Aberdeen
AB10 1TS
Scotland
Secretary Name | Lisa Aitken |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 492 Union Street Aberdeen AB10 1TS Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2017(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Davis Marc Larssen |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2023(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Proserv House Prospect Road Arnhall Business Park Westhill AB32 6FJ Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2014(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 July 2015) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Peterkins Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2015(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2017) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Website |
---|
Registered Address | 492 Union Street Aberdeen AB10 1TS Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
10k at £0.01 | Bruce Nicolson 9.73% Ordinary A |
---|---|
70k at £0.01 | Steven Charles Aitken 68.09% Ordinary A |
2.5k at £0.01 | Gregor Scott Mcmurtrie 2.43% Ordinary B |
20k at £0.01 | Graham Charles Watts 19.46% Ordinary A |
300 at £0.01 | Neil Varnas 0.29% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £441,854 |
Cash | £387,054 |
Current Liabilities | £82,506 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (11 months ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 2 weeks from now) |
7 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
---|---|
7 June 2023 | Change of details for Mr Steven Charles Aitken as a person with significant control on 16 March 2023 (2 pages) |
7 June 2023 | Director's details changed for Mr Steven Charles Aitken on 16 March 2023 (2 pages) |
16 March 2023 | Registered office address changed from First Floor 489 Union Street Aberdeen AB11 6AZ Scotland to 492 Union Street Aberdeen AB10 1TS on 16 March 2023 (1 page) |
2 March 2023 | Resolutions
|
2 March 2023 | Memorandum and Articles of Association (60 pages) |
1 March 2023 | Appointment of Mr Davis Marc Larssen as a director on 17 February 2023 (2 pages) |
17 November 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
15 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with updates (4 pages) |
23 April 2021 | Resolutions
|
22 April 2021 | Confirmation statement made on 17 March 2021 with updates (4 pages) |
21 April 2021 | Statement of capital following an allotment of shares on 2 April 2021
|
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
28 March 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
15 June 2018 | Statement of capital following an allotment of shares on 19 March 2018
|
23 May 2018 | Resolutions
|
28 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
12 February 2018 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page) |
7 December 2017 | Appointment of Stronachs Secretaries Limited as a secretary on 1 October 2017 (2 pages) |
7 December 2017 | Appointment of Stronachs Secretaries Limited as a secretary on 1 October 2017 (2 pages) |
7 December 2017 | Termination of appointment of Peterkins Services Limited as a secretary on 1 October 2017 (1 page) |
7 December 2017 | Termination of appointment of Peterkins Services Limited as a secretary on 1 October 2017 (1 page) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
25 October 2017 | Change of details for Mr Steven Charles Aitken as a person with significant control on 7 October 2016 (2 pages) |
25 October 2017 | Change of details for Mr Steven Charles Aitken as a person with significant control on 29 March 2017 (2 pages) |
25 October 2017 | Change of details for Mr Steven Charles Aitken as a person with significant control on 29 March 2017 (2 pages) |
25 October 2017 | Change of details for Mr Steven Charles Aitken as a person with significant control on 7 October 2016 (2 pages) |
29 March 2017 | Director's details changed for Mr Steven Charles Aitken on 29 March 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
29 March 2017 | Secretary's details changed for Lisa Aitken on 29 March 2017 (1 page) |
29 March 2017 | Director's details changed for Mr Steven Charles Aitken on 29 March 2017 (2 pages) |
29 March 2017 | Secretary's details changed for Lisa Aitken on 29 March 2017 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
4 February 2016 | Registered office address changed from 100 Union Street Aberdeen Scotland to First Floor 489 Union Street Aberdeen AB11 6AZ on 4 February 2016 (1 page) |
4 February 2016 | Registered office address changed from 100 Union Street Aberdeen Scotland to First Floor 489 Union Street Aberdeen AB11 6AZ on 4 February 2016 (1 page) |
9 November 2015 | Registered office address changed from First Floor 489 Union Street Aberdeen AB11 6AZ to 100 Union Street Aberdeen on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Lc Secretaries Limited as a secretary on 27 July 2015 (1 page) |
9 November 2015 | Termination of appointment of Lc Secretaries Limited as a secretary on 27 July 2015 (1 page) |
9 November 2015 | Appointment of Peterkins Services Limited as a secretary on 29 July 2015 (2 pages) |
