Company NamePerenco Cuu Long Limited
Company StatusActive
Company Number04740791
CategoryPrivate Limited Company
Incorporation Date22 April 2003(21 years ago)
Previous NameConocophillips (U.K.) Cuu Long Limited

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas

Directors

Director NameMrs Averil Eager
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed08 March 2012(8 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameMr Jonathan Brian Parr
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2012(8 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameMr Timothy Mark Sandford
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2012(8 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Square
London
W1S 1HQ
Secretary NameMrs Averil Eager
StatusCurrent
Appointed08 March 2012(8 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameMr Alexis Heydenreich
Date of BirthOctober 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed11 June 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleGeneral Manager
Country of ResidenceVietnam
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameMr Malcolm David Griffiths
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressOrchard Hey
Ballinger Road South Heath
Great Missenden
Buckinghamshire
HP16 9QH
Director NameSteven Michael Theede
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleBusiness Executive
Correspondence AddressMontpellier House
Templewood Lane
Stoke Poges
Buckinghamshire
SL2 4DA
Director NameMr Roger Stephen Ramshaw
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressBroomwood
Ballater Road
Aboyne
Aberdeenshire
AB34 5HY
Scotland
Director NameGregory James Goff
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleBusiness Executive
Correspondence AddressWykehurst
Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PB
Director NameGisele Eriksen
Date of BirthMay 1963 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleBusiness Executive
Correspondence Address1 Westerton Place
Cults
Aberdeen
AB15 9NS
Scotland
Secretary NameSol Michael Philip Stokeld
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address35 The Meadows
Milltimber
Aberdeen
AB13 0JT
Scotland
Secretary NameElaine June Ward
NationalityBritish
StatusResigned
Appointed13 August 2003(3 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 13 October 2006)
RoleCompany Director
Correspondence Address18 Balmoral Place
Aberdeen
Aberdeenshire
AB10 6HR
Scotland
Secretary NameEdith Jeannie Stirrup
StatusResigned
Appointed13 August 2003(3 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 08 March 2012)
RoleCompany Director
Correspondence AddressPortman House
2 Portman Street
London
W1H 6DU
Secretary NameDavid Grimshaw
StatusResigned
Appointed13 August 2003(3 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 08 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortman House
2 Portman Street
London
W1H 6DU
Director NameTodd William Fredin
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2003(3 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 31 January 2010)
RoleBusiness Executive
Correspondence AddressThornton
48 Ince Road Burwood Park
Walton On Thames
Surrey
KT12 5BJ
Director NamePage Frank Maxson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2003(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 2004)
RoleGeneral Manager
Correspondence Address5 Northcote Hill
Aberdeen
AB15 7TW
Scotland
Director NameJames Deas McMorran
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(3 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 2003)
RoleBusiness Executive
Correspondence Address5 Somers Crescent
London
W2 2PN
Director NameArild Skjervoy
Date of BirthNovember 1958 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed14 August 2003(3 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 05 August 2005)
RoleExploration Manager
Correspondence Address2 Macaulay Drive
Craigiebuckler
Aberdeen
AB15 8FL
Scotland
Director NameAndrew Roy Halliwell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(8 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 22 March 2004)
RoleBusiness Executive
Correspondence Address14 Westfield Terrace
Aberdeen
Aberdeenshire
AB25 2RU
Scotland
Director NameChristopher Gautrey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(9 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 September 2009)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address4 Packwood Mews
Humphris Street
Warwick
Warwickshire
CV34 5NG
Director NameMr Archibald Wood Kennedy
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(11 months after company formation)
Appointment Duration5 years (resigned 03 April 2009)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garran
Crawton Bay
Stonehaven
Aberdeenshire
AB39 2TP
Scotland
Director NameAndrew Roy Halliwell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(2 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 March 2010)
