STEPHEN GILLESPIE CONSULTANTS LIMITED

Company Documents

DateDescription
22/09/2022 September 2020 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/03/203 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/02/2020 February 2020 APPLICATION FOR STRIKING-OFF

View Document

03/12/193 December 2019 SAIL ADDRESS CHANGED FROM: BRIDGE VIEW 1 NORTH ESPLANADE WEST ABERDEEN SCOTLAND AB11 5QF SCOTLAND

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COX

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROSERV UK LIMITED

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM BRIDGEVIEW 1 NORTH ESPLANADE WEST ABERDEEN AB11 5QF

View Document

05/03/195 March 2019 CESSATION OF PETROFAC FACILITIES MANAGEMENT LIMITED AS A PSC

View Document

07/02/197 February 2019 SECRETARY APPOINTED MR DAVIS MARC LARSSEN

View Document

07/02/197 February 2019 CORPORATE SECRETARY APPOINTED BLACKWOOD PARTNERS LLP

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCKNIGHT

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR DIANE STEPHEN

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR DAVIS MARC LARSSEN

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR DAVID JOHN RAPHAEL CURRIE

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR STEPHEN ROBERT COX

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/11/1630 November 2016 SAIL ADDRESS CHANGED FROM: QUATTRO HOUSE WELLINGTON CIRCLE ALTENS ABERDEEN AB12 3JG UNITED KINGDOM

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON SMITH

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED ROBERT STEPHEN MCKNIGHT

View Document

17/11/1517 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

30/10/1530 October 2015 SECOND FILING WITH MUD 17/11/14 FOR FORM AR01

View Document

30/10/1530 October 2015 SECOND FILING WITH MUD 17/11/13 FOR FORM AR01

View Document

07/10/157 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MS DIANE STEPHEN

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR ELEANOR BENTLEY

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUNNETT

View Document

20/11/1420 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/12/1330 December 2013 ADOPT ARTICLES 06/12/2013

View Document

20/12/1320 December 2013 TERMINATE SEC APPOINTMENT

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR WILLIAM DUNNETT

View Document

18/11/1318 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR FREDERICK HEARLE

View Document

07/08/137 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/08/132 August 2013 SAIL ADDRESS CREATED

View Document

07/12/127 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

05/11/125 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/02/128 February 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/12/1013 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

06/12/106 December 2010 DIRECTOR APPOINTED FRED HEARLE

View Document

06/12/106 December 2010 DIRECTOR APPOINTED GORDON SMITH

View Document

03/12/103 December 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MRS ELEANOR BENTLEY

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, SECRETARY LINDSAYS

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM, CALEDONIAN EXCHANGE 19A CANNING STREET, EDINBURGH, EH3 8HE, SCOTLAND

View Document

12/04/1012 April 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

12/04/1012 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 31/03/2010

View Document

12/04/1012 April 2010 CONSOLIDATION 31/03/10

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GILLESPIE

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BOYACK

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT BOYACK / 17/11/2009

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM, CALEDONIAN EXCHANGE 19A CANNING STREET, EDINBURGH, EH3 8HE

View Document

30/11/0930 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS WS / 17/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GILLESPIE / 17/11/2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR JOANNES SIBINGA MULDER

View Document

27/05/0927 May 2009 SECTION 175(5)(A) 20/05/2009

View Document

14/02/0914 February 2009 DIRECTOR APPOINTED DAVID ROBERT BOYACK

View Document

27/01/0927 January 2009 VARYING SHARE RIGHTS AND NAMES

View Document

24/01/0924 January 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM, CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, EH3 8HE

View Document

01/12/081 December 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS WS / 17/11/2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOANNES SIBINGA MULDER / 01/02/2008

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/12/0712 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/12/064 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: UNIT 1A GATEWAY BUSINESS PARK, BEANCROSS ROAD, GRANGEMOUTH, FK3 8WX

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/066 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED

View Document

06/09/066 September 2006 S-DIV 17/08/06

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0525 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

02/12/032 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

20/11/0220 November 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

20/11/0120 November 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

16/01/0116 January 2001 PARTIC OF MORT/CHARGE *****

View Document

22/11/0022 November 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

24/01/0024 January 2000 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 £ NC 100/1000000 25/02/99

View Document

09/03/999 March 1999 CAPITALISE OF MONIES 25/02/99

View Document

09/03/999 March 1999 ADOPT MEM AND ARTS 25/02/99

View Document

09/03/999 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/9818 November 1998 RETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

26/11/9726 November 1997 RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

06/12/966 December 1996 RETURN MADE UP TO 17/11/96; NO CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

05/12/955 December 1995 RETURN MADE UP TO 17/11/95; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

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

21/11/9421 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

18/11/9418 November 1994 RETURN MADE UP TO 17/11/94; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 RETURN MADE UP TO 23/11/93; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

09/07/939 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/939 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9311 May 1993 REGISTERED OFFICE CHANGED ON 11/05/93 FROM: 27 ORCHARD GROVE, POLMONT, FALKIRK, FK2 0XE

View Document

02/12/922 December 1992 RETURN MADE UP TO 23/11/92; FULL LIST OF MEMBERS

View Document

25/08/9225 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

22/11/9122 November 1991 RETURN MADE UP TO 23/11/91; NO CHANGE OF MEMBERS

View Document

02/09/912 September 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

13/12/9013 December 1990 RETURN MADE UP TO 23/11/90; NO CHANGE OF MEMBERS

View Document

22/11/9022 November 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

20/09/8920 September 1989 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

26/03/8826 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

03/03/883 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/8815 February 1988 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