DEESIDE CREWING SERVICES LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a small company made up to 2023-12-31

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

14/02/2414 February 2024 Accounts for a small company made up to 2022-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

29/06/2329 June 2023 Satisfaction of charge SC2629870005 in full

View Document

29/06/2329 June 2023 Satisfaction of charge SC2629870004 in full

View Document

29/06/2329 June 2023 Satisfaction of charge SC2629870006 in full

View Document

21/06/2321 June 2023 Registration of charge SC2629870008, created on 2023-06-12

View Document

21/06/2321 June 2023 Registration of charge SC2629870010, created on 2023-06-12

View Document

21/06/2321 June 2023 Registration of charge SC2629870009, created on 2023-06-12

View Document

19/06/2319 June 2023 Registration of charge SC2629870007, created on 2023-06-12

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Memorandum and Articles of Association

View Document

16/02/2316 February 2023 Accounts for a small company made up to 2021-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/09/2130 September 2021 Director's details changed for Mr Graeme Paul Sheach on 2021-04-27

View Document

30/09/2130 September 2021 Director's details changed for Stuart Graham Thom on 2021-09-21

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/01/159 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/1420 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/05/1210 May 2012 NC INC ALREADY ADJUSTED 26/04/2012

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR EVERT DERKENGELBARTUS MAANDAG

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHANNES BAARS

View Document

16/01/1216 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME PAUL SHEACH / 29/10/2011

View Document

10/11/1110 November 2011 SECRETARY'S CHANGE OF PARTICULARS / GRAEME PAUL SHEACH / 29/10/2011

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/04/1121 April 2011 SECRETARY APPOINTED GRAEME PAUL SHEACH

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED GRAEME PAUL SHEACH

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, SECRETARY VINCENT SLATTERY

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR VINCENT SLATTERY

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED ODDVEIG BAKKEN

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 ADOPT ARTICLES 14/12/2010

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 AUDITOR'S RESIGNATION

View Document

08/01/108 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES PETRUS NICOLAAS BAARS / 01/11/2009

View Document

27/10/0927 October 2009 SAIL ADDRESS CREATED

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR RORY DEANS

View Document

31/03/0931 March 2009 DIRECTOR AND SECRETARY APPOINTED VINCENT ALFRED SLATTERY

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS

View Document

20/02/0920 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0919 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED JOHANNES PETRUS NICOLAAS BAARS

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME WOOD

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED SECRETARY DAWN SHORT

View Document

05/11/085 November 2008 SECRETARY APPOINTED PAULL & WILLIAMSONS

View Document

05/11/085 November 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS / 20/10/2008

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED SECRETARY STUART WYNESS

View Document

19/09/0819 September 2008 SECRETARY APPOINTED DAWN SHORT

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE MAXWELL

View Document

08/05/088 May 2008 SECRETARY APPOINTED STUART MAXWELL WYNESS

View Document

08/05/088 May 2008 DIRECTOR APPOINTED RORY DEANS

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY GEORGE MAXWELL

View Document

29/04/0829 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/03/0831 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/02/0818 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

08/11/078 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 11TH FLOOR SALVESEN TOWER BLAIKIES QUAY ABERDEEN GRAMPIAN AB11 5PB

View Document

29/06/0729 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/08/067 August 2006 AUDITORS RESIGNATION

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 DEC MORT/CHARGE *****

View Document

12/08/0512 August 2005 PARTIC OF MORT/CHARGE *****

View Document

12/08/0512 August 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/08/0512 August 2005 FACILITY AGREEMENT 28/07/05

View Document

12/08/0512 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/08/0512 August 2005 PARTIC OF MORT/CHARGE *****

View Document

01/08/051 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/049 June 2004 PARTIC OF MORT/CHARGE *****

View Document

02/06/042 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0419 April 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 SECRETARY RESIGNED

View Document

19/04/0419 April 2004 REGISTERED OFFICE CHANGED ON 19/04/04 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

29/03/0429 March 2004 COMPANY NAME CHANGED FYNEHALL LIMITED CERTIFICATE ISSUED ON 29/03/04

View Document

05/02/045 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • COMPUTERISE IT! LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company