9 November 2015 | Registered office address changed from First Floor 489 Union Street Aberdeen AB11 6AZ to 100 Union Street Aberdeen on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from First Floor 489 Union Street Aberdeen AB11 6AZ to 100 Union Street Aberdeen on 9 November 2015 (1 page) |
9 November 2015 | Appointment of Peterkins Services Limited as a secretary on 29 July 2015 (2 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 November 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
19 November 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
19 November 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
30 April 2014 | Statement of capital following an allotment of shares on 24 April 2014
|
30 April 2014 | Statement of capital following an allotment of shares on 24 April 2014
|
27 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders (4 pages) |
27 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders (4 pages) |
29 January 2014 | Sub-division of shares on 17 January 2014 (5 pages) |
29 January 2014 | Sub-division of shares on 17 January 2014 (5 pages) |
28 January 2014 | Appointment of Lc Secretaries Limited as a secretary (2 pages) |
28 January 2014 | Appointment of Lc Secretaries Limited as a secretary (2 pages) |
27 January 2014 | Resolutions
|
27 January 2014 | Change of share class name or designation (2 pages) |
27 January 2014 | Change of share class name or designation (2 pages) |
27 January 2014 | Resolutions
|
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 April 2013 | Registered office address changed from First Floor, 27 Huntly Street Aberdeen AB10 1TJ Scotland on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from First Floor, 27 Huntly Street Aberdeen AB10 1TJ Scotland on 10 April 2013 (1 page) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
26 July 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
21 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
7 October 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
21 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
17 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
17 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
7 July 2010 | Registered office address changed from Inchgarth Lodge Inchgarth Road Pitfodels, Cults Aberdeen AB15 9NX United Kingdom on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from Inchgarth Lodge Inchgarth Road Pitfodels, Cults Aberdeen AB15 9NX United Kingdom on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from Inchgarth Lodge Inchgarth Road Pitfodels, Cults Aberdeen AB15 9NX United Kingdom on 7 July 2010 (1 page) |
26 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Secretary's details changed for Lisa Lee on 11 July 2009 (2 pages) |
25 March 2010 | Secretary's details changed for Lisa Lee on 11 July 2009 (2 pages) |
25 March 2010 | Director's details changed for Steven Charles Aitken on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Steven Charles Aitken on 25 March 2010 (2 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
20 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
13 November 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
13 November 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
8 May 2008 | Return made up to 17/03/08; full list of members (3 pages) |
8 May 2008 | Return made up to 17/03/08; full list of members (3 pages) |
21 April 2008 | Location of debenture register (1 page) |
21 April 2008 | Secretary's change of particulars / lisa lee / 01/04/2008 (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from inchgarth lodge inchgarth road pitfodels, cults aberdeen AB15 9NX united kingdom (1 page) |
21 April 2008 | Location of register of members (1 page) |
21 April 2008 | Location of register of members (1 page) |
21 April 2008 | Director's change of particulars / steven aitken / 01/04/2008 (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from inchgarth lodge inchgarth road pitfodels, cults aberdeen AB15 9NX united kingdom (1 page) |
21 April 2008 | Location of debenture register (1 page) |
21 April 2008 | Secretary's change of particulars / lisa lee / 01/04/2008 (1 page) |
21 April 2008 | Director's change of particulars / steven aitken / 01/04/2008 (1 page) |
10 March 2008 | Secretary's change of particulars / lisa lee / 01/03/2008 (1 page) |
10 March 2008 | Secretary's change of particulars / lisa lee / 01/03/2008 (1 page) |
10 March 2008 | Director's change of particulars / steven aitken / 01/03/2008 (1 page) |
10 March 2008 | Director's change of particulars / steven aitken / 01/03/2008 (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 30 ruthrie road aberdeen aberdeenshire AB10 7HN (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 30 ruthrie road aberdeen aberdeenshire AB10 7HN (1 page) |
19 December 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
19 December 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
26 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
23 March 2006 | Company name changed intellignet plant LTD\certificate issued on 23/03/06 (2 pages) |
23 March 2006 | Company name changed intellignet plant LTD\certificate issued on 23/03/06 (2 pages) |
17 March 2006 | Incorporation (14 pages) |
17 March 2006 | Incorporation (14 pages) |