Aberdeen
AB15 4ZT
Scotland
Director Name | Mr Alistair Dobson Rule |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2017(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Ronald Frederick Bird |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 February 2010) |
Role | Business Manager |
Correspondence Address | Greenacres, Shooting Green Strachan Banchory Kincardineshire AB31 4BL Scotland |
Director Name | Miss Louise Lynn Bird |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2012(7 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Stephen George Donnelly |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 August 2013) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 13 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Mr Michael John Sibson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 February 2022) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Mr Robert David Anderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 February 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fountainhall Road Aberdeen AB15 4DT Scotland |
Director Name | Mr David Russell Maitland |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(8 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Fountainhall Road Aberdeen AB15 4DT Scotland |
Director Name | Mr Barry Roy Largent |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(8 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Fountainhall Road Aberdeen AB15 4DT Scotland |
Director Name | Mr Kevin John Lyon |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Fountainhall Road Aberdeen AB15 4DT Scotland |
Director Name | Mr Gary Angus James Connel |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2014(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 November 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 2 Fountainhall Road Aberdeen AB15 4DT Scotland |
Director Name | Mr Mark Robert Pulling |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2014(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 November 2016) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 2 Fountainhall Road Aberdeen AB15 4DT Scotland |
Secretary Name | Louise Dalgarno |
---|---|
Status | Resigned |
Appointed | 01 April 2015(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 February 2022) |
Role | Company Director |
Correspondence Address | 2 Fountainhall Road Aberdeen AB15 4DT Scotland |
Director Name | Mr David Peter Aldridge |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(13 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 27 June 2019) |
Role | Sales And Business Development Professional |
Country of Residence | England |
Correspondence Address | 2 Fountainhall Road Aberdeen AB15 4DT Scotland |
Director Name | Mr Philip John Burgess |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2018(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Fountainhall Road Aberdeen AB15 4DT Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 January 2013) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2013(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 September 2022) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | inoapps.com |
---|---|
Email address | [email protected] |
Telephone | 08701122000 |
Telephone region | Unknown |
Registered Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 20 other UK companies use this postal address |
5k at £0.01 | Louise Lynn Bird 7.97% Ordinary |
---|---|
3.5k at £0.01 | Business Growth Fund PLC A/c (Bgf Investments Lp 5.62% Ordinary C |
28.4k at £0.01 | Andrew David Bird 45.28% Ordinary |
20.9k at £0.01 | Business Growth Fund PLC A/c (Bgf Investments Lp 33.30% Ordinary A |
1.2k at £0.01 | Kevin John Lyon 1.94% Ordinary B |
756 at £0.01 | Michael John Hirst 1.21% Ordinary |
476 at £0.01 | Robert David Anderson 0.76% Ordinary B |
378 at £0.01 | Caryn Coyle 0.60% Ordinary |
378 at £0.01 | Christopher Jeffrey John Smith 0.60% Ordinary |
378 at £0.01 | Fiona Grant 0.60% Ordinary |
378 at £0.01 | Fiona M. Smith 0.60% Ordinary |
378 at £0.01 | Paul Jocelyn Kirkwood Grant 0.60% Ordinary |
378 at £0.01 | Simon Peter Coyle 0.60% Ordinary |
196 at £0.01 | Kevin John Lyon 0.31% Ordinary |
1 at £0.01 | Andrew David Bird 0.00% Ordinary Z |
Year | 2014 |
---|---|
Turnover | £17,002,723 |
Gross Profit | £8,878,060 |
Net Worth | £547,147 |
Current Liabilities | £5,094,720 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 24 February 2024 (1 month ago) |
---|---|
Next Return Due | 10 March 2025 (11 months, 2 weeks from now) |
