Aberdeen
AB10 6BY
Scotland
Director Name | Graeme Coull Cormack |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2008) |
Role | Financial Adviser |
Correspondence Address | 4 Anson Way Buckie Banffshire AB56 1PH Scotland |
Director Name | Neil McPherson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 December 2008) |
Role | Financial Adviser |
Correspondence Address | Sligachan 13a Old Meldrum Road, Newmachar Aberdeen AB21 0PN Scotland |
Director Name | Steven Ritchie |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 September 2009) |
Role | Financial Adviser |
Correspondence Address | 21 Watson Crescent Peterhead AB42 2WS Scotland |
Director Name | Ian Smith |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 25 January 2006) |
Role | Financial Adviser |
Correspondence Address | 11 Hamewith Avenue Stonehaven AB39 2GN Scotland |
Director Name | Mr John Alexander Noble |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2014) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 4 Whitehills Rise Cove Aberdeen AB12 3UH Scotland |
Director Name | Mr Keith James Donaldson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 January 2020) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 139k Union Grove Aberdeen AB10 6SN Scotland |
Secretary Name | Mr Keith James Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 January 2020) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 139k Union Grove Aberdeen AB10 6SN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | devana-ifa.co.uk |
---|
Registered Address | 102 Holburn Street Aberdeen AB10 6BY Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
12 at £1 | Keith Donaldson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,142 |
Cash | £34,949 |
Current Liabilities | £17,054 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
---|---|
17 May 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
13 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
11 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
13 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 January 2015 | Termination of appointment of John Alexander Noble as a director on 31 December 2014 (1 page) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Registered office address changed from Unit 18 Asda Shopping Mall Riverview Drive, Dyce Aberdeen Aberdeenshire AB21 7NG on 27 January 2011 (1 page) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Keith James Donaldson on 1 October 2009 (2 pages) |
15 June 2010 | Director's details changed for John Alexander Noble on 1 October 2009 (2 pages) |
15 June 2010 | Director's details changed for John Alexander Noble on 1 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Keith James Donaldson on 1 October 2009 (2 pages) |
7 June 2010 | Termination of appointment of Steven Ritchie as a director (1 page) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 September 2009 | Ad 06/08/09\gbp si 3@1=3\gbp ic 14/17\ (2 pages) |
28 July 2009 | Ad 20/07/09\gbp si 2@1=2\gbp ic 12/14\ (2 pages) |
24 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
6 January 2009 | Appointment terminated director neil mcpherson (1 page) |
6 November 2008 | Appointment terminated director graeme cormack (1 page) |
10 July 2008 | Return made up to 06/06/08; full list of members (8 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 July 2007 | Return made up to 06/06/07; no change of members
|
19 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 June 2006 | Return made up to 06/06/06; full list of members
|
27 April 2006 | Ad 24/04/06-24/04/06 £ si 4@1=4 £ ic 6/10 (2 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: unit 18, asda shopping mall riverview drive, dyce aberdeen aberdeenshire AB21 7NG (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 139K union grove aberdeen AB10 6SN (1 page) |
7 December 2005 | Ad 22/11/05--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
28 November 2005 | Memorandum and Articles of Association (9 pages) |
24 November 2005 | Resolutions
|
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | New director appointed (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | New director appointed (1 page) |
23 November 2005 | New director appointed (1 page) |
23 November 2005 | Company name changed bridgeplate LIMITED\certificate issued on 23/11/05 (2 pages) |
23 November 2005 | New secretary appointed;new director appointed (1 page) |
23 November 2005 | New director appointed (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
23 November 2005 | New director appointed (1 page) |
6 June 2005 | Incorporation (17 pages) |