The Hill Of Rubislaw, Anderson Drive
Aberdeen
AB15 6BL
Scotland
Director Name | Mr Edward Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor Citibase H1 The Hill Of Rubislaw, Anderson Drive Aberdeen AB15 6BL Scotland |
Director Name | Mr Philip Ian Diamond |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee Tayside DD5 1NB Scotland |
Director Name | Mr Richard Edward Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Citibase H1 The Hill Of Rubislaw, Anderson Drive Aberdeen AB15 6BL Scotland |
Secretary Name | Mrs Shereen Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee Tayside DD5 1NB Scotland |
Director Name | Mr Norman Henry Allen |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee Tayside DD5 1NB Scotland |
Website | ndbteam.com |
---|---|
Email address | [email protected] |
Telephone | 01224 339700 |
Telephone region | Aberdeen |
Registered Address | 2nd Floor Citibase H1 The Hill Of Rubislaw, Anderson Drive Aberdeen AB15 6BL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
2.2k at £1 | Jonathan Jenkins 50.00% Ordinary |
---|---|
2.2k at £1 | Richard Edward Evans 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £452,080 |
Cash | £269,427 |
Current Liabilities | £186,342 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
12 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
27 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
13 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
7 November 2018 | Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee Tayside DD5 1NB to Enterprise Centre Aberdeen Science and Energy Park Bridge of Don Aberdeen AB23 8GX on 7 November 2018 (1 page) |
19 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
14 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
12 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
12 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
31 May 2017 | Termination of appointment of Norman Henry Allen as a director on 26 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Norman Henry Allen as a director on 26 May 2017 (1 page) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 July 2016 | Termination of appointment of Shereen Jenkins as a secretary on 5 January 2016 (1 page) |
27 July 2016 | Termination of appointment of Shereen Jenkins as a secretary on 5 January 2016 (1 page) |
27 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
27 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
9 February 2015 | Appointment of Mr Norman Henry Allen as a director on 1 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Norman Henry Allen as a director on 1 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Norman Henry Allen as a director on 1 February 2015 (2 pages) |
20 November 2014 | Cancellation of shares. Statement of capital on 7 November 2014
|
20 November 2014 | Cancellation of shares. Statement of capital on 7 November 2014
|
20 November 2014 | Purchase of own shares. (3 pages) |
20 November 2014 | Cancellation of shares. Statement of capital on 7 November 2014
|
20 November 2014 | Purchase of own shares. (3 pages) |
16 June 2014 | Termination of appointment of Philip Diamond as a director (1 page) |
16 June 2014 | Termination of appointment of Philip Diamond as a director (1 page) |
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 February 2013 (17 pages) |
12 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 February 2013 (17 pages) |
21 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 February 2013 (17 pages) |
21 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 February 2013 (17 pages) |
4 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders
|
4 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders
|
12 February 2013 | Director's details changed for Mr Jonathan Andrew Moubray Jenkins on 12 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Mr Jonathan Andrew Moubray Jenkins on 12 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Mr Richard Edward Evans on 12 February 2013 (2 pages) |
12 February 2013 | Secretary's details changed for Shereen Jenkins on 12 February 2013 (1 page) |
12 February 2013 | Director's details changed for Philip Ian Diamond on 12 February 2013 (2 pages) |
12 February 2013 | Secretary's details changed for Shereen Jenkins on 12 February 2013 (1 page) |
12 February 2013 | Director's details changed for Philip Ian Diamond on 12 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Mr Richard Edward Evans on 12 February 2013 (2 pages) |
26 September 2012 | Registered office address changed from 41 Philip Avenue Linlithgow West Lothian EH49 7BH on 26 September 2012 (1 page) |
26 September 2012 | Registered office address changed from 41 Philip Avenue Linlithgow West Lothian EH49 7BH on 26 September 2012 (1 page) |
20 September 2012 | Second filing of SH01 previously delivered to Companies House (6 pages) |
20 September 2012 | Second filing of SH01 previously delivered to Companies House (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 August 2012 | Resolutions
|
24 August 2012 | Resolutions
|
22 August 2012 | Statement of capital following an allotment of shares on 22 August 2012
|
22 August 2012 | Statement of capital following an allotment of shares on 22 August 2012
|
29 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 March 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
3 March 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
3 March 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
21 February 2011 | Director's details changed for Mr Richard Edward Evans on 13 February 2010 (2 pages) |
21 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Director's details changed for Mr Richard Edward Evans on 13 February 2010 (2 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
8 October 2010 | Statement of capital following an allotment of shares on 22 September 2010
|
8 October 2010 | Statement of company's objects (2 pages) |
8 October 2010 | Statement of company's objects (2 pages) |
8 October 2010 | Statement of capital following an allotment of shares on 22 September 2010
|
8 October 2010 | Resolutions
|
8 October 2010 | Resolutions
|
21 April 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
21 April 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
23 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Richard Edward Evans on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Richard Edward Evans on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Philip Ian Diamond on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Philip Ian Diamond on 22 February 2010 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
7 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
24 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
7 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
6 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
6 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
8 March 2007 | Return made up to 12/02/07; full list of members (3 pages) |
8 March 2007 | Return made up to 12/02/07; full list of members (3 pages) |
7 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
7 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
21 March 2006 | Return made up to 12/02/06; full list of members (3 pages) |
21 March 2006 | Return made up to 12/02/06; full list of members (3 pages) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
24 January 2006 | Resolutions
|
24 January 2006 | Resolutions
|
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
22 February 2005 | Return made up to 12/02/05; full list of members
|
22 February 2005 | Return made up to 12/02/05; full list of members
|
13 July 2004 | Registered office changed on 13/07/04 from: 12 cameron knowe philipstoun linlithgow west lothian EH49 6RL (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: 12 cameron knowe philipstoun linlithgow west lothian EH49 6RL (1 page) |
12 February 2004 | Incorporation (8 pages) |
12 February 2004 | Incorporation (8 pages) |