RoleBusiness Executive
Correspondence AddressPortman House
2 Portman Street
London
W1H 6DU
Secretary NameDavid Stewart Ogilvie
NationalityBritish
StatusResigned
Appointed20 October 2006(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address52 Hamilton Place
Aberdeen
Aberdeenshire
AB15 4BH
Scotland
Secretary NameAngela Sarah Helen Fletcher
StatusResigned
Appointed01 April 2008(4 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 March 2012)
RoleCompany Director
Correspondence AddressPortman House
2 Portman Street
London
W1H 6DU
Director NamePaul Cyril Warwick
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 March 2012)
RolePresident Europe & W. Africa
Country of ResidenceScotland
Correspondence AddressPortman House
2 Portman Street
London
W1H 6DU
Director NameMr Robert Hendry Anderson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 March 2012)
RoleManager Finance Uk
Country of ResidenceScotland
Correspondence AddressPortman House
2 Portman Street
London
W1H 6DU
Director NameAndrew David Richard Hastings
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 March 2012)
RoleGeneral Manager Partner Ops
Country of ResidenceScotland
Correspondence AddressPortman House Portman House
2 Portman Street
London
W1H 6DU
Director NameMr Franck Poli
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed08 March 2012(8 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 November 2017)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameMr Nicholas James Fallows
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(8 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 June 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameMr Gilles Marie Philippe D'Argouges
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed14 November 2017(14 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 June 2021)
RoleGeneral Manager
Country of ResidenceFrance
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£240,725,245
Gross Profit£187,343,028
Net Worth£231,096,802
Cash£9,140,428
Current Liabilities£117,514,326

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 5 days from now)

Charges

17 September 2013Delivered on: 23 September 2013
Persons entitled: Bnp Paribas S.A. as Security Trustee for and on Behalf of the Finance Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 September 2013Delivered on: 20 September 2013
Persons entitled: Bnp Paribas S.A. as Security Trustee for and on Behalf of the Finance Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 September 2013Delivered on: 20 September 2013
Persons entitled: Bnp Paribas S.A. as Security Trustee for and on Behalf of the Finance Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 August 2023Full accounts made up to 31 December 2022 (35 pages)
3 May 2023Confirmation statement made on 22 April 2023 with updates (4 pages)
23 March 2023Statement by Directors (1 page)
23 March 2023Statement of capital on 23 March 2023
  • GBP 20,000,000
(5 pages)
23 March 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 March 2023Solvency Statement dated 17/03/23 (1 page)
16 September 2022Full accounts made up to 31 December 2021 (35 pages)
22 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
5 September 2021Full accounts made up to 31 December 2020 (34 pages)
14 June 2021Termination of appointment of Gilles Marie Philippe D'argouges as a director on 11 June 2021 (1 page)
14 June 2021Appointment of Mr Alexis Heydenreich as a director on 11 June 2021 (2 pages)
27 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
21 August 2020Full accounts made up to 31 December 2019 (34 pages)
23 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (32 pages)
8 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (31 pages)
13 June 2018Termination of appointment of Nicholas James Fallows as a director on 8 June 2018 (1 page)
15 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
29 March 2018Satisfaction of charge 047407910002 in full (4 pages)
29 March 2018Satisfaction of charge 047407910003 in full (4 pages)
29 March 2018Satisfaction of charge 047407910001 in full (4 pages)
28 December 2017Second filing for the appointment of Gilles Marie Philippe D'argouges as a director (6 pages)
28 December 2017Second filing for the appointment of Gilles Marie Philippe D'argouges as a director (6 pages)
14 November 2017Termination of appointment of Franck Poli as a director on 14 November 2017 (1 page)
14 November 2017Appointment of Mr Gilles D'argouges as a director on 14 November 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 28/12/2017.
(3 pages)
14 November 2017Termination of appointment of Franck Poli as a director on 14 November 2017 (1 page)
14 November 2017Appointment of Mr Gilles D'argouges as a director on 14 November 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 28/12/2017.