23 February 2022 | Delivered on: 24 February 2022 Persons entitled: Stellus Capital Investment Corporation in Its Capacity as Collateral Agent for the Secured Parties Under and as Defined in the Credit Agreement Classification: A registered charge Particulars: All intellectual property arising under applicable law of the united states now owned or hereafter acquired by any grantor, including patents, copyrights, trademarks, trade secrets, software and all improvements to any of the foregoing, and all (I) renewals, extensions, supplements and continuations thereof, (ii) income, fees, royalties, damages, claims and payments now and. Hereafter due and/or payable thereunder or with respect thereto including damages and payments for past, present or future infringements or violations thereof, and (iii) any and all claims and causes of action with respect to any of the foregoing, whether accruing before, on or after the date hereof, including all rights to and claims for damages, restitution and injunctive and other legal and equitable relief for past, present and. Future infringement, dilution, misappropriation, violation, misuse, breach or default, unfair competition and/or deceptive trade practices related to the foregoing. Outstanding |
---|---|
23 February 2022 | Delivered on: 24 February 2022 Persons entitled: Stellus Capital Investment Corporation in Its Capacity as Collateral Agent for the Secured Parties Under and as Defined in the Credit Agreement Classification: A registered charge Outstanding |
23 February 2022 | Delivered on: 24 February 2022 Persons entitled: Stellus Capital Investment Corporation in Its Capacity as Collateral Agent for the Secured Parties Under and as Defined in the Credit Agreement Classification: A registered charge Outstanding |
2 October 2019 | Delivered on: 15 October 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
20 April 2016 | Delivered on: 22 April 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
1 October 2015 | Delivered on: 2 October 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
5 April 2011 | Delivered on: 9 April 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 |
21 April 2023 | Group of companies' accounts made up to 31 July 2022 (42 pages) |
---|---|
24 February 2023 | Confirmation statement made on 24 February 2023 with updates (5 pages) |
27 October 2022 | Director's details changed for Mr Alistair Dobson Rule on 27 October 2022 (2 pages) |
27 October 2022 | Director's details changed for Mr Andrew David Bird on 27 October 2022 (2 pages) |
30 September 2022 | Registered office address changed from 2 Fountainhall Road Aberdeen AB15 4DT to 6 Queens Road Aberdeen AB15 4ZT on 30 September 2022 (1 page) |
27 September 2022 | Termination of appointment of Burness Paull Llp as a secretary on 27 September 2022 (1 page) |
1 September 2022 | Change of share class name or designation (2 pages) |
1 September 2022 | Particulars of variation of rights attached to shares (2 pages) |
9 June 2022 | Statement of capital following an allotment of shares on 16 May 2022
|
11 May 2022 | Resolutions
|
11 May 2022 | Memorandum and Articles of Association (30 pages) |
30 April 2022 | Notification of a person with significant control statement (2 pages) |
30 April 2022 | Withdrawal of a person with significant control statement on 30 April 2022 (2 pages) |
28 April 2022 | Confirmation statement made on 24 February 2022 with updates (8 pages) |
25 April 2022 | Group of companies' accounts made up to 31 July 2021 (59 pages) |
14 April 2022 | Statement of capital following an allotment of shares on 15 February 2022
|
14 April 2022 | Statement of capital on 15 February 2022
|
21 March 2022 | Notification of a person with significant control statement (2 pages) |
24 February 2022 | Registration of charge SC2806510005, created on 23 February 2022 (16 pages) |
24 February 2022 | Registration of charge SC2806510007, created on 23 February 2022 (60 pages) |
24 February 2022 | Registration of charge SC2806510006, created on 23 February 2022 (19 pages) |
21 February 2022 | Memorandum and Articles of Association (58 pages) |
21 February 2022 | Resolutions
|
17 February 2022 | Termination of appointment of Michael John Sibson as a director on 15 February 2022 (1 page) |
17 February 2022 | Termination of appointment of Robert David Anderson as a director on 15 February 2022 (1 page) |
17 February 2022 | Termination of appointment of Kevin John Lyon as a director on 15 February 2022 (1 page) |
17 February 2022 | Satisfaction of charge SC2806510002 in full (4 pages) |
17 February 2022 | Cessation of Bgf Gp Limited as a person with significant control on 15 February 2022 (1 page) |
17 February 2022 | Satisfaction of charge SC2806510003 in full (4 pages) |
17 February 2022 | Termination of appointment of Louise Dalgarno as a secretary on 15 February 2022 (1 page) |
17 February 2022 | Cessation of Andrew David Bird as a person with significant control on 15 February 2022 (1 page) |
17 February 2022 | Satisfaction of charge 1 in full (4 pages) |
17 February 2022 | Satisfaction of charge SC2806510004 in full (4 pages) |
13 January 2022 | Termination of appointment of Philip John Burgess as a director on 1 December 2021 (1 page) |
