Aberdeen
AB10 1JU
Scotland
Director Name | Mr Dennis William Donald |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 14 May 2001(1 year, 10 months after company formation) |
Appointment Duration | 22 years (closed 30 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 North Silver Street Aberdeen AB10 1JU Scotland |
Secretary Name | Angela Jane Macniven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | No 1 Inchloan Durris Banchory AB31 6DL Scotland |
Director Name | Ian Lincoln Lusted |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 11 March 2013) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 84 Balmoral Street East Victoria Park 6101 Western Australia Foreign |
Director Name | Mr Stephen John Carter |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2005) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Greengate Cottage Banchory Devenick AB12 5YD Scotland |
Director Name | Mr John Martin Conlin |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 April 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18/6 Royal Circus Edinburgh EH3 6SS Scotland |
Director Name | Douglas John Grimes |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fetteresso Castle Stonehaven Kincardineshire AB39 3UR Scotland |
Director Name | Mr Stuart Craig McLeod |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Albert Street Aberdeen AB25 1XU Scotland |
Director Name | Simon Douglas Eardly Allison |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 May 2015) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Rory Ewen Boyd |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Keith Eldridge Dunbar |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2014(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 June 2022) |
Role | President / Business Owner |
Country of Residence | United States |
Correspondence Address | 39 Albert Street Aberdeen AB25 1XU Scotland |
Website | escape-tech.co.uk |
---|---|
Telephone | 020 30442799 |
Telephone region | London |
Registered Address | 18 North Silver Street Aberdeen AB10 1JU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 60 other UK companies use this postal address |
12k at £1 | Delphian Ballistics LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,273 |
Cash | £5,388 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 May 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2022 | Registered office address changed from 39 Albert Street Aberdeen AB25 1XU Scotland to 18 North Silver Street Aberdeen AB10 1JU on 21 June 2022 (1 page) |
21 June 2022 | Termination of appointment of Keith Eldridge Dunbar as a director on 17 June 2022 (1 page) |
21 June 2022 | Termination of appointment of Stuart Craig Mcleod as a director on 17 June 2022 (1 page) |
21 June 2022 | Cessation of Keith Eldridge Dunbar as a person with significant control on 17 June 2022 (1 page) |
10 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
26 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
8 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
5 July 2017 | Registered office address changed from C/O Shepherd and Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 39 Albert Street Aberdeen AB25 1XU on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from C/O Shepherd and Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 39 Albert Street Aberdeen AB25 1XU on 5 July 2017 (1 page) |
1 June 2017 | Confirmation statement made on 30 May 2017 with updates (9 pages) |
1 June 2017 | Confirmation statement made on 30 May 2017 with updates (9 pages) |
6 February 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 February 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
30 May 2016 | Director's details changed for Dennis William Donald on 1 May 2016 (2 pages) |
30 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Director's details changed for Dennis William Donald on 1 May 2016 (2 pages) |
30 May 2016 | Director's details changed for Duncan Angus Macniven on 1 May 2016 (2 pages) |
30 May 2016 | Director's details changed for Duncan Angus Macniven on 1 May 2016 (2 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 January 2016 | Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
26 January 2016 | Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
8 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 October 2015 | Termination of appointment of Rory Ewen Boyd as a director on 24 June 2015 (1 page) |
7 October 2015 | Termination of appointment of Rory Ewen Boyd as a director on 24 June 2015 (1 page) |
10 August 2015 | Auditor's resignation (1 page) |
10 August 2015 | Auditor's resignation (1 page) |
17 July 2015 | Termination of appointment of Simon Douglas Eardly Allison as a director on 26 May 2015 (1 page) |
17 July 2015 | Termination of appointment of Simon Douglas Eardly Allison as a director on 26 May 2015 (1 page) |
15 July 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
15 July 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
10 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
18 March 2014 | Appointment of Keith Elridge Dunbar as a director (2 pages) |
18 March 2014 | Appointment of Keith Elridge Dunbar as a director (2 pages) |
25 February 2014 | Appointment of Simon Douglas Eardly Allison as a director (2 pages) |
25 February 2014 | Appointment of Mr Rory Ewen Boyd as a director (2 pages) |
25 February 2014 | Appointment of Simon Douglas Eardly Allison as a director (2 pages) |
25 February 2014 | Appointment of Mr Rory Ewen Boyd as a director (2 pages) |
25 October 2013 | Appointment of Stuart Craig Mcleod as a director (2 pages) |
25 October 2013 | Appointment of Stuart Craig Mcleod as a director (2 pages) |
18 October 2013 | Termination of appointment of Angela Macniven as a secretary (1 page) |
18 October 2013 | Registered office address changed from 5 Carden Place Aberdeen AB10 1UT on 18 October 2013 (1 page) |
