Total Documents | 147 |
---|
Total Pages | 605 |
---|
30 December 2020 | Micro company accounts made up to 31 December 2019 |
---|---|
11 September 2020 | Confirmation statement made on 31 August 2020 with no updates |
30 September 2019 | Micro company accounts made up to 31 December 2018 |
3 September 2019 | Confirmation statement made on 31 August 2019 with no updates |
3 September 2019 | Director's details changed for Mr Ravindra Babu Chandu on 2 September 2019 |
3 September 2019 | Change of details for Mr Ravindra Babu Chandu as a person with significant control on 2 September 2019 |
25 September 2018 | Micro company accounts made up to 31 December 2017 |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates |
28 September 2017 | Confirmation statement made on 21 September 2017 with no updates |
28 September 2017 | Confirmation statement made on 21 September 2017 with no updates |
27 September 2017 | Micro company accounts made up to 31 December 2016 |
27 September 2017 | Micro company accounts made up to 31 December 2016 |
2 November 2016 | Confirmation statement made on 21 September 2016 with updates |
2 November 2016 | Confirmation statement made on 21 September 2016 with updates |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
2 October 2015 | Accounts for a small company made up to 31 December 2014 |
2 October 2015 | Accounts for a small company made up to 31 December 2014 |
21 September 2015 | Termination of appointment of Atle Lohrmann as a director on 21 September 2015 |
21 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Termination of appointment of Atle Lohrmann as a director on 21 September 2015 |
11 July 2015 | Registration of charge SC2604450002, created on 3 July 2015 |
11 July 2015 | Registration of charge SC2604450002, created on 3 July 2015 |
11 July 2015 | Registration of charge SC2604450002, created on 3 July 2015 |
12 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
23 April 2014 | Accounts for a small company made up to 31 December 2013 |
23 April 2014 | Accounts for a small company made up to 31 December 2013 |
14 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
9 December 2013 | Appointment of Mr Atle Lohrmann as a director |
9 December 2013 | Appointment of Mr Atle Lohrmann as a director |
9 December 2013 | Termination of appointment of Tore Hofstad as a director |
9 December 2013 | Termination of appointment of Tore Hofstad as a director |
6 August 2013 | Accounts for a small company made up to 31 December 2012 |
6 August 2013 | Accounts for a small company made up to 31 December 2012 |
3 May 2013 | Director's details changed for Mr Ravindra Babu Chandu on 3 May 2013 |
3 May 2013 | Director's details changed for Mr Ravindra Babu Chandu on 3 May 2013 |
3 May 2013 | Director's details changed for Tore Hofstad on 3 May 2013 |
3 May 2013 | Director's details changed for Tore Hofstad on 3 May 2013 |
3 May 2013 | Director's details changed for Tore Hofstad on 3 May 2013 |
3 May 2013 | Director's details changed for Mr Ravindra Babu Chandu on 3 May 2013 |
1 March 2013 | Termination of appointment of Robert Wilkinson as a director |
1 March 2013 | Termination of appointment of Robert Wilkinson as a director |
18 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders |
18 February 2013 | Appointment of Mr Ravindra Babu Chandu as a director |
18 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders |
18 February 2013 | Appointment of Mr Ravindra Babu Chandu as a director |
18 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders |
14 January 2013 | Registered office address changed from 12 Energy Development Centre Aberdeen Science and Energy Park Aberdeen Grampian AB23 8GD on 14 January 2013 |
14 January 2013 | Registered office address changed from 12 Energy Development Centre Aberdeen Science and Energy Park Aberdeen Grampian AB23 8GD on 14 January 2013 |
12 September 2012 | Accounts for a small company made up to 31 December 2011 |
12 September 2012 | Accounts for a small company made up to 31 December 2011 |
21 March 2012 | Annual return made up to 8 December 2011 with a full list of shareholders |
21 March 2012 | Annual return made up to 8 December 2011 with a full list of shareholders |
21 March 2012 | Annual return made up to 8 December 2011 with a full list of shareholders |
20 March 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 |
20 March 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 |
25 February 2012 | Compulsory strike-off action has been discontinued |
25 February 2012 | Compulsory strike-off action has been discontinued |
22 February 2012 | Accounts for a small company made up to 31 January 2011 |
22 February 2012 | Accounts for a small company made up to 31 January 2011 |
27 January 2012 | First Gazette notice for compulsory strike-off |
27 January 2012 | First Gazette notice for compulsory strike-off |
5 December 2011 | Termination of appointment of Geoffrey Bush as a secretary |
5 December 2011 | Termination of appointment of Geoffrey Bush as a secretary |