24 August 2021 | Confirmation statement made on 22 February 2021 with updates (4 pages) |
22 April 2021 | Group of companies' accounts made up to 31 July 2020 (41 pages) |
9 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
30 December 2020 | Resolutions
|
30 December 2020 | Memorandum and Articles of Association (59 pages) |
12 November 2020 | Solvency Statement dated 02/11/20 (2 pages) |
12 November 2020 | Statement by Directors (2 pages) |
12 November 2020 | Resolutions
|
12 November 2020 | Memorandum and Articles of Association (59 pages) |
12 November 2020 | Statement of capital on 12 November 2020
|
27 April 2020 | Group of companies' accounts made up to 31 July 2019 (39 pages) |
26 February 2020 | Notification of Bgf Gp Limited as a person with significant control on 20 April 2016 (2 pages) |
26 February 2020 | Cessation of Business Growth Fund Plc (A/C Bgf Investments Lp) as a person with significant control on 20 April 2016 (1 page) |
26 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
15 October 2019 | Registration of charge SC2806510004, created on 2 October 2019 (19 pages) |
9 July 2019 | Termination of appointment of David Peter Aldridge as a director on 27 June 2019 (1 page) |
11 March 2019 | Confirmation statement made on 24 February 2019 with updates (6 pages) |
11 March 2019 | Group of companies' accounts made up to 31 July 2018 (38 pages) |
4 October 2018 | Appointment of Mr David Peter Aldridge as a director on 31 May 2018 (2 pages) |
3 October 2018 | Appointment of Mr Philip John Burgess as a director on 10 September 2018 (2 pages) |
3 May 2018 | Group of companies' accounts made up to 31 July 2017 (38 pages) |
13 March 2018 | Confirmation statement made on 24 February 2018 with updates (6 pages) |
22 August 2017 | Appointment of Mr Alistair Dobson Rule as a director on 8 June 2017 (2 pages) |
22 August 2017 | Appointment of Mr Alistair Dobson Rule as a director on 8 June 2017 (2 pages) |
5 May 2017 | Group of companies' accounts made up to 31 July 2016 (43 pages) |
5 May 2017 | Group of companies' accounts made up to 31 July 2016 (43 pages) |
28 March 2017 | Confirmation statement made on 24 February 2017 with updates (10 pages) |
28 March 2017 | Confirmation statement made on 24 February 2017 with updates (10 pages) |
14 December 2016 | Termination of appointment of Gary Angus James Connel as a director on 28 November 2016 (1 page) |
14 December 2016 | Termination of appointment of Gary Angus James Connel as a director on 28 November 2016 (1 page) |
14 December 2016 | Termination of appointment of Mark Robert Pulling as a director on 28 November 2016 (1 page) |
14 December 2016 | Termination of appointment of Mark Robert Pulling as a director on 28 November 2016 (1 page) |
4 May 2016 | Group of companies' accounts made up to 31 July 2015 (30 pages) |
4 May 2016 | Group of companies' accounts made up to 31 July 2015 (30 pages) |
26 April 2016 | Resolutions
|
26 April 2016 | Resolutions
|
22 April 2016 | Registration of charge SC2806510003, created on 20 April 2016 (18 pages) |
22 April 2016 | Registration of charge SC2806510003, created on 20 April 2016 (18 pages) |
9 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
6 January 2016 | Purchase of own shares. Shares purchased into treasury:
|
6 January 2016 | Purchase of own shares. Shares purchased into treasury:
|
2 October 2015 | Registration of charge SC2806510002, created on 1 October 2015 (20 pages) |
2 October 2015 | Registration of charge SC2806510002, created on 1 October 2015 (20 pages) |
2 October 2015 | Registration of charge SC2806510002, created on 1 October 2015 (20 pages) |
16 September 2015 | Auditor's resignation (1 page) |
16 September 2015 | Auditor's resignation (1 page) |
30 May 2015 | Amended group of companies' accounts made up to 31 July 2014 (27 pages) |
30 May 2015 | Amended group of companies' accounts made up to 31 July 2014 (27 pages) |
5 May 2015 | Group of companies' accounts made up to 31 July 2014 (27 pages) |
5 May 2015 | Group of companies' accounts made up to 31 July 2014 (27 pages) |
1 April 2015 | Appointment of Louise Dalgarno as a secretary on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Louise Dalgarno as a secretary on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Louise Dalgarno as a secretary on 1 April 2015 (2 pages) |
26 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
17 March 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
17 March 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
13 February 2015 | Resolutions
|
13 February 2015 | Resolutions
|
19 September 2014 | Director's details changed for Mr Mark Robert Pulling on 22 August 2014 (2 pages) |
19 September 2014 | Director's details changed for Mr Mark Robert Pulling on 22 August 2014 (2 pages) |
15 September 2014 | Appointment of Mr Gary Angus James Connel as a director on 22 August 2014 (2 pages) |
