Aberdeen
Aberdeenshire
AB25 2DG
Scotland
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2017(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Roy Roxburgh |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 515 North Deeside Road Aberdeen Grampian AB15 4ZT Scotland |
Director Name | Dr Steven James Yule |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 38c Union Avenue Boston Massachusetts 02130 |
Director Name | Ms Alison Margaret Bandeen |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Desswood Place Aberdeen AB25 2DG Scotland |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 December 2017) |
Correspondence Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dr Steven James Yule 50.00% Ordinary |
---|---|
1 at £1 | Gordon Mackie Thom 50.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
17 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
14 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
14 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
10 November 2020 | Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on 10 November 2020 (1 page) |
12 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
26 August 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
28 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 October 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
14 January 2019 | Change of details for Gordon Mackie Thom as a person with significant control on 31 December 2018 (2 pages) |
14 January 2019 | Termination of appointment of Alison Margaret Bandeen as a director on 31 December 2018 (1 page) |
14 January 2019 | Cessation of Alison Margaret Bandeen as a person with significant control on 31 December 2018 (1 page) |
10 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
8 October 2018 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 6 December 2017 (1 page) |
8 October 2018 | Appointment of Dentons Secretaries Limited as a secretary on 6 December 2017 (2 pages) |
6 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 December 2017 | Total exemption small company accounts made up to 31 March 2017 (4 pages) |
18 December 2017 | Total exemption small company accounts made up to 31 March 2017 (4 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
24 May 2017 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 24 May 2017 (1 page) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
8 March 2017 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
8 March 2017 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
19 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
19 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
4 July 2016 | Termination of appointment of Steven James Yule as a director on 1 July 2016 (1 page) |
4 July 2016 | Appointment of Ms Alison Margaret Bandeen as a director on 1 July 2016 (2 pages) |
4 July 2016 | Appointment of Ms Alison Margaret Bandeen as a director on 1 July 2016 (2 pages) |
4 July 2016 | Termination of appointment of Steven James Yule as a director on 1 July 2016 (1 page) |
14 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
14 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Dr Steven James Yule on 30 September 2015 (2 pages) |
21 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Director's details changed for Dr Steven James Yule on 30 September 2015 (2 pages) |
21 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
3 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
3 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
29 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
27 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
27 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
27 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
27 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Director's details changed (2 pages) |
12 October 2012 | Director's details changed (2 pages) |
20 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
20 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
24 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
2 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
2 October 2009 | Director's change of particulars / steven yule / 30/09/2009 (1 page) |
2 October 2009 | Director's change of particulars / steven yule / 30/09/2009 (1 page) |
2 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
29 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
29 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
27 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
27 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
29 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
29 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 18-20 queen's road aberdeen grampian AB15 4ZT (1 page) |
27 March 2008 | Appointment terminated secretary iain smith & company (1 page) |
27 March 2008 | Secretary appointed maclay murray & spens LLP (1 page) |
27 March 2008 | Secretary appointed maclay murray & spens LLP (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 18-20 queen's road aberdeen grampian AB15 4ZT (1 page) |
27 March 2008 | Appointment terminated secretary iain smith & company (1 page) |
25 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
25 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
13 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
13 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
26 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
9 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
9 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
5 October 2005 | Return made up to 30/09/05; full list of members (5 pages) |
5 October 2005 | Return made up to 30/09/05; full list of members (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
12 October 2004 | Company name changed revertica (aberdeen) LIMITED\certificate issued on 12/10/04 (2 pages) |
12 October 2004 | Company name changed revertica (aberdeen) LIMITED\certificate issued on 12/10/04 (2 pages) |
9 October 2004 | Return made up to 30/09/04; full list of members (5 pages) |
9 October 2004 | Return made up to 30/09/04; full list of members (5 pages) |
23 September 2004 | Company name changed revertica LIMITED\certificate issued on 23/09/04 (2 pages) |
23 September 2004 | Company name changed revertica LIMITED\certificate issued on 23/09/04 (2 pages) |
28 November 2003 | Company name changed isandco four hundred and twenty eight LIMITED\certificate issued on 28/11/03 (2 pages) |
28 November 2003 | Company name changed isandco four hundred and twenty eight LIMITED\certificate issued on 28/11/03 (2 pages) |
30 September 2003 | Incorporation (33 pages) |
30 September 2003 | Incorporation (33 pages) |