Aberdeen
AB10 1DQ
Scotland
Director Name | Mr Neil Buchan Hardie |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2020(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Union Plaza, (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 26 July 2013(18 years after company formation) |
Appointment Duration | 10 years, 9 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Per Kristensen |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 08 September 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 January 1997) |
Role | Financial Manager |
Correspondence Address | Stadionsvej 14 8700 Horsens Denmark |
Director Name | Claus Olaf Nielsen |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 08 September 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 January 1997) |
Role | Management |
Correspondence Address | Stensballe Strandvej 42c Dk 8900 Horsens Denmark |
Director Name | James MacDonald Wight |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 July 1998) |
Role | Company Director |
Correspondence Address | 5 Park Grove Brechin Angus DD9 7AJ Scotland |
Secretary Name | James MacDonald Wight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 January 1997) |
Role | Company Director |
Correspondence Address | 5 Park Grove Brechin Angus DD9 7AJ Scotland |
Director Name | Mr Graham Innes Hardie |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(15 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 13 November 2020) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Union Plaza, (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1997(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Solids Control Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(3 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 27 July 2010) |
Correspondence Address | Union Plaza, (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 July 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Graham Innes Hardie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,496 |
Cash | £6,496 |
Current Liabilities | £5,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
6 October 2005 | Delivered on: 20 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
14 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
3 August 2023 | Confirmation statement made on 26 July 2023 with updates (4 pages) |
10 July 2023 | Change of details for Lawleith Limited as a person with significant control on 10 July 2023 (2 pages) |
10 July 2023 | Registered office address changed from Union Plaza, (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 10 July 2023 (1 page) |
18 August 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
26 July 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
16 August 2021 | Confirmation statement made on 26 July 2021 with updates (4 pages) |
5 July 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
24 November 2020 | Notification of Lawleith Limited as a person with significant control on 19 August 2020 (2 pages) |
24 November 2020 | Termination of appointment of Graham Innes Hardie as a director on 13 November 2020 (1 page) |
24 November 2020 | Cessation of Graham Innes Hardie as a person with significant control on 19 August 2020 (1 page) |
27 October 2020 | Appointment of Mr Neil Buchan Hardie as a director on 21 October 2020 (2 pages) |
27 October 2020 | Appointment of Andrew Gordon Hardie as a director on 21 October 2020 (2 pages) |
12 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
23 June 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
29 July 2019 | Confirmation statement made on 26 July 2019 with updates (4 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
27 July 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
2 February 2018 | Withdrawal of a person with significant control statement on 2 February 2018 (2 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
26 July 2017 | Notification of Graham Innes Hardie as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
26 July 2017 | Notification of Graham Innes Hardie as a person with significant control on 6 April 2016 (2 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
12 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
28 August 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
28 August 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
26 July 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
26 July 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
26 July 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
26 July 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
6 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
9 July 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Memorandum and Articles of Association (23 pages) |
10 February 2011 | Memorandum and Articles of Association (23 pages) |
10 February 2011 | Resolutions
|
10 February 2011 | Resolutions
|
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
6 August 2010 | Appointment of Graham Innes Hardie as a director (3 pages) |
6 August 2010 | Appointment of Graham Innes Hardie as a director (3 pages) |
6 August 2010 | Termination of appointment of Solids Control Services Limited as a director (2 pages) |
6 August 2010 | Termination of appointment of Solids Control Services Limited as a director (2 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
30 July 2009 | Location of register of members (1 page) |
30 July 2009 | Location of register of members (1 page) |
30 July 2009 | Return made up to 26/04/09; full list of members (5 pages) |
30 July 2009 | Return made up to 26/04/09; full list of members (5 pages) |
6 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
6 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
6 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