15 September 2014 | Appointment of Mr Gary Angus James Connel as a director on 22 August 2014 (2 pages) |
15 September 2014 | Termination of appointment of Barry Roy Largent as a director on 19 August 2014 (1 page) |
15 September 2014 | Appointment of Mr Mark Robert Pulling as a director on 22 August 2014 (2 pages) |
15 September 2014 | Appointment of Mr Mark Robert Pulling as a director on 22 August 2014 (2 pages) |
15 September 2014 | Termination of appointment of Barry Roy Largent as a director on 19 August 2014 (1 page) |
16 June 2014 | Appointment of Mr Kevin John Lyon as a director (2 pages) |
16 June 2014 | Appointment of Mr Kevin John Lyon as a director (2 pages) |
28 April 2014 | Full accounts made up to 31 July 2013 (21 pages) |
28 April 2014 | Full accounts made up to 31 July 2013 (21 pages) |
24 April 2014 | Director's details changed for Mr Michael Alan Sibson on 30 August 2013 (2 pages) |
24 April 2014 | Director's details changed for Mr Michael Alan Sibson on 30 August 2013 (2 pages) |
24 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
18 February 2014 | Termination of appointment of David Maitland as a director (1 page) |
18 February 2014 | Termination of appointment of David Maitland as a director (1 page) |
30 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
30 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
7 January 2014 | Resolutions
|
7 January 2014 | Resolutions
|
7 January 2014 | Memorandum and Articles of Association (55 pages) |
7 January 2014 | Resolutions
|
7 January 2014 | Memorandum and Articles of Association (55 pages) |
7 January 2014 | Resolutions
|
30 September 2013 | Appointment of David Russell Maitland as a director (3 pages) |
30 September 2013 | Appointment of David Russell Maitland as a director (3 pages) |
23 September 2013 | Director's details changed for Mr Andrew David Bird on 7 September 2012 (2 pages) |
23 September 2013 | Director's details changed for Mr Andrew David Bird on 23 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Mr Robert David Anderson on 23 September 2013 (2 pages) |
23 September 2013 | Registered office address changed from 13 Bon Accord Square Aberdeen AB11 6DJ Scotland on 23 September 2013 (1 page) |
23 September 2013 | Director's details changed for Mr Barry Roy Largent on 23 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Mr Robert David Anderson on 23 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Mr Barry Roy Largent on 23 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Mr Andrew David Bird on 7 September 2012 (2 pages) |
23 September 2013 | Director's details changed for Mr Andrew David Bird on 7 September 2012 (2 pages) |
23 September 2013 | Registered office address changed from 13 Bon Accord Square Aberdeen AB11 6DJ Scotland on 23 September 2013 (1 page) |
23 September 2013 | Director's details changed for Mr Andrew David Bird on 23 September 2013 (2 pages) |
12 September 2013 | Cancellation of shares. Statement of capital on 12 September 2013
|
12 September 2013 | Cancellation of shares. Statement of capital on 12 September 2013
|
12 September 2013 | Purchase of own shares. (3 pages) |
12 September 2013 | Purchase of own shares. (3 pages) |
12 September 2013 | Resolutions
|
12 September 2013 | Resolutions
|
9 September 2013 | Appointment of Mr Barry Roy Largent as a director (3 pages) |
9 September 2013 | Appointment of Mr Michael Alan Sibson as a director (3 pages) |
9 September 2013 | Appointment of Mr Robert David Anderson as a director (3 pages) |
9 September 2013 | Appointment of Mr Barry Roy Largent as a director (3 pages) |
9 September 2013 | Appointment of Mr Michael Alan Sibson as a director (3 pages) |
9 September 2013 | Appointment of Mr Robert David Anderson as a director (3 pages) |
6 September 2013 | Termination of appointment of Louise Bird as a director (1 page) |
6 September 2013 | Termination of appointment of Louise Bird as a director (1 page) |
5 September 2013 | Resolutions
|
5 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
5 September 2013 | Resolutions
|
5 September 2013 | Sub-division of shares on 30 August 2013 (11 pages) |
5 September 2013 | Sub-division of shares on 30 August 2013 (11 pages) |
5 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
4 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
4 September 2013 | Change of share class name or designation (2 pages) |
4 September 2013 | Change of share class name or designation (2 pages) |
4 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
27 August 2013 | Termination of appointment of Stephen Donnelly as a director (1 page) |
27 August 2013 | Termination of appointment of Stephen Donnelly as a director (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
8 April 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
8 April 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
4 March 2013 | Registered office address changed from 13 Bon Accord Square Top Floor Suite Aberdeen AB10 6DJ on 4 March 2013 (1 page) |
