RSK ENVIRONMENT LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewRegistration of charge SC1155300056, created on 2025-06-05

View Document

08/04/258 April 2025 Full accounts made up to 2024-03-31

View Document

03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

14/02/2514 February 2025 Termination of appointment of Ian Ditchfield as a director on 2025-01-31

View Document

19/12/2419 December 2024 Registration of charge SC1155300055, created on 2024-12-04

View Document

16/12/2416 December 2024 Registration of charge SC1155300052, created on 2024-12-05

View Document

16/12/2416 December 2024 Registration of charge SC1155300053, created on 2024-12-04

View Document

16/12/2416 December 2024 Registration of charge SC1155300054, created on 2024-12-05

View Document

21/11/2421 November 2024 Termination of appointment of Roger Charles Adams as a director on 2024-11-07

View Document

04/11/244 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

23/08/2423 August 2024 Statement of capital following an allotment of shares on 2024-08-22

View Document

22/04/2422 April 2024 Director's details changed for Ms Claire Ashley Knighton on 2023-08-05

View Document

05/04/245 April 2024 Termination of appointment of Neal James Prescott as a director on 2024-03-31

View Document

04/04/244 April 2024 Full accounts made up to 2023-04-02

View Document

27/03/2427 March 2024 Termination of appointment of Nigel Brian Austin as a director on 2024-03-19

View Document

25/03/2425 March 2024 Registration of charge SC1155300049, created on 2024-03-13

View Document

21/03/2421 March 2024 Termination of appointment of Stephen Pettitt as a director on 2024-03-19

View Document

21/03/2421 March 2024 Termination of appointment of Gary James Mcguicken as a director on 2024-02-28

View Document

20/03/2420 March 2024 Registration of charge SC1155300048, created on 2024-03-13

View Document

16/02/2416 February 2024 Termination of appointment of Ian Sims as a director on 2024-02-15

View Document

19/12/2319 December 2023 Director's details changed for Ms Melissa Gayle Fox on 2023-10-29

View Document

14/11/2314 November 2023 Registration of charge SC1155300047, created on 2023-10-26

View Document

02/11/232 November 2023 Termination of appointment of Adrian Harris Marsh as a director on 2023-11-02

View Document

05/10/235 October 2023 Registration of charge SC1155300046, created on 2023-09-26

View Document

04/10/234 October 2023 Registration of charge SC1155300044, created on 2023-09-26

View Document

04/10/234 October 2023 Registration of charge SC1155300043, created on 2023-09-26

View Document

04/10/234 October 2023 Registration of charge SC1155300045, created on 2023-09-26

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

07/09/237 September 2023 Appointment of Duncan Lindsey Sharp as a director on 2023-08-16

View Document

04/09/234 September 2023 Director's details changed for Mr Mark Steward on 2023-09-04

View Document

31/08/2331 August 2023 Appointment of Darren Paul Beesley as a director on 2023-08-16

View Document

30/08/2330 August 2023 Director's details changed for Jeremy Leach on 2023-08-30

View Document

30/08/2330 August 2023 Director's details changed for Ms Corinne Patricia Kennedy on 2023-08-30

View Document

23/08/2323 August 2023 Appointment of Jeremy Leach as a director on 2023-08-16

View Document

23/08/2323 August 2023 Appointment of Ian Michael Wilson as a director on 2023-08-16

View Document

22/08/2322 August 2023 Appointment of Ms Corinne Patricia Kennedy as a director on 2023-08-16

View Document

13/04/2313 April 2023 Registration of charge SC1155300042, created on 2023-03-31

View Document

12/04/2312 April 2023 Registration of charge SC1155300040, created on 2023-03-31

View Document

12/04/2312 April 2023 Registration of charge SC1155300041, created on 2023-03-31

View Document

05/04/235 April 2023 Full accounts made up to 2022-04-03

View Document

03/02/233 February 2023 Director's details changed for Mr Stephen John Kirk on 2023-02-03

