Norwich
NR1 1SW
Director Name | Mr Matthew William Alan Grant |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2021(24 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferryside Ferry Road Norwich Norfolk NR1 1SW |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 17 June 2014(17 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr David Ross Currie |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 July 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintore Cottage Banchory, Devenick Aberdeen AB12 5XR Scotland |
Director Name | Neil James Smith |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(1 year, 8 months after company formation) |
Appointment Duration | 3 years (resigned 11 May 2001) |
Role | Company Director |
Correspondence Address | 21 Newburgh Drive Bridge Of Don Aberdeen Aberdeenshire AB22 8SR Scotland |
Director Name | Fay June Johnstone Smith |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(3 years, 2 months after company formation) |
Appointment Duration | 5 days (resigned 13 October 1999) |
Role | Housewife |
Correspondence Address | 21 Newburgh Drive Bridge Of Don Aberdeen Aberdeenshire AB22 8SR Scotland |
Director Name | Mr James Douglas Craig |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 July 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Birchwood 6 Hillhead Road Bieldside Aberdeen AB15 9EJ Scotland |
Director Name | Mr Henry John Lints |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Oakhill Road Aberdeen Aberdeenshire AB15 5ES Scotland |
Director Name | Patrick Lynch |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 10 November 2001) |
Role | Company Director |
Correspondence Address | 7a Baillieswells Road Bieldside Aberdeen Aberdeenshire AB1 9BB Scotland |
Director Name | Mr Kevin Francis Ovenden |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(10 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 09 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferryside Ferry Road Norwich NR1 1SW |
Director Name | Sudhir Pai |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2023(26 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 May 2023) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | Ferryside Ferry Road Norwich Norfolk NR1 1SW |
Director Name | Mr Richard Main |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2023(26 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 May 2023) |
Role | Group Managing Director |
Country of Residence | Scotland |
Correspondence Address | Ferryside Ferry Road Norwich Norfolk NR1 1SW |
Director Name | Durano Limited (Corporation) |
---|---|
Date of Birth | January 2001 (Born 23 years ago) |
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Correspondence Address | 1 Golden Square Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 July 2007) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2007(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2009) |
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(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 June 2014) |
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 |
100k at £1 | Hsdl Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,279,000 |
Current Liabilities | £994,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
24 August 2007 | Delivered on: 6 September 2007 Satisfied on: 15 November 2012 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|---|
31 July 1998 | Delivered on: 5 August 1998 Satisfied on: 12 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
14 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
19 December 2020 | Full accounts made up to 31 December 2019 (15 pages) |
14 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (13 pages) |
21 February 2019 | Change of details for Seascan Limited as a person with significant control on 6 April 2016 (2 pages) |
20 February 2019 | Notification of Bank of Scotland (B G S) Nominees Limited as a person with significant control on 16 March 2017 (2 pages) |
20 February 2019 | Cessation of Hsdl Nominees Limited as a person with significant control on 16 March 2017 (1 page) |
20 February 2019 | Cessation of Seascan Limited as a person with significant control on 6 April 2016 (1 page) |
16 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (13 pages) |
15 January 2018 | Confirmation statement made on 12 January 2018 with updates (5 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
27 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
22 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
9 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders (5 pages) |
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders (5 pages) |
19 June 2014 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
19 June 2014 | Appointment of Burness Paull Llp as a secretary (2 pages) |
19 June 2014 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
19 June 2014 | Appointment of Burness Paull Llp as a secretary (2 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
15 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
15 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
16 August 2011 | Full accounts made up to 31 December 2010 (9 pages) |
16 August 2011 | Full accounts made up to 31 December 2010 (9 pages) |
25 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Director's details changed for Dr Bernhard Bruggaier on 19 May 2011 (2 pages) |
23 June 2011 | Director's details changed for Dr Bernhard Bruggaier on 19 May 2011 (2 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
21 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Kevin Francis Ovenden on 23 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Kevin Francis Ovenden on 23 April 2010 (2 pages) |
14 December 2009 | Director's details changed for Kevin Francis Ovenden on 9 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Kevin Francis Ovenden on 9 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Kevin Francis Ovenden on 9 October 2009 (2 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
28 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
28 August 2009 | Return made up to 19/07/09; full list of members (3 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) |
11 November 2008 | Registered office changed on 11/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
24 October 2008 | Secretary's change of particulars / paull & wiliamsons / 20/10/2008 (1 page) |
24 October 2008 | Secretary's change of particulars / paull & wiliamsons / 20/10/2008 (1 page) |
24 July 2008 | Return made up to 19/07/08; full list of members (5 pages) |
24 July 2008 | Return made up to 19/07/08; full list of members (5 pages) |
9 May 2008 | Full accounts made up to 31 December 2007 (9 pages) |
9 May 2008 | Full accounts made up to 31 December 2007 (9 pages) |
12 November 2007 | Full accounts made up to 30 April 2007 (9 pages) |
12 November 2007 | Full accounts made up to 30 April 2007 (9 pages) |
