Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director Name | David John Penny |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2023(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | First Integrated House Broadfold Road Bridge Of Don Aberdeen AB23 8EE Scotland |
Director Name | Mr Martin Ian Suttie |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2023(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | First Integrated House Broadfold Road Bridge Of Don Aberdeen AB23 8EE Scotland |
Director Name | John Stephen Kornis |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1988(4 years, 9 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 14 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Victoria Road Kensington London W8 5RG |
Secretary Name | James Stark |
---|---|
Status | Resigned |
Appointed | 01 November 2008(25 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | Fetteresso Lodge 19 Bath Street Stoneheaven Aberdeenshire AB39 2DH Scotland |
Director Name | Mr James Stark |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fetteresso Lodge 19 Bath Street Stoneheaven Aberdeenshire AB39 2DH Scotland |
Director Name | Mrs Angela McGhee |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(26 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 7 & 9 Logman Centre Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG Scotland |
Director Name | Mrs Diane Julie Peake |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(29 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 7 & 9 Logman Centre Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG Scotland |
Secretary Name | Mrs Diane Julie Peake |
---|---|
Status | Resigned |
Appointed | 01 October 2013(29 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 08 March 2023) |
Role | Company Director |
Correspondence Address | Units 7 & 9 Logman Centre Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG Scotland |
Director Name | Mr Simon James Duff Mackay |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(30 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Units 7 & 9 Logman Centre Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG Scotland |
Director Name | Mr Elias John Costalas |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2020(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 March 2023) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Units 7 & 9 Logman Centre Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG Scotland |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1988(4 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 26 November 2007) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(24 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 November 2008) |
Correspondence Address | 12 - 10 Albyn Place Aberdeen AB10 1PS Scotland |
Website | northseacompactors.com |
---|---|
Telephone | 01224 248455 |
Telephone region | Aberdeen |
Registered Address | First Integrated House Broadfold Road Bridge Of Don Aberdeen AB23 8EE Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
Address Matches | Over 20 other UK companies use this postal address |
2.5k at £1 | Elias Costalas 5.26% Ordinary |
---|---|
2.3k at £1 | Simon James Duff Mackay & Diane Elizabeth Forshaw 4.89% Ordinary |
16.5k at £1 | Diane Julie Peake 34.75% Ordinary |
15.9k at £1 | Angela Mcghee 33.41% Ordinary |
1000 at £1 | Executors Of Margaret Molesworth Quigley 2.11% Ordinary |
9.3k at £1 | June Osman 19.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | £886,520 |
Cash | £614,891 |
Current Liabilities | £76,842 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
12 October 1984 | Delivered on: 22 October 1984 Satisfied on: 20 October 2004 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
29 March 2020 | Appointment of Mr Elias John Costalas as a director on 29 March 2020 (2 pages) |
28 March 2020 | Termination of appointment of Angela Mcghee as a director on 28 March 2020 (1 page) |
23 March 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
8 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
12 April 2019 | Register inspection address has been changed to 28 Albyn Place Aberdeen AB10 1YL (1 page) |
12 April 2019 | Register(s) moved to registered inspection location 28 Albyn Place Aberdeen AB10 1YL (1 page) |
3 January 2019 | Secretary's details changed for Mrs Diane Julie Peake on 1 January 2019 (1 page) |
3 January 2019 | Director's details changed for Mrs Diane Julie Peake on 1 January 2019 (2 pages) |
3 January 2019 | Director's details changed for Mrs Angela Mcghee on 1 January 2019 (2 pages) |
28 December 2018 | Resolutions
|
28 December 2018 | Statement of company's objects (2 pages) |
28 December 2018 | Statement of capital following an allotment of shares on 7 December 2018
|
30 November 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
6 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
29 March 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
29 March 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (7 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 May 2016 | Purchase of own shares. (3 pages) |
16 May 2016 | Cancellation of shares. Statement of capital on 4 April 2016
|
16 May 2016 | Cancellation of shares. Statement of capital on 4 April 2016
|
16 May 2016 | Purchase of own shares. (3 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
5 January 2016 | Director's details changed for Mr Simon James Duff Mackay on 4 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Mr Simon James Duff Mackay on 4 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Mr Simon James Duff Mackay on 4 January 2016 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Cancellation of shares. Statement of capital on 26 August 2015
|
23 September 2015 | Purchase of own shares. (3 pages) |
23 September 2015 | Cancellation of shares. Statement of capital on 26 August 2015
|
23 September 2015 | Purchase of own shares. (3 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
5 September 2014 | Appointment of Mr Simon James Duff Mackay as a director on 1 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Simon James Duff Mackay as a director on 1 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Simon James Duff Mackay as a director on 1 September 2014 (2 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
9 January 2014 | Appointment of Mrs Diane Julie Peake as a secretary (2 pages) |
9 January 2014 | Termination of appointment of James Stark as a director (1 page) |
9 January 2014 | Termination of appointment of James Stark as a secretary (1 page) |
9 January 2014 | Appointment of Mrs Diane Julie Peake as a secretary (2 pages) |
9 January 2014 | Termination of appointment of James Stark as a director (1 page) |
9 January 2014 | Termination of appointment of James Stark as a secretary (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 August 2013 | Appointment of Mrs Diane Julie Peake as a director (2 pages) |
23 August 2013 | Appointment of Mrs Diane Julie Peake as a director (2 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 June 2012 | Termination of appointment of John Kornis as a director (1 page) |
1 June 2012 | Termination of appointment of John Kornis as a director (1 page) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Appointment of Mr James Stark as a director (2 pages) |
10 December 2009 | Appointment of Mrs Angela Mcghee as a director (2 pages) |
10 December 2009 | Appointment of Mrs Angela Mcghee as a director (2 pages) |
10 December 2009 | Appointment of Mr James Stark as a director (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 January 2009 | Appointment terminated secretary raeburn christie clark & wallace (1 page) |
28 January 2009 | Appointment terminated secretary raeburn christie clark & wallace (1 page) |
28 January 2009 | Secretary appointed james stark (1 page) |
28 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 January 2009 | Secretary appointed james stark (1 page) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
20 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: 20 queens road aberdeen AB15 4ZT (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 20 queens road aberdeen AB15 4ZT (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Secretary resigned (1 page) |
9 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 October 2004 | Dec mort/charge * (2 pages) |
20 October 2004 | Dec mort/charge * (2 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
7 January 2002 | Return made up to 31/12/01; no change of members (5 pages) |
7 January 2002 | Return made up to 31/12/01; no change of members (5 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 February 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 February 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
29 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members
|
14 January 1997 | Return made up to 31/12/96; full list of members
|
28 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 March 1996 | Return made up to 31/12/95; full list of members (5 pages) |
25 March 1996 | Return made up to 31/12/95; full list of members (5 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Nc inc already adjusted 04/10/90 (1 page) |
8 August 1995 | Resolutions
|
8 August 1995 | Nc inc already adjusted 04/10/90 (1 page) |
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
8 August 1995 | Ad 04/10/90--------- £ si 49000@1 (2 pages) |
8 August 1995 | Ad 04/10/90--------- £ si 49000@1 (2 pages) |
8 August 1995 | Resolutions
|
26 March 1988 | Allotment of shares (2 pages) |
26 March 1988 | Allotment of shares (2 pages) |
8 September 1986 | Return made up to 25/03/85; full list of members (6 pages) |
8 September 1986 | Return made up to 25/03/85; full list of members (6 pages) |
20 December 1983 | Company name changed\certificate issued on 20/12/83 (3 pages) |
25 October 1983 | Incorporation (28 pages) |
25 October 1983 | Incorporation (28 pages) |