View Document

24/01/2324 January 2023 Appointment of Gary Donald Young as a director on 2023-01-24

View Document

12/01/2312 January 2023 Appointment of Mr Simon Boulter as a director on 2022-12-15

View Document

09/12/229 December 2022 Registration of charge SC1155300039, created on 2022-12-05

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

30/03/2230 March 2022 Satisfaction of charge SC1155300023 in full

View Document

30/03/2230 March 2022 Satisfaction of charge SC1155300029 in full

View Document

30/03/2230 March 2022 Satisfaction of charge SC1155300032 in full

View Document

30/03/2230 March 2022 Satisfaction of charge SC1155300030 in full

View Document

30/03/2230 March 2022 Satisfaction of charge SC1155300028 in full

View Document

30/03/2230 March 2022 Satisfaction of charge SC1155300031 in full

View Document

30/03/2230 March 2022 Satisfaction of charge SC1155300027 in full

View Document

30/03/2230 March 2022 Satisfaction of charge SC1155300024 in full

View Document

30/03/2230 March 2022 Satisfaction of charge SC1155300025 in full

View Document

30/03/2230 March 2022 Satisfaction of charge SC1155300026 in full

View Document

01/03/221 March 2022 Termination of appointment of Dorothy Janet Swan as a director on 2022-03-01

View Document

02/02/222 February 2022 Full accounts made up to 2021-04-04

View Document

17/11/2117 November 2021 Registration of charge SC1155300037, created on 2021-11-10

View Document

11/10/2111 October 2021 Appointment of Mrs Victoria Robinson-Moltke as a director on 2021-09-30

View Document

28/09/2128 September 2021 Registration of charge SC1155300036, created on 2021-09-16

View Document

14/06/2114 June 2021 Appointment of Ms Claire Knighton as a director on 2021-06-03

View Document

14/06/2114 June 2021 Director's details changed for Dr Richard Nicholas Carter on 2021-06-14

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1155300020

View Document

22/05/1822 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/01/2017

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL U.S BANK TRUSTEES LIMITED

View Document

22/05/1822 May 2018 05/06/15 STATEMENT OF CAPITAL GBP 27402

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MS ABIGAIL DRAPER

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR TIMOTHY HOLDING

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR IAN DITCHFIELD

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR ROGER CHARLES ADAMS

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR NEAL JAMES PRESCOTT

View Document

08/01/188 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY THOMAS / 27/10/2017

View Document

29/08/1729 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1155300019

View Document

29/08/1729 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1155300018

View Document

29/08/1729 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1155300017

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM
34 ALBYN PLACE
ABERDEEN
AB10 1FW

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR JENNEFER WILSON

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR TOM HENMAN

View Document

13/01/1713 January 2017 FULL ACCOUNTS MADE UP TO 03/04/16

View Document

11/01/1711 January 2017 11/01/17 STATEMENT OF CAPITAL GBP 27402

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR SIMON BOULTER

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR MARK HILSDON

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR PETER FREDERICK WHIPP

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR STEPHEN PETTITT

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR HAYDN KEEN

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR NEIL HUTCHINSON

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED DR DAVID BENJAMIN CROFTS

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR TIMOTHY GROSSEY

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1155300016

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAFTON

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT JAQUES

View Document

08/04/168 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1155300015

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PERCIVAL / 25/01/2016

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN JONES

View Document

13/01/1613 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR CHRISTOPHER MARK FRAIN

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED DR PAUL STEWART UPTON

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR JONATHAN BAILEY

View Document

01/07/151 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

19/06/1519 June 2015 ADOPT ARTICLES 29/05/2015

View Document

19/06/1519 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1155300014

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1155300013

View Document

12/06/1512 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

13/01/1513 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CLEWES

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR JON CLARK

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR DAVID ANCHOR

View Document

14/01/1414 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL JAQUES / 02/01/2014

