Mannofield
Aberdeen
AB15 7RJ
Scotland
Director Name | Mr Duncan Angus Macniven |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | No 1 Inchloan Durris Banchory AB31 6DL Scotland |
Director Name | Mr Jens Petter Teigland |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 09 June 2017(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Investor |
Country of Residence | Norway |
Correspondence Address | 34 Grimstadneset 5252 Soreidgrend Norway |
Secretary Name | Mr Duncan Angus Macniven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | No 1 Inchloan Durris Banchory AB31 6DL Scotland |
Director Name | Mr Stuart Craig McLeod |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 North Silver Street Aberdeen AB10 1JU Scotland |
Director Name | Mr Keith Eldridge Dunbar |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2013(8 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 June 2022) |
Role | President/Business Owner |
Country of Residence | United States |
Correspondence Address | 18 North Silver Street Aberdeen AB10 1JU Scotland |
Director Name | Mr Rory Ewen Boyd |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Simon Douglas Eardly Allison |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 May 2015) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Website | escape-tech.co.uk |
---|---|
Telephone | 020 30442799 |
Telephone region | London |
Registered Address | 18 North Silver Street Aberdeen AB10 1JU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 60 other UK companies use this postal address |
203.8k at £0.001 | Stuart Mcleod 9.71% Ordinary |
---|---|
104.9k at £0.001 | Jens Petter Teigland 5.00% Ordinary |
626.6k at £0.001 | Dennis Donald 29.87% Ordinary |
626.6k at £0.001 | Duncan Macniven 29.87% Ordinary |
472k at £0.001 | Dp LTD 22.50% Ordinary |
42k at £0.001 | Archibald Buchanan Howden 2.00% Ordinary |
22.1k at £0.001 | Rory Boyd 1.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £407,887 |
Cash | £57,616 |
Current Liabilities | £240,404 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 March 2023 (1 year ago) |
---|---|
Next Return Due | 25 March 2024 (overdue) |
11 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
---|---|
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
13 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
12 March 2018 | Confirmation statement made on 11 March 2018 with updates (5 pages) |
26 June 2017 | Resolutions
|
26 June 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
26 June 2017 | Change of share class name or designation (2 pages) |
26 June 2017 | Memorandum and Articles of Association (27 pages) |
26 June 2017 | Change of share class name or designation (2 pages) |
26 June 2017 | Resolutions
|
26 June 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
26 June 2017 | Memorandum and Articles of Association (27 pages) |
13 June 2017 | Appointment of Mr Jens Petter Teigland as a director on 9 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Jens Petter Teigland as a director on 9 June 2017 (2 pages) |
13 June 2017 | Registered office address changed from C/O Shepherd and Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 39 Albert Street Aberdeen AB25 1XU on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from C/O Shepherd and Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 39 Albert Street Aberdeen AB25 1XU on 13 June 2017 (1 page) |
11 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
11 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
6 February 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 February 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 February 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
11 February 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
26 January 2016 | Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
26 January 2016 | Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
22 January 2016 | Resolutions
|
22 January 2016 | Resolutions
|
8 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
7 October 2015 | Termination of appointment of Rory Ewen Boyd as a director on 24 June 2015 (1 page) |
7 October 2015 | Termination of appointment of Rory Ewen Boyd as a director on 24 June 2015 (1 page) |
10 August 2015 | Auditor's resignation (1 page) |
10 August 2015 | Auditor's resignation (1 page) |
17 July 2015 | Termination of appointment of Simon Douglas Eardly Allison as a director on 26 May 2015 (1 page) |
17 July 2015 | Termination of appointment of Simon Douglas Eardly Allison as a director on 26 May 2015 (1 page) |
15 July 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
15 July 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
30 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
30 October 2013 | Appointment of Simon Douglas Eardly Allison as a director (2 pages) |
30 October 2013 | Appointment of Simon Douglas Eardly Allison as a director (2 pages) |
25 October 2013 | Appointment of Mr Rory Ewen Boyd as a director (2 pages) |
25 October 2013 | Appointment of Mr Rory Ewen Boyd as a director (2 pages) |
18 October 2013 | Registered office address changed from 5 Carden Place Aberdeen Aberdeenshire AB10 1UT on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from 5 Carden Place Aberdeen Aberdeenshire AB10 1UT on 18 October 2013 (1 page) |
18 October 2013 | Termination of appointment of Duncan Macniven as a secretary (1 page) |
18 October 2013 | Termination of appointment of Duncan Macniven as a secretary (1 page) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
16 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (8 pages) |
16 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (8 pages) |
11 April 2013 | Appointment of Keith Eldridge Dunbar as a director (3 pages) |
11 April 2013 | Appointment of Keith Eldridge Dunbar as a director (3 pages) |
4 April 2013 | Resolutions
|
4 April 2013 | Statement of capital following an allotment of shares on 11 March 2013
|
4 April 2013 | Statement of capital following an allotment of shares on 11 March 2013
|
4 April 2013 | Resolutions
|
21 December 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
21 December 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
21 December 2012 | Company name changed delphian ventures LIMITED\certificate issued on 21/12/12
|
21 December 2012 | Resolutions
|
21 December 2012 | Sub-division of shares on 1 October 2012 (5 pages) |
21 December 2012 | Company name changed delphian ventures LIMITED\certificate issued on 21/12/12
|
21 December 2012 | Resolutions
|
21 December 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
21 December 2012 | Resolutions
|
21 December 2012 | Sub-division of shares on 1 October 2012 (5 pages) |
21 December 2012 | Appointment of Stuart Craig Mcleod as a director (3 pages) |
21 December 2012 | Resolutions
|
21 December 2012 | Appointment of Stuart Craig Mcleod as a director (3 pages) |
21 December 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
21 December 2012 | Sub-division of shares on 1 October 2012 (5 pages) |
21 December 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
20 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Previous accounting period extended from 31 May 2011 to 31 July 2011 (3 pages) |
9 February 2012 | Previous accounting period extended from 31 May 2011 to 31 July 2011 (3 pages) |
29 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
29 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
9 June 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Duncan Angus Macniven on 11 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Duncan Angus Macniven on 11 March 2010 (2 pages) |
9 June 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
3 June 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
7 October 2009 | Ad 31/03/09\gbp si 700@1=700\gbp ic 1400/2100\ (1 page) |
7 October 2009 | Ad 31/03/09\gbp si 700@1=700\gbp ic 1400/2100\ (1 page) |
6 October 2009 | Annual return made up to 11 March 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 11 March 2009 with a full list of shareholders (4 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
3 April 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
23 July 2008 | Return made up to 11/03/08; full list of members (3 pages) |
23 July 2008 | Return made up to 11/03/08; full list of members (3 pages) |
7 May 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
7 May 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
6 July 2007 | Return made up to 11/03/07; full list of members (7 pages) |
6 July 2007 | Return made up to 11/03/07; full list of members (7 pages) |
24 April 2007 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
24 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
24 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
24 April 2007 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
2 June 2006 | Return made up to 11/03/06; full list of members (7 pages) |
2 June 2006 | Ad 01/07/05--------- £ si 650@1=650 £ ic 50/700 (2 pages) |
2 June 2006 | Ad 01/07/05--------- £ si 650@1=650 £ ic 50/700 (2 pages) |
2 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2006 | Return made up to 11/03/06; full list of members (7 pages) |
2 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 March 2005 | Incorporation (25 pages) |
11 March 2005 | Incorporation (25 pages) |