Aberdeen
Aberdeenshire
AB15 8DJ
Scotland
Director Name | Mr Garreth Rene Clark Wood |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2005(3 weeks after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland |
Director Name | Mr Nicholas John Macrae Wood |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(3 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 23 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Easter Belmont Road Edinburgh EH12 6EX Scotland |
Secretary Name | Mr Graham Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 July 2013) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Regent Centre, Regent Road Aberdeen AB11 5NS Scotland |
Secretary Name | Mrs Lindsay Anne McKenzie |
---|---|
Status | Resigned |
Appointed | 18 July 2013(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2016) |
Role | Company Director |
Correspondence Address | Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 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 | 06 April 2005(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Website | paramountbar.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 590500 |
Telephone region | Aberdeen |
Registered Address | Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 50 other UK companies use this postal address |
1.6m at £1 | Speratus Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 6 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 April 2024 (3 weeks, 1 day from now) |
3 October 2006 | Delivered on: 13 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
28 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
11 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
28 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
13 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
25 May 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
15 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
30 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
15 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
8 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
24 July 2018 | Termination of appointment of Nicholas John Macrae Wood as a director on 23 July 2018 (1 page) |
20 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
23 January 2018 | Director's details changed for Mr Garreth Rene Clark Wood on 19 January 2018 (2 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
12 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
13 July 2016 | Director's details changed for Mr Garreth Rene Clark Wood on 1 July 2016 (2 pages) |
13 July 2016 | Director's details changed for Mr Garreth Rene Clark Wood on 1 July 2016 (2 pages) |
12 July 2016 | Termination of appointment of Lindsay Anne Mckenzie as a secretary on 30 April 2016 (1 page) |
12 July 2016 | Termination of appointment of Lindsay Anne Mckenzie as a secretary on 30 April 2016 (1 page) |
19 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
24 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
17 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Register inspection address has been changed from Regent Centre Regent Road Aberdeen AB11 5NS Scotland (1 page) |
17 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Register inspection address has been changed from Regent Centre Regent Road Aberdeen AB11 5NS Scotland (1 page) |
17 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
7 February 2014 | Registered office address changed from 4Th Floor Regent Centre, Regent Road Aberdeen AB11 5NS on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 4Th Floor Regent Centre, Regent Road Aberdeen AB11 5NS on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 4Th Floor Regent Centre, Regent Road Aberdeen AB11 5NS on 7 February 2014 (1 page) |
1 August 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
22 July 2013 | Appointment of Mrs Lindsay Anne Mckenzie as a secretary (1 page) |
22 July 2013 | Secretary's details changed for Mr Graham Good on 18 July 2013 (1 page) |
22 July 2013 | Appointment of Mrs Lindsay Anne Mckenzie as a secretary (1 page) |
22 July 2013 | Termination of appointment of Graham Good as a secretary (1 page) |
22 July 2013 | Termination of appointment of Graham Good as a secretary (1 page) |
22 July 2013 | Secretary's details changed for Mr Graham Good on 18 July 2013 (1 page) |
30 April 2013 | Director's details changed for Nicholas John Macrae Wood on 7 July 2012 (2 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Director's details changed for Nicholas John Macrae Wood on 7 July 2012 (2 pages) |
30 April 2013 | Director's details changed for Nicholas John Macrae Wood on 7 July 2012 (2 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
31 July 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
31 July 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
26 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
22 August 2011 | Current accounting period extended from 31 August 2011 to 31 October 2011 (1 page) |
22 August 2011 | Current accounting period extended from 31 August 2011 to 31 October 2011 (1 page) |
21 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Accounts for a small company made up to 29 August 2010 (8 pages) |
19 April 2011 | Accounts for a small company made up to 29 August 2010 (8 pages) |
28 May 2010 | Accounts for a small company made up to 30 August 2009 (8 pages) |
28 May 2010 | Accounts for a small company made up to 30 August 2009 (8 pages) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Register inspection address has been changed (1 page) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Register inspection address has been changed (1 page) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Register(s) moved to registered inspection location (1 page) |
4 May 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
29 June 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
7 April 2009 | Director's change of particulars / garreth wood / 30/09/2008 (1 page) |
7 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
7 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
7 April 2009 | Director's change of particulars / garreth wood / 30/09/2008 (1 page) |
25 June 2008 | Accounts for a small company made up to 26 August 2007 (8 pages) |
25 June 2008 | Accounts for a small company made up to 26 August 2007 (8 pages) |
1 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
26 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
14 February 2007 | Accounts for a small company made up to 27 August 2006 (8 pages) |
14 February 2007 | Accounts for a small company made up to 27 August 2006 (8 pages) |
13 October 2006 | Partic of mort/charge * (4 pages) |
13 October 2006 | Partic of mort/charge * (4 pages) |
24 April 2006 | Return made up to 06/04/06; full list of members
|
24 April 2006 | Return made up to 06/04/06; full list of members
|
31 May 2005 | £ nc 10000/5000000 17/05/05 (1 page) |
31 May 2005 | Ad 19/05/05--------- £ si 1574999@1=1574999 £ ic 1/1575000 (2 pages) |
31 May 2005 | Ad 19/05/05--------- £ si 1574999@1=1574999 £ ic 1/1575000 (2 pages) |
31 May 2005 | Resolutions
|
31 May 2005 | £ nc 10000/5000000 17/05/05 (1 page) |
31 May 2005 | Resolutions
|
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
9 May 2005 | New secretary appointed;new director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
9 May 2005 | New secretary appointed;new director appointed (2 pages) |
9 May 2005 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
29 April 2005 | Company name changed kirksmont LIMITED\certificate issued on 29/04/05 (2 pages) |
29 April 2005 | Company name changed kirksmont LIMITED\certificate issued on 29/04/05 (2 pages) |
6 April 2005 | Incorporation (22 pages) |
6 April 2005 | Incorporation (22 pages) |