Background WavePink WaveYellow Wave

NEO ENERGY (SNS) LIMITED (SC291165)

NEO ENERGY (SNS) LIMITED (SC291165) is an active UK company. incorporated on 3 October 2005. with registered office in Aberdeen. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). NEO ENERGY (SNS) LIMITED has been registered for 20 years. Current directors include GAIR, Robert Huw, MCINTOSH, Andrew Graham, RIGARDO, Ferdinando and 1 others.

Company Number
SC291165
Status
active
Type
ltd
Incorporated
3 October 2005
Age
20 years
Address
The Silver Fin Building (9th Floor), Aberdeen, AB11 6DB
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
GAIR, Robert Huw, MCINTOSH, Andrew Graham, RIGARDO, Ferdinando, SHEIKH, Adam Alum
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEO ENERGY (SNS) LIMITED

NEO ENERGY (SNS) LIMITED is an active company incorporated on 3 October 2005 with the registered office located in Aberdeen. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). NEO ENERGY (SNS) LIMITED was registered 20 years ago.(SIC: 09100)

Status

active

Active since 20 years ago

Company No

SC291165

LTD Company

Age

20 Years

Incorporated 3 October 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

VERUS PETROLEUM (SNS) LIMITED
From: 23 September 2014To: 19 November 2019
BRIDGE ENERGY (SNS) LIMITED
From: 1 July 2010To: 23 September 2014
SILVERSTONE SNS LIMITED
From: 17 October 2005To: 1 July 2010
WYNDWEST LIMITED
From: 3 October 2005To: 17 October 2005
Contact
Address

The Silver Fin Building (9th Floor) 455 Union Street Aberdeen, AB11 6DB,

Previous Addresses

The Silver Fin Building (8th Floor) 455 Union Street Aberdeen AB11 6DB United Kingdom
From: 17 December 2018To: 18 December 2020
3 Queen's Gardens Aberdeen AB15 4YD
From: 3 October 2005To: 17 December 2018
Timeline

77 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 12
Director Left
May 12
Director Joined
Apr 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Loan Secured
Feb 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jul 15
Director Left
Sept 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Jan 20
Director Left
Apr 20
Director Left
May 20
Director Left
Jun 20
Director Joined
Jun 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Owner Exit
Oct 20
Director Joined
Nov 20
Director Joined
Aug 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Loan Secured
Jul 25
Loan Secured
Jul 25
Owner Exit
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
50
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MCINTOSH, Andrew Graham

Active
455 Union Street, AberdeenAB11 6DB
Secretary
Appointed 29 Jul 2025

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 14 Jan 2013

GAIR, Robert Huw

Active
455 Union Street, AberdeenAB11 6DB
Born October 1980
Director
Appointed 20 Jan 2023

MCINTOSH, Andrew Graham

Active
455 Union Street, AberdeenAB11 6DB
Born July 1973
Director
Appointed 25 Sept 2019

RIGARDO, Ferdinando

Active
455 Union Street, AberdeenAB11 6DB
Born February 1965
Director
Appointed 29 Jul 2025

SHEIKH, Adam Alum

Active
455 Union Street, AberdeenAB11 6DB
Born September 1984
Director
Appointed 29 Jul 2025

MCINTOSH, Andrew Graham

Resigned
455 Union Street, AberdeenAB11 6DB
Secretary
Appointed 15 Apr 2015
Resigned 02 Sept 2024

PRESLY, Victoria Katie

Resigned
455 Union Street, AberdeenAB11 6DB
Secretary
Appointed 02 Sept 2024
Resigned 29 Jul 2025

P & W SECRETARIES LIMITED

Resigned
Investment House, AberdeenAB21 7DQ
Corporate nominee secretary
Appointed 03 Oct 2005
Resigned 13 Oct 2005

PAULL & WILLIAMSONS

Resigned
Union Plaza (6th Floor), AberdeenAB10 1DQ
Corporate secretary
Appointed 13 Oct 2005
Resigned 06 Apr 2009

