Kintore
Inverurie
Aberdeenshire
AB51 0QP
Scotland
Director Name | Thomas James Murdoch |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2018(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Lead Engineer |
Country of Residence | Scotland |
Correspondence Address | M2 Tofthills Avenue Midmill Business Park Kintore AB51 0QP Scotland |
Director Name | Mr Nigel John Jenkins |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2022(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ek Williams Pavilion Square 1 Cricketers Way Westhoughton Bolton BL5 3AJ |
Secretary Name | Aberdein Considine Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2019(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Fiona Jane Murdoch |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(2 weeks after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 May 2013) |
Role | Fine Art Consultant |
Country of Residence | Scotland |
Correspondence Address | Kirkfield Manse Lane Hatton Of Fintry AB21 0YG Scotland |
Director Name | Alistair John Murdoch |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(2 weeks after company formation) |
Appointment Duration | 20 years, 7 months (resigned 18 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kirkfield Manse Lane Hatton Of Fintry AB21 0YG Scotland |
Secretary Name | Alistair John Murdoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(2 weeks after company formation) |
Appointment Duration | 20 years, 6 months (resigned 18 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kirkfield Manse Lane Hatton Of Fintry AB21 0YG Scotland |
Director Name | Ms Anne Moir |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(22 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 August 2018) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | M2 Tofthills Avenue, Midmill Business Park Kintore Inverurie Aberdeenshire AB51 0QP Scotland |
Director Name | Mr Stewart George Findlay |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2018(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 March 2024) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | M2 Tofthills Avenue Midmill Business Park Kintore AB51 0QP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | M2 Tofthills Avenue, Midmill Business Park Kintore Inverurie Aberdeenshire AB51 0QP Scotland |
---|---|
Constituency | Gordon |
Ward | East Garioch |
Year | 2013 |
---|---|
Net Worth | £1,233,475 |
Cash | £330,152 |
Current Liabilities | £514,292 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
21 June 2019 | Delivered on: 27 June 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
5 November 2007 | Delivered on: 10 November 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond & 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. Outstanding |
29 March 1999 | Delivered on: 14 April 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Outstanding |
11 April 1996 | Delivered on: 26 April 1996 Satisfied on: 10 August 2000 Persons entitled: Clydesdale Bank Public Limited Company 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 |
15 April 1996 | Delivered on: 26 April 1996 Satisfied on: 30 October 2001 Persons entitled: Specialised Petroleum Services Limited and Another Classification: Bond & 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 |
9 February 2024 | Confirmation statement made on 5 February 2024 with updates (4 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
10 February 2023 | Confirmation statement made on 5 February 2023 with updates (5 pages) |
20 January 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
21 July 2022 | Appointment of Mr Nigel John Jenkins as a director on 19 July 2022 (2 pages) |
1 June 2022 | Company name changed waterface LIMITED\certificate issued on 01/06/22
|
12 May 2022 | Change of share class name or designation (2 pages) |
12 May 2022 | Memorandum and Articles of Association (15 pages) |
12 May 2022 | Cessation of Alistair John Murdoch as a person with significant control on 10 May 2022 (1 page) |
12 May 2022 | Resolutions
|
12 May 2022 | Cessation of Thomas James Murdoch as a person with significant control on 10 May 2022 (1 page) |
12 May 2022 | Notification of Brimmond Group Holdings Limited as a person with significant control on 10 May 2022 (2 pages) |
18 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
14 May 2021 | Sub-division of shares on 18 November 2020 (6 pages) |
13 May 2021 | Resolutions
|
13 April 2021 | Confirmation statement made on 5 February 2021 with updates (5 pages) |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
6 May 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
7 January 2020 | Notification of Thomas James Murdoch as a person with significant control on 11 December 2019 (2 pages) |
7 January 2020 | Cessation of Fiona Jane Murdoch as a person with significant control on 11 December 2019 (1 page) |
28 November 2019 | Register inspection address has been changed to 5-9 Bon Accord Crescent Aberdeen AB11 6DN (1 page) |
28 November 2019 | Register(s) moved to registered inspection location 5-9 Bon Accord Crescent Aberdeen AB11 6DN (1 page) |
28 November 2019 | Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 1 November 2019 (2 pages) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
27 June 2019 | Registration of charge SC1631260005, created on 21 June 2019 (16 pages) |
31 May 2019 | Satisfaction of charge 3 in full (4 pages) |
20 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
30 August 2018 | Termination of appointment of Anne Moir as a director on 16 August 2018 (1 page) |
30 August 2018 | Appointment of Thomas James Murdoch as a director on 16 August 2018 (2 pages) |
30 August 2018 | Appointment of Stewart George Findlay as a director on 16 August 2018 (2 pages) |
7 June 2018 | Appointment of Ms Anne Moir as a director on 1 June 2018 (2 pages) |
4 April 2018 | Withdrawal of a person with significant control statement on 4 April 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
15 March 2018 | Notification of Fiona Jane Murdoch as a person with significant control on 6 April 2016 (2 pages) |
15 March 2018 | Notification of Alistair John Murdoch as a person with significant control on 6 April 2016 (2 pages) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
7 March 2017 | Termination of appointment of Alistair John Murdoch as a director on 18 September 2016 (1 page) |
7 March 2017 | Termination of appointment of Alistair John Murdoch as a secretary on 18 August 2016 (1 page) |
