Mandeville
Louisiana 70471
United States
Secretary Name | Mr Scott James Fairley |
---|---|
Status | Current |
Appointed | 15 July 2015(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | Checkpoint 21356 Marion Lane Mandeville Louisiana United States |
Director Name | Ms Bobbi Jo Bridges |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 October 2015(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Vice President, Operations |
Country of Residence | United States |
Correspondence Address | Unit C2 Lombard Centre, Kirkhill Place Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GU Scotland |
Director Name | Mr Ewen Bremner |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2021(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C2 Lombard Centre, Kirkhill Place Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GU Scotland |
Director Name | Mr Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Westfield Terrace Aberdeen AB25 2RU Scotland |
Secretary Name | Jill Lea Moroney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Director Name | Richard Kyle Ellis |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 August 2003) |
Role | Corporate President |
Correspondence Address | 534c St Peter Street New Orleans La70116 Foreign |
Director Name | Andrew Clay Elliott |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 22 years (resigned 07 January 2021) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 21534 Pat O'Brien Road Covington La 70435 United States |
Secretary Name | Richard Kyle Ellis |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 December 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 August 2003) |
Role | Corporate President |
Correspondence Address | 534c St Peter Street New Orleans La70116 Foreign |
Secretary Name | William John Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 June 2014) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 95 Burnieboozle Crescent Craigiebuckler Aberdeen Aberdeenshire AB15 8NS Scotland |
Director Name | William John Barrie |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 June 2014) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 95 Burnieboozle Crescent Craigiebuckler Aberdeen Aberdeenshire AB15 8NS Scotland |
Website | cppumps.com |
---|---|
Email address | [email protected] |
Telephone | 01224 775205 |
Telephone region | Aberdeen |
Registered Address | Unit C2 Lombard Centre, Kirkhill Place Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GU Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
66.6k at £1 | Checkpoint International Llc 80.00% Ordinary |
---|---|
4.4k at £1 | Ray A. Guccione Snr 5.25% Ordinary |
4.2k at £1 | Dr Charles R. Mcclintick 5.00% Ordinary |
1.2k at £1 | Mark Dann 1.50% Ordinary |
1k at £1 | Douglas A. Flentge 1.25% Ordinary |
832 at £1 | Hand-picked LTD 1.00% Ordinary |
832 at £1 | James D. Kaercher 1.00% Ordinary |
832 at £1 | Ramsay Nickell 1.00% Ordinary |
832 at £1 | Raymond W. Battaglia 1.00% Ordinary |
624 at £1 | Timothy J. Damico 0.75% Ordinary |
416 at £1 | Deborah D. Elliott 0.50% Ordinary |
416 at £1 | Eve Songs Inc. 0.50% Ordinary |
416 at £1 | James D. Sterling 0.50% Ordinary |
416 at £1 | Richard M. Roberts 0.50% Ordinary |
208 at £1 | Michael S. Edge 0.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,243,089 |
Cash | £153,934 |
Current Liabilities | £316,216 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (5 months ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 2 weeks from now) |
27 October 2009 | Delivered on: 30 October 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
12 February 2024 | Cessation of Andrew Clay Elliott as a person with significant control on 19 March 2018 (1 page) |
---|---|
12 February 2024 | Notification of a person with significant control statement (2 pages) |
15 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
7 June 2023 | Group of companies' accounts made up to 31 December 2022 (33 pages) |
16 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
1 June 2022 | Group of companies' accounts made up to 31 December 2021 (31 pages) |
17 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
25 August 2021 | Termination of appointment of Andrew Clay Elliott as a director on 7 January 2021 (1 page) |
25 August 2021 | Appointment of Mr Ewen Bremner as a director on 25 August 2021 (2 pages) |
30 July 2021 | Group of companies' accounts made up to 31 December 2020 (31 pages) |
16 December 2020 | Confirmation statement made on 3 December 2020 with updates (4 pages) |
6 August 2020 | Group of companies' accounts made up to 31 December 2019 (28 pages) |
17 December 2019 | Confirmation statement made on 3 December 2019 with updates (4 pages) |
2 September 2019 | Group of companies' accounts made up to 31 December 2018 (29 pages) |
5 December 2018 | Confirmation statement made on 3 December 2018 with updates (6 pages) |
12 September 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
5 February 2018 | Statement of company's objects (2 pages) |
5 February 2018 | Statement of capital following an allotment of shares on 3 January 2018
|
5 February 2018 | Resolutions
|
15 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
4 December 2017 | Withdrawal of a person with significant control statement on 4 December 2017 (2 pages) |
4 December 2017 | Notification of Andrew Clay Elliott as a person with significant control on 6 April 2016 (2 pages) |
4 December 2017 | Withdrawal of a person with significant control statement on 4 December 2017 (2 pages) |
4 December 2017 | Notification of Andrew Clay Elliott as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
4 September 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
2 February 2017 | Registered office address changed from Unit C2 & C3 Lombard Centre Kirkhill Place Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GU to Unit C2 Lombard Centre, Kirkhill Place Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GU on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from Unit C2 & C3 Lombard Centre Kirkhill Place Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GU to Unit C2 Lombard Centre, Kirkhill Place Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GU on 2 February 2017 (1 page) |
16 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
28 September 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
28 September 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