PAULL & WILLIAMSONS LLP

Resigned
6th Floor, AberdeenAB10 1DQ
Corporate secretary
Appointed 06 Apr 2009
Resigned 14 Jan 2013

ADAMS, Robert Stephen

Resigned
30 St. Mary Axe, LondonEC3A 8BF
Born March 1969
Director
Appointed 30 Jun 2020
Resigned 20 Jan 2023

ALTON, Russell Alexander

Resigned
St. Mary Axe, LondonEC3A 8BF
Born June 1972
Director
Appointed 01 Sept 2020
Resigned 20 Jan 2023

BAILLIE, John Miller

Resigned
455 Union Street, AberdeenAB11 6DB
Born January 1963
Director
Appointed 22 Jul 2014
Resigned 31 Mar 2020

BANDLIEN, Einar Hans

Resigned
Newsbruveien 75, Nesbru1379
Born February 1948
Director
Appointed 27 Apr 2010
Resigned 30 Apr 2012

BRISTER, Matthew

Resigned
Scimitar Bay Nw, CalgaryT3L 1L8
Born September 1958
Director
Appointed 13 Oct 2005
Resigned 27 Apr 2010

BRUNSMANN, Nico Arnoud

Resigned
Queen's Gardens, AberdeenAB15 4YD
Born August 1966
Director
Appointed 15 Apr 2015
Resigned 31 Jul 2015

BRUNTON, James

Resigned
Drumoak, BanchoryAB31 5EL
Born May 1957
Director
Appointed 10 Jun 2009
Resigned 30 Nov 2013

CAMPBELL, Peter Findlay

Resigned
455 Union Street, AberdeenAB11 6DB
Born October 1958
Director
Appointed 22 Jul 2014
Resigned 30 Sept 2019

CHRISTIE, Colin

Resigned
455 Union Street, AberdeenAB11 6DB
Born July 1966
Director
Appointed 15 Apr 2015
Resigned 30 Sept 2019

CORRIE, Glenn David Benjamin

Resigned
The Silver Fin Building, AberdeenAB11 6DB
Born July 1971
Director
Appointed 25 Sept 2019
Resigned 30 Jun 2020

CURRAN, Alan Thomas

Resigned
455 Union Street, AberdeenAB11 6DB
Born March 1960
Director
Appointed 22 Jul 2014
Resigned 30 Sept 2019

DURWARD, Craig

Resigned
Kepplestone Gardens, AberdeenAB15 4DH
Born January 1971
Director
Appointed 03 Dec 2013
Resigned 26 Feb 2014

EDWARDS, Ernest Joseph

Resigned
Queens Gardens, AberdeenAB15 4YD
Born March 1963
Director
Appointed 27 Apr 2010
Resigned 04 Dec 2013

GAMBLIN, Nigel

Resigned
Corsee Road, BanchoryAB31 5RS
Born July 1971
Director
Appointed 03 Dec 2013
Resigned 25 Feb 2014

GJELSVIK, Einar

Resigned
4027 Stavanger
Born July 1972
Director
Appointed 26 Feb 2014
Resigned 22 Jul 2014

HARRIS, Paul

Resigned
455 Union Street, AberdeenAB11 6DB
Born October 1967
Director
Appointed 27 Jan 2020
Resigned 11 Oct 2024

HORTON, Stephen Thomas

Resigned
263c North Deeside Road, AberdeenAB13 0HD
Born August 1953
Director
Appointed 13 Oct 2005
Resigned 23 Dec 2008

MANZI, Catriona Evelyn

Resigned
455 Union Street, AberdeenAB11 6DB
Born August 1983
Director
Appointed 02 Sept 2024
Resigned 29 Jul 2025

MCKENZIE, Craig

Resigned
455 Union Street, AberdeenAB11 6DB
Born May 1970
Director
Appointed 22 Oct 2024
Resigned 29 Jul 2025

