Bieldside
Aberdeen
AB15 9AL
Scotland
Director Name | Morag Helen Balchin |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5EY Scotland |
Secretary Name | Shepherd & Wedderburn Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 37 Albyn Place Aberdeen AB10 1YN Scotland |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Website | www.adept-knowledge.com |
---|---|
Telephone | 01224 251010 |
Telephone region | Aberdeen |
Registered Address | 81 George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Colin John Balchin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £383,199 |
Cash | £166,142 |
Current Liabilities | £77,709 |
Latest Accounts | 30 June 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 October 2020 (3 years, 1 month ago) |
---|---|
Next Return Due | 12 November 2021 (overdue) |
28 November 2011 | Delivered on: 2 December 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
17 December 2002 | Delivered on: 23 December 2002 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
1 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
1 March 2021 | Resolutions
|
1 March 2021 | Registered office address changed from Commercial Law Practice 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to 56 Palmerston Place Edinburgh EH12 5EY on 1 March 2021 (2 pages) |
22 February 2021 | Satisfaction of charge 2 in full (1 page) |
22 February 2021 | Satisfaction of charge 1 in full (1 page) |
4 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
17 August 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
29 October 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
5 November 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
26 October 2018 | Confirmation statement made on 26 October 2018 with updates (5 pages) |
18 September 2018 | Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page) |
4 April 2018 | Appointment of Morag Helen Balchin as a director on 1 January 2018 (3 pages) |
4 April 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
4 April 2018 | Resolutions
|
4 April 2018 | Change of share class name or designation (2 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 July 2017 | Notification of Colin John Balchin as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Colin John Balchin as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Withdrawal of a person with significant control statement on 13 July 2017 (2 pages) |
13 July 2017 | Withdrawal of a person with significant control statement on 13 July 2017 (2 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (5 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (5 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
18 February 2008 | Return made up to 21/10/07; full list of members (2 pages) |
18 February 2008 | Return made up to 21/10/07; full list of members (2 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 November 2006 | Return made up to 21/10/06; full list of members (6 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
15 November 2006 | Return made up to 21/10/06; full list of members (6 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
15 May 2006 | Return made up to 21/10/05; full list of members (6 pages) |
15 May 2006 | Return made up to 21/10/05; full list of members (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
27 October 2004 | Return made up to 21/10/04; full list of members (6 pages) |
27 October 2004 | Return made up to 21/10/04; full list of members (6 pages) |
16 March 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
16 March 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
11 November 2003 | Return made up to 21/10/03; full list of members (5 pages) |
11 November 2003 | Return made up to 21/10/03; full list of members (5 pages) |
23 December 2002 | Partic of mort/charge * (6 pages) |
23 December 2002 | Partic of mort/charge * (6 pages) |
5 December 2002 | Company name changed monitor knowledge management lim ited\certificate issued on 05/12/02 (2 pages) |
5 December 2002 | Company name changed monitor knowledge management lim ited\certificate issued on 05/12/02 (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
21 October 2002 | Incorporation (40 pages) |
21 October 2002 | Incorporation (40 pages) |