6 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
16 January 2009 | Return made up to 26/07/08; full list of members (5 pages) |
16 January 2009 | Return made up to 26/07/08; full list of members (5 pages) |
6 November 2008 | Director's change of particulars / solids control services LIMITED / 01/11/2008 (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 November 2008 | Director's change of particulars / solids control services LIMITED / 01/11/2008 (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
3 November 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
3 November 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
2 August 2007 | Return made up to 26/07/07; full list of members (5 pages) |
2 August 2007 | Return made up to 26/07/07; full list of members (5 pages) |
17 May 2007 | Company name changed solids control services environm ental LIMITED\certificate issued on 17/05/07 (2 pages) |
17 May 2007 | Company name changed solids control services environm ental LIMITED\certificate issued on 17/05/07 (2 pages) |
9 January 2007 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
9 January 2007 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
31 July 2006 | Return made up to 26/07/06; full list of members (5 pages) |
31 July 2006 | Return made up to 26/07/06; full list of members (5 pages) |
1 December 2005 | Declaration of assistance for shares acquisition (4 pages) |
1 December 2005 | Declaration of assistance for shares acquisition (4 pages) |
20 October 2005 | Partic of mort/charge * (5 pages) |
20 October 2005 | Partic of mort/charge * (5 pages) |
9 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
9 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
2 August 2005 | Return made up to 26/07/05; full list of members (5 pages) |
2 August 2005 | Return made up to 26/07/05; full list of members (5 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
3 August 2004 | Return made up to 26/07/04; full list of members (5 pages) |
3 August 2004 | Return made up to 26/07/04; full list of members (5 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
5 August 2003 | Return made up to 26/07/03; full list of members (5 pages) |
5 August 2003 | Return made up to 26/07/03; full list of members (5 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
13 August 2002 | Return made up to 26/07/02; full list of members (5 pages) |
13 August 2002 | Return made up to 26/07/02; full list of members (5 pages) |
2 August 2001 | Return made up to 26/07/01; full list of members (5 pages) |
2 August 2001 | Return made up to 26/07/01; full list of members (5 pages) |
21 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
21 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
20 September 2000 | Return made up to 26/07/00; full list of members (5 pages) |
20 September 2000 | Return made up to 26/07/00; full list of members (5 pages) |
1 February 2000 | Amended full accounts made up to 31 December 1997 (4 pages) |
1 February 2000 | Full accounts made up to 31 December 1998 (10 pages) |
1 February 2000 | Amended full accounts made up to 31 December 1997 (4 pages) |
1 February 2000 | Full accounts made up to 31 December 1998 (10 pages) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
6 August 1999 | New director appointed (1 page) |
6 August 1999 | Return made up to 26/07/99; full list of members (5 pages) |
6 August 1999 | Return made up to 26/07/99; full list of members (5 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | New director appointed (1 page) |
1 December 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
1 December 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
10 August 1998 | Return made up to 26/07/98; full list of members (6 pages) |
10 August 1998 | Return made up to 26/07/98; full list of members (6 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
8 August 1997 | Return made up to 26/07/97; full list of members (7 pages) |
8 August 1997 | Return made up to 26/07/97; full list of members (7 pages) |
31 May 1997 | Resolutions
|
31 May 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
31 May 1997 | Resolutions
|
31 May 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Registered office changed on 19/02/97 from: unit 4 international base greenwell road east tullos aberdeen AB1 4AX (1 page) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | Registered office changed on 19/02/97 from: unit 4 international base greenwell road east tullos aberdeen AB1 4AX (1 page) |
16 August 1996 | Return made up to 26/07/96; full list of members (6 pages) |
16 August 1996 | Return made up to 26/07/96; full list of members (6 pages) |
4 January 1996 | New director appointed (2 pages) |
4 January 1996 | New director appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
20 September 1995 | New secretary appointed;new director appointed (2 pages) |
20 September 1995 | Secretary resigned;director resigned (2 pages) |
20 September 1995 | New secretary appointed;new director appointed (2 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | Secretary resigned;director resigned (2 pages) |
20 September 1995 | Director resigned (2 pages) |
14 September 1995 | Company name changed skysudden LIMITED\certificate issued on 15/09/95 (52 pages) |
14 September 1995 | Company name changed skysudden LIMITED\certificate issued on 15/09/95 (52 pages) |
12 September 1995 | Registered office changed on 12/09/95 from: 66 queen street edinburgh EH2 4NE (1 page) |
12 September 1995 | Accounting reference date notified as 31/12 (1 page) |
12 September 1995 | Registered office changed on 12/09/95 from: 66 queen street edinburgh EH2 4NE (1 page) |
12 September 1995 | Accounting reference date notified as 31/12 (1 page) |
26 July 1995 | Incorporation (54 pages) |
26 July 1995 | Incorporation (54 pages) |