Stavanger
4017
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 January 2016(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Allan Durham |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Philip James Low |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2016(17 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 02 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 - 16 Albyn Place Aberdeen AB10 1PS Scotland |
Secretary Name | Davies Wood Summers (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1998(same day as company formation) |
Correspondence Address | 8 Albyn Terrace Aberdeen AB10 1YP Scotland |
Secretary Name | Davies Wood Summers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2006(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 June 2011) |
Correspondence Address | 8 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2011(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 January 2016) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | corrsol.co.uk |
---|
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Allan Henry Durham 50.00% Ordinary A Non Voting |
---|---|
50 at £1 | Mr Allan Henry Durham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,060,307 |
Cash | £2,261,611 |
Current Liabilities | £433,774 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
3 February 2017 | Delivered on: 9 February 2017 Persons entitled: Sparebank 1 Sr-Bank Asa Classification: A registered charge Outstanding |
---|---|
15 March 2004 | Delivered on: 22 March 2004 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 |
3 January 2024 | Termination of appointment of Allan Durham as a director on 31 December 2023 (1 page) |
---|---|
6 December 2023 | Confirmation statement made on 2 December 2023 with updates (4 pages) |
26 July 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
14 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
6 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
15 December 2021 | Confirmation statement made on 2 December 2021 with updates (4 pages) |
5 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
2 December 2020 | Confirmation statement made on 2 December 2020 with updates (4 pages) |
1 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
4 December 2019 | Confirmation statement made on 2 December 2019 with updates (4 pages) |
19 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
7 December 2018 | Confirmation statement made on 2 December 2018 with updates (4 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
12 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
12 December 2017 | Cessation of Ole Melhus as a person with significant control on 4 November 2016 (1 page) |
12 December 2017 | Cessation of Ole Melhus as a person with significant control on 4 November 2016 (1 page) |
12 December 2017 | Notification of a person with significant control statement (2 pages) |
12 December 2017 | Cessation of Ole Lilland as a person with significant control on 4 November 2016 (1 page) |
12 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
12 December 2017 | Notification of a person with significant control statement (2 pages) |
12 December 2017 | Cessation of Ole Lilland as a person with significant control on 4 November 2016 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
2 June 2017 | Termination of appointment of Philip James Low as a director on 2 June 2017 (1 page) |
2 June 2017 | Termination of appointment of Philip James Low as a director on 2 June 2017 (1 page) |
9 February 2017 | Registration of charge SC1916520002, created on 3 February 2017 (42 pages) |
9 February 2017 | Registration of charge SC1916520002, created on 3 February 2017 (42 pages) |
4 January 2017 | Confirmation statement made on 2 December 2016 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 2 December 2016 with updates (7 pages) |
16 December 2016 | Satisfaction of charge 1 in full (1 page) |
16 December 2016 | Satisfaction of charge 1 in full (1 page) |
25 November 2016 | Statement of company's objects (2 pages) |
25 November 2016 | Statement of company's objects (2 pages) |
27 June 2016 | Company name changed corrosion solutions LIMITED\certificate issued on 27/06/16
|
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
27 June 2016 | Company name changed corrosion solutions LIMITED\certificate issued on 27/06/16
|
3 June 2016 | Appointment of Mr Phillip James Low as a director on 3 June 2016 (2 pages) |
3 June 2016 | Appointment of Mr Phillip James Low as a director on 3 June 2016 (2 pages) |
16 May 2016 | Resolutions
|
16 May 2016 | Change of share class name or designation (2 pages) |
16 May 2016 | Resolutions
|
16 May 2016 | Change of share class name or designation (2 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 February 2016 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 21 January 2016 (1 page) |
2 February 2016 | Appointment of Lc Secretaries Limited as a secretary on 21 January 2016 (2 pages) |
2 February 2016 | Appointment of Lc Secretaries Limited as a secretary on 21 January 2016 (2 pages) |
