Aberdeen
Aberdeenshire
AB15 4YY
Scotland
Director Name | Mr Steven Charles Forbes Judge |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2007(2 months, 1 week after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