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR NIGEL AUSTIN

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MS MELISSA GAYLE FOX

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL STEARNS

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR NEAL PRESCOTT

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR WARREN PERCIVAL

View Document

30/01/1330 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MR MARK STEWARD

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MR ROBERT DOMENEY

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DOMENEY / 16/11/2012

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR SEAN ALASDAIR MCDONALD GAMBLE

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MS LUCY THOMAS

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MR IAN GOODACRE

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MR WILLIAM DESMOND CLEWES

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PRESCOTT / 01/09/2012

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR NEIL PRESCOTT

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAFTON / 17/05/2012

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR FERGUS ANDERSON COLLIE

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR SHON GWYN OWEN WILLIAMS

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MRS SARAH HAMER

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HAMER / 17/05/2012

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LWEIS / 17/05/2012

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MRS ANNIE BOULTER

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR PAUL STEPHEN STEARNS

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MR GARETH THOMAS JONES

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MR GEORGE TUCKWELL

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR BRIAN LWEIS

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR ANDREW GRAFTON

View Document

08/05/128 May 2012 DIRECTOR APPOINTED SARAH MOGFORD

View Document

08/05/128 May 2012 DIRECTOR APPOINTED DR IAN SIMS

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR GARY MCGUICKEN

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR JON CLARK

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR NICKOLAS SELVES

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR ADRIAN MARSH

View Document

13/01/1213 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARRY CHARNOCK / 01/01/2012

View Document

12/01/1212 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN MILLS / 01/01/2012

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MR DAVID WATSON

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/04/119 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

19/01/1119 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 28/03/10

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP PARKINSON

View Document

02/06/102 June 2010 APPROVE DEED OF AMENDMENT 13/05/2010

View Document

12/04/1012 April 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL JAQUES / 01/01/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY PATRICIA HOGBEN / 01/01/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TAYLOR / 01/01/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM MASON / 01/01/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY JANET SWAN / 01/01/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GRAHAM PARKINSON / 01/01/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATRINA MARIA COOPER / 01/01/2010

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 29/03/09

View Document

29/01/0929 January 2009 SECRETARY RESIGNED ALASDAIR RYDER

View Document

29/01/0929 January 2009 SECRETARY APPOINTED MR STEVEN MILLS

View Document

29/01/0929 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED WENDY PATRICIA HOGBEN

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED DR CAROLYN JANE YOUNG

View Document

28/08/0828 August 2008 RETURN MADE UP TO 11/01/08; NO CHANGE OF MEMBERS

View Document

28/08/0828 August 2008 DIRECTOR RESIGNED DAVID BROWN

View Document

20/12/0720 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB9 1FW

View Document

14/02/0714 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 COMPANY NAME CHANGED RSK ENSR ENVIRONMENT LIMITED CERTIFICATE ISSUED ON 22/01/07; RESOLUTION PASSED ON 16/01/07

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 DEC MORT/CHARGE *****

View Document

15/01/0715 January 2007 DEC MORT/CHARGE *****

View Document

15/01/0715 January 2007 DEC MORT/CHARGE *****

View Document

15/01/0715 January 2007 DEC MORT/CHARGE *****

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/073 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/073 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/073 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/073 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/073 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/073 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/073 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/073 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/073 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/073 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/073 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/073 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/12/0629 December 2006 PARTIC OF MORT/CHARGE *****

View Document

23/12/0623 December 2006 DEC MORT/CHARGE *****

View Document

23/12/0623 December 2006 DEC MORT/CHARGE *****

View Document

23/12/0623 December 2006 DEC MORT/CHARGE *****

View Document

23/12/0623 December 2006 DEC MORT/CHARGE *****

View Document

23/12/0623 December 2006 DEC MORT/CHARGE *****

View Document

12/12/0612 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 � IC 17966/17599 01/04/05 � SR 367@1=367

View Document

24/02/0524 February 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0413 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0411 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/034 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

09/07/039 July 2003 SHARES AGREEMENT OTC

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 PARTIC OF MORT/CHARGE *****

