Aberdeen
AB15 4EY
Scotland
Director Name | Mr Robert Jameson Gray |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Role | Systems Manager |
Country of Residence | Scotland |
Correspondence Address | Kisters Cottage Seaview Terrace Johnshaven Angus DD10 0HF Scotland |
Director Name | Mr Peter Stewart Richardson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 March 2008) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 12 Woodlands Park Durris Banchory AB31 6BF Scotland |
Secretary Name | Mr Peter Stewart Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 March 2008) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 12 Woodlands Park Durris Banchory AB31 6BF Scotland |
Director Name | Mr Sam Jarvis |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 January 2014(11 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 03 July 2014) |
Role | Web Developer |
Country of Residence | Scotland |
Correspondence Address | 2 Market Square Stonehaven Kincardineshire AB39 2BT Scotland |
Secretary Name | Robert Jameson Gray |
---|---|
Status | Resigned |
Appointed | 01 January 2014(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | 6 Albyn Lane 6 Albyn Lane Aberdeen AB10 6SZ Scotland |
Director Name | Mr Ewan Michael Duthie |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(12 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Mearns Walk Laurencekirk Kincardineshire AB30 1FA Scotland |
Secretary Name | GBS Accounting & Financial Solutions Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 2 Market Square Stonehaven Kincardineshire AB39 2BT Scotland |
Website | webintegrations.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01569 763300 |
Telephone region | Stonehaven |
Registered Address | 6 Bayview Road Aberdeen AB15 4EY Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Robert Gray 80.00% Ordinary |
---|---|
20 at £1 | Ewan Duthie 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,724 |
Current Liabilities | £42,967 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (4 months from now) |
22 August 2023 | Confirmation statement made on 18 July 2023 with updates (4 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
30 September 2022 | Appointment of Mr Andrew Thomas Mccallum as a director on 30 September 2022 (2 pages) |
30 September 2022 | Notification of Aspect Reputation Management Limited as a person with significant control on 30 September 2022 (2 pages) |
30 September 2022 | Cessation of Robert Jameson Gray as a person with significant control on 30 September 2022 (1 page) |
30 September 2022 | Termination of appointment of Robert Jameson Gray as a director on 30 September 2022 (1 page) |
30 September 2022 | Registered office address changed from 6 Albyn Lane 6 Albyn Lane Aberdeen AB10 6SZ Scotland to 6 Bayview Road Aberdeen AB15 4EY on 30 September 2022 (1 page) |
30 September 2022 | Termination of appointment of Ewan Michael Duthie as a director on 30 September 2022 (1 page) |
30 September 2022 | Termination of appointment of Robert Jameson Gray as a secretary on 30 September 2022 (1 page) |
30 September 2022 | Cessation of Ewan Michael Duthie as a person with significant control on 30 September 2022 (1 page) |
21 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
23 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
5 April 2022 | Registered office address changed from 2 Market Square Stonehaven Kincardineshire AB39 2BT to 6 Albyn Lane 6 Albyn Lane Aberdeen AB10 6SZ on 5 April 2022 (1 page) |
19 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
25 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
5 August 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
22 June 2020 | Notification of Ewan Michael Duthie as a person with significant control on 22 June 2020 (2 pages) |
15 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
10 May 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
25 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
21 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
28 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 March 2016 | Termination of appointment of Ewan Michael Duthie as a director on 25 March 2016 (1 page) |
25 March 2016 | Termination of appointment of Ewan Michael Duthie as a director on 25 March 2016 (1 page) |
30 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
2 March 2015 | Micro company accounts made up to 31 August 2014 (6 pages) |
2 March 2015 | Micro company accounts made up to 31 August 2014 (6 pages) |
13 October 2014 | Appointment of Mr Ewan Michael Duthie as a director on 9 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Ewan Michael Duthie as a director on 9 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Ewan Michael Duthie as a director on 9 October 2014 (2 pages) |
13 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
7 July 2014 | Termination of appointment of Sam Jarvis as a director (1 page) |
7 July 2014 | Termination of appointment of Sam Jarvis as a director (1 page) |
1 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
22 January 2014 | Appointment of Robert Jameson Gray as a secretary (2 pages) |
22 January 2014 | Appointment of Robert Jameson Gray as a secretary (2 pages) |
6 January 2014 | Director's details changed for Mr Robert Jameson Gray on 1 January 2014 (2 pages) |
6 January 2014 | Appointment of Mr Ewan Michael Duthie as a director (2 pages) |
6 January 2014 | Director's details changed for Mr Robert Jameson Gray on 1 January 2014 (2 pages) |
6 January 2014 | Appointment of Mr Sam Jarvis as a director (2 pages) |
6 January 2014 | Appointment of Mr Ewan Michael Duthie as a director (2 pages) |
6 January 2014 | Director's details changed for Mr Robert Jameson Gray on 1 January 2014 (2 pages) |
6 January 2014 | Appointment of Mr Sam Jarvis as a director (2 pages) |
23 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
4 October 2010 | Director's details changed for Robert Jameson Gray on 17 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Director's details changed for Robert Jameson Gray on 17 September 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
20 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
20 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 October 2008 | Gbp nc 1/100\01/04/08 (2 pages) |
16 October 2008 | Gbp nc 1/100\01/04/08 (2 pages) |
16 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
16 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
17 March 2008 | Appointment terminated director and secretary peter richardson (1 page) |
17 March 2008 | Appointment terminated director and secretary peter richardson (1 page) |
18 September 2007 | Return made up to 17/09/07; full list of members (3 pages) |
18 September 2007 | Return made up to 17/09/07; full list of members (3 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
26 September 2006 | Return made up to 17/09/06; full list of members
|
26 September 2006 | Return made up to 17/09/06; full list of members
|
19 September 2006 | New director appointed (1 page) |
19 September 2006 | New secretary appointed (1 page) |
19 September 2006 | New director appointed (1 page) |
19 September 2006 | New secretary appointed (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (1 page) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (1 page) |
26 June 2006 | Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page) |
26 June 2006 | Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page) |
5 October 2005 | Return made up to 17/09/05; full list of members (6 pages) |
5 October 2005 | Return made up to 17/09/05; full list of members (6 pages) |
3 March 2005 | Return made up to 17/09/04; full list of members (6 pages) |
3 March 2005 | Return made up to 17/09/04; full list of members (6 pages) |
8 November 2004 | Total exemption small company accounts made up to 30 September 2004 (1 page) |
8 November 2004 | Total exemption small company accounts made up to 30 September 2004 (1 page) |
19 August 2004 | Total exemption small company accounts made up to 30 September 2003 (1 page) |
19 August 2004 | Total exemption small company accounts made up to 30 September 2003 (1 page) |
28 October 2003 | Return made up to 17/09/03; full list of members (6 pages) |
28 October 2003 | Return made up to 17/09/03; full list of members (6 pages) |
17 September 2002 | Incorporation (18 pages) |
17 September 2002 | Incorporation (18 pages) |