Total Documents | 200 |
---|
Total Pages | 1,016 |
---|
31 October 2023 | Confirmation statement made on 31 August 2023 with no updates |
---|---|
18 January 2023 | Accounts for a dormant company made up to 31 December 2022 |
18 January 2023 | Compulsory strike-off action has been discontinued |
17 January 2023 | Confirmation statement made on 31 August 2022 with no updates |
6 December 2022 | Compulsory strike-off action has been suspended |
22 November 2022 | First Gazette notice for compulsory strike-off |
7 January 2022 | Accounts for a dormant company made up to 31 December 2021 |
24 December 2021 | Accounts for a dormant company made up to 31 December 2020 |
16 December 2021 | Register inspection address has been changed from 34 Albyn Place Aberdeen AB10 1FW United Kingdom to Unit a Broadfold Road Broadfold Road Bridge of Don Aberdeen AB23 8EE |
25 October 2021 | Confirmation statement made on 31 August 2021 with no updates |
14 January 2021 | Accounts for a dormant company made up to 31 December 2019 |
2 September 2020 | Confirmation statement made on 31 August 2020 with no updates |
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates |
15 April 2019 | Full accounts made up to 31 December 2018 |
13 September 2018 | Confirmation statement made on 31 August 2018 with updates |
3 August 2018 | Full accounts made up to 31 December 2017 |
5 October 2017 | Termination of appointment of Antti Tapani Koivula as a director on 5 October 2017 |
5 October 2017 | Termination of appointment of Jukka Uolevi Suotsalo as a director on 5 October 2017 |
5 October 2017 | Termination of appointment of Antti Tapani Koivula as a director on 5 October 2017 |
5 October 2017 | Termination of appointment of Jukka Uolevi Suotsalo as a director on 5 October 2017 |
5 October 2017 | Termination of appointment of Juha Antti Silvennoinen as a director on 5 October 2017 |
5 October 2017 | Termination of appointment of Juha Antti Silvennoinen as a director on 5 October 2017 |
1 September 2017 | Full accounts made up to 31 December 2016 |
1 September 2017 | Full accounts made up to 31 December 2016 |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates |
8 June 2017 | Appointment of Mr Antti Tapani Koivula as a director on 1 June 2017 |
8 June 2017 | Appointment of Mr Antti Tapani Koivula as a director on 1 June 2017 |
10 November 2016 | Second filing for the termination of Fred Nicol as a director |
10 November 2016 | Second filing for the termination of Fred Nicol as a director |
24 October 2016 | Termination of appointment of Fred Nicol as a director on 21 October 2016
|
24 October 2016 | Termination of appointment of Fred Nicol as a director on 21 October 2016
|
14 October 2016 | Confirmation statement made on 31 August 2016 with updates |
14 October 2016 | Confirmation statement made on 31 August 2016 with updates |
5 September 2016 | Full accounts made up to 31 December 2015 |
5 September 2016 | Full accounts made up to 31 December 2015 |
29 June 2016 | Resolutions
|
29 June 2016 | Resolutions
|
6 May 2016 | Resolutions
|
6 May 2016 | Resolutions
|
18 November 2015 | Appointment of Mr Jukka Uolevi Suotsalo as a director on 18 November 2015 |
18 November 2015 | Appointment of Mr Jukka Uolevi Suotsalo as a director on 18 November 2015 |
17 November 2015 | Appointment of Mr Juha Antti Silvennoinen as a director on 30 October 2015 |
17 November 2015 | Termination of appointment of Donna Eileen Nicol as a director on 30 October 2015 |
17 November 2015 | Appointment of Mr Christopher Hargreaves as a director on 30 October 2015 |
17 November 2015 | Appointment of Mr Juha Antti Silvennoinen as a director on 30 October 2015 |
17 November 2015 | Appointment of Mrs Constance Yeoman as a secretary on 30 October 2015 |
17 November 2015 | Appointment of Mrs Constance Yeoman as a secretary on 30 October 2015 |
17 November 2015 | Termination of appointment of Donna Eileen Nicol as a director on 30 October 2015 |
17 November 2015 | Appointment of Mr Christopher Hargreaves as a director on 30 October 2015 |
