Background WavePink WaveYellow Wave

GLACIER MACHINING SOLUTIONS LIMITED (SC170383)

GLACIER MACHINING SOLUTIONS LIMITED (SC170383) is an active UK company. incorporated on 28 November 1996. with registered office in Aberdeen. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. GLACIER MACHINING SOLUTIONS LIMITED has been registered for 29 years. Current directors include MARTIN, Scott.

Company Number
SC170383
Status
active
Type
ltd
Incorporated
28 November 1996
Age
29 years
Address
Blackwood House, Aberdeen, AB10 6XU
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
MARTIN, Scott
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLACIER MACHINING SOLUTIONS LIMITED

GLACIER MACHINING SOLUTIONS LIMITED is an active company incorporated on 28 November 1996 with the registered office located in Aberdeen. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. GLACIER MACHINING SOLUTIONS LIMITED was registered 29 years ago.(SIC: 25110)

Status

active

Active since 29 years ago

Company No

SC170383

LTD Company

Age

29 Years

Incorporated 28 November 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 16 October 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

ROBERTS MACHINING SOLUTIONS LIMITED
From: 5 November 2014To: 4 April 2018
ROBERTS PIPELINE MACHINING LIMITED
From: 2 November 2011To: 5 November 2014
GLACIER ENERGY SERVICES LIMITED
From: 11 April 2011To: 2 November 2011
MBAE OIL & GAS LIMITED
From: 28 October 2010To: 11 April 2011
MBAE SHELF LIMITED
From: 28 October 2010To: 28 October 2010
MB AEROSPACE LIMITED
From: 24 June 1999To: 28 October 2010
HURSTWELL ROBERTS LIMITED
From: 28 November 1996To: 24 June 1999
Contact
Address

Blackwood House Union Grove Lane Aberdeen, AB10 6XU,

Previous Addresses

70 Queens Road Aberdeen AB15 4YE Scotland
From: 28 March 2011To: 15 November 2012
Po Box 4 Logans Road Motherwell ML1 3NP
From: 28 November 1996To: 28 March 2011
Timeline

33 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Nov 96
Capital Update
Oct 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Dec 11
Director Left
May 13
Director Joined
May 13
Director Joined
Nov 14
Director Left
Jul 15
Loan Secured
Aug 15
Director Left
Jan 16
Director Joined
Dec 16
Director Joined
Sept 19
Director Left
Mar 20
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Director Left
Aug 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Mar 25
Director Left
Jun 25
Loan Secured
Jan 26
Loan Secured
Jan 26
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MARTIN, Scott

Active
Union Grove Lane, AberdeenAB10 6XU
Secretary
Appointed 25 Mar 2011

BLACKWOOD PARTNERS LLP

Active
Union Grove Lane, AberdeenAB10 6XU
Corporate secretary
Appointed 25 Mar 2011

MARTIN, Scott

Active
Union Grove Lane, AberdeenAB10 6XU
Born January 1969
Director
Appointed 25 Mar 2011

HAMILTON, Robert Herd

Resigned
82 Manse Road, MotherwellML1 2PT
Secretary
Appointed 01 Jul 2004
Resigned 20 Apr 2007

KERR, Gordon William, Finance Director

Resigned
PO BOX 4, MotherwellML1 3NP
Secretary
Appointed 20 Apr 2007
Resigned 25 Mar 2011

MACDONALD, Alexander Alister

Resigned
4 Millburn Drive, KilmacolmPA13 4JF
Secretary
Appointed 01 Sept 1997
Resigned 21 Oct 1999

MONTGOMERIE, Ian Morton

Resigned
57 Atholl Drive, GlasgowG46 6QW
Secretary
Appointed 06 Dec 2002
Resigned 17 Oct 2003

POLLAND, Owen

Resigned
7 Carlingnose Point, North QueensferryKY11 1ER
Secretary
Appointed 17 Oct 2003
Resigned 01 Jul 2004

WATSON, Stewart Robert

Resigned
Flat 22 Bothwell Grange Main Street, GlasgowG71 7HD
Secretary
Appointed 29 Nov 1996
Resigned 01 Sept 1997

WHITE, Paul

Resigned
58 Dunnock Lane, PrestonPR4 0NK
Secretary
Appointed 21 Oct 1999
Resigned 06 Dec 2002

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 28 Nov 1996
Resigned 29 Nov 1996

BETHEL, Archibald Anderson

Resigned
50 Avondale Avenue, East KilbrideG74 1NS
Born February 1953
Director
Appointed 29 Nov 1996
Resigned 31 Aug 2003

DARROCH, Norman

Resigned
24 Braemar Grove, DunblaneFK15 0DE
Born January 1952
Director
Appointed 29 Nov 1996
Resigned 31 Oct 2003

DERRY, Mark John

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born June 1961
Director
Appointed 26 Apr 2013
Resigned 10 Jul 2015