2 February 2016 | Registered office address changed from Brodies House 31 -33 Union Grove Aberdeen AB10 6SD to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 2 February 2016 (1 page) |
2 February 2016 | Appointment of Mr Lars Niklas Hermansson as a director on 21 January 2016 (2 pages) |
2 February 2016 | Registered office address changed from Brodies House 31 -33 Union Grove Aberdeen AB10 6SD to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 21 January 2016 (1 page) |
2 February 2016 | Appointment of Mr Lars Niklas Hermansson as a director on 21 January 2016 (2 pages) |
4 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
13 August 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 -33 Union Grove Aberdeen AB10 6SD on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 -33 Union Grove Aberdeen AB10 6SD on 13 August 2014 (1 page) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 June 2011 | Registered office address changed from Davies Wood Summers, 8 Albyn Terrace, Aberdeen AB10 1YP on 13 June 2011 (1 page) |
13 June 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
13 June 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
13 June 2011 | Registered office address changed from Davies Wood Summers, 8 Albyn Terrace, Aberdeen AB10 1YP on 13 June 2011 (1 page) |
13 June 2011 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
13 June 2011 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
8 December 2010 | Director's details changed for Mr Allan Durham on 1 October 2009 (2 pages) |
8 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Director's details changed for Mr Allan Durham on 1 October 2009 (2 pages) |
8 December 2010 | Director's details changed for Mr Allan Durham on 1 October 2009 (2 pages) |
8 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 December 2009 | Director's details changed for Mr Allan Durham on 1 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Allan Durham on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Allan Durham on 1 October 2009 (2 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 December 2008 | Return made up to 02/12/08; full list of members (3 pages) |
18 December 2008 | Return made up to 02/12/08; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 March 2008 | Director's change of particulars / allan durham / 14/03/2008 (1 page) |
24 March 2008 | Director's change of particulars / allan durham / 14/03/2008 (1 page) |
21 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 December 2006 | Return made up to 02/12/06; full list of members (3 pages) |
13 December 2006 | Return made up to 02/12/06; full list of members (3 pages) |
8 August 2006 | New secretary appointed (1 page) |
8 August 2006 | New secretary appointed (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
8 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 June 2006 | Return made up to 02/12/05; full list of members (2 pages) |
5 June 2006 | Secretary's particulars changed (1 page) |
5 June 2006 | Return made up to 02/12/05; full list of members (2 pages) |
5 June 2006 | Secretary's particulars changed (1 page) |
19 May 2006 | Resolutions
|
19 May 2006 | Resolutions
|
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
6 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 December 2004 | Return made up to 02/12/04; full list of members (6 pages) |
21 December 2004 | Return made up to 02/12/04; full list of members (6 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 March 2004 | Partic of mort/charge * (7 pages) |
22 March 2004 | Partic of mort/charge * (7 pages) |
17 December 2003 | Return made up to 02/12/03; full list of members (6 pages) |
17 December 2003 | Return made up to 02/12/03; full list of members (6 pages) |
25 November 2003 | Director's particulars changed (1 page) |
25 November 2003 | Director's particulars changed (1 page) |
7 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
12 December 2002 | Return made up to 02/12/02; full list of members (6 pages) |
12 December 2002 | Return made up to 02/12/02; full list of members (6 pages) |
1 August 2002 | Director's particulars changed (1 page) |
1 August 2002 | Director's particulars changed (1 page) |
6 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 December 2001 | Return made up to 02/12/01; full list of members (6 pages) |
11 December 2001 | Return made up to 02/12/01; full list of members (6 pages) |
14 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 December 2000 | Return made up to 02/12/00; full list of members
|
13 December 2000 | Return made up to 02/12/00; full list of members
|
25 February 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 February 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 December 1999 | Return made up to 02/12/99; full list of members (6 pages) |
13 December 1999 | Return made up to 02/12/99; full list of members (6 pages) |
3 February 1999 | Resolutions
|
2 December 1998 | Incorporation (18 pages) |
2 December 1998 | Incorporation (18 pages) |