16 November 2015 | Termination of appointment of Stronachs Secretaries Limited as a secretary on 30 October 2015 |
16 November 2015 | Termination of appointment of Stronachs Secretaries Limited as a secretary on 30 October 2015 |
21 September 2015 | Satisfaction of charge 1 in full |
21 September 2015 | Satisfaction of charge 1 in full |
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 |
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 |
23 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 |
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 |
24 September 2013 | Director's details changed for Fred Nicol on 1 September 2013 |
24 September 2013 | Director's details changed for Fred Nicol on 1 September 2013 |
24 September 2013 | Director's details changed for Fred Nicol on 1 September 2013 |
17 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
13 September 2013 | Director's details changed for Fred Nicol on 1 September 2013 |
13 September 2013 | Director's details changed for Fred Nicol on 1 September 2013 |
13 September 2013 | Director's details changed for Fred Nicol on 1 September 2013 |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 |
11 October 2012 | Resolutions
|
11 October 2012 | Company name changed 1ST hose LIMITED\certificate issued on 11/10/12
|
11 October 2012 | Company name changed 1ST hose LIMITED\certificate issued on 11/10/12
|
11 October 2012 | Resolutions
|
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 |
28 February 2012 | Resolutions
|
28 February 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
28 February 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
28 February 2012 | Resolutions
|
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 |
9 December 2010 | Termination of appointment of Donna Nicol as a secretary |
9 December 2010 | Termination of appointment of Donna Nicol as a secretary |
9 December 2010 | Appointment of Stronachs Secretaries Limited as a secretary |
9 December 2010 | Register inspection address has been changed |
9 December 2010 | Register inspection address has been changed |
9 December 2010 | Appointment of Stronachs Secretaries Limited as a secretary |
6 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders |
6 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders |
5 October 2010 | Director's details changed |
5 October 2010 | Director's details changed |
23 September 2010 | Director's details changed |
23 September 2010 | Annual return made up to 31 August 2009 with a full list of shareholders |
23 September 2010 | Director's details changed |
23 September 2010 | Annual return made up to 31 August 2009 with a full list of shareholders |
23 September 2010 | Annual return made up to 31 August 2008 with a full list of shareholders |
23 September 2010 | Annual return made up to 31 August 2007 with a full list of shareholders |
23 September 2010 | Annual return made up to 31 August 2007 with a full list of shareholders |
23 September 2010 | Annual return made up to 31 August 2008 with a full list of shareholders |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
6 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders |
6 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 |
21 May 2009 | Resolutions
|
21 May 2009 | Resolutions
|
28 November 2008 | Gbp ic 7499/4998\03/11/08\gbp sr 2501@1=2501\ |
28 November 2008 | Gbp ic 7499/4998\03/11/08\gbp sr 2501@1=2501\ |
27 October 2008 | Return made up to 31/08/08; full list of members |
27 October 2008 | Return made up to 31/08/08; full list of members |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 |
9 June 2008 | Gbp ic 4167/3314\01/05/08\gbp sr 853@1=853\ |
9 June 2008 | Gbp ic 4167/3314\01/05/08\gbp sr 853@1=853\ |
30 November 2007 | £ ic 5000/4167 01/11/07 £ sr 833@1=833 |
30 November 2007 | £ ic 5000/4167 01/11/07 £ sr 833@1=833 |
12 October 2007 | Return made up to 31/08/07; full list of members |
12 October 2007 | Return made up to 31/08/07; full list of members |
29 May 2007 | £ ic 10000/9167 01/05/07 £ sr 833@1=833 |
29 May 2007 | £ ic 10000/9167 01/05/07 £ sr 833@1=833 |
17 May 2007 | Resolutions
|