GALLAGHER, Craig Richard

Resigned
33 Boclair Road, BearsdenG61 2AF
Born February 1973
Director
Appointed 20 Aug 2001
Resigned 25 Mar 2011

GOUGH, Callum Anthony

Resigned
Old Manse Cottage, BiggarML12 6UR
Born January 1960
Director
Appointed 20 Aug 2001
Resigned 22 Aug 2003

HARRISON, Steven Richard

Resigned
54 Uppelby, YorkYO61 3BB
Born October 1956
Director
Appointed 15 Dec 2008
Resigned 15 Dec 2008

HAYES, Michael Hugh

Resigned
Wenlock Mounthooly, JedburghTD8 6TJ
Born August 1951
Director
Appointed 17 Oct 2003
Resigned 20 Apr 2007

HUTCHESON, Robert

Resigned
Queens Road, AberdeenAB15 4YE
Born February 1970
Director
Appointed 25 Mar 2011
Resigned 04 Oct 2011

KERR, Gordon William, Finance Director

Resigned
PO BOX 4, MotherwellML1 3NP
Born June 1969
Director
Appointed 12 Mar 2007
Resigned 25 Mar 2011

MACDONALD, Alexander Alister

Resigned
4 Millburn Drive, KilmacolmPA13 4JF
Born January 1958
Director
Appointed 01 Sept 1997
Resigned 24 Sept 2003

MCDOUGALL, Duncan Dargie

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born July 1963
Director
Appointed 12 Dec 2016
Resigned 16 Mar 2020

MONTGOMERIE, Ian Morton

Resigned
57 Atholl Drive, GlasgowG46 6QW
Born July 1967
Director
Appointed 01 Jan 2003
Resigned 17 Oct 2003

PHIMISTER, Bernard George

Resigned
9 Brooklime Gardens, East KilbrideG74 4UB
Born October 1946
Director
Appointed 29 Nov 1996
Resigned 31 Jan 2004

POLLAND, Owen

Resigned
7 Carlingnose Point, North QueensferryKY11 1ER
Born September 1950
Director
Appointed 17 Oct 2003
Resigned 20 Apr 2007

ROBERTS, Gwynne David

Resigned
21 Mansewood Drive, DumbartonG82 3EU
Born December 1938
Director
Appointed 29 Nov 1996
Resigned 21 Oct 1999

ROBERTS, Hugh Norman

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born October 1959
Director
Appointed 25 Mar 2011
Resigned 12 Jun 2023

ROBERTS, Hugh Norman

Resigned
Hamarslea Upper Smollett Street, AlexandriaG83 0LN
Born October 1959
Director
Appointed 29 Nov 1996
Resigned 21 Oct 1999

SMART, Sandy

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born June 1961
Director
Appointed 02 Sept 2019
Resigned 13 May 2025

SMART, Sandy

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born June 1961
Director
Appointed 04 Nov 2014
Resigned 22 Dec 2015

STURROCK, David

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born June 1960
Director
Appointed 25 Mar 2011
Resigned 26 Apr 2013

WATSON, Stewart Robert

Resigned
Flat 22 Bothwell Grange Main Street, GlasgowG71 7HD
Born September 1968
Director
Appointed 29 Nov 1996
Resigned 01 Sept 1997

WHITE, Paul

Resigned
58 Dunnock Lane, PrestonPR4 0NK
Born April 1968
Director
Appointed 02 Apr 2000
Resigned 18 Dec 2002

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 28 Nov 1996
Resigned 29 Nov 1996

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 28 Nov 1996
Resigned 29 Nov 1996

Persons with significant control

1

Union Grove Lane, AberdeenAB10 6XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