4 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Director's details changed for Mr Andrew David Bird on 31 May 2012 (2 pages) |
4 March 2013 | Director's details changed for Mr Andrew David Bird on 31 May 2012 (2 pages) |
4 March 2013 | Director's details changed for Miss Louise Lynn Bird on 26 February 2012 (2 pages) |
4 March 2013 | Director's details changed for Miss Louise Lynn Bird on 26 February 2012 (2 pages) |
4 March 2013 | Registered office address changed from 13 Bon Accord Square Top Floor Suite Aberdeen AB10 6DJ on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 13 Bon Accord Square Top Floor Suite Aberdeen AB10 6DJ on 4 March 2013 (1 page) |
28 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
28 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
28 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
28 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
17 August 2012 | Appointment of Louise Lynn Bird as a director (2 pages) |
17 August 2012 | Appointment of Stephen George Donnelly as a director (2 pages) |
17 August 2012 | Appointment of Louise Lynn Bird as a director (2 pages) |
17 August 2012 | Appointment of Stephen George Donnelly as a director (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 June 2012 | Director's details changed for Mr Andrew David Bird on 31 May 2012 (2 pages) |
7 June 2012 | Director's details changed for Mr Andrew David Bird on 31 May 2012 (2 pages) |
7 June 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
19 August 2011 | Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page) |
19 August 2011 | Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page) |
3 June 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
17 May 2011 | Termination of appointment of Ronald Bird as a director (1 page) |
17 May 2011 | Termination of appointment of Ronald Bird as a director (1 page) |
17 May 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 September 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
4 June 2010 | Termination of appointment of Paull & Williamsons as a secretary (1 page) |
4 June 2010 | Termination of appointment of Paull & Williamsons as a secretary (1 page) |
3 June 2010 | Termination of appointment of Paull & Williamsons as a secretary (1 page) |
3 June 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Appointment of Paull & Williamsons Llp as a secretary (2 pages) |
3 June 2010 | Appointment of Paull & Williamsons Llp as a secretary (2 pages) |
3 June 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Termination of appointment of Paull & Williamsons as a secretary (1 page) |
18 December 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
25 August 2009 | Return made up to 24/02/09; full list of members (4 pages) |
25 August 2009 | Return made up to 24/02/09; full list of members (4 pages) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 July 2008 | Capitals not rolled up (2 pages) |
7 July 2008 | Location of register of members (1 page) |
7 July 2008 | Capitals not rolled up (2 pages) |
7 July 2008 | Location of register of members (1 page) |
4 April 2008 | Return made up to 24/02/08; full list of members (4 pages) |
4 April 2008 | Return made up to 24/02/08; full list of members (4 pages) |
6 January 2008 | Registered office changed on 06/01/08 from: maidencraig farmhouse 9 small holdings kingswells aberdeen AB15 8PS (1 page) |
6 January 2008 | Registered office changed on 06/01/08 from: maidencraig farmhouse 9 small holdings kingswells aberdeen AB15 8PS (1 page) |
13 December 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
13 December 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
24 May 2007 | Return made up to 24/02/07; full list of members (2 pages) |
24 May 2007 | Return made up to 24/02/07; full list of members (2 pages) |
26 March 2007 | Location of register of members (1 page) |
26 March 2007 | New director appointed (1 page) |
26 March 2007 | Location of register of members (1 page) |
26 March 2007 | New director appointed (1 page) |
12 March 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
12 March 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
11 July 2006 | Company name changed adb it consulting LTD.\certificate issued on 11/07/06 (2 pages) |
11 July 2006 | Company name changed adb it consulting LTD.\certificate issued on 11/07/06 (2 pages) |
15 March 2006 | Return made up to 24/02/06; full list of members (5 pages) |
15 March 2006 | Return made up to 24/02/06; full list of members (5 pages) |
14 March 2005 | Company name changed montany LIMITED\certificate issued on 14/03/05 (2 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
14 March 2005 | Company name changed montany LIMITED\certificate issued on 14/03/05 (2 pages) |
24 February 2005 | Incorporation (22 pages) |
24 February 2005 | Incorporation (22 pages) |