2010 | Director's details changed for Rupert Peter Napier Bray on 25 January 2010 (3 pages) |
10 February 2010 | Director's details changed for Tor Helgeland on 25 January 2010 (3 pages) |
10 February 2010 | Director's details changed for Graham Francis Anderson on 25 January 2010 (3 pages) |
10 February 2010 | Director's details changed for Lyall Dochard on 25 January 2010 (3 pages) |
10 February 2010 | Director's details changed for Roy Burrell on 25 January 2010 (3 pages) |
10 February 2010 | Director's details changed for Lyall Dochard on 25 January 2010 (3 pages) |
20 January 2010 | Secretary's details changed for Joanna Louise Farmery on 15 January 2010 (3 pages) |
20 January 2010 | Secretary's details changed for Joanna Louise Farmery on 15 January 2010 (3 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
19 August 2009 | Director appointed graham francis anderson (2 pages) |
19 August 2009 | Director appointed graham francis anderson (2 pages) |
30 April 2009 | Return made up to 22/04/09; full list of members (10 pages) |
30 April 2009 | Return made up to 22/04/09; full list of members (10 pages) |
15 January 2009 | Appointment terminate, director anthony stephen brady logged form (1 page) |
15 January 2009 | Appointment terminate, director anthony stephen brady logged form (1 page) |
9 January 2009 | Secretary appointed joanna louise farmery (2 pages) |
9 January 2009 | Secretary appointed joanna louise farmery (2 pages) |
9 January 2009 | Appointment terminated secretary james adams (1 page) |
9 January 2009 | Appointment terminated secretary james adams (1 page) |
10 December 2008 | Appointment terminated director anthony brady (1 page) |
10 December 2008 | Appointment terminated director anthony brady (1 page) |
8 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
15 August 2008 | Appointment terminated director brenda aitchison (1 page) |
15 August 2008 | Appointment terminated director brenda aitchison (1 page) |
9 July 2008 | Director appointed lyall dochard (2 pages) |
9 July 2008 | Director appointed lyall dochard (2 pages) |
16 June 2008 | Return made up to 22/04/08; no change of members (8 pages) |
16 June 2008 | Return made up to 22/04/08; no change of members (8 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
13 September 2007 | Full accounts made up to 31 December 2006 (22 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (22 pages) |
24 May 2007 | Return made up to 22/04/07; no change of members (8 pages) |
24 May 2007 | Return made up to 22/04/07; no change of members (8 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
30 May 2006 | Return made up to 22/04/06; full list of members (8 pages) |
30 May 2006 | Return made up to 22/04/06; full list of members (8 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
13 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
13 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
26 May 2005 | Return made up to 22/04/05; full list of members
|
26 May 2005 | Return made up to 22/04/05; full list of members
|
8 April 2005 | Ad 05/11/04--------- £ si 1999999@1 (2 pages) |
8 April 2005 | Ad 05/11/04--------- £ si 1999999@1 (2 pages) |
26 January 2005 | Amen form 123 nc inc to £2000000 (2 pages) |
26 January 2005 | Amen form 123 nc inc to £2000000 (2 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
30 November 2004 | Statement of affairs (8 pages) |
30 November 2004 | Ad 05/11/04--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages) |
30 November 2004 | Statement of affairs (8 pages) |
30 November 2004 | Ad 05/11/04--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages) |
19 November 2004 | Nc inc already adjusted 05/11/04 (1 page) |
19 November 2004 | Nc inc already adjusted 05/11/04 (1 page) |
19 November 2004 | Resolutions
|
19 November 2004 | Resolutions
|
12 November 2004 | Particulars of mortgage/charge (7 pages) |
12 November 2004 | Particulars of mortgage/charge (7 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
24 May 2004 | Return made up to 22/04/04; full list of members (8 pages) |
24 May 2004 | Return made up to 22/04/04; full list of members (8 pages) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Secretary resigned (1 page) |
5 April 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
5 April 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
26 November 2003 | Company name changed holderanswer LIMITED\certificate issued on 26/11/03 (2 pages) |
26 November 2003 | Company name changed holderanswer LIMITED\certificate issued on 26/11/03 (2 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 August 2003 | New director appointed (3 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 August 2003 | New director appointed (3 pages) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
22 April 2003 | Incorporation (17 pages) |
22 April 2003 | Incorporation (17 pages) |