Aberdeen
AB10 1UR
Scotland
Director Name | Laura Anne Alexander |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(12 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Secretary Name | Mackinnons Solicitors Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2021(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Roy Roxburgh |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 515 North Deeside Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(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 | 20 March 2008(3 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 May 2014) |
Correspondence Address | 66 Queen's Road Aberdeen AB15 4YE Scotland |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2014(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2017) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2017(12 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 November 2017) |
Correspondence Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2017(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2021) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Registered Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Melvyn Roger Lindsay Mccue 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,738 |
Cash | £15,191 |
Current Liabilities | £5,566 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 1 April 2024 (overdue) |
31 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
---|---|
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
31 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
16 August 2021 | Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 14 Carden Place Aberdeen AB10 1UR on 16 August 2021 (1 page) |
16 August 2021 | Appointment of Mackinnons Solicitors Llp as a secretary on 1 July 2021 (2 pages) |
16 August 2021 | Termination of appointment of Dentons Secretaries Limited as a secretary on 30 June 2021 (1 page) |
11 May 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 April 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
25 March 2019 | Change of details for Melvyn Roger Lindsay Mccue as a person with significant control on 1 April 2017 (2 pages) |
25 March 2019 | Notification of Laura Anne Alexander as a person with significant control on 1 April 2017 (2 pages) |
15 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 April 2018 | Confirmation statement made on 18 March 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 20 November 2017 (1 page) |
27 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 20 November 2017 (2 pages) |
27 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 20 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 20 November 2017 (1 page) |
28 July 2017 | Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YP to The Capitol 431 Union Street Aberdeen AB11 6DA on 28 July 2017 (1 page) |
28 July 2017 | Appointment of Maclay Murray & Spens Llp as a secretary on 30 June 2017 (2 pages) |
28 July 2017 | Termination of appointment of Bondlaw Secretaries Limited as a secretary on 30 June 2017 (1 page) |
28 July 2017 | Appointment of Maclay Murray & Spens Llp as a secretary on 30 June 2017 (2 pages) |
28 July 2017 | Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YP to The Capitol 431 Union Street Aberdeen AB11 6DA on 28 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Bondlaw Secretaries Limited as a secretary on 30 June 2017 (1 page) |
12 April 2017 | Statement of company's objects (2 pages) |
12 April 2017 | Change of share class name or designation (2 pages) |
12 April 2017 | Statement of company's objects (2 pages) |
12 April 2017 | Resolutions
|
12 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
12 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
12 April 2017 | Company name changed brimmond management services LIMITED\certificate issued on 12/04/17
|
12 April 2017 | Resolutions
|
12 April 2017 | Resolutions
|
12 April 2017 | Company name changed brimmond management services LIMITED\certificate issued on 12/04/17
|
12 April 2017 | Resolutions
|
12 April 2017 | Change of share class name or designation (2 pages) |
5 April 2017 | Appointment of Laura Anne Alexander as a director on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Laura Anne Alexander as a director on 1 April 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
21 March 2017 | Resolutions
|
21 March 2017 | Resolutions
|
14 March 2017 | Statement of capital following an allotment of shares on 9 March 2017
|
14 March 2017 | Statement of capital following an allotment of shares on 9 March 2017
|
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
24 February 2016 | Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page) |
24 February 2016 | Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Director's details changed for Melvyn Roger Lindsay Mccue on 18 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Melvyn Roger Lindsay Mccue on 18 March 2015 (2 pages) |
26 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 July 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Director's details changed for Melvyn Roger Lindsay Mccue on 1 April 2014 (2 pages) |
28 July 2014 | Director's details changed for Melvyn Roger Lindsay Mccue on 1 April 2014 (2 pages) |
28 July 2014 | Director's details changed for Melvyn Roger Lindsay Mccue on 1 April 2014 (2 pages) |
28 July 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
25 July 2014 | Secretary's details changed for Maclay Murray & Spens Llp on 1 April 2014 (1 page) |
25 July 2014 | Secretary's details changed for Maclay Murray & Spens Llp on 1 April 2014 (1 page) |
25 July 2014 | Secretary's details changed for Maclay Murray & Spens Llp on 1 April 2014 (1 page) |
12 June 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
12 June 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
12 June 2014 | Appointment of Bondlaw Secretaries Limited as a secretary (2 pages) |
12 June 2014 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE United Kingdom on 12 June 2014 (1 page) |
12 June 2014 | Appointment of Bondlaw Secretaries Limited as a secretary (2 pages) |
12 June 2014 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE United Kingdom on 12 June 2014 (1 page) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders
|
15 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
7 April 2008 | Secretary appointed maclay murray & spens LLP (1 page) |
7 April 2008 | Secretary appointed maclay murray & spens LLP (1 page) |
7 April 2008 | Appointment terminated secretary iain smith & company (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 18-20 queens road aberdeen grampian AB15 4ZT (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 18-20 queens road aberdeen grampian AB15 4ZT (1 page) |
7 April 2008 | Appointment terminated secretary iain smith & company (1 page) |
2 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 April 2006 | Return made up to 18/03/06; full list of members (3 pages) |
24 April 2006 | Return made up to 18/03/06; full list of members (3 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Director resigned (1 page) |
26 April 2005 | Company name changed isandco four hundred and sixty t wo LIMITED\certificate issued on 26/04/05 (2 pages) |
26 April 2005 | Company name changed isandco four hundred and sixty t wo LIMITED\certificate issued on 26/04/05 (2 pages) |
18 March 2005 | Incorporation (33 pages) |
18 March 2005 | Incorporation (33 pages) |