View Document

20/06/0320 June 2003 NC INC ALREADY ADJUSTED 11/06/03

View Document

20/06/0320 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

03/04/033 April 2003 COMPANY NAME CHANGED R.S.K. ENVIRONMENT LIMITED CERTIFICATE ISSUED ON 03/04/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

25/05/0225 May 2002 NEW DIRECTOR APPOINTED

View Document

25/05/0225 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/04/019 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/04/007 April 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 � IC 13000/12740 21/12/99 � SR 260@1=260

View Document

31/03/0031 March 2000 AUTHORISE CONTRACT 21/12/99

View Document

01/03/001 March 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 15/06/99

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

03/09/993 September 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

01/09/991 September 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 � IC 17568/13000 22/06/99 � SR 4568@1=4568

View Document

05/07/995 July 1999 PARTIC OF MORT/CHARGE *****

View Document

02/07/992 July 1999 PARTIC OF MORT/CHARGE *****

View Document

02/03/992 March 1999 RETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 SECRETARY RESIGNED

View Document

24/02/9924 February 1999 NEW SECRETARY APPOINTED

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

27/11/9827 November 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

23/11/9823 November 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

10/11/9810 November 1998 PARTIC OF MORT/CHARGE *****

View Document

10/11/9810 November 1998 PARTIC OF MORT/CHARGE *****

View Document

18/06/9818 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 RETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 RETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS

View Document

09/04/969 April 1996 DIRECTOR RESIGNED

View Document

09/04/969 April 1996 NEW DIRECTOR APPOINTED

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/01/9629 January 1996 DIRECTOR RESIGNED

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9610 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/9522 December 1995 REGISTERED OFFICE CHANGED ON 22/12/95 FROM: G OFFICE CHANGED 22/12/95 12 CARDEN PLACE ABERDEEN AB9 1FW

View Document

11/08/9511 August 1995 NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 RETURN MADE UP TO 11/01/95; FULL LIST OF MEMBERS

View Document

12/04/9512 April 1995 AMENDING FORM 882 WITH STATEMENT

View Document

12/04/9512 April 1995 ADOPT MEM AND ARTS 31/03/95

View Document

12/04/9512 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/9512 April 1995 CONVERSION OF 4568 SH'S 31/03/95

View Document

29/03/9529 March 1995 DIRECTOR RESIGNED

View Document

28/03/9528 March 1995 INCORRECT RES LODGED050494

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/08/9423 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9420 July 1994 NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 NC INC ALREADY ADJUSTED 25/03/94

View Document

05/04/945 April 1994 � NC 100000/102000 25/03/94

View Document

28/01/9428 January 1994 RETURN MADE UP TO 11/01/94; NO CHANGE OF MEMBERS

View Document

16/08/9316 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/07/9319 July 1993 PARTIC OF MORT/CHARGE *****

View Document

06/04/936 April 1993 PARTIC OF MORT/CHARGE *****

View Document

29/03/9329 March 1993 PARTIC OF MORT/CHARGE *****

View Document

22/01/9322 January 1993 RETURN MADE UP TO 11/01/93; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/02/9228 February 1992 RETURN MADE UP TO 11/01/92; FULL LIST OF MEMBERS

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/04/919 April 1991 RETURN MADE UP TO 11/01/91; FULL LIST OF MEMBERS

View Document

19/03/9119 March 1991 PARTIC OF MORT/CHARGE 3174

View Document

14/02/9114 February 1991 CAP/RESERVE S�3636 03/01/91

View Document

19/12/9019 December 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9012 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/02/9021 February 1990 NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 NEW DIRECTOR APPOINTED

View Document

10/10/8910 October 1989 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/8918 May 1989 COMPANY NAME CHANGED TAMAS LIMITED CERTIFICATE ISSUED ON 18/05/89

View Document

18/05/8918 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/8917 May 1989 ALTER MEM AND ARTS 220389

View Document

17/05/8917 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/8917 May 1989 123 INC CAP TO �20,000

View Document

17/05/8917 May 1989 INC CAP TO �20,000 220389

View Document

11/01/8911 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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