5 December 2011 | Termination of appointment of Geoffrey Bush as a director |
5 December 2011 | Termination of appointment of Geoffrey Bush as a director |
5 December 2011 | Appointment of Tore Hofstad as a director |
5 December 2011 | Appointment of Tore Hofstad as a director |
27 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders |
27 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders |
27 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders |
10 May 2010 | Total exemption small company accounts made up to 31 January 2010 |
10 May 2010 | Total exemption small company accounts made up to 31 January 2010 |
8 April 2010 | Annual return made up to 8 December 2009 with a full list of shareholders |
8 April 2010 | Annual return made up to 8 December 2009 with a full list of shareholders |
8 April 2010 | Annual return made up to 8 December 2009 with a full list of shareholders |
7 September 2009 | Secretary appointed geoffrey harris george bush |
7 September 2009 | Secretary appointed geoffrey harris george bush |
7 September 2009 | Appointment terminated director and secretary andrew williamson |
7 September 2009 | Appointment terminated director and secretary andrew williamson |
28 July 2009 | Registered office changed on 28/07/2009 from unit 16, denmore industrial estate, bridge of don aberdeen aberdeenshire AB23 8JW |
28 July 2009 | Registered office changed on 28/07/2009 from unit 16, denmore industrial estate, bridge of don aberdeen aberdeenshire AB23 8JW |
12 May 2009 | Total exemption small company accounts made up to 31 January 2009 |
12 May 2009 | Total exemption small company accounts made up to 31 January 2009 |
11 December 2008 | Return made up to 08/12/08; full list of members |
11 December 2008 | Return made up to 08/12/08; full list of members |
17 September 2008 | Total exemption small company accounts made up to 31 January 2008 |
17 September 2008 | Total exemption small company accounts made up to 31 January 2008 |
17 December 2007 | Return made up to 08/12/07; full list of members |
17 December 2007 | Return made up to 08/12/07; full list of members |
6 September 2007 | Director resigned |
6 September 2007 | Director resigned |
17 May 2007 | New director appointed |
17 May 2007 | New director appointed |
14 May 2007 | Total exemption small company accounts made up to 31 January 2007 |
14 May 2007 | Total exemption small company accounts made up to 31 January 2007 |
18 January 2007 | Return made up to 08/12/06; full list of members |
18 January 2007 | Return made up to 08/12/06; full list of members |
10 July 2006 | Total exemption small company accounts made up to 31 January 2006 |
10 July 2006 | Total exemption small company accounts made up to 31 January 2006 |
5 January 2006 | Return made up to 08/12/05; full list of members
|
5 January 2006 | Return made up to 08/12/05; full list of members
|
4 April 2005 | Total exemption small company accounts made up to 31 January 2005 |
4 April 2005 | Total exemption small company accounts made up to 31 January 2005 |
1 February 2005 | Return made up to 08/12/04; full list of members |
1 February 2005 | Return made up to 08/12/04; full list of members |
11 October 2004 | Accounting reference date extended from 31/12/04 to 31/01/05 |
11 October 2004 | Accounting reference date extended from 31/12/04 to 31/01/05 |
7 July 2004 | £ nc 1000/100000 21/06/04 |
7 July 2004 | Resolutions
|
7 July 2004 | £ nc 1000/100000 21/06/04 |
7 July 2004 | Ad 21/06/04--------- £ si 29996@1=29996 £ ic 4/30000 |
7 July 2004 | Ad 21/06/04--------- £ si 29996@1=29996 £ ic 4/30000 |
7 July 2004 | Resolutions
|
16 June 2004 | New secretary appointed |
16 June 2004 | Secretary resigned |
16 June 2004 | Registered office changed on 16/06/04 from: johnstone house 52-54 rose street aberdeen AB10 1HA |
16 June 2004 | Secretary resigned |
16 June 2004 | Director's particulars changed |
16 June 2004 | New secretary appointed |
16 June 2004 | Registered office changed on 16/06/04 from: johnstone house 52-54 rose street aberdeen AB10 1HA |
16 June 2004 | Director's particulars changed |
7 June 2004 | Partic of mort/charge * |
7 June 2004 | Partic of mort/charge * |
9 April 2004 | Director resigned |
9 April 2004 | Director resigned |
2 February 2004 | Company name changed ledge 770 LIMITED\certificate issued on 02/02/04 |
2 February 2004 | Company name changed ledge 770 LIMITED\certificate issued on 02/02/04 |
26 January 2004 | Ad 22/01/04--------- £ si 3@1=3 £ ic 1/4 |
26 January 2004 | Director resigned |
26 January 2004 | New director appointed |
26 January 2004 | New director appointed |
26 January 2004 | New director appointed |
26 January 2004 | Ad 22/01/04--------- £ si 3@1=3 £ ic 1/4 |
26 January 2004 | New director appointed |
26 January 2004 | New director appointed |
26 January 2004 | New director appointed |
26 January 2004 | Director resigned |
26 January 2004 | New director appointed |
26 January 2004 | New director appointed |
8 December 2003 | Incorporation |
8 December 2003 | Incorporation |