Aberdeen
AB10 1YL
Scotland
Director Name | Mr Andrew Robert Ellis |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2023(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 December 2016(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mrs Elizabeth Smith |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Role | Custon Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Polmuir Road Aberdeen AB11 7SY Scotland |
Secretary Name | Mr Ian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Polmuir Road Aberdeen AB11 7SY Scotland |
Director Name | Mr Ian Smith |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2015(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Polmuir Road Aberdeen AB11 7SY Scotland |
Director Name | Andrew Patterson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 2022) |
Role | Director - Operations |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stronsay Avenue Aberdeen AB15 6HX Scotland |
Director Name | Mr Stuart Alexander White |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Nautilus House 35 Waterloo Quay Aberdeen AB11 5BS Scotland |
Director Name | Mr Andrew James MacDonald |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2020(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2022) |
Role | Customs Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Duncan Francis Christie |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2020(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 November 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Elizabeth Smith 50.00% Ordinary |
---|---|
50 at £1 | Ian Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,736 |
Cash | £13,876 |
Current Liabilities | £21,328 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
---|---|
17 October 2017 | Change of details for Peterson Freight Management Limited as a person with significant control on 17 October 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
26 September 2017 | Notification of Peterson Freight Management Limited as a person with significant control on 21 December 2016 (2 pages) |
28 February 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
23 January 2017 | Termination of appointment of Ian Smith as a director on 21 December 2016 (2 pages) |
23 January 2017 | Appointment of Andrew Patterson as a director on 21 December 2016 (3 pages) |
23 January 2017 | Registered office address changed from 18 Polmuir Road Aberdeen AB11 7SY to 34 Albyn Place Aberdeen AB10 1FW on 23 January 2017 (2 pages) |
23 January 2017 | Termination of appointment of Ian Smith as a secretary on 21 December 2016 (2 pages) |
23 January 2017 | Appointment of Stronachs Secretaries Limited as a secretary on 21 December 2016 (3 pages) |
9 January 2017 | Change of share class name or designation (2 pages) |
9 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages) |
9 January 2017 | Resolutions
|
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 September 2013 (15 pages) |
23 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 September 2014 (15 pages) |
23 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 September 2012 (15 pages) |
12 October 2015 | Appointment of Mr Ian Smith as a director on 6 April 2015 (2 pages) |
12 October 2015 | Appointment of Mr Ian Smith as a director on 6 April 2015 (2 pages) |
12 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Registered office address changed from 18 Polmuir Road Polmuir Road Aberdeen AB11 7SY to 18 Polmuir Road Aberdeen AB11 7SY on 12 October 2015 (1 page) |
12 October 2015 | Secretary's details changed for Mr Ian Smith on 14 September 2015 (1 page) |
12 October 2015 | Director's details changed for Mrs Elizabeth Smith on 14 September 2015 (2 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Director's details changed for Mrs Elizabeth Smith on 1 September 2013 (2 pages) |
14 October 2013 | Secretary's details changed for Mr Ian Smith on 1 September 2013 (2 pages) |
14 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Secretary's details changed for Mr Ian Smith on 1 September 2013 (2 pages) |
14 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Registered office address changed from 50 School Road Peterculter Aberdeen AB14 0RE on 14 October 2013 (1 page) |
14 October 2013 | Director's details changed for Mrs Elizabeth Smith on 1 September 2013 (2 pages) |
14 October 2013 | Registered office address changed from 18 Polmuir Road Polmuir Road Aberdeen Aberdeen AB11 7SY Scotland on 14 October 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders
|
19 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders
|
12 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 November 2008 | Return made up to 14/09/08; full list of members (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 October 2005 | Return made up to 14/09/05; full list of members (2 pages) |
12 October 2004 | Ad 14/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 October 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Incorporation (17 pages) |