6 September 2007 | Partic of mort/charge * (22 pages) |
6 September 2007 | Partic of mort/charge * (22 pages) |
20 August 2007 | Auditors resignation (1 page) |
20 August 2007 | Auditors resignation (1 page) |
10 August 2007 | Return made up to 19/07/07; full list of members; amend (5 pages) |
10 August 2007 | Return made up to 19/07/07; full list of members; amend (5 pages) |
30 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | New secretary appointed (3 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: 207 albert quay aberdeen AB11 5FS (1 page) |
20 July 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | New secretary appointed (3 pages) |
20 July 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
20 July 2007 | New director appointed (3 pages) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | New director appointed (3 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: 207 albert quay aberdeen AB11 5FS (1 page) |
20 July 2007 | New director appointed (3 pages) |
20 July 2007 | New director appointed (3 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (6 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Declaration of assistance for shares acquisition (6 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (7 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
13 July 2007 | Declaration of assistance for shares acquisition (7 pages) |
13 July 2007 | Resolutions
|
12 July 2007 | Dec mort/charge * (2 pages) |
12 July 2007 | Dec mort/charge * (2 pages) |
1 March 2007 | Full accounts made up to 30 April 2006 (9 pages) |
1 March 2007 | Full accounts made up to 30 April 2006 (9 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
25 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
13 April 2006 | New secretary appointed (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | New secretary appointed (1 page) |
13 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
22 February 2006 | Full accounts made up to 30 April 2005 (9 pages) |
22 February 2006 | Full accounts made up to 30 April 2005 (9 pages) |
26 July 2005 | Return made up to 19/07/05; full list of members (3 pages) |
26 July 2005 | Return made up to 19/07/05; full list of members (3 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (9 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (9 pages) |
9 August 2004 | Resolutions
|
9 August 2004 | Resolutions
|
28 July 2004 | Return made up to 19/07/04; full list of members (6 pages) |
28 July 2004 | Return made up to 19/07/04; full list of members (6 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (9 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (9 pages) |
25 July 2003 | Return made up to 19/07/03; full list of members (6 pages) |
25 July 2003 | Return made up to 19/07/03; full list of members (6 pages) |
12 February 2003 | Full accounts made up to 30 April 2002 (12 pages) |
12 February 2003 | Full accounts made up to 30 April 2002 (12 pages) |
9 August 2002 | Return made up to 19/07/02; full list of members (6 pages) |
9 August 2002 | Location of register of members (1 page) |
9 August 2002 | Return made up to 19/07/02; full list of members (6 pages) |
9 August 2002 | Location of register of members (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
27 June 2002 | Auditor's resignation (1 page) |
27 June 2002 | Auditor's resignation (1 page) |
28 February 2002 | Full accounts made up to 30 April 2001 (12 pages) |
28 February 2002 | Full accounts made up to 30 April 2001 (12 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
3 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
3 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
3 July 2001 | Director's particulars changed (1 page) |
3 July 2001 | Director's particulars changed (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 1 golden square aberdeen AB10 1HA (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 1 golden square aberdeen AB10 1HA (1 page) |
4 June 2001 | Secretary's particulars changed (1 page) |
4 June 2001 | Secretary's particulars changed (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
28 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
18 October 2000 | Full accounts made up to 30 September 1999 (12 pages) |
18 October 2000 | Full accounts made up to 30 September 1999 (12 pages) |
17 October 2000 | Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page) |
17 October 2000 | Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page) |
28 July 2000 | Return made up to 19/07/00; full list of members (11 pages) |
28 July 2000 | Return made up to 19/07/00; full list of members (11 pages) |
10 November 1999 | Amended accounts made up to 30 September 1998 (7 pages) |
10 November 1999 | Amended accounts made up to 30 September 1998 (7 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Auditor's resignation (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Auditor's resignation (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Director resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
26 July 1999 | Return made up to 19/07/99; full list of members (7 pages) |
26 July 1999 | Return made up to 19/07/99; full list of members (7 pages) |
3 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
3 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
23 February 1999 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
23 February 1999 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
7 August 1998 | Resolutions
|
7 August 1998 | Resolutions
|
7 August 1998 | Ad 31/07/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
7 August 1998 | Resolutions
|
7 August 1998 | Nc inc already adjusted 31/07/98 (1 page) |
7 August 1998 | Memorandum and Articles of Association (10 pages) |
7 August 1998 | Resolutions
|
7 August 1998 | Memorandum and Articles of Association (10 pages) |
7 August 1998 | Ad 31/07/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
7 August 1998 | Resolutions
|
7 August 1998 | Nc inc already adjusted 31/07/98 (1 page) |
7 August 1998 | Resolutions
|
5 August 1998 | Partic of mort/charge * (6 pages) |
5 August 1998 | Partic of mort/charge * (6 pages) |
27 July 1998 | Return made up to 19/07/98; full list of members (6 pages) |
27 July 1998 | Return made up to 19/07/98; full list of members (6 pages) |
7 May 1998 | Resolutions
|
6 May 1998 | Accounts for a dormant company made up to 31 July 1997 (5 pages) |
6 May 1998 | Accounts for a dormant company made up to 31 July 1997 (5 pages) |
21 July 1997 | Return made up to 19/07/97; full list of members (14 pages) |
21 July 1997 | Return made up to 19/07/97; full list of members (14 pages) |
27 August 1996 | Company name changed ledge 285 LIMITED\certificate issued on 28/08/96 (2 pages) |
27 August 1996 | Company name changed ledge 285 LIMITED\certificate issued on 28/08/96 (2 pages) |
19 July 1996 | Incorporation (33 pages) |
19 July 1996 | Incorporation (33 pages) |