Arnhall Business Park
Westhill
AB32 6FJ
Scotland
Director Name | Beverly Jeanette Meier |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 October 2023(34 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Proserv House Prospect Road Arnhall Business Park Westhill AB32 6FJ Scotland |
Director Name | Mark Peter Watson |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2024(35 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Proserv House Prospect Road Arnhall Business Park Westhill AB32 6FJ Scotland |
Director Name | Marinus Jan Struik |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 March 2024(35 years, 2 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Proserv House Prospect Road Arnhall Business Park Westhill AB32 6FJ Scotland |
Director Name | Lachlan Patrick Nally |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 March 2024(35 years, 2 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Proserv House Prospect Road Arnhall Business Park Westhill AB32 6FJ Scotland |
Director Name | Kenneth John Muir |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1990(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 May 1996) |
Role | Area Manager |
Correspondence Address | 5 St Michaels Way Newtonhill Stonehaven Kincardineshire AB3 2GS Scotland |
Secretary Name | Kenneth John Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1990(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 5 St Michaels Way Newtonhill Stonehaven Kincardineshire AB3 2GS Scotland |
Director Name | Leendert Evert Nagtegaal |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 1996(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Duinweg 103 Oostkapelle 4356 Ga |
Secretary Name | Leendert Evert Nagtegaal |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 1996(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Duinweg 103 Oostkapelle 4356 Ga |
Director Name | Iain Michael Light |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Salisbury Terrace Aberdeen Aberdeenshire AB10 6QG Scotland |
Director Name | Alastair Stewart Marsh |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gleninver, 16 Green Lane Chesham Bois Amersham Buckinghamshire HP6 5LQ |
Secretary Name | Michelle Mullins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 October 2009) |
Role | Company Director |
Correspondence Address | 7 Hanover Court Riverside Guildford Surrey GU1 1LD |
Director Name | Wilco Arjen Noppen Van |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 March 2009(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 13 December 2019) |
Role | Company Director |
Correspondence Address | Nourdweg 412 Middelburg Zeeland 4333kl |
Secretary Name | Timothy Scott White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 September 2014) |
Role | Company Director |
Correspondence Address | 37 Cornwall Road St. Albans Hertfordshire AL1 1SQ |
Director Name | Mr David James Mitchell |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(21 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Yard End 1 Town Farm Mixbury Northamptonshire NN13 5YS |
Director Name | Mr Keith Owen Povey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 November 2016) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 44 Pattens Lane Rochester Kent ME1 2QT |
Secretary Name | Chad Phillip Colby-Blake |
---|---|
Status | Resigned |
Appointed | 23 October 2014(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 October 2017) |
Role | Company Director |
Correspondence Address | 53 Branksome Road Southend-On-Sea Essex SS2 4HG |
Director Name | Mrs Carla Stone |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(27 years, 12 months after company formation) |
Appointment Duration | 7 months (resigned 30 June 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Denburn House 25 Union Terrace Aberdeen Aberdeenshire AB10 1NN Scotland |
Director Name | Mr Chad Phillip Colby-Blake |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(28 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 October 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 53 Branksome Road Southend-On-Sea Essex SS2 4HG |
Director Name | Miss Ashley Louise Gerrard |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Kingswells Causeway Prime Four Business Park Kingswells Aberdeen AB15 8PU Scotland |
Secretary Name | Miss Ashley Louise Gerrard |
---|---|
Status | Resigned |
Appointed | 16 October 2017(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | Kingswells Causeway Prime Four Business Park Kingswells Aberdeen AB15 8PU Scotland |
Director Name | Mrs Tracey Anne Bigmore |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2019(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2020) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Kingswells Causeway Prime Four Business Park Kingswells Aberdeen AB15 8PU Scotland |
Secretary Name | Mrs Tracey Anne Bigmore |
---|---|
Status | Resigned |
Appointed | 04 February 2019(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2020) |
Role | Company Director |
Correspondence Address | Kingswells Causeway Prime Four Business Park Kingswells Aberdeen AB15 8PU Scotland |
Director Name | Mr John Ramsay William Crowe |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2020(31 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingswells Causeway Prime Four Business Park Kingswells Aberdeen AB15 8PU Scotland |
Secretary Name | Mr Geoffrey Paul Megginson |
---|---|
Status | Resigned |
Appointed | 31 October 2020(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 March 2024) |
Role | Company Director |
Correspondence Address | Proserv House Prospect Road Arnhall Business Park Westhill AB32 6FJ Scotland |
Director Name | Moduspec Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1999(10 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 July 2008) |
Correspondence Address | Duinweg 103 Oostkapelle 4356 Ga |
Website | lr.org |
---|
Registered Address | Proserv House Prospect Road Arnhall Business Park Westhill AB32 6FJ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Lloyd's Register Inspection LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,969,000 |
Gross Profit | £3,150,000 |
Net Worth | £3,030,000 |
Cash | £127,000 |
Current Liabilities | £2,951,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 December |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months from now) |