18 October 2013 | Termination of appointment of Angela Macniven as a secretary (1 page) |
18 October 2013 | Registered office address changed from 5 Carden Place Aberdeen AB10 1UT on 18 October 2013 (1 page) |
9 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
16 April 2013 | Termination of appointment of Douglas Grimes as a director (1 page) |
16 April 2013 | Termination of appointment of Ian Lusted as a director (1 page) |
16 April 2013 | Termination of appointment of Douglas Grimes as a director (1 page) |
16 April 2013 | Termination of appointment of Ian Lusted as a director (1 page) |
4 April 2013 | Resolutions
|
4 April 2013 | Resolutions
|
20 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (8 pages) |
20 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (8 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (8 pages) |
30 May 2011 | Director's details changed for Ian Lincoln Lusted on 30 May 2011 (2 pages) |
30 May 2011 | Director's details changed for Douglas John Grimes on 30 May 2011 (2 pages) |
30 May 2011 | Director's details changed for Ian Lincoln Lusted on 30 May 2011 (2 pages) |
30 May 2011 | Director's details changed for Douglas John Grimes on 30 May 2011 (2 pages) |
30 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (8 pages) |
6 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
6 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
10 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Director's details changed for Dennis William Donald on 30 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Dennis William Donald on 30 May 2010 (2 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
30 May 2009 | Return made up to 30/05/09; full list of members (6 pages) |
30 May 2009 | Return made up to 30/05/09; full list of members (6 pages) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
23 July 2008 | Return made up to 01/07/08; full list of members (6 pages) |
23 July 2008 | Return made up to 01/07/08; full list of members (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 September 2007 | Return made up to 01/07/07; no change of members (8 pages) |
6 September 2007 | Return made up to 01/07/07; no change of members (8 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
19 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
19 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
30 August 2005 | Return made up to 01/07/05; full list of members (8 pages) |
30 August 2005 | Return made up to 01/07/05; full list of members (8 pages) |
18 July 2005 | Secretary's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Secretary's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
11 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Return made up to 01/07/04; full list of members (8 pages) |
2 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Return made up to 01/07/04; full list of members (8 pages) |
18 August 2004 | Resolutions
|
18 August 2004 | Resolutions
|
18 August 2004 | Ad 24/06/04--------- £ si 2400@1=2400 £ ic 9600/12000 (2 pages) |
18 August 2004 | Ad 24/06/04--------- £ si 2400@1=2400 £ ic 9600/12000 (2 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: union buildings 15 union street aberdeen AB11 5BU (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: union buildings 15 union street aberdeen AB11 5BU (1 page) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
19 April 2004 | Ad 19/01/04--------- £ si 3600@1=3600 £ ic 6000/9600 (2 pages) |
19 April 2004 | Ad 19/01/04--------- £ si 3600@1=3600 £ ic 6000/9600 (2 pages) |
16 February 2004 | New director appointed (1 page) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (1 page) |
16 February 2004 | New director appointed (2 pages) |
12 November 2003 | Return made up to 01/07/03; full list of members (6 pages) |
12 November 2003 | Return made up to 01/07/03; full list of members (6 pages) |
11 November 2003 | Secretary's particulars changed (1 page) |
11 November 2003 | Secretary's particulars changed (1 page) |
2 June 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
2 June 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
14 August 2002 | Return made up to 11/06/02; full list of members (6 pages) |
14 August 2002 | Return made up to 11/06/02; full list of members (6 pages) |
17 April 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
17 April 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
10 April 2002 | Ad 03/04/02--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages) |
10 April 2002 | Ad 03/04/02--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: 27A great king street edinburgh midlothian EH3 6QR (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: 27A great king street edinburgh midlothian EH3 6QR (1 page) |
25 September 2001 | Return made up to 01/07/01; full list of members
|
25 September 2001 | Return made up to 01/07/01; full list of members
|
15 August 2001 | Nc inc already adjusted 11/05/01 (1 page) |
15 August 2001 | Memorandum and Articles of Association (5 pages) |
15 August 2001 | Memorandum and Articles of Association (5 pages) |
15 August 2001 | Resolutions
|
15 August 2001 | Nc inc already adjusted 11/05/01 (1 page) |
15 August 2001 | Resolutions
|
15 August 2001 | Resolutions
|
15 August 2001 | Resolutions
|
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
9 May 2001 | Resolutions
|
9 May 2001 | Company name changed internet transaction management LIMITED\certificate issued on 09/05/01 (2 pages) |
9 May 2001 | Company name changed internet transaction management LIMITED\certificate issued on 09/05/01 (2 pages) |
9 May 2001 | Resolutions
|
2 May 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
2 May 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
17 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
17 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
1 July 1999 | Incorporation (15 pages) |
1 July 1999 | Incorporation (15 pages) |