Aberdeen
AB11 6XU
Scotland
Director Name | Mr Eric McCabe |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2001(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Telecoms Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bon Accord Square Aberdeen AB11 6XU Scotland |
Director Name | Mr Lee John Everett |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2021(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG |
Director Name | Mr Colin Nigel Dowds |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2021(19 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 June 2021) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG |
Director Name | Timothy Simon Oldfield |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2021(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG |
Director Name | Abigail Helen Jane Knudssen |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2022(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Euro Card Centre Herald Drive Crewe CW1 6EG |
Director Name | Pr Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | Anderson House 24 Rose Street Aberdeen AB10 1UA Scotland |
Secretary Name | Plenderleath Runcie Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | Anderson House 24 Rose Street Aberdeen AB10 1UA Scotland |
Website | tariffcom.com |
---|---|
Email address | [email protected] |
Telephone | 01383 825114 |
Telephone region | Dunfermline |
Registered Address | 6 Bon Accord Square Aberdeen AB11 6XU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Iain Allan 50.00% Ordinary |
---|---|
30 at £1 | Eric Mccabe 30.00% Ordinary |
20 at £1 | Clare Mccabe 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £945,501 |
Cash | £233,478 |
Current Liabilities | £162,471 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months from now) |
24 November 2016 | Delivered on: 1 December 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|
28 January 2021 | Change of share class name or designation (2 pages) |
---|---|
27 January 2021 | Resolutions
|
27 January 2021 | Memorandum and Articles of Association (21 pages) |
26 January 2021 | Appointment of Mr Lee John Everett as a director on 19 January 2021 (2 pages) |
26 January 2021 | Appointment of Mr Colin Nigel Dowds as a director on 19 January 2021 (2 pages) |
26 January 2021 | Notification of Radius Payment Solutions Limited as a person with significant control on 19 January 2021 (2 pages) |
26 January 2021 | Cessation of Eric Mccabe as a person with significant control on 19 January 2021 (1 page) |
26 January 2021 | Cessation of Iain Allan as a person with significant control on 19 January 2021 (1 page) |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
21 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
2 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
24 July 2019 | Termination of appointment of Plenderleath Runcie Ws as a secretary on 8 April 2019 (1 page) |
24 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
17 July 2019 | Registered office address changed from Anderson House 24 Rose Street Aberdeen AB10 1UA to 6 Bon Accord Square Aberdeen AB11 6XU on 17 July 2019 (1 page) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
2 May 2018 | Satisfaction of charge SC2215160001 in full (4 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 December 2016 | Registration of charge SC2215160001, created on 24 November 2016 (13 pages) |
1 December 2016 | Registration of charge SC2215160001, created on 24 November 2016 (13 pages) |
9 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
10 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
26 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
28 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
10 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
18 August 2010 | Director's details changed for Iain Allan on 24 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Eric Mccabe on 24 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for Iain Allan on 24 July 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Plenderleath Runcie Ws on 24 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for Eric Mccabe on 24 July 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Plenderleath Runcie Ws on 24 July 2010 (2 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
29 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
7 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
15 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
10 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Return made up to 24/07/06; full list of members (3 pages) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Return made up to 24/07/06; full list of members (3 pages) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 August 2005 | Return made up to 24/07/05; full list of members (3 pages) |
22 August 2005 | Return made up to 24/07/05; full list of members (3 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
10 August 2004 | Return made up to 24/07/04; full list of members
|
10 August 2004 | Return made up to 24/07/04; full list of members
|
22 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
22 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
28 July 2003 | Return made up to 24/07/03; full list of members (7 pages) |
28 July 2003 | Return made up to 24/07/03; full list of members (7 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
10 September 2002 | Return made up to 24/07/02; full list of members (7 pages) |
10 September 2002 | Return made up to 24/07/02; full list of members (7 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
7 September 2001 | Company name changed jamro (5) LIMITED\certificate issued on 07/09/01 (2 pages) |
7 September 2001 | Resolutions
|
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Resolutions
|
7 September 2001 | Ad 30/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
7 September 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Ad 30/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 2001 | Company name changed jamro (5) LIMITED\certificate issued on 07/09/01 (2 pages) |
24 July 2001 | Incorporation (20 pages) |
24 July 2001 | Incorporation (20 pages) |