Bridge Of Don
Aberdeen
AB22 8AG
Scotland
Director Name | Mr Philip David Newby |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2019(12 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-3-4 South Road Lancaster LA1 4XF |
Director Name | Mr Matthew Jonathan Enright |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Suites 5a, 5b & 5c Crombie Lodge Aberdeen Innovati Bridge Of Don Aberdeen AB22 8GU Scotland |
Secretary Name | Anne-Marie Scharf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Parkhead Gardens Aberdeen AB21 9UQ Scotland |
Director Name | Ms Jeannette Christina Stewart |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 August 2011(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Park Road Cults Aberdeen AB15 9HR Scotland |
Director Name | Mr Anthony Jakas |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 September 2014(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 6 Braehead Way Shopping Centre Braehead Way, Bridge Of Don Aberdeen AB22 8RR Scotland |
Director Name | Mr David Foster |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2019(12 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-3-4 South Road Lancaster LA1 4XF |
Registered Address | Suites 5a, 5b & 5c Crombie Lodge Aberdeen Innovation Park, Campus Two Bridge Of Don Aberdeen AB22 8GU Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
94 at £1 | Harald Volker Rotsch 94.00% Ordinary |
---|---|
5 at £1 | Andrew Fraser 5.00% Ordinary |
1 at £1 | Anthony Jakas 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £398,544 |
Cash | £63,653 |
Current Liabilities | £114,565 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
1 August 2023 | Termination of appointment of Matthew Jonathan Enright as a director on 31 July 2023 (1 page) |
---|---|
15 June 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
30 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
16 December 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
29 November 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (16 pages) |
29 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (88 pages) |
28 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
28 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
21 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
30 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (88 pages) |
30 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
30 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
30 November 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (25 pages) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
18 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
20 November 2020 | Full accounts made up to 31 March 2020 (28 pages) |
29 June 2020 | Appointment of Mr Matthew Jonathan Enright as a director on 26 June 2020 (2 pages) |
7 February 2020 | Resolutions
|
4 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (27 pages) |
5 July 2019 | Termination of appointment of David Foster as a director on 1 July 2019 (1 page) |
15 May 2019 | Registered office address changed from Suite 6 Braehead Way Shopping Centre Braehead Way, Bridge of Don Aberdeen AB22 8RR to Suites 5a, 5B & 5C Crombie Lodge Aberdeen Innovation Park, Campus Two Bridge of Don Aberdeen AB22 8GU on 15 May 2019 (1 page) |
24 January 2019 | Termination of appointment of Anthony Jakas as a director on 24 January 2019 (1 page) |
24 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
24 January 2019 | Appointment of Mr Philip David Newby as a director on 24 January 2019 (2 pages) |
24 January 2019 | Appointment of Mr David Foster as a director on 24 January 2019 (2 pages) |
18 December 2018 | Cessation of Harald Volker Rotsch as a person with significant control on 23 November 2018 (3 pages) |
18 December 2018 | Notification of Otaq Group Limited as a person with significant control on 23 November 2018 (4 pages) |
3 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
5 September 2018 | Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
26 January 2018 | Director's details changed for Mr Anthony Jakas on 9 September 2014 (2 pages) |
26 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
26 January 2018 | Termination of appointment of Jeannette Christina Stewart as a director on 22 November 2017 (1 page) |
16 January 2018 | Amended micro company accounts made up to 31 January 2016 (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
5 May 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
5 May 2017 | Director's details changed for Mr Anthony Jakas on 9 September 2014 (2 pages) |
5 May 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
5 May 2017 | Director's details changed for Mr Anthony Jakas on 9 September 2014 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
12 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
4 June 2015 | Director's details changed for Mr Anthony Jakas on 1 March 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Anthony Jakas on 1 March 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Anthony Jakas on 1 March 2015 (2 pages) |
13 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
17 September 2014 | Appointment of Mr Anthony Jakas as a director on 9 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Anthony Jakas as a director on 9 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Anthony Jakas as a director on 9 September 2014 (2 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
4 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Director's details changed for Harald Volker Rotsch on 1 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Harald Volker Rotsch on 1 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Harald Volker Rotsch on 1 February 2014 (2 pages) |
4 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
29 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
14 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 April 2012 | Registered office address changed from 214 Holburn Street Aberdeen Scotland AB10 6DB on 10 April 2012 (1 page) |
10 April 2012 | Registered office address changed from 214 Holburn Street Aberdeen Scotland AB10 6DB on 10 April 2012 (1 page) |
16 February 2012 | Termination of appointment of Anne-Marie Scharf as a secretary (1 page) |
16 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Termination of appointment of Anne-Marie Scharf as a secretary (1 page) |
16 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 August 2011 | Appointment of Ms Jeannette Christina Stewart as a director (2 pages) |
24 August 2011 | Appointment of Ms Jeannette Christina Stewart as a director (2 pages) |
8 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
30 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Harald Volker Rotsch on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Harald Volker Rotsch on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Harald Volker Rotsch on 1 October 2009 (2 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
10 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
15 August 2008 | Ad 30/07/08-30/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
15 August 2008 | Ad 30/07/08-30/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
29 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
29 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
8 November 2007 | Memorandum and Articles of Association (9 pages) |
8 November 2007 | Memorandum and Articles of Association (9 pages) |
7 November 2007 | Company name changed wotan tek LIMITED\certificate issued on 07/11/07 (2 pages) |
7 November 2007 | Company name changed wotan tek LIMITED\certificate issued on 07/11/07 (2 pages) |
29 October 2007 | Secretary's particulars changed (1 page) |
29 October 2007 | Secretary's particulars changed (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: 214 holborn street aberdeen AB10 6DB (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: 214 holborn street aberdeen AB10 6DB (1 page) |
16 January 2007 | Incorporation (13 pages) |
16 January 2007 | Incorporation (13 pages) |