Aberdeen
Grampian
AB15 6BR
Scotland
Director Name | Mr Peter Robert Morrison |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2018(17 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Management Consultant |
Country of Residence | Australia |
Correspondence Address | 18 Bon-Accord Crescent Aberdeen Aberdeenshire AB11 6XY Scotland |
Director Name | Mr Michael Frank Shand |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2018(17 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 18 Bon-Accord Crescent Aberdeen Aberdeenshire AB11 6XY Scotland |
Secretary Name | A.C. Morrison & Richards Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2015(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Correspondence Address | 18 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6XY Scotland |
Director Name | Mrs Brenda Shand |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 1 month (resigned 05 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingshill House, 160 King's Gate Aberdeen Aberdeenshire AB15 6BR Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | A C Morrison & Richards (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 June 2015) |
Correspondence Address | 18 Bon-Accord Crescent Aberdeen Grampian AB11 6XY Scotland |
Registered Address | 18 Bon-Accord Crescent Aberdeen Aberdeenshire AB11 6XY Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Mr Robert Forbes Shand 50.00% Ordinary |
---|---|
1 at £1 | Mrs Brenda Shand 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £546,952 |
Cash | £138,490 |
Current Liabilities | £1,210,662 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
5 July 2005 | Delivered on: 8 July 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 9, 11, 13 and 15 mccombies court, aberdeen. Outstanding |
---|
3 January 2024 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
---|---|
19 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
4 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
6 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
5 January 2022 | Confirmation statement made on 28 December 2021 with updates (4 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
8 January 2021 | Confirmation statement made on 28 December 2020 with updates (4 pages) |
6 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
16 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
11 January 2019 | Confirmation statement made on 28 December 2018 with updates (5 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
19 July 2018 | Notification of Michael Frank Shand as a person with significant control on 9 May 2018 (2 pages) |
19 July 2018 | Notification of Peter Robert Morrison as a person with significant control on 9 May 2018 (2 pages) |
13 June 2018 | Sub-division of shares on 5 April 2018 (4 pages) |
13 June 2018 | Resolutions
|
11 June 2018 | Appointment of Mr Michael Frank Shand as a director on 5 April 2018 (2 pages) |
11 June 2018 | Appointment of Mr Peter Robert Morrison as a director on 5 April 2018 (2 pages) |
11 June 2018 | Termination of appointment of Brenda Shand as a director on 5 April 2018 (1 page) |
3 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
15 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 June 2015 | Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages) |
5 June 2015 | Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages) |
5 June 2015 | Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages) |
5 June 2015 | Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages) |
5 June 2015 | Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages) |
5 June 2015 | Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages) |
20 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 January 2014 | Annual return made up to 28 December 2013 Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 28 December 2013 Statement of capital on 2014-01-13
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 January 2013 | Annual return made up to 28 December 2012. List of shareholders has changed (14 pages) |
15 January 2013 | Annual return made up to 28 December 2012. List of shareholders has changed (14 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
11 January 2012 | Annual return made up to 28 December 2011 (14 pages) |
11 January 2012 | Annual return made up to 28 December 2011 (14 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (14 pages) |
12 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (14 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (14 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (14 pages) |
8 January 2009 | Return made up to 28/12/08; no change of members (4 pages) |
8 January 2009 | Return made up to 28/12/08; no change of members (4 pages) |
29 December 2008 | Director's change of particulars / brenda shand / 12/11/2008 (1 page) |
29 December 2008 | Director's change of particulars / brenda shand / 12/11/2008 (1 page) |
15 December 2008 | Director's change of particulars / robert shand / 12/11/2008 (1 page) |
15 December 2008 | Director's change of particulars / robert shand / 12/11/2008 (1 page) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 January 2008 | Return made up to 28/12/07; no change of members (7 pages) |
17 January 2008 | Return made up to 28/12/07; no change of members (7 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
8 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
6 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 July 2005 | Partic of mort/charge * (3 pages) |
8 July 2005 | Partic of mort/charge * (3 pages) |
6 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
29 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 September 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
2 September 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
8 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
3 April 2001 | Memorandum and Articles of Association (9 pages) |
3 April 2001 | Memorandum and Articles of Association (9 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Company name changed novelmotor LIMITED\certificate issued on 30/03/01 (2 pages) |
30 March 2001 | Company name changed novelmotor LIMITED\certificate issued on 30/03/01 (2 pages) |
30 March 2001 | Director resigned (1 page) |
29 March 2001 | Resolutions
|
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Resolutions
|
29 March 2001 | New director appointed (2 pages) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
28 December 2000 | Incorporation (13 pages) |
28 December 2000 | Incorporation (13 pages) |