(3 pages)
27 September 2017Full accounts made up to 31 December 2016 (31 pages)
27 September 2017Full accounts made up to 31 December 2016 (31 pages)
31 May 2017Registered office address changed from Anchor House 15-19 Britten Street London SW3 3TY to 8 Hanover Square London W1S 1HQ on 31 May 2017 (1 page)
31 May 2017Registered office address changed from Anchor House 15-19 Britten Street London SW3 3TY to 8 Hanover Square London W1S 1HQ on 31 May 2017 (1 page)
11 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
13 September 2016Full accounts made up to 31 December 2015 (29 pages)
13 September 2016Full accounts made up to 31 December 2015 (29 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 73,327,720
(5 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 73,327,720
(5 pages)
11 August 2015Full accounts made up to 31 December 2014 (26 pages)
11 August 2015Full accounts made up to 31 December 2014 (26 pages)
10 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 73,327,720
(5 pages)
10 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 73,327,720
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (25 pages)
7 October 2014Full accounts made up to 31 December 2013 (25 pages)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 73,327,720
(5 pages)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 73,327,720
(5 pages)
8 November 2013Memorandum and Articles of Association (15 pages)
8 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2013Memorandum and Articles of Association (15 pages)
8 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2013Full accounts made up to 31 December 2012 (31 pages)
16 October 2013Full accounts made up to 31 December 2012 (31 pages)
23 September 2013Registration of charge 047407910003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(27 pages)
23 September 2013Registration of charge 047407910003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(27 pages)
20 September 2013Registration of charge 047407910001 (48 pages)
20 September 2013Registration of charge 047407910001 (48 pages)
20 September 2013Registration of charge 047407910002 (19 pages)
20 September 2013Registration of charge 047407910002 (19 pages)
20 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
15 May 2013Statement of company's objects (2 pages)
15 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 02/05/2013
(15 pages)
15 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 02/05/2013
(15 pages)
15 May 2013Statement of company's objects (2 pages)
22 February 2013Registered office address changed from 10 Duke of York Square London SW3 4LY United Kingdom on 22 February 2013 (1 page)
22 February 2013Company name changed conocophillips (U.K.) cuu long LIMITED\certificate issued on 22/02/13
  • RES15 ‐ Change company name resolution on 2013-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 February 2013Registered office address changed from 10 Duke of York Square London SW3 4LY United Kingdom on 22 February 2013 (1 page)
22 February 2013Company name changed conocophillips (U.K.) cuu long LIMITED\certificate issued on 22/02/13
  • RES15 ‐ Change company name resolution on 2013-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
13 November 2012Auditor's resignation (1 page)
13 November 2012Auditor's resignation (1 page)
4 October 2012Full accounts made up to 31 December 2011 (22 pages)
4 October 2012Full accounts made up to 31 December 2011 (22 pages)
26 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
26 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
9 March 2012Registered office address changed from Portman House 2 Portman Street London W1H 6DU on 9 March 2012 (1 page)
9 March 2012Registered office address changed from Portman House 2 Portman Street London W1H 6DU on 9 March 2012 (1 page)
9 March 2012Registered office address changed from Portman House 2 Portman Street London W1H 6DU on 9 March 2012 (1 page)
8 March 2012Termination of appointment of Robert Anderson as a director (1 page)
8 March 2012Appointment of Mr Jonathan Parr as a director (2 pages)
8 March 2012Termination of appointment of David Grimshaw as a secretary (1 page)
8 March 2012Appointment of Mr Jonathan Parr as a director (2 pages)
8 March 2012Termination of appointment of Paul Warwick as a director (1 page)
8 March 2012Termination of appointment of Edith Stirrup as a secretary (1 page)
8 March 2012Appointment of Mr Timothy Sandford as a director (2 pages)
8 March 2012Appointment of Mr Nicholas James Fallows as a director (2 pages)
8 March 2012Termination of appointment of Andrew Hastings as a director (1 page)
8 March 2012Termination of appointment of Robert Anderson as a director (1 page)
8 March 2012Appointment of Mr Franck Poli as a director (2 pages)
8 March 2012Termination of appointment of Andrew Hastings as a director (1 page)
