Aberdeen
AB25 2SE
Scotland
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Current |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Mr Ian William Thomson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 15 years, 11 months (resigned 17 May 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17a Fonthill Terrace Aberdeen AB11 7UR Scotland |
Director Name | Mr Duncan Angus Macniven |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 05 March 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | No 1 Inchloan Durris Banchory AB31 6DL Scotland |
Director Name | Peterkins Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Website | welldatatech.com |
---|---|
Email address | [email protected] |
Telephone | 01224 576888 |
Telephone region | Aberdeen |
Registered Address | 100 Union Street Aberdeen Aberdeenshire AB10 1QR Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 60 other UK companies use this postal address |
445 at £0.1 | Edward Frank Jacobsen 50.00% Ordinary |
---|---|
445 at £0.1 | Ian William Thomson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £353,103 |
Cash | £207,684 |
Current Liabilities | £140,904 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
6 August 2001 | Delivered on: 10 August 2001 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 |
---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
28 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
16 June 2022 | Confirmation statement made on 16 June 2022 with updates (5 pages) |
6 June 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
11 February 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
27 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
8 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
7 June 2016 | Resolutions
|
7 June 2016 | Termination of appointment of Ian William Thomson as a director on 17 May 2016 (2 pages) |
7 June 2016 | Termination of appointment of Ian William Thomson as a director on 17 May 2016 (2 pages) |
7 June 2016 | Purchase of own shares. (3 pages) |
7 June 2016 | Statement of company's objects (2 pages) |
7 June 2016 | Resolutions
|
7 June 2016 | Statement of company's objects (2 pages) |
7 June 2016 | Resolutions
|
7 June 2016 | Purchase of own shares. (3 pages) |
7 June 2016 | Resolutions
|
7 June 2016 | Cancellation of shares. Statement of capital on 17 May 2016
|
7 June 2016 | Cancellation of shares. Statement of capital on 17 May 2016
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 June 2015 | Director's details changed for Ian William Thomson on 4 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Edward Frank Jacobsen on 4 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Ian William Thomson on 4 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Edward Frank Jacobsen on 4 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Ian William Thomson on 4 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Edward Frank Jacobsen on 4 June 2015 (2 pages) |
23 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Director's details changed for Edward Frank Jacobsen on 23 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Edward Frank Jacobsen on 23 June 2015 (2 pages) |
17 June 2015 | Purchase of own shares. (3 pages) |
17 June 2015 | Resolutions
|
17 June 2015 | Purchase of own shares. (3 pages) |
17 June 2015 | Cancellation of shares. Statement of capital on 4 March 2015
|
17 June 2015 | Cancellation of shares. Statement of capital on 6 March 2015
|
17 June 2015 | Cancellation of shares. Statement of capital on 4 March 2015
|
17 June 2015 | Purchase of own shares. (3 pages) |
17 June 2015 | Resolutions
|
17 June 2015 | Purchase of own shares. (3 pages) |
17 June 2015 | Resolutions
|
17 June 2015 | Cancellation of shares. Statement of capital on 5 March 2015
|
17 June 2015 | Cancellation of shares. Statement of capital on 6 March 2015
|
17 June 2015 | Purchase of own shares. (3 pages) |
17 June 2015 | Cancellation of shares. Statement of capital on 5 March 2015
|
17 June 2015 | Purchase of own shares. (3 pages) |
17 June 2015 | Cancellation of shares. Statement of capital on 6 March 2015
|
17 June 2015 | Cancellation of shares. Statement of capital on 4 March 2015
|
17 June 2015 | Cancellation of shares. Statement of capital on 5 March 2015
|
14 May 2015 | Termination of appointment of Duncan Angus Macniven as a director on 5 March 2015 (1 page) |
14 May 2015 | Termination of appointment of Duncan Angus Macniven as a director on 5 March 2015 (1 page) |
14 May 2015 | Termination of appointment of Duncan Angus Macniven as a director on 5 March 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
9 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
6 June 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
6 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
27 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (7 pages) |
27 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
23 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Edward Frank Jacobsen on 1 January 2010 (2 pages) |
23 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Director's details changed for Ian William Thomson on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Ian William Thomson on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Edward Frank Jacobsen on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Ian William Thomson on 1 January 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Edward Frank Jacobsen on 1 January 2010 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
26 May 2009 | Director's change of particulars / ian thomson / 26/05/2009 (1 page) |
26 May 2009 | Return made up to 26/05/09; full list of members (5 pages) |
26 May 2009 | Return made up to 26/05/09; full list of members (5 pages) |
26 May 2009 | Director's change of particulars / ian thomson / 26/05/2009 (1 page) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
26 May 2008 | Return made up to 26/05/08; full list of members (5 pages) |
26 May 2008 | Return made up to 26/05/08; full list of members (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
29 May 2007 | Return made up to 26/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 26/05/07; full list of members (3 pages) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
3 July 2006 | Return made up to 26/05/06; full list of members (3 pages) |
3 July 2006 | Return made up to 26/05/06; full list of members (3 pages) |
3 July 2006 | Director's particulars changed (1 page) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
21 June 2005 | Return made up to 26/05/05; full list of members
|
21 June 2005 | Return made up to 26/05/05; full list of members
|
29 June 2004 | Return made up to 26/05/04; full list of members
|
29 June 2004 | Director's particulars changed (1 page) |
29 June 2004 | Director's particulars changed (1 page) |
29 June 2004 | Return made up to 26/05/04; full list of members
|
29 June 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
29 June 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
23 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
23 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
24 July 2002 | Return made up to 26/05/02; full list of members (7 pages) |
24 July 2002 | Director's particulars changed (1 page) |
24 July 2002 | Director's particulars changed (1 page) |
24 July 2002 | Return made up to 26/05/02; full list of members (7 pages) |
27 March 2002 | Memorandum and Articles of Association (7 pages) |
27 March 2002 | Ad 01/07/01--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | S-div 01/07/01 (1 page) |
27 March 2002 | Memorandum and Articles of Association (7 pages) |
27 March 2002 | Ad 01/07/01--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | S-div 01/07/01 (1 page) |
25 March 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
25 March 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
11 September 2001 | Company name changed timeefficient LIMITED\certificate issued on 11/09/01 (2 pages) |
11 September 2001 | Company name changed timeefficient LIMITED\certificate issued on 11/09/01 (2 pages) |
10 August 2001 | Partic of mort/charge * (6 pages) |
10 August 2001 | Partic of mort/charge * (6 pages) |
21 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
21 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
18 June 2001 | Accounting reference date shortened from 25/11/01 to 30/09/01 (1 page) |
18 June 2001 | Accounting reference date shortened from 25/11/01 to 30/09/01 (1 page) |
30 June 2000 | Accounting reference date extended from 31/05/01 to 25/11/01 (1 page) |
30 June 2000 | Accounting reference date extended from 31/05/01 to 25/11/01 (1 page) |
21 June 2000 | Company name changed place d'or 527 LIMITED\certificate issued on 22/06/00 (2 pages) |
21 June 2000 | Company name changed place d'or 527 LIMITED\certificate issued on 22/06/00 (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
26 May 2000 | Incorporation (13 pages) |
26 May 2000 | Incorporation (13 pages) |