246

Mortgage Alter Floating Charge With Number
21 January 2026
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 January 2026
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 January 2026
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 January 2026
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 January 2026
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 January 2026
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2026
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
10 January 2026
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
10 January 2026
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Mortgage Alter Floating Charge With Number
29 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
25 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
22 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
22 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
19 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
19 April 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2024
AAAnnual Accounts
Memorandum Articles
19 August 2024
MAMA
Mortgage Alter Floating Charge With Number
22 July 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
22 July 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
20 July 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
20 July 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 July 2024
466(Scot)466(Scot)
Resolution
10 July 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
29 December 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
23 December 2023
466(Scot)466(Scot)
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
10 January 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
10 January 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
7 January 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
6 January 2022
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
30 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Resolution
4 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Small
2 November 2015
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
3 September 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
28 August 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
28 August 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 August 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 August 2015
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Certificate Change Of Name Company
5 November 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Corporate Secretary Company With Change Date
20 December 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
15 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Certificate Change Of Name Company
2 November 2011
CERTNMCertificate of Incorporation on Change of Name
Mortgage Alter Floating Charge With Number
22 October 2011
466(Scot)466(Scot)
Legacy
18 October 2011
MG01sMG01s
Miscellaneous
14 July 2011
MISCMISC
Certificate Change Of Name Company
11 April 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 April 2011
RESOLUTIONSResolutions
Legacy
9 April 2011
MG01sMG01s
Mortgage Alter Floating Charge With Number
9 April 2011
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
8 April 2011
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
8 April 2011
466(Scot)466(Scot)
Auditors Resignation Company
7 April 2011
AUDAUD
Legacy
4 April 2011
MG03sMG03s
Legacy
4 April 2011
MG03sMG03s
Appoint Corporate Secretary Company With Name
29 March 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Legacy
29 March 2011
MG01sMG01s
Legacy
29 March 2011
MG01sMG01s
Appoint Person Secretary Company With Name
28 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Termination Secretary Company With Name
28 March 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
28 March 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Certificate Change Of Name Company
28 October 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 October 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 October 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 October 2010
RESOLUTIONSResolutions
Legacy
25 October 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
25 October 2010
SH19Statement of Capital
Legacy
25 October 2010
SH20SH20
Resolution
25 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
363aAnnual Return
Legacy
11 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
9 August 2007
225Change of Accounting Reference Date
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
155(6)a155(6)a
Resolution
14 May 2007
RESOLUTIONSResolutions
Legacy
28 April 2007
419a(Scot)419a(Scot)
Legacy
28 April 2007
419a(Scot)419a(Scot)
Legacy
26 April 2007
410(Scot)410(Scot)
Legacy
26 April 2007
410(Scot)410(Scot)
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
419a(Scot)419a(Scot)
Legacy
24 April 2007
419a(Scot)419a(Scot)
Legacy
24 April 2007
419a(Scot)419a(Scot)
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
5 December 2006
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
28 September 2006
466(Scot)466(Scot)
Mortgage Alter Floating Charge
28 September 2006
466(Scot)466(Scot)
Mortgage Alter Floating Charge
28 September 2006
466(Scot)466(Scot)
Mortgage Alter Floating Charge
28 September 2006
466(Scot)466(Scot)
Mortgage Alter Floating Charge
28 September 2006
466(Scot)466(Scot)
Mortgage Alter Floating Charge
28 September 2006
466(Scot)466(Scot)
Legacy
27 September 2006
419a(Scot)419a(Scot)
Legacy
27 September 2006
419a(Scot)419a(Scot)
Legacy
27 September 2006
410(Scot)410(Scot)
Mortgage Alter Floating Charge
27 September 2006
466(Scot)466(Scot)
Legacy
23 September 2006
410(Scot)410(Scot)
Legacy
23 September 2006
410(Scot)410(Scot)
Mortgage Alter Floating Charge
19 September 2006
466(Scot)466(Scot)
Legacy
19 September 2006
410(Scot)410(Scot)
Legacy
19 September 2006
410(Scot)410(Scot)
Resolution
14 September 2006
RESOLUTIONSResolutions
Legacy
14 September 2006
155(6)a155(6)a
Legacy
14 September 2006
155(6)a155(6)a
Accounts With Accounts Type Full
4 September 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Legacy
9 August 2005
288cChange of Particulars
Legacy
1 March 2005
288cChange of Particulars
Accounts With Accounts Type Full
14 December 2004
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
3 August 2004
AUDAUD
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2004
AAAnnual Accounts
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
419a(Scot)419a(Scot)
Legacy
16 October 2003
419a(Scot)419a(Scot)
Legacy
16 October 2003
288bResignation of Director or Secretary
Resolution
15 October 2003
RESOLUTIONSResolutions
Legacy
13 October 2003
410(Scot)410(Scot)
Legacy
13 October 2003
410(Scot)410(Scot)
Legacy
13 October 2003
155(6)a155(6)a
Legacy
27 September 2003
88(2)R88(2)R
Legacy
27 September 2003
123Notice of Increase in Nominal Capital
Resolution
27 September 2003
RESOLUTIONSResolutions
Resolution
27 September 2003
RESOLUTIONSResolutions
Resolution
27 September 2003
RESOLUTIONSResolutions
Legacy
25 September 2003
225Change of Accounting Reference Date
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Resolution
31 December 2002
RESOLUTIONSResolutions
Legacy
20 December 2002
410(Scot)410(Scot)
Legacy
20 December 2002
410(Scot)410(Scot)
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
287Change of Registered Office
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Legacy
30 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
17 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
225Change of Accounting Reference Date
Legacy
20 December 1996
287Change of Registered Office
Legacy
20 December 1996
288bResignation of Director or Secretary
Legacy
20 December 1996
288bResignation of Director or Secretary
Legacy
20 December 1996
288bResignation of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Memorandum Articles
18 December 1996
MEM/ARTSMEM/ARTS
Resolution
18 December 1996
RESOLUTIONSResolutions
Incorporation Company
28 November 1996
NEWINCIncorporation