15 June 2021 | Delivered on: 15 June 2021 Persons entitled: Sonovate Limited Classification: A registered charge Outstanding |
---|---|
25 May 2021 | Delivered on: 27 May 2021 Persons entitled: Inspirit Vysus Holdings Limited (12526046) Classification: A registered charge Outstanding |
12 December 2017 | Termination of appointment of Chad Phillip Colby-Blake as a secretary on 16 October 2017 (1 page) |
---|---|
12 December 2017 | Appointment of Miss Ashley Louise Gerrard as a secretary on 16 October 2017 (2 pages) |
3 November 2017 | Termination of appointment of Chad Phillip Colby-Blake as a director on 16 October 2017 (1 page) |
3 November 2017 | Appointment of Miss Ashley Louise Gerrard as a director on 16 October 2017 (2 pages) |
25 August 2017 | Registered office address changed from Denburn House 25 Union Terrace Aberdeen Aberdeenshire AB10 1NN to Kingswells Causeway Prime Four Business Park Kingswells Aberdeen Scotland AB15 8PU on 25 August 2017 (1 page) |
11 July 2017 | Appointment of Chad Phillip Colby-Blake as a director on 30 June 2017 (2 pages) |
11 July 2017 | Termination of appointment of Carla Stone as a director on 30 June 2017 (1 page) |
10 March 2017 | Full accounts made up to 30 June 2016 (17 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
8 December 2016 | Appointment of Mrs Carla Stone as a director on 30 November 2016 (2 pages) |
8 December 2016 | Termination of appointment of Keith Owen Povey as a director on 30 November 2016 (1 page) |
18 February 2016 | Full accounts made up to 30 June 2015 (15 pages) |
13 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
31 March 2015 | Full accounts made up to 30 June 2014 (15 pages) |
17 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
14 November 2014 | Appointment of Chad Phillip Colby-Blake as a secretary on 23 October 2014 (2 pages) |
14 November 2014 | Termination of appointment of Timothy Scott White as a secretary on 20 September 2014 (1 page) |
18 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
12 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
11 November 2013 | Director's details changed for Mr Keith Owen Povey on 29 October 2013 (2 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
8 March 2013 | Company name changed modu spec engineering (uk) LIMITED\certificate issued on 08/03/13
|
8 March 2013 | Resolutions
|
14 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
13 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Termination of appointment of Iain Light as a director (1 page) |
6 June 2011 | Director's details changed for Mr Keith Owen Povey on 31 May 2011 (3 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
30 March 2011 | Appointment of Mr Keith Owen Povey as a director (3 pages) |
5 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Termination of appointment of Alastair Marsh as a director (2 pages) |
4 February 2010 | Appointment of David James Mitchell as a director (3 pages) |
25 January 2010 | Registered office address changed from 2 Craigshaw Road West Tullos Aberdeen AB12 3AQ on 25 January 2010 (1 page) |
21 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Full accounts made up to 30 June 2009 (14 pages) |
13 November 2009 | Appointment of Timothy Scott White as a secretary (3 pages) |
13 November 2009 | Termination of appointment of Michelle Mullins as a secretary (2 pages) |
23 September 2009 | Director appointed wilco arjen noppen van (2 pages) |
5 February 2009 | Return made up to 12/12/08; full list of members (4 pages) |
15 December 2008 | Full accounts made up to 30 June 2008 (13 pages) |
17 November 2008 | Director appointed alastair stewart marsh (3 pages) |
17 November 2008 | Director appointed iain michael light (2 pages) |
17 November 2008 | Secretary appointed michelle mullins (2 pages) |
17 November 2008 | Appointment terminated secretary leendert nagtegaal (1 page) |
17 November 2008 | Appointment terminated director moduspec bv (1 page) |
2 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
9 June 2008 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page) |
28 March 2008 | Return made up to 12/12/07; no change of members (6 pages) |
23 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
7 February 2007 | Return made up to 12/12/06; full list of members (6 pages) |
5 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 January 2006 | Return made up to 12/12/05; full list of members (6 pages) |
20 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
21 December 2004 | Return made up to 12/12/04; full list of members (6 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
23 December 2003 | Return made up to 12/12/03; no change of members (6 pages) |
27 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
16 January 2003 | Return made up to 12/12/02; no change of members (6 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
11 February 2002 | Return made up to 12/12/01; full list of members
|
13 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
4 January 2001 | Return made up to 12/12/00; no change of members
|
23 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
19 January 2000 | Return made up to 12/12/99; no change of members (6 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
6 May 1999 | New director appointed (2 pages) |
12 April 1999 | Director resigned (1 page) |
9 December 1998 | Return made up to 12/12/98; full list of members
|
6 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
11 January 1998 | Return made up to 12/12/97; no change of members (4 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
7 January 1997 | Return made up to 12/12/96; full list of members
|
9 September 1996 | Accounts for a small company made up to 31 December 1995 (13 pages) |
21 May 1996 | New secretary appointed;new director appointed (2 pages) |
9 May 1996 | Registered office changed on 09/05/96 from: 5 st michaels way newtonhill kincardineshire AB3 2GS (1 page) |
9 May 1996 | Secretary resigned (1 page) |
8 January 1996 | Return made up to 12/12/95; no change of members
|
10 July 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
12 January 1990 | Ad 17/06/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 May 1989 | Resolutions
|
2 May 1989 | Company name changed pointpace LIMITED\certificate issued on 02/05/89 (2 pages) |
12 December 1988 | Incorporation (15 pages) |