Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director Name | Mr Manfred Vonlanthen |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 30 May 2017(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Swire House Souter Head Road Altens Aberdeen AB12 3LF Scotland |
Secretary Name | Mr David Charles Morris |
---|---|
Status | Current |
Appointed | 03 October 2018(14 years, 8 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 | Alan Robert Robson |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2022(18 years, 9 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 | 03 March 2004(4 weeks after company formation) |
Appointment Duration | 10 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Correspondence Address | 59 Buckingham Gate London SW1E 6AJ |
Secretary Name | James Robert Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(4 weeks after company formation) |
Appointment Duration | 4 years, 10 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(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fionn Mara Banchory Kincardineshire AB31 5HS Scotland |
Director Name | Francis Julian Thorogood |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2010) |
Role | Shipping Manager |
Country of Residence | United Kingdom |
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 | 22 September 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 August 2016) |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Bryan Keith Silver |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(2 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
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 | 03 July 2008(4 years, 5 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(4 years, 11 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 |
Secretary Name | Brenda Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(6 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | Swire House Souter Head Road Altens Aberdeen Aberdeenshire AB12 3LF Scotland |
Director Name | Mr Peter Ellington |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 April 2015) |
Role | Chief Technical Officer |
Country of Residence | Scotland |
Correspondence Address | Swire House Souterhead Road Alktens Industrial Estate Aberdeen Aberdeenshire AB12 3LF Scotland |
Director Name | Mr Roy George Shearer |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 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(11 years, 11 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(12 years, 6 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(12 years, 7 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 Martin Humphrey Shaw |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(14 years, 6 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 | 04 February 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | 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 |
80.5m at £1 | Swire Oilfield Services Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,697,000 |
Gross Profit | £10,336,000 |
Net Worth | £126,884,000 |
Current Liabilities | £48,119,000 |
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 | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
20 December 2007 | Delivered on: 24 December 2007 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole of the property (including uncalled capital) (the assets). Outstanding |
---|---|
20 December 2007 | Delivered on: 24 December 2007 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
29 October 2004 | Delivered on: 12 November 2004 Satisfied on: 16 August 2007 Persons entitled: John Swire & Sons Limited 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 |
9 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
17 October 2023 | Full accounts made up to 31 December 2022 (25 pages) |
6 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
6 February 2023 | Director's details changed for Mr Michael King on 6 September 2022 (2 pages) |
6 February 2023 | Director's details changed for Mr Manfred Vonlanthen on 6 September 2022 (2 pages) |
8 November 2022 | Appointment of Alan Robert Robson as a director on 2 November 2022 (2 pages) |
8 November 2022 | Termination of appointment of Martin Humphrey Shaw as a director on 2 November 2022 (1 page) |
14 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
22 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
11 January 2022 | Director's details changed for Mr Michael King on 11 January 2022 (2 pages) |
9 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
4 February 2021 | Confirmation statement made on 4 February 2021 with updates (4 pages) |
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 (22 pages) |
10 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
2 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
11 October 2018 | Appointment of Mr David Charles Morris as a secretary on 3 October 2018 (2 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (21 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) |
14 February 2018 | Confirmation statement made on 4 February 2018 with updates (4 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 Roy George Shearer on 6 February 2018 (2 pages) |
6 February 2018 | Director's details changed for Mr Michael King 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 Roy George Shearer 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) |
18 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
31 May 2017 | Appointment of Mr Manfred Vonlanthen as a director on 30 May 2017 (2 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) |
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) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
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) |
21 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
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) |
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) |
9 August 2016 | Termination of appointment of Tor Helgeland as a director on 7 August 2016 (1 page) |
9 August 2016 | Termination of appointment of Tor Helgeland as a director on 7 August 2016 (1 page) |
26 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
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) |
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 (16 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
7 October 2015 | Appointment of Mr Michael King as a director on 1 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr Michael King as a director on 1 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr Michael King as a director on 1 October 2015 (2 pages) |
9 July 2015 | Appointment of Mr Roy George Shearer as a director on 8 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Roy George Shearer as a director on 8 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Roy George Shearer as a director on 8 July 2015 (2 pages) |
27 April 2015 | Termination of appointment of Peter Ellington as a director on 17 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Peter Ellington as a director on 17 April 2015 (1 page) |
17 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
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) |
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 (16 pages) |
8 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
