Aberdeen
AB11 6DN
Scotland
Director Name | Mr John Gary McEwan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Secretary Name | Aberdein Considine Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 March 2021(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Mr Alastair Ronald Leslie Fraser |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Role | Organisational Consultant |
Country of Residence | Scotland |
Correspondence Address | The Quadrant Bogsbank Road West Linton Peeblesshire EH46 7EN Scotland |
Director Name | Mrs Pauline Larkin |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Role | Human Resource Consultant |
Country of Residence | United States |
Correspondence Address | Apartment 2, 113 Noble Street Greenpoint Brooklyn New York United States |
Director Name | Lawrence Scott Morison |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Role | HR Consultant |
Correspondence Address | 85 Lancefield Quay Flat 1 Glasgow Lanarkshire G3 8HA Scotland |
Director Name | Mrs Evelyn Mary Mackie Paterson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 5 Inglewood Gardens Alloa Clackmannanshire FK10 2JB Scotland |
Director Name | Mr Norrie Gilliland |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Role | Human Resource Consultant |
Country of Residence | Scotland |
Correspondence Address | 2 Kensington Court Kensington Road Glasgow G12 9NX Scotland |
Director Name | Mrs Elizabeth Shona Mitchell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Role | Human Resource Consultant |
Country of Residence | Scotland |
Correspondence Address | Birniehill Farmhouse Glenfarg Perth PH2 9QP Scotland |
Secretary Name | Mr John Campbell Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Birniehill Farmhouse Glenfarg Perth PH2 9QP Scotland |
Director Name | Ms Suzanne Laurelle Neville |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 March 2010) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 106 Castle Court 10 Kings Drive Newton Mearns G77 5JA Scotland |
Director Name | Mr Brian George Williamson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 September 2009) |
Role | Entrepreneur |
Country of Residence | Scotland |
Correspondence Address | Millview 36 Birkdhill Road Cambus Barron Stirling FK7 9JS Scotland |
Director Name | Mr Derek Robert Penman |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2019(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 11 Gilmours Place Larbert FK5 4XL Scotland |
Director Name | Mrs Rachel Lillian Ross |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2019(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 February 2021) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Tigh Na Mara Arduaine Oban PA34 4XQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Website | www.peoplematters.co.uk |
---|
Registered Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £64,389 |
Cash | £117,076 |
Current Liabilities | £101,964 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
3 August 2023 | Confirmation statement made on 31 July 2023 with updates (4 pages) |
---|---|
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
16 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
13 August 2021 | Confirmation statement made on 31 July 2021 with updates (4 pages) |
30 March 2021 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
30 March 2021 | Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 30 March 2021 (2 pages) |
30 March 2021 | Registered office address changed from Amicable House 252 Union Street Aberdeen AB10 1TN Scotland to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on 30 March 2021 (1 page) |
16 March 2021 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Birniehill Farmhouse Glenfarg Perth PH2 9QP (1 page) |
4 March 2021 | Purchase of own shares. (3 pages) |
3 March 2021 | Cessation of Elizabeth Shona Mitchell as a person with significant control on 2 March 2021 (1 page) |
3 March 2021 | Termination of appointment of John Campbell Mitchell as a secretary on 2 March 2021 (1 page) |
3 March 2021 | Termination of appointment of Elizabeth Shona Mitchell as a director on 2 March 2021 (1 page) |
3 March 2021 | Appointment of John Gary Mcewan as a director on 2 March 2021 (2 pages) |
3 March 2021 | Notification of Enterprise North East Trust Limited as a person with significant control on 2 March 2021 (2 pages) |
3 March 2021 | Appointment of Mrs Susan Fiona Dowds as a director on 2 March 2021 (2 pages) |
3 March 2021 | Registered office address changed from Clava House Cradlehall Business Park Inverness Highland IV2 5GH Scotland to Amicable House 252 Union Street Aberdeen AB10 1TN on 3 March 2021 (1 page) |
2 March 2021 | Cancellation of shares. Statement of capital on 25 February 2021
|
26 February 2021 | Statement of capital following an allotment of shares on 22 March 2000
|
25 February 2021 | Resolutions
|
25 February 2021 | Statement of capital following an allotment of shares on 8 December 2012
|
25 February 2021 | Statement of capital following an allotment of shares on 1 January 2011
|
22 February 2021 | Termination of appointment of Rachel Lillian Ross as a director on 22 February 2021 (1 page) |
8 December 2020 | Termination of appointment of Derek Robert Penman as a director on 12 November 2020 (1 page) |
25 November 2020 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
25 November 2020 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
4 August 2020 | Confirmation statement made on 31 July 2020 with updates (6 pages) |
3 August 2020 | Director's details changed for Mrs Elizabeth Shona Mitchell on 30 July 2020 (2 pages) |
15 April 2020 | Registered office address changed from Dundee 1 River Court 5 West Victoria Dock Road Dundee Angus DD1 3JT United Kingdom to Clava House Cradlehall Business Park Inverness Highland IV2 5GH on 15 April 2020 (1 page) |
8 April 2020 | Change of details for Mrs Elizabeth Shona Mitchell as a person with significant control on 8 April 2020 (2 pages) |
8 April 2020 | Registered office address changed from First Base Accountants, Pavilion 2 Castlecraig Business Park Players Road Stirling FK7 7SH Scotland to Dundee 1 River Court 5 West Victoria Dock Road Dundee Angus DD1 3JT on 8 April 2020 (1 page) |
27 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
29 January 2020 | Change of details for Mrs Elizabeth Shona Mitchell as a person with significant control on 26 July 2019 (2 pages) |
14 August 2019 | Termination of appointment of Norrie Gilliland as a director on 1 August 2019 (1 page) |
31 July 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
19 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 May 2019 | Secretary's details changed for Mr John Campbell Mitchell on 8 May 2019 (1 page) |
8 May 2019 | Director's details changed for Mrs Elizabeth Shona Mitchell on 8 May 2019 (2 pages) |