17 May 2007 | Resolutions
|
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 |
10 November 2006 | Return made up to 31/08/06; full list of members |
10 November 2006 | Return made up to 31/08/06; full list of members |
15 March 2006 | Total exemption small company accounts made up to 31 December 2005 |
15 March 2006 | Total exemption small company accounts made up to 31 December 2005 |
12 September 2005 | Return made up to 31/08/05; full list of members |
12 September 2005 | Return made up to 31/08/05; full list of members |
27 April 2005 | Total exemption small company accounts made up to 31 December 2004 |
27 April 2005 | Total exemption small company accounts made up to 31 December 2004 |
22 September 2004 | Return made up to 31/08/04; full list of members
|
22 September 2004 | Return made up to 31/08/04; full list of members
|
1 September 2004 | Secretary resigned |
1 September 2004 | New secretary appointed |
1 September 2004 | New secretary appointed |
1 September 2004 | Secretary resigned |
9 July 2004 | Director resigned |
9 July 2004 | Director resigned |
1 July 2004 | New director appointed |
1 July 2004 | New director appointed |
26 June 2004 | Dec mort/charge * |
26 June 2004 | Dec mort/charge * |
23 April 2004 | Accounts for a small company made up to 31 December 2003 |
23 April 2004 | Accounts for a small company made up to 31 December 2003 |
23 August 2003 | Return made up to 31/08/03; full list of members
|
23 August 2003 | Return made up to 31/08/03; full list of members
|
16 May 2003 | Accounts for a small company made up to 31 December 2002 |
16 May 2003 | Accounts for a small company made up to 31 December 2002 |
22 August 2002 | Return made up to 31/08/02; full list of members |
22 August 2002 | Return made up to 31/08/02; full list of members |
9 May 2002 | Accounts for a small company made up to 31 December 2001 |
9 May 2002 | Accounts for a small company made up to 31 December 2001 |
18 December 2001 | Company name changed metnor fluid power LIMITED\certificate issued on 18/12/01 |
18 December 2001 | Company name changed metnor fluid power LIMITED\certificate issued on 18/12/01 |
11 September 2001 | Return made up to 31/08/01; full list of members |
11 September 2001 | Return made up to 31/08/01; full list of members |
15 March 2001 | Alterations to a floating charge |
15 March 2001 | Alterations to a floating charge |
13 March 2001 | Alterations to a floating charge |
13 March 2001 | Alterations to a floating charge |
30 January 2001 | New secretary appointed |
30 January 2001 | New secretary appointed |
18 January 2001 | Ad 15/12/00--------- £ si 9999@1=9999 £ ic 1/10000 |
18 January 2001 | Ad 15/12/00--------- £ si 9999@1=9999 £ ic 1/10000 |
3 January 2001 | Resolutions
|
3 January 2001 | Company name changed caffton LIMITED\certificate issued on 03/01/01 |
3 January 2001 | Memorandum and Articles of Association |
3 January 2001 | Memorandum and Articles of Association |
3 January 2001 | Resolutions
|
3 January 2001 | Company name changed caffton LIMITED\certificate issued on 03/01/01 |
22 December 2000 | Alterations to a floating charge |
22 December 2000 | Partic of mort/charge * |
22 December 2000 | Partic of mort/charge * |
22 December 2000 | Alterations to a floating charge |
21 December 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 |
21 December 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 |
30 November 2000 | Partic of mort/charge * |
30 November 2000 | Partic of mort/charge * |
21 November 2000 | Registered office changed on 21/11/00 from: investment house 6 union row aberdeen AB10 1DQ |
21 November 2000 | Registered office changed on 21/11/00 from: investment house 6 union row aberdeen AB10 1DQ |
8 November 2000 | Director resigned |
8 November 2000 | Secretary resigned |
8 November 2000 | Secretary resigned |
8 November 2000 | Director resigned |
8 November 2000 | New director appointed |
8 November 2000 | New director appointed |
8 November 2000 | New director appointed |
8 November 2000 | New director appointed |
31 August 2000 | Incorporation |
31 August 2000 | Incorporation |