Aberdeen
AB10 1YL
Scotland
Director Name | Mr Robert Harvey Craig |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2009(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 08 November 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Alistair Lauchlan |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2009(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 08 November 2018) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 September 2011(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 08 November 2018) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Barry McAllister |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Oak View Balmedie Aberdeenshire AB23 8SR Scotland |
Director Name | Mr Graeme Duncan Bell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 February 2012) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 16 Carden Place Aberdeen AB10 1FX Scotland |
Secretary Name | Davies Wood Summers (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Correspondence Address | 8 Albyn Terrace Aberdeen AB10 1YP Scotland |
Secretary Name | Davies Wood Summers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Correspondence Address | 8 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP Scotland |
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£370,844 |
Cash | £154 |
Current Liabilities | £345,336 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 March 2012 | Termination of appointment of Graeme Duncan Bell as a director (2 pages) |
---|---|
14 October 2011 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ Scotland on 14 October 2011 (2 pages) |
12 October 2011 | Resolutions
|
27 September 2011 | Statement of capital following an allotment of shares on 14 September 2011
|
12 September 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
12 September 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 12 September 2011 (1 page) |
12 September 2011 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (20 pages) |
2 November 2010 | Statement of capital following an allotment of shares on 6 October 2010
|
2 November 2010 | Statement of capital following an allotment of shares on 6 October 2010
|
27 October 2010 | Director's details changed for Mr Alistair Lauchlan on 1 October 2009 (2 pages) |
27 October 2010 | Director's details changed for George Smith on 1 October 2009 (2 pages) |
27 October 2010 | Director's details changed for Mr Robert Harvey Craig on 1 October 2009 (2 pages) |
27 October 2010 | Director's details changed for Mr Graeme Duncan Bell on 1 October 2009 (2 pages) |
27 October 2010 | Director's details changed for Mr Alistair Lauchlan on 1 October 2009 (2 pages) |
27 October 2010 | Director's details changed for Mr Robert Harvey Craig on 1 October 2009 (2 pages) |
27 October 2010 | Director's details changed for George Smith on 1 October 2009 (2 pages) |
27 October 2010 | Director's details changed for Mr Graeme Duncan Bell on 1 October 2009 (2 pages) |
7 July 2010 | Resolutions
|
7 July 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
6 July 2010 | Appointment of Mr Graeme Duncan Bell as a director (1 page) |
6 July 2010 | Termination of appointment of . as a director (1 page) |
6 July 2010 | Appointment of . as a director (1 page) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
7 April 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
25 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
25 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
3 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Statement of capital following an allotment of shares on 16 October 2009
|
3 August 2009 | Ad 17/06/09\gbp si 850@1=850\gbp ic 11900/12750\ (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 June 2009 | Resolutions
|
8 June 2009 | Nc inc already adjusted 26/05/09 (2 pages) |
3 June 2009 | Ad 18/05/09\gbp si 200@1=200\gbp ic 11700/11900\ (1 page) |
3 June 2009 | Ad 18/05/09\gbp si 360@1=360\gbp ic 11340/11700\ (1 page) |
2 March 2009 | Director appointed mr robert harvey craig (2 pages) |
2 March 2009 | Director appointed mr alistair lauchlan (2 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 October 2008 | Return made up to 20/09/08; full list of members (6 pages) |
2 October 2008 | Ad 17/08/08\gbp si 120@1=120\gbp ic 9500/9620\ (1 page) |
2 October 2008 | Ad 06/05/08\gbp si 5@1=5\gbp ic 10925/10930\ (1 page) |
2 October 2008 | Ad 08/09/08\gbp si 1305@1=1305\gbp ic 9620/10925\ (1 page) |
2 October 2008 | Ad 01/10/08\gbp si 100@1=100\gbp ic 9400/9500\ (1 page) |
13 December 2007 | Ad 11/12/07--------- £ si 600@1=600 £ ic 8800/9400 (1 page) |
13 December 2007 | Ad 31/08/07--------- £ si 375@1=375 (1 page) |
22 November 2007 | Ad 14/09/07--------- £ si 100@1=100 (1 page) |
22 November 2007 | Ad 03/10/07--------- £ si 100@1=100 £ ic 8700/8800 (1 page) |
22 November 2007 | Return made up to 20/09/07; full list of members (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
16 July 2007 | Ad 13/07/07--------- £ si 100@1=100 £ ic 1301/1401 (1 page) |
16 July 2007 | Ad 13/07/07--------- £ si 100@1=100 £ ic 1401/1501 (1 page) |
5 July 2007 | Ad 04/07/07--------- £ si 1300@1=1300 £ ic 1/1301 (1 page) |
4 July 2007 | Resolutions
|
4 July 2007 | Nc inc already adjusted 25/06/07 (2 pages) |
28 February 2007 | Director resigned (1 page) |
16 January 2007 | New secretary appointed (1 page) |
16 January 2007 | Secretary resigned (1 page) |
19 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
20 September 2005 | Incorporation (18 pages) |