8 May 2019 | Withdrawal of a person with significant control statement on 8 May 2019 (2 pages) |
8 May 2019 | Notification of Elizabeth Shona Mitchell as a person with significant control on 8 May 2019 (2 pages) |
17 April 2019 | Appointment of Mrs Rachel Lillian Ross as a director on 8 April 2019 (2 pages) |
24 March 2019 | Appointment of Mr Derek Robert Penman as a director on 22 March 2019 (2 pages) |
14 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
11 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
13 March 2017 | Director's details changed for Mr Norrie Gilliland on 10 March 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
3 February 2017 | Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT to First Base Accountants, Pavilion 2 Castlecraig Business Park Players Road Stirling FK7 7SH on 3 February 2017 (1 page) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 February 2012 | Registered office address changed from Inglewood House, Inglewood Alloa Clackmannanshire FK10 2HU on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from Inglewood House, Inglewood Alloa Clackmannanshire FK10 2HU on 21 February 2012 (1 page) |
14 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Director's details changed for Mr Norrie Gilliland on 14 December 2011 (2 pages) |
14 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Director's details changed for Mr Norrie Gilliland on 14 December 2011 (2 pages) |
14 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
10 February 2011 | Termination of appointment of Evelyn Paterson as a director (1 page) |
10 February 2011 | Termination of appointment of Evelyn Paterson as a director (1 page) |
14 December 2010 | Termination of appointment of a director (1 page) |
14 December 2010 | Termination of appointment of a director (1 page) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 April 2010 | Termination of appointment of Suzanne Neville as a director (1 page) |
21 April 2010 | Termination of appointment of Suzanne Neville as a director (1 page) |
17 March 2010 | Termination of appointment of Pauline Larkin as a director (1 page) |
17 March 2010 | Termination of appointment of Pauline Larkin as a director (1 page) |
22 December 2009 | Director's details changed for Mrs Elizabeth Shona Mitchell on 7 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Suzanne Laurelle Neville on 7 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mrs Elizabeth Shona Mitchell on 7 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Pauline Larkin on 7 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Evelyn Mary Mackie Paterson on 7 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Evelyn Mary Mackie Paterson on 7 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (7 pages) |
22 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (7 pages) |
22 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (7 pages) |
22 December 2009 | Director's details changed for Evelyn Mary Mackie Paterson on 7 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Suzanne Laurelle Neville on 7 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Pauline Larkin on 7 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Pauline Larkin on 7 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mrs Elizabeth Shona Mitchell on 7 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Suzanne Laurelle Neville on 7 December 2009 (2 pages) |
11 October 2009 | Termination of appointment of Brian Williamson as a director (1 page) |
11 October 2009 | Termination of appointment of Brian Williamson as a director (1 page) |
7 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 December 2008 | Return made up to 07/12/08; full list of members (6 pages) |
16 December 2008 | Return made up to 07/12/08; full list of members (6 pages) |
6 October 2008 | Appointment terminated director alastair fraser (1 page) |
6 October 2008 | Appointment terminated director alastair fraser (1 page) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 December 2007 | Return made up to 07/12/07; full list of members (4 pages) |
19 December 2007 | Return made up to 07/12/07; full list of members (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 April 2007 | Return made up to 07/12/06; full list of members (4 pages) |
10 April 2007 | Secretary's particulars changed (1 page) |
10 April 2007 | Secretary's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Return made up to 07/12/06; full list of members (4 pages) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Secretary's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Secretary's particulars changed (1 page) |
10 January 2007 | Location of register of members (1 page) |
10 January 2007 | Location of register of members (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: inglewood house, inglewood alloa clackmannanshire FK10 2HU (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: kersie mains throsk stirling stirlingshire FK7 7NL (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: inglewood house, inglewood alloa clackmannanshire FK10 2HU (1 page) |
10 January 2007 | Secretary's particulars changed (1 page) |
10 January 2007 | Location of debenture register (1 page) |
10 January 2007 | Location of debenture register (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: kersie mains throsk stirling stirlingshire FK7 7NL (1 page) |
10 January 2007 | Secretary's particulars changed (1 page) |
12 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 December 2005 | Return made up to 07/12/05; full list of members
|
9 December 2005 | Return made up to 07/12/05; full list of members
|
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 December 2004 | Return made up to 07/12/04; full list of members
|
22 December 2004 | Return made up to 07/12/04; full list of members
|
16 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 January 2004 | Return made up to 07/12/03; full list of members (10 pages) |
12 January 2004 | Return made up to 07/12/03; full list of members (10 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
9 December 2002 | Return made up to 07/12/02; full list of members (10 pages) |
9 December 2002 | Return made up to 07/12/02; full list of members (10 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
7 January 2002 | Return made up to 07/12/01; full list of members (9 pages) |
7 January 2002 | Return made up to 07/12/01; full list of members (9 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
11 January 2001 | Return made up to 07/12/00; full list of members
|
11 January 2001 | Return made up to 07/12/00; full list of members
|
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | New director appointed (2 pages) |
7 December 1999 | Incorporation (17 pages) |
7 December 1999 | Incorporation (17 pages) |