26 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
7 January 2014 | Termination of appointment of Bryan Silver as a director (1 page) |
7 January 2014 | Termination of appointment of Bryan Silver as a director (1 page) |
17 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Appointment of Mr Peter Ellington as a director (2 pages) |
12 December 2012 | Appointment of Mr Peter Ellington as a director (2 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
29 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
7 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
7 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
7 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
12 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
12 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
19 August 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
19 August 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
21 February 2011 | Director's details changed for Lyall Dochard on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Tor Helgeland on 21 February 2011 (2 pages) |
21 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Director's details changed for Lyall Dochard on 21 February 2011 (2 pages) |
21 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Director's details changed for Bryan Keith Silver on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Bryan Keith Silver on 21 February 2011 (2 pages) |
21 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Director's details changed for Tor Helgeland on 21 February 2011 (2 pages) |
21 January 2011 | Appointment of Brenda Kelly as a secretary (3 pages) |
21 January 2011 | Appointment of Brenda Kelly as a secretary (3 pages) |
17 January 2011 | Termination of appointment of Francis Thorogood as a director (2 pages) |
17 January 2011 | Termination of appointment of Joanna Farmery as a secretary (2 pages) |
17 January 2011 | Termination of appointment of Joanna Farmery as a secretary (2 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
17 January 2011 | Termination of appointment of Francis Thorogood as a director (2 pages) |
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 | Statement of capital following an allotment of shares on 2 December 2010
|
5 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
8 March 2010 | Director's details changed for Bryan Keith Silver on 25 January 2010 (3 pages) |
8 March 2010 | Director's details changed for Tor Helgeland on 25 January 2010 (3 pages) |
8 March 2010 | Director's details changed for Lyall Dochard on 25 January 2010 (3 pages) |
8 March 2010 | Director's details changed for Francis Julian Thorogood on 25 January 2010 (3 pages) |
8 March 2010 | Director's details changed for Francis Julian Thorogood on 25 January 2010 (3 pages) |
8 March 2010 | Director's details changed for Lyall Dochard on 25 January 2010 (3 pages) |
8 March 2010 | Director's details changed for Bryan Keith Silver on 25 January 2010 (3 pages) |
8 March 2010 | Director's details changed for Tor Helgeland on 25 January 2010 (3 pages) |
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (16 pages) |
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (16 pages) |
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (16 pages) |
10 February 2010 | Director's details changed for Francis Julian Thorogood on 25 January 2010 (3 pages) |
10 February 2010 | Director's details changed for Bryan Keith Silver on 25 January 2010 (3 pages) |
10 February 2010 | Director's details changed for Bryan Keith Silver 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 Tor Helgeland on 25 January 2010 (3 pages) |
10 February 2010 | Director's details changed for Lyall Dochard on 24 January 2010 (3 pages) |
10 February 2010 | Director's details changed for Lyall Dochard on 24 January 2010 (3 pages) |
10 February 2010 | Director's details changed for Francis Julian Thorogood 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 (17 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
13 March 2009 | Return made up to 04/02/09; full list of members (10 pages) |
13 March 2009 | Return made up to 04/02/09; full list of members (10 pages) |
9 January 2009 | Appointment terminated secretary james adams (1 page) |
9 January 2009 | Appointment terminated secretary james adams (1 page) |
9 January 2009 | Secretary appointed joanna louise farmery (2 pages) |
9 January 2009 | Secretary appointed joanna louise farmery (2 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
9 July 2008 | Director appointed lyall dochard (2 pages) |
9 July 2008 | Director appointed lyall dochard (2 pages) |
21 February 2008 | Return made up to 04/02/08; full list of members (7 pages) |
21 February 2008 | Return made up to 04/02/08; full list of members (7 pages) |
24 December 2007 | Particulars of mortgage/charge (3 pages) |
24 December 2007 | Particulars of mortgage/charge (6 pages) |
24 December 2007 | Particulars of mortgage/charge (6 pages) |
24 December 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2007 | Memorandum and Articles of Association (10 pages) |
9 August 2007 | Memorandum and Articles of Association (10 pages) |
23 July 2007 | £ nc 10000000/80000000 02/07/07 (2 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | Ad 02/07/07--------- £ si 39100000@1=39100000 £ ic 10000000/49100000 (2 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | Ad 02/07/07--------- £ si 39100000@1=39100000 £ ic 10000000/49100000 (2 pages) |
23 July 2007 | £ nc 10000000/80000000 02/07/07 (2 pages) |
26 February 2007 | Return made up to 04/02/07; full list of members (7 pages) |
26 February 2007 | Return made up to 04/02/07; full list of members (7 pages) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
8 March 2006 | Return made up to 04/02/06; full list of members (7 pages) |
8 March 2006 | Return made up to 04/02/06; full list of members (7 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 (14 pages) |
13 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 March 2005 | Return made up to 04/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 04/02/05; full list of members (7 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
10 December 2004 | Ad 29/10/04--------- £ si 9999999@1=9999999 £ ic 1/10000000 (2 pages) |
10 December 2004 | Statement of affairs (2 pages) |
10 December 2004 | Statement of affairs (2 pages) |
10 December 2004 | Ad 29/10/04--------- £ si 9999999@1=9999999 £ ic 1/10000000 (2 pages) |
22 November 2004 | Nc inc already adjusted 29/10/04 (1 page) |
22 November 2004 | Resolutions
|
22 November 2004 | Nc inc already adjusted 29/10/04 (1 page) |
22 November 2004 | Resolutions
|
12 November 2004 | Particulars of mortgage/charge (9 pages) |
12 November 2004 | Particulars of mortgage/charge (9 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
24 May 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
24 May 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
6 May 2004 | Company name changed gardenstamp LIMITED\certificate issued on 06/05/04 (2 pages) |
6 May 2004 | Company name changed gardenstamp LIMITED\certificate issued on 06/05/04 (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
4 February 2004 | Incorporation (17 pages) |
4 February 2004 | Incorporation (17 pages) |