Aberdeen
AB10 6XR
Scotland
Director Name | Mr Steven John Penman |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Client Director |
Country of Residence | Scotland |
Correspondence Address | 431 Union Street Aberdeen AB11 6DA Scotland |
Secretary Name | Mr Richard John Alderson |
---|---|
Status | Current |
Appointed | 01 August 2013(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | 431 Union Street Aberdeen AB11 6DA Scotland |
Director Name | Dr Pamela Moira Alderson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 10 Devonshire Road Aberdeen AB10 6XR Scotland |
Secretary Name | Dr Pamela Moira Alderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Devonshire Road Aberdeen AB10 6XR Scotland |
Director Name | Mr Raymond McMann |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(10 years after company formation) |
Appointment Duration | 2 years (resigned 28 February 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Glenhome Gardens Dyce Aberdeen AB21 7FG Scotland |
Website | adeptsolutions.co.uk |
---|---|
Telephone | 01224 543460 |
Telephone region | Aberdeen |
Registered Address | 431 Union Street Aberdeen AB11 6DA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Richard Alderson 90.00% Ordinary |
---|---|
10 at £1 | Steven Penman 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £505,939 |
Cash | £59,350 |
Current Liabilities | £163,426 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
31 August 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
6 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
8 September 2022 | Registered office address changed from The Silver Fin Building 455 Union Street Aberdeen AB11 6DB Scotland to 431 Union Street Aberdeen AB11 6DA on 8 September 2022 (1 page) |
16 May 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
7 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
17 December 2020 | Registered office address changed from Citypoint House 11 Chapel Street Aberdeen AB10 1SQ Scotland to 455 Union Street Aberdeen AB11 6DB on 17 December 2020 (1 page) |
17 December 2020 | Registered office address changed from 455 Union Street Aberdeen AB11 6DB Scotland to The Silver Fin Building 455 Union Street Aberdeen AB11 6DB on 17 December 2020 (1 page) |
11 September 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
30 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
1 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
1 February 2019 | Termination of appointment of Raymond Mcmann as a director on 28 February 2018 (1 page) |
1 February 2019 | Registered office address changed from Admiral Court Poynernook Road Aberdeen AB11 5QX Scotland to Citypoint House 11 Chapel Street Aberdeen AB10 1SQ on 1 February 2019 (1 page) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
1 March 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
6 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
6 February 2017 | Registered office address changed from 24 North Silver Street Aberdeen AB10 1RL to Admiral Court Poynernook Road Aberdeen AB11 5QX on 6 February 2017 (1 page) |
6 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
6 February 2017 | Registered office address changed from 24 North Silver Street Aberdeen AB10 1RL to Admiral Court Poynernook Road Aberdeen AB11 5QX on 6 February 2017 (1 page) |
6 October 2016 | Appointment of Mr Raymond Mcmann as a director on 1 February 2016 (2 pages) |
6 October 2016 | Appointment of Mr Raymond Mcmann as a director on 1 February 2016 (2 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
9 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
2 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
10 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
11 March 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
11 March 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
18 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders (4 pages) |
18 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders (4 pages) |
8 November 2013 | Appointment of Mr Richard John Alderson as a secretary (1 page) |
8 November 2013 | Termination of appointment of Pamela Alderson as a secretary (1 page) |
8 November 2013 | Termination of appointment of Pamela Alderson as a director (1 page) |
8 November 2013 | Appointment of Mr Steven John Penman as a director (2 pages) |
8 November 2013 | Termination of appointment of Pamela Alderson as a director (1 page) |
8 November 2013 | Appointment of Mr Richard John Alderson as a secretary (1 page) |
8 November 2013 | Termination of appointment of Pamela Alderson as a secretary (1 page) |
8 November 2013 | Appointment of Mr Steven John Penman as a director (2 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
8 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
23 November 2012 | Registered office address changed from 47 Albert Street Aberdeen AB25 1XT United Kingdom on 23 November 2012 (1 page) |
23 November 2012 | Registered office address changed from 47 Albert Street Aberdeen AB25 1XT United Kingdom on 23 November 2012 (1 page) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
21 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
17 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 January 2010 | Director's details changed for Richard John Alderson on 1 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Richard John Alderson on 1 January 2010 (2 pages) |
27 January 2010 | Registered office address changed from 10 Devonshire Road Aberdeen AB10 6XR on 27 January 2010 (1 page) |
27 January 2010 | Director's details changed for Dr Pamela Moira Alderson on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Richard John Alderson on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Dr Pamela Moira Alderson on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Dr Pamela Moira Alderson on 1 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Registered office address changed from 10 Devonshire Road Aberdeen AB10 6XR on 27 January 2010 (1 page) |
22 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
29 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
31 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
26 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
26 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
7 February 2006 | Resolutions
|
7 February 2006 | Resolutions
|
26 January 2006 | Incorporation (17 pages) |
26 January 2006 | Incorporation (17 pages) |