10 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
16 October 2015 | Appointment of Ms Bobbi Jo Bridges as a director on 14 October 2015 (2 pages) |
16 October 2015 | Appointment of Ms Bobbi Jo Bridges as a director on 14 October 2015 (2 pages) |
15 July 2015 | Appointment of Mr Scott James Fairley as a secretary on 15 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Scott James Fairley as a secretary on 15 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Scott Fairley as a director on 15 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Scott Fairley as a director on 15 July 2015 (2 pages) |
30 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
30 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
6 January 2015 | Termination of appointment of William John Barrie as a director on 1 June 2014 (1 page) |
6 January 2015 | Termination of appointment of William John Barrie as a director on 1 June 2014 (1 page) |
6 January 2015 | Termination of appointment of William John Barrie as a secretary on 1 June 2014 (1 page) |
6 January 2015 | Termination of appointment of William John Barrie as a secretary on 1 June 2014 (1 page) |
6 January 2015 | Termination of appointment of William John Barrie as a director on 1 June 2014 (1 page) |
6 January 2015 | Termination of appointment of William John Barrie as a secretary on 1 June 2014 (1 page) |
15 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
15 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
19 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
11 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
11 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
5 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
28 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
28 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
28 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
28 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 July 2010 | Registered office address changed from Unit 8 South Wellheads Centre Wellheads Crescent Dyce Aberdeen AB21 7GA on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from Unit 8 South Wellheads Centre Wellheads Crescent Dyce Aberdeen AB21 7GA on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from Unit 8 South Wellheads Centre Wellheads Crescent Dyce Aberdeen AB21 7GA on 7 July 2010 (1 page) |
3 December 2009 | Director's details changed for Andrew Clay Elliott on 1 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Andrew Clay Elliott on 1 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (9 pages) |
3 December 2009 | Director's details changed for Andrew Clay Elliott on 1 November 2009 (2 pages) |
3 December 2009 | Director's details changed for William John Barrie on 1 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (9 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (9 pages) |
3 December 2009 | Director's details changed for William John Barrie on 1 November 2009 (2 pages) |
3 December 2009 | Director's details changed for William John Barrie on 1 November 2009 (2 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 December 2008 | Return made up to 05/12/08; full list of members (8 pages) |
5 December 2008 | Return made up to 05/12/08; full list of members (8 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 December 2007 | Return made up to 05/12/07; full list of members (5 pages) |
5 December 2007 | Return made up to 05/12/07; full list of members (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 February 2007 | Return made up to 07/12/06; full list of members
|
1 February 2007 | Return made up to 07/12/06; full list of members
|
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 January 2006 | Return made up to 07/12/05; full list of members (10 pages) |
24 January 2006 | Return made up to 07/12/05; full list of members (10 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 January 2005 | Return made up to 07/12/04; full list of members (10 pages) |
5 January 2005 | Return made up to 07/12/04; full list of members (10 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 December 2003 | Secretary resigned;director resigned (1 page) |
29 December 2003 | Return made up to 07/12/03; full list of members (11 pages) |
29 December 2003 | New secretary appointed (1 page) |
29 December 2003 | Return made up to 07/12/03; full list of members (11 pages) |
29 December 2003 | Secretary resigned;director resigned (1 page) |
29 December 2003 | New secretary appointed (1 page) |
23 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
29 January 2003 | Return made up to 07/12/02; full list of members (11 pages) |
29 January 2003 | Return made up to 07/12/02; full list of members (11 pages) |
23 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
23 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 January 2002 | Return made up to 07/12/01; full list of members
|
10 January 2002 | Return made up to 07/12/01; full list of members
|
18 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
7 January 2001 | Return made up to 07/12/00; full list of members (10 pages) |
7 January 2001 | Return made up to 07/12/00; full list of members (10 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 February 2000 | Return made up to 07/12/99; full list of members (9 pages) |
24 February 2000 | Return made up to 07/12/99; full list of members (9 pages) |
21 March 1999 | Ad 15/02/99--------- £ si 83198@1=83198 £ ic 2/83200 (3 pages) |
21 March 1999 | £ nc 10000/83200 15/02/99 (1 page) |
21 March 1999 | Resolutions
|
21 March 1999 | Resolutions
|
21 March 1999 | £ nc 10000/83200 15/02/99 (1 page) |
21 March 1999 | Ad 15/02/99--------- £ si 83198@1=83198 £ ic 2/83200 (3 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New secretary appointed;new director appointed (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | New secretary appointed;new director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: investment house 6 union row aberdeen AB21 7DQ (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: investment house 6 union row aberdeen AB21 7DQ (1 page) |
6 January 1999 | Company name changed tallisker LIMITED\certificate issued on 07/01/99 (2 pages) |
6 January 1999 | Company name changed tallisker LIMITED\certificate issued on 07/01/99 (2 pages) |
7 December 1998 | Incorporation (22 pages) |
7 December 1998 | Incorporation (22 pages) |