MUNRO, Simon

Resigned
The Gables, AberdeenAB15 4BB
Born February 1966
Director
Appointed 13 Oct 2005
Resigned 27 Apr 2010

PURVIS, Kevin, Dr

Resigned
Rolland Court, StonehavenAB39 3YY
Born December 1962
Director
Appointed 06 Apr 2013
Resigned 18 Mar 2014

REYNOLDS, Thomas Hamilton

Resigned
Banchory Devenick, AberdeenAB12 5XQ
Born March 1970
Director
Appointed 01 May 2012
Resigned 28 Nov 2013

REYNOLDS, Thomas Hamilton

Resigned
Banchory Devenick, AberdeenAB12 5XQ
Born March 1970
Director
Appointed 10 Jun 2009
Resigned 27 Apr 2010

ROWE, Martin James

Resigned
455 Union Street, AberdeenAB11 6DB
Born August 1970
Director
Appointed 26 Aug 2021
Resigned 11 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Boulevard Des Italiens, Paris75009

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jul 2020
Ceased 11 Jun 2025
Gresham Street, LondonEC2V 7NH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2018
Ceased 23 Jul 2020
455 Union Street, AberdeenAB11 6DB

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

193

Accounts With Accounts Type Total Exemption Full
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 August 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2025
TM02Termination of Secretary
Change To A Person With Significant Control
14 July 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Legacy
28 February 2025
ANNOTATIONANNOTATION
Legacy
28 February 2025
ANNOTATIONANNOTATION
Legacy
28 February 2025
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 October 2024
AD02Notification of Single Alternative Inspection Location
Legacy
30 September 2024
GUARANTEE2GUARANTEE2
Legacy
30 September 2024
AGREEMENT2AGREEMENT2
Legacy
30 September 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Resolution
16 August 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
18 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
23 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Resolution
5 August 2020
RESOLUTIONSResolutions
Resolution
29 July 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Resolution
15 April 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Change To A Person With Significant Control
20 November 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
19 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
29 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
5 February 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
5 February 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Certificate Change Of Name Company
23 September 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2014
AAAnnual Accounts
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Change Corporate Secretary Company With Change Date
6 August 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Termination Secretary Company With Name
14 January 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
14 January 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Legacy
29 December 2011
MG01sMG01s
Legacy
29 December 2011
MG01sMG01s
Memorandum Articles
12 October 2011
MEM/ARTSMEM/ARTS
Resolution
12 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Auditors Resignation Company
9 November 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Certificate Change Of Name Company
1 July 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Sail Address Company
28 October 2009
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Accounts With Accounts Type Full
15 September 2009
AAAnnual Accounts
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
287Change of Registered Office
Legacy
29 January 2009
363aAnnual Return
Legacy
20 January 2009
288bResignation of Director or Secretary
Auditors Resignation Company
19 December 2008
AUDAUD
Legacy
3 November 2008
288cChange of Particulars
Legacy
25 June 2008
410(Scot)410(Scot)
Legacy
25 June 2008
410(Scot)410(Scot)
Memorandum Articles
19 June 2008
MEM/ARTSMEM/ARTS
Resolution
19 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 May 2008
AAAnnual Accounts
Legacy
7 May 2008
225Change of Accounting Reference Date
Legacy
4 February 2008
363aAnnual Return
Legacy
19 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 April 2007
AAAnnual Accounts
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 November 2006
363aAnnual Return
Legacy
4 September 2006
288cChange of Particulars
Legacy
5 July 2006
88(2)R88(2)R
Legacy
5 July 2006
123Notice of Increase in Nominal Capital
Resolution
5 July 2006
RESOLUTIONSResolutions
Resolution
5 July 2006
RESOLUTIONSResolutions
Legacy
30 March 2006
287Change of Registered Office
Legacy
13 February 2006
287Change of Registered Office
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 October 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 October 2005
NEWINCIncorporation