7 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
7 March 2017 | Termination of appointment of Alistair John Murdoch as a director on 18 September 2016 (1 page) |
7 March 2017 | Termination of appointment of Alistair John Murdoch as a secretary on 18 August 2016 (1 page) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 November 2015 | Registered office address changed from The Brimmond Group Kintore Business Park Kintore Inverurie Aberdeenshire AB51 0YQ to M2 Tofthills Avenue, Midmill Business Park Kintore Inverurie Aberdeenshire AB51 0QP on 10 November 2015 (1 page) |
10 November 2015 | Appointment of Mr Alan Glennie as a director on 1 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Alan Glennie as a director on 1 November 2015 (2 pages) |
10 November 2015 | Registered office address changed from The Brimmond Group Kintore Business Park Kintore Inverurie Aberdeenshire AB51 0YQ to M2 Tofthills Avenue, Midmill Business Park Kintore Inverurie Aberdeenshire AB51 0QP on 10 November 2015 (1 page) |
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 February 2014 | Termination of appointment of Fiona Murdoch as a director (1 page) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Termination of appointment of Fiona Murdoch as a director (1 page) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 February 2010 | Registered office address changed from 34 Common Green Strathaven Strathclyde ML10 6AF on 8 February 2010 (1 page) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Registered office address changed from 34 Common Green Strathaven Strathclyde ML10 6AF on 8 February 2010 (1 page) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Registered office address changed from 34 Common Green Strathaven Strathclyde ML10 6AF on 8 February 2010 (1 page) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Director's details changed for Alistair John Murdoch on 5 February 2010 (2 pages) |
6 February 2010 | Director's details changed for Fiona Jane Murdoch on 5 February 2010 (2 pages) |
6 February 2010 | Director's details changed for Fiona Jane Murdoch on 5 February 2010 (2 pages) |
6 February 2010 | Director's details changed for Alistair John Murdoch on 5 February 2010 (2 pages) |
6 February 2010 | Director's details changed for Alistair John Murdoch on 5 February 2010 (2 pages) |
6 February 2010 | Director's details changed for Fiona Jane Murdoch on 5 February 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
5 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
11 January 2008 | Resolutions
|
11 January 2008 | Memorandum and Articles of Association (4 pages) |
11 January 2008 | Memorandum and Articles of Association (4 pages) |
11 January 2008 | Resolutions
|
10 November 2007 | Partic of mort/charge * (3 pages) |
10 November 2007 | Partic of mort/charge * (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
7 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (5 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (5 pages) |
13 March 2006 | Return made up to 05/02/06; full list of members (7 pages) |
13 March 2006 | Return made up to 05/02/06; full list of members (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
21 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 March 2004 | Return made up to 05/02/04; full list of members (7 pages) |
15 March 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
15 March 2004 | Return made up to 05/02/04; full list of members (7 pages) |
15 March 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
5 January 2004 | Accounts for a small company made up to 28 February 2003 (5 pages) |
5 January 2004 | Accounts for a small company made up to 28 February 2003 (5 pages) |
12 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
12 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
3 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
12 April 2002 | Return made up to 05/02/02; full list of members
|
12 April 2002 | Return made up to 05/02/02; full list of members
|
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
30 October 2001 | Dec mort/charge * (4 pages) |
30 October 2001 | Dec mort/charge * (4 pages) |
15 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
15 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 28 February 2000 (5 pages) |
16 January 2001 | Accounts for a small company made up to 28 February 2000 (5 pages) |
10 August 2000 | Dec mort/charge * (4 pages) |
10 August 2000 | Dec mort/charge * (4 pages) |
1 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
1 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
28 January 2000 | Dec mort/charge release * (4 pages) |
28 January 2000 | Dec mort/charge release * (4 pages) |
29 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
29 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
14 April 1999 | Partic of mort/charge * (5 pages) |
14 April 1999 | Partic of mort/charge * (5 pages) |
11 March 1999 | Return made up to 05/02/99; no change of members
|
11 March 1999 | Return made up to 05/02/99; no change of members
|
24 November 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
24 November 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
6 February 1998 | Return made up to 05/02/98; no change of members
|
6 February 1998 | Return made up to 05/02/98; no change of members
|
22 September 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
22 September 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
21 March 1997 | Return made up to 05/02/97; full list of members (6 pages) |
21 March 1997 | Return made up to 05/02/97; full list of members (6 pages) |
26 April 1996 | Partic of mort/charge * (6 pages) |
26 April 1996 | Partic of mort/charge * (5 pages) |
26 April 1996 | Partic of mort/charge * (6 pages) |
26 April 1996 | Partic of mort/charge * (5 pages) |
5 March 1996 | Registered office changed on 05/03/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
5 March 1996 | Registered office changed on 05/03/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
4 March 1996 | Secretary resigned (2 pages) |
4 March 1996 | New secretary appointed;new director appointed (1 page) |
4 March 1996 | Secretary resigned (2 pages) |
4 March 1996 | Director resigned (2 pages) |
4 March 1996 | New director appointed (1 page) |
4 March 1996 | Director resigned (2 pages) |
4 March 1996 | New director appointed (1 page) |
4 March 1996 | New secretary appointed;new director appointed (1 page) |
5 February 1996 | Incorporation (9 pages) |
5 February 1996 | Incorporation (9 pages) |