8 March 2012Appointment of Mrs Averil Eager as a director (2 pages)
8 March 2012Appointment of Mr Franck Poli as a director (2 pages)
8 March 2012Termination of appointment of Angela Fletcher as a secretary (1 page)
8 March 2012Termination of appointment of Angela Fletcher as a secretary (1 page)
8 March 2012Termination of appointment of Edith Stirrup as a secretary (1 page)
8 March 2012Appointment of Mrs Averil Eager as a director (2 pages)
8 March 2012Appointment of Mrs Averil Eager as a secretary (1 page)
8 March 2012Appointment of Mr Timothy Sandford as a director (2 pages)
8 March 2012Appointment of Mrs Averil Eager as a secretary (1 page)
8 March 2012Appointment of Mr Nicholas James Fallows as a director (2 pages)
8 March 2012Termination of appointment of Paul Warwick as a director (1 page)
8 March 2012Termination of appointment of David Grimshaw as a secretary (1 page)
19 September 2011Full accounts made up to 31 December 2010 (22 pages)
19 September 2011Full accounts made up to 31 December 2010 (22 pages)
27 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
17 September 2010Full accounts made up to 31 December 2009 (23 pages)
17 September 2010Full accounts made up to 31 December 2009 (23 pages)
7 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
27 April 2010Secretary's details changed for Angela Sarah Helen Fletcher on 27 April 2010 (1 page)
27 April 2010Secretary's details changed for David Grimshaw on 26 April 2010 (1 page)
27 April 2010Secretary's details changed for David Grimshaw on 26 April 2010 (1 page)
27 April 2010Secretary's details changed for Angela Sarah Helen Fletcher on 27 April 2010 (1 page)
22 March 2010Secretary's details changed for Edith Jeannie Stirrup on 22 March 2010 (1 page)
22 March 2010Secretary's details changed for Edith Jeannie Stirrup on 22 March 2010 (1 page)
5 March 2010Termination of appointment of Andrew Halliwell as a director (1 page)
5 March 2010Termination of appointment of Andrew Halliwell as a director (1 page)
1 February 2010Termination of appointment of Todd Fredin as a director (1 page)
1 February 2010Termination of appointment of Todd Fredin as a director (1 page)
13 January 2010Director's details changed for Robert Hendry Anderson on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Andrew Roy Halliwell on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Paul Cyril Warwick on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Andrew Roy Halliwell on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Robert Hendry Anderson on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Paul Cyril Warwick on 13 January 2010 (2 pages)
6 January 2010Director's details changed for Andrew David Richard Hastings on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Andrew David Richard Hastings on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Andrew David Richard Hastings on 6 January 2010 (2 pages)
4 November 2009Appointment of Andrew David Richard Hastings as a director (2 pages)
4 November 2009Appointment of Andrew David Richard Hastings as a director (2 pages)
16 September 2009Director appointed robert hendry anderson (2 pages)
16 September 2009Director appointed robert hendry anderson (2 pages)
15 September 2009Appointment terminated director christopher gautrey (1 page)
15 September 2009Appointment terminated director christopher gautrey (1 page)
24 August 2009Full accounts made up to 31 December 2008 (18 pages)
24 August 2009Full accounts made up to 31 December 2008 (18 pages)
18 May 2009Director's change of particulars / paul warwick / 18/05/2009 (1 page)
18 May 2009Director's change of particulars / paul warwick / 18/05/2009 (1 page)
22 April 2009Return made up to 22/04/09; full list of members (4 pages)
22 April 2009Return made up to 22/04/09; full list of members (4 pages)
15 April 2009Director appointed paul cyril warwick (3 pages)
15 April 2009Director appointed paul cyril warwick (3 pages)
14 April 2009Appointment terminated director archibald kennedy (1 page)
14 April 2009Appointment terminated director archibald kennedy (1 page)
6 August 2008Full accounts made up to 31 December 2007 (18 pages)
6 August 2008Full accounts made up to 31 December 2007 (18 pages)
28 April 2008Return made up to 22/04/08; full list of members (4 pages)
28 April 2008Return made up to 22/04/08; full list of members (4 pages)
14 April 2008Appointment terminated secretary david ogilvie (1 page)
14 April 2008Secretary appointed angela sarah, helen fletcher (1 page)
14 April 2008Appointment terminated secretary david ogilvie (1 page)
14 April 2008Secretary appointed angela sarah, helen fletcher (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
19 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 September 2007Full accounts made up to 31 December 2006 (17 pages)
