Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director Name | Robert James Robertson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Role | Chef |
Correspondence Address | 25 Slains Circle Bridge Of Don Aberdeen AB22 8TX Scotland |
Director Name | Warren Christopher Grooby |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 June 2004) |
Role | Chef |
Correspondence Address | 30 Ramsay Road Stonehaven AB39 2HJ Scotland |
Secretary Name | Nicola Mary Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(3 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 February 2007) |
Role | Chartered Accountant |
Correspondence Address | 37 Earlspark Crescent Bieldside Aberdeen Aberdeenshire AB15 9AY Scotland |
Secretary Name | Steven MacDonald Mearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(4 years, 5 months after company formation) |
Appointment Duration | 11 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(5 years, 4 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(8 years, 10 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(8 years, 10 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 |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 June 2006) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Telephone | 01224 637373 |
---|---|
Telephone region | Aberdeen |
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 | -£1,211,775 |
Cash | £367 |
Current Liabilities | £20,484 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
17 October 2006 | Delivered on: 28 October 2006 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
7 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
25 September 2019 | Confirmation statement made on 19 August 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 August 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
25 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 October 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
19 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 19 July 2016 (1 page) |
19 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 19 July 2016 (1 page) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
6 October 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
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 (6 pages) |
3 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
8 October 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 19 August 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 (6 pages) |
3 February 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
9 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
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 (6 pages) |
1 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
2 November 2012 | Auditor's resignation (1 page) |
2 November 2012 | Auditor's resignation (1 page) |
11 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 19 August 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 (12 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (12 pages) |
26 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 19 August 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 Richard James Ogg as a secretary (1 page) |
12 July 2011 | Appointment of Mr Richard James Ogg as a secretary (1 page) |
12 July 2011 | Appointment of Mr Steven Richard George as a director (2 pages) |
6 January 2011 | Full accounts made up to 30 April 2010 (13 pages) |
6 January 2011 | Full accounts made up to 30 April 2010 (13 pages) |
16 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (3 pages) |
2 February 2010 | Full accounts made up to 30 April 2009 (12 pages) |
2 February 2010 | Full accounts made up to 30 April 2009 (12 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 Ian Alexander Suttie on 19 October 2009 (2 pages) |
19 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 19/08/09; 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 (12 pages) |
4 March 2009 | Full accounts made up to 30 April 2008 (12 pages) |
19 August 2008 | Return made up to 19/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 19/08/08; full list of members (3 pages) |
29 February 2008 | Full accounts made up to 30 April 2007 (12 pages) |
29 February 2008 | Full accounts made up to 30 April 2007 (12 pages) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New secretary appointed (1 page) |
11 September 2007 | Return made up to 19/08/07; full list of members (2 pages) |
11 September 2007 | Return made up to 19/08/07; full list of members (2 pages) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | New secretary appointed (1 page) |
7 February 2007 | New secretary appointed (1 page) |
7 February 2007 | Secretary resigned (1 page) |
4 January 2007 | Full accounts made up to 30 April 2006 (12 pages) |
4 January 2007 | Full accounts made up to 30 April 2006 (12 pages) |
28 October 2006 | Partic of mort/charge * (7 pages) |
28 October 2006 | Partic of mort/charge * (7 pages) |
10 October 2006 | Return made up to 19/08/06; full list of members (6 pages) |
10 October 2006 | Return made up to 19/08/06; full list of members (6 pages) |
9 October 2006 | Registered office changed on 09/10/06 from: 100 union street aberdeen AB10 1QR (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: 100 union street aberdeen AB10 1QR (1 page) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | New secretary appointed (3 pages) |
26 July 2006 | New secretary appointed (3 pages) |
26 July 2006 | Secretary resigned (1 page) |
15 March 2006 | Company name changed enigma bar brasserie LIMITED\certificate issued on 15/03/06 (2 pages) |
15 March 2006 | Company name changed enigma bar brasserie LIMITED\certificate issued on 15/03/06 (2 pages) |
13 February 2006 | Full accounts made up to 30 April 2005 (15 pages) |
13 February 2006 | Full accounts made up to 30 April 2005 (15 pages) |
28 September 2005 | Return made up to 19/08/05; full list of members (2 pages) |
28 September 2005 | Return made up to 19/08/05; full list of members (2 pages) |
14 February 2005 | Full accounts made up to 30 April 2004 (15 pages) |
14 February 2005 | Full accounts made up to 30 April 2004 (15 pages) |
20 August 2004 | Return made up to 19/08/04; full list of members (2 pages) |
20 August 2004 | Return made up to 19/08/04; full list of members (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
12 March 2004 | Full accounts made up to 30 April 2003 (16 pages) |
12 March 2004 | Full accounts made up to 30 April 2003 (16 pages) |
5 March 2004 | Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page) |
5 March 2004 | Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page) |
11 October 2003 | Return made up to 19/08/03; full list of members (5 pages) |
11 October 2003 | Return made up to 19/08/03; full list of members (5 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Ad 01/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 May 2003 | Ad 01/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 May 2003 | Director resigned (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: 16 albyn place aberdeen AB10 1PS (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: 16 albyn place aberdeen AB10 1PS (1 page) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | Secretary resigned (1 page) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | Resolutions
|
4 September 2002 | Ad 30/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 September 2002 | Resolutions
|
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | Ad 30/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 August 2002 | Incorporation (48 pages) |
19 August 2002 | Incorporation (48 pages) |