Aberdeen
AB10 1XB
Scotland
Director Name | Mrs Olga Masson |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2011(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 25 April 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Director Name | Tove Masson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Forestside Road Canchory AB31 5ZH Scotland |
Secretary Name | Mr Ian James McDougall |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 28 March 2007(2 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 February 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 66 Ashgrove Road West Aberdeen AB16 5EE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.sigint.co.uk |
---|
Registered Address | 13 Victoria Street Aberdeen AB10 1XB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | David Masson 50.00% Ordinary |
---|---|
50 at £1 | Olga Masson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,632 |
Cash | £13,744 |
Current Liabilities | £16,829 |
Latest Accounts | 30 September 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
23 November 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
26 March 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
3 September 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
22 February 2019 | Director's details changed for Mr David Masson on 22 February 2019 (2 pages) |
22 February 2019 | Change of details for Mrs Olga Masson as a person with significant control on 22 February 2019 (2 pages) |
22 February 2019 | Director's details changed for Mrs Olga Masson on 22 February 2019 (2 pages) |
22 February 2019 | Change of details for Mr David Masson as a person with significant control on 22 February 2019 (2 pages) |
20 September 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
27 March 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
19 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
10 March 2017 | Termination of appointment of Ian James Mcdougall as a secretary on 28 February 2017 (1 page) |
10 March 2017 | Termination of appointment of Ian James Mcdougall as a secretary on 28 February 2017 (1 page) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 August 2015 | Director's details changed for David Masson on 7 December 2011 (2 pages) |
11 August 2015 | Director's details changed for Mrs Olga Masson on 7 December 2011 (2 pages) |
11 August 2015 | Director's details changed for David Masson on 7 December 2011 (2 pages) |
11 August 2015 | Director's details changed for Mrs Olga Masson on 7 December 2011 (2 pages) |
11 August 2015 | Director's details changed for Mrs Olga Masson on 7 December 2011 (2 pages) |
11 August 2015 | Director's details changed for David Masson on 7 December 2011 (2 pages) |
14 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
20 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 September 2011 | Appointment of Mrs Olga Masson as a director (2 pages) |
8 September 2011 | Appointment of Mrs Olga Masson as a director (2 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Termination of appointment of Tove Masson as a director (1 page) |
8 March 2010 | Termination of appointment of Tove Masson as a director (1 page) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
13 September 2007 | Ad 26/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 September 2007 | Ad 26/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
11 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | New secretary appointed (2 pages) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Resolutions
|
28 March 2007 | Resolutions
|
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Incorporation (17 pages) |
26 March 2007 | Incorporation (17 pages) |