Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director Name | Mr Graham Andrew Forbes |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 April 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Queens Terrace Aberdeen Grampian AB10 1XL Scotland |
Secretary Name | Steven MacDonald Mearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | 26 Concraig Park Kingswells Aberdeen Aberdeenshire AB15 8DH Scotland |
Secretary Name | Mr Steven Richard George |
---|---|
Status | Resigned |
Appointed | 09 January 2008(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 July 2009) |
Role | Chartered Accountant |
Correspondence Address | 96 Margaret Place Aberdeen AB10 7GB Scotland |
Director Name | Mr Steven Richard George |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 June 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Queens Terrace Aberdeen Grampian AB10 1XL Scotland |
Secretary Name | Mr Richard James Ogg |
---|---|
Status | Resigned |
Appointed | 11 July 2011(9 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 06 July 2012) |
Role | Company Director |
Correspondence Address | 1 Queens Terrace Aberdeen Grampian AB10 1XL Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2006) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | First Integrated House Broadfold Road Bridge Of Don Aberdeen AB23 8EE Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | First Tech LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,109,335 |
Cash | £496 |
Current Liabilities | £1,900 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
19 January 2005 | Delivered on: 21 January 2005 Satisfied on: 26 July 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|
7 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
24 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
15 February 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
21 November 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
21 July 2016 | Registered office address changed from 1 Queens Terrace Aberdeen Grampian AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 21 July 2016 (1 page) |
21 July 2016 | Registered office address changed from 1 Queens Terrace Aberdeen Grampian AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 21 July 2016 (1 page) |
9 February 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
9 February 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
5 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
25 June 2015 | Termination of appointment of Steven Richard George as a director on 5 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Steven Richard George as a director on 5 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Steven Richard George as a director on 5 June 2015 (1 page) |
3 February 2015 | Accounts for a small company made up to 30 April 2014 (5 pages) |
3 February 2015 | Accounts for a small company made up to 30 April 2014 (5 pages) |
8 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
3 February 2014 | Accounts for a small company made up to 30 April 2013 (5 pages) |
3 February 2014 | Accounts for a small company made up to 30 April 2013 (5 pages) |
26 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 July 2013 | Satisfaction of charge 1 in full (1 page) |
26 July 2013 | Satisfaction of charge 1 in full (1 page) |
1 February 2013 | Accounts for a small company made up to 30 April 2012 (5 pages) |
1 February 2013 | Accounts for a small company made up to 30 April 2012 (5 pages) |
2 November 2012 | Auditor's resignation (1 page) |
2 November 2012 | Auditor's resignation (1 page) |
26 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Termination of appointment of Richard Ogg as a secretary (1 page) |
6 July 2012 | Termination of appointment of Richard Ogg as a secretary (1 page) |
2 February 2012 | Full accounts made up to 30 April 2011 (11 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (11 pages) |
26 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Appointment of Mr Steven Richard George as a director (2 pages) |
12 July 2011 | Appointment of Mr Steven Richard George as a director (2 pages) |
12 July 2011 | Appointment of Mr Richard James Ogg as a secretary (1 page) |
12 July 2011 | Appointment of Mr Richard James Ogg as a secretary (1 page) |
6 January 2011 | Full accounts made up to 30 April 2010 (11 pages) |
6 January 2011 | Full accounts made up to 30 April 2010 (11 pages) |
28 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (3 pages) |
23 April 2010 | Termination of appointment of Graham Forbes as a director (1 page) |
23 April 2010 | Termination of appointment of Graham Forbes as a director (1 page) |
2 February 2010 | Full accounts made up to 30 April 2009 (11 pages) |
2 February 2010 | Full accounts made up to 30 April 2009 (11 pages) |
19 October 2009 | Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Graham Andrew Forbes on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Graham Andrew Forbes on 19 October 2009 (2 pages) |
23 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
17 July 2009 | Appointment terminated secretary steven george (1 page) |
17 July 2009 | Appointment terminated secretary steven george (1 page) |
4 March 2009 | Full accounts made up to 30 April 2008 (11 pages) |
4 March 2009 | Full accounts made up to 30 April 2008 (11 pages) |
15 October 2008 | Location of register of members (1 page) |
15 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
15 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
15 October 2008 | Location of register of members (1 page) |
29 February 2008 | Full accounts made up to 30 April 2007 (11 pages) |
29 February 2008 | Full accounts made up to 30 April 2007 (11 pages) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | Secretary resigned (1 page) |
21 September 2007 | Return made up to 19/09/07; full list of members (3 pages) |
21 September 2007 | Return made up to 19/09/07; full list of members (3 pages) |
11 January 2007 | Full accounts made up to 30 April 2006 (12 pages) |
11 January 2007 | Full accounts made up to 30 April 2006 (12 pages) |
9 October 2006 | Registered office changed on 09/10/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
9 October 2006 | Return made up to 19/09/06; full list of members (5 pages) |
9 October 2006 | Registered office changed on 09/10/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
9 October 2006 | Return made up to 19/09/06; full list of members (5 pages) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | New secretary appointed (2 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (13 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (13 pages) |
4 October 2005 | Return made up to 19/09/05; full list of members (5 pages) |
4 October 2005 | Return made up to 19/09/05; full list of members (5 pages) |
21 January 2005 | Partic of mort/charge * (3 pages) |
21 January 2005 | Partic of mort/charge * (3 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
23 September 2004 | Return made up to 19/09/04; full list of members (5 pages) |
23 September 2004 | Return made up to 19/09/04; full list of members (5 pages) |
22 July 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
22 July 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
19 July 2004 | Ad 16/07/04--------- £ si 94@1=94 £ ic 1/95 (2 pages) |
19 July 2004 | Resolutions
|
19 July 2004 | Resolutions
|
19 July 2004 | Ad 16/07/04--------- £ si 5@1=5 £ ic 95/100 (2 pages) |
19 July 2004 | Ad 16/07/04--------- £ si 5@1=5 £ ic 95/100 (2 pages) |
19 July 2004 | Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page) |
19 July 2004 | Ad 16/07/04--------- £ si 94@1=94 £ ic 1/95 (2 pages) |
19 July 2004 | Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page) |
14 April 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
14 April 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
13 October 2003 | Return made up to 19/09/03; full list of members (5 pages) |
13 October 2003 | Return made up to 19/09/03; full list of members (5 pages) |
18 June 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
18 June 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
12 November 2002 | Return made up to 19/09/02; full list of members (5 pages) |
12 November 2002 | New director appointed (3 pages) |
12 November 2002 | New director appointed (3 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Return made up to 19/09/02; full list of members (5 pages) |
12 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | Secretary resigned (1 page) |
6 November 2001 | Company name changed braenote LIMITED\certificate issued on 06/11/01 (2 pages) |
6 November 2001 | Company name changed braenote LIMITED\certificate issued on 06/11/01 (2 pages) |
19 September 2001 | Incorporation (22 pages) |
19 September 2001 | Incorporation (22 pages) |