Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Director Name | Alan Murray Clark |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 August 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 59 Colthill Circle Milltimber Aberdeen Aberdeenshire AB13 0EH Scotland |
Director Name | Alan John Reid |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 August 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Broadshade Road Westhill Aberdeenshire AB32 6AR Scotland |
Secretary Name | Alan Murray Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 August 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 59 Colthill Circle Milltimber Aberdeen Aberdeenshire AB13 0EH Scotland |
Director Name | Mr Andrew Powell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2015(13 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 December 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2001(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2001(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Website | deepblue-engineering.com |
---|---|
Email address | [email protected] |
Telephone | 01224 820444 |
Telephone region | Aberdeen |
Registered Address | Cms Cameron McKenna Nabarro Olswang Llp 6 Queens Road Aberdeen AB15 4ZT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
31 at £1 | Amanda Clark 31.00% Ordinary A |
---|---|
26 at £1 | Alan Reid 26.00% Ordinary A |
24 at £1 | Suzanne Reid 24.00% Ordinary A |
19 at £1 | Alan Clark 19.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £554,894 |
Cash | £413,573 |
Current Liabilities | £459,662 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 September 2015 | Delivered on: 28 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|
1 February 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
---|---|
6 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
22 March 2016 | Termination of appointment of Andrew Powell as a director on 11 December 2015 (1 page) |
22 March 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
22 March 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Appointment of Mr Gareth Forbes as a director on 11 December 2015 (2 pages) |
28 September 2015 | Registration of charge SC2264870001, created on 16 September 2015 (19 pages) |
8 September 2015 | Termination of appointment of Alan John Reid as a director on 31 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Alan Murray Clark as a secretary on 31 August 2015 (1 page) |
8 September 2015 | Appointment of Mr Andrew Powell as a director on 31 August 2015 (2 pages) |
8 September 2015 | Termination of appointment of Alan Murray Clark as a director on 31 August 2015 (1 page) |
4 September 2015 | Memorandum and Articles of Association (16 pages) |
4 September 2015 | Resolutions
|
3 August 2015 | Director's details changed for Alan John Reid on 11 July 2015 (2 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 March 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
28 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
31 May 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
17 April 2012 | Resolutions
|
17 April 2012 | Resolutions
|
17 April 2012 | Change of share class name or designation (2 pages) |
22 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 March 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 March 2010 | Director's details changed for Alan John Reid on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Alan Murray Clark on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for Alan John Reid on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Alan Murray Clark on 4 March 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 June 2009 | Return made up to 20/12/08; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 February 2008 | Return made up to 20/12/07; full list of members (3 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 March 2007 | Return made up to 20/12/06; full list of members
|
5 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 December 2005 | Return made up to 20/12/05; full list of members (7 pages) |
30 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 February 2005 | Return made up to 20/12/04; full list of members (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
30 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
12 November 2003 | Director's particulars changed (1 page) |
17 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 June 2003 | Director's particulars changed (1 page) |
21 January 2003 | Return made up to 20/12/02; full list of members
|
4 December 2002 | Ad 26/11/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 December 2002 | Resolutions
|
20 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Ad 03/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 January 2002 | Resolutions
|
11 January 2002 | New secretary appointed;new director appointed (2 pages) |
20 December 2001 | Incorporation (18 pages) |