1 Oakcroft Road
Chessington
Surrey
KT9 1BD
Director Name | Svein Torgersen |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 30 September 2015(16 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 09 October 2018) |
Role | Chief Executive Officer |
Country of Residence | Norway |
Correspondence Address | Kanalsletta 3 Stavanger 4033 Norway |
Director Name | Mr Michael Alexander Bain |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(4 days after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 September 2015) |
Role | Computer Consultant |
Country of Residence | Scotland |
Correspondence Address | Aulton Farm Auchattie Banchory Kincardineshire AB31 6PT Scotland |
Secretary Name | Mr Robin Scott Sinclair Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(4 days after company formation) |
Appointment Duration | 5 years (resigned 01 June 2004) |
Role | Systems Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 97 Beaconsfield Place Aberdeen AB15 4AD Scotland |
Director Name | Mr Robin Scott Sinclair Parkinson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 3 months (resigned 21 December 2016) |
Role | Systems Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Laurelbank Pitfodels Station Road Cults Aberdeen AB15 9RX Scotland |
Director Name | Graham Anderson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 April 2009) |
Role | Company Director |
Correspondence Address | 9d Holland Place Aberdeen Aberdeenshire AB25 3UW Scotland |
Secretary Name | Graham Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 February 2012) |
Role | Company Director |
Correspondence Address | 9d Holland Place Aberdeen Aberdeenshire AB25 3UW Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1999(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1999(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | Infinity Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(5 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 January 2005) |
Correspondence Address | 29 Beaconsfield Place Aberdeen AB15 4AB Scotland |
Secretary Name | Infinity Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2005(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 September 2007) |
Correspondence Address | 13 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2012(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 July 2014) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | www.escape-tech.co.uk |
---|
Registered Address | 14 Albyn Terrace Aberdeen AB10 1YP Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
50 at £1 | Michael Bain 50.00% Ordinary |
---|---|
50 at £1 | Robin Scott Sinclair Parkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £408,081 |
Cash | £84 |
Current Liabilities | £892,566 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 October 2012 | Delivered on: 9 November 2012 Satisfied on: 7 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 grove lane thurso CTH1227. Fully Satisfied |
---|---|
20 March 2003 | Delivered on: 26 March 2003 Satisfied on: 3 October 2015 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. Fully Satisfied |
19 March 2001 | Delivered on: 23 March 2001 Satisfied on: 28 May 2004 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 |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
---|---|
26 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
4 January 2017 | Termination of appointment of Robin Scott Sinclair Parkinson as a director on 21 December 2016 (1 page) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
8 October 2015 | Termination of appointment of Michael Alexander Bain as a director on 30 September 2015 (2 pages) |
8 October 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages) |
8 October 2015 | Appointment of Svein Torgersen as a director on 30 September 2015 (3 pages) |
8 October 2015 | Appointment of Mitchell William Sutherland as a director on 30 September 2015 (3 pages) |
7 October 2015 | Satisfaction of charge 3 in full (4 pages) |
3 October 2015 | Satisfaction of charge 2 in full (1 page) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
8 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
16 September 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
5 August 2014 | Registered office address changed from 5 Carden Place Aberdeen AB10 1UT to 14 Albyn Terrace Aberdeen AB10 1YP on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 5 Carden Place Aberdeen AB10 1UT to 14 Albyn Terrace Aberdeen AB10 1YP on 5 August 2014 (1 page) |
10 July 2014 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
19 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
13 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Appointment of Lc Secretaries Limited as a secretary (3 pages) |
21 February 2012 | Termination of appointment of Graham Anderson as a secretary (2 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
31 May 2011 | Director's details changed for Mr Michael Alexander Bain on 1 December 2010 (2 pages) |
31 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Director's details changed for Mr Michael Alexander Bain on 1 December 2010 (2 pages) |
31 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
11 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 6 May 2009 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mr Robin Scott Sinclair Parkinson on 1 January 2010 (2 pages) |
4 June 2010 | Annual return made up to 6 May 2009 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Mr Robin Scott Sinclair Parkinson on 1 January 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 April 2009 | Appointment terminated director graham anderson (1 page) |
24 February 2009 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
12 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | Return made up to 06/05/07; no change of members
|
6 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
8 May 2006 | Return made up to 06/05/06; full list of members (3 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
17 May 2005 | Return made up to 06/05/05; full list of members
|
21 January 2005 | New secretary appointed (1 page) |
21 January 2005 | Secretary resigned (1 page) |
30 November 2004 | New director appointed (2 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: 3 carden terrace aberdeen AB10 1US (1 page) |
8 July 2004 | Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page) |
16 June 2004 | Return made up to 06/05/04; full list of members
|
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
28 May 2004 | Dec mort/charge * (4 pages) |
23 March 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
8 June 2003 | Return made up to 06/05/03; full list of members (7 pages) |
26 March 2003 | Partic of mort/charge * (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
27 June 2002 | Return made up to 06/05/02; full list of members
|
11 February 2002 | Registered office changed on 11/02/02 from: 220 union street aberdeen aberdeenshire AB10 1TL (1 page) |
21 January 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
4 May 2001 | Return made up to 06/05/01; full list of members
|
23 March 2001 | Partic of mort/charge * (6 pages) |
28 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: 49 balmoral place aberdeen aberdeenshire AB10 6HQ (1 page) |
9 June 2000 | Return made up to 06/05/00; full list of members (5 pages) |
11 October 1999 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
1 October 1999 | New director appointed (2 pages) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Ad 10/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 1999 | New director appointed (2 pages) |
6 May 1999 | Incorporation (16 pages) |