27 September 2007Full accounts made up to 31 December 2006 (17 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
4 May 2007Return made up to 22/04/07; full list of members (3 pages)
4 May 2007Return made up to 22/04/07; full list of members (3 pages)
31 October 2006Full accounts made up to 31 December 2005 (15 pages)
31 October 2006Full accounts made up to 31 December 2005 (15 pages)
26 October 2006New secretary appointed (1 page)
26 October 2006New secretary appointed (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006Secretary resigned (1 page)
1 June 2006Secretary's particulars changed (1 page)
1 June 2006Secretary's particulars changed (1 page)
24 April 2006Return made up to 22/04/06; full list of members (3 pages)
24 April 2006Return made up to 22/04/06; full list of members (3 pages)
16 January 2006Full accounts made up to 31 December 2004 (16 pages)
16 January 2006Full accounts made up to 31 December 2004 (16 pages)
25 October 2005Director resigned (1 page)
25 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 October 2005New director appointed (4 pages)
25 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 October 2005Director resigned (1 page)
25 October 2005New director appointed (4 pages)
6 May 2005Return made up to 22/04/05; full list of members (8 pages)
6 May 2005Return made up to 22/04/05; full list of members (8 pages)
26 January 2005Full accounts made up to 31 December 2003 (16 pages)
26 January 2005Full accounts made up to 31 December 2003 (16 pages)
21 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2005£ nc 100/100000000 23/12/04 (1 page)
7 January 2005£ nc 100/100000000 23/12/04 (1 page)
7 January 2005Ad 23/12/04--------- £ si 73327718@1=73327718 £ ic 2/73327720 (2 pages)
7 January 2005Ad 23/12/04--------- £ si 73327718@1=73327718 £ ic 2/73327720 (2 pages)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 September 2004Secretary's particulars changed (1 page)
10 September 2004Secretary's particulars changed (1 page)
8 May 2004Director resigned (1 page)
8 May 2004Return made up to 22/04/04; full list of members (9 pages)
8 May 2004New director appointed (1 page)
8 May 2004New director appointed (1 page)
8 May 2004Director resigned (1 page)
8 May 2004Return made up to 22/04/04; full list of members (9 pages)
5 April 2004Director resigned (1 page)
5 April 2004New director appointed (3 pages)
5 April 2004New director appointed (3 pages)
5 April 2004Director resigned (1 page)
28 January 2004New director appointed (3 pages)
28 January 2004New director appointed (3 pages)
28 January 2004New director appointed (3 pages)
28 January 2004New director appointed (3 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
17 September 2003New director appointed (3 pages)
17 September 2003New director appointed (3 pages)
31 August 2003Secretary resigned (1 page)
31 August 2003New secretary appointed (2 pages)
31 August 2003Director resigned (1 page)
31 August 2003New secretary appointed (2 pages)
31 August 2003New director appointed (3 pages)
31 August 2003New secretary appointed (2 pages)
31 August 2003Director resigned (1 page)
31 August 2003New secretary appointed (2 pages)
31 August 2003New director appointed (3 pages)
31 August 2003New secretary appointed (2 pages)
31 August 2003New director appointed (3 pages)
31 August 2003New director appointed (3 pages)
31 August 2003Director resigned (1 page)
31 August 2003Director resigned (1 page)
31 August 2003Secretary resigned (1 page)
31 August 2003Director resigned (1 page)
31 August 2003New secretary appointed (2 pages)
31 August 2003Director resigned (1 page)
30 August 2003New director appointed (3 pages)
30 August 2003New director appointed (3 pages)
27 May 2003Ad 22/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 May 2003Ad 22/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 May 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
27 May 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
8 May 2003New secretary appointed (2 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003New director appointed (4 pages)
8 May 2003Director resigned (1 page)
8 May 2003New director appointed (3 pages)
8 May 2003New director appointed (5 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003New director appointed (3 pages)
8 May 2003New director appointed (3 pages)
8 May 2003New director appointed (5 pages)
8 May 2003New director appointed (3 pages)
8 May 2003New director appointed (5 pages)
8 May 2003New director appointed (5 pages)
8 May 2003Director resigned (1 page)
8 May 2003New director appointed (4 pages)
8 May 2003New secretary appointed (2 pages)
28 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2003Incorporation (21 pages)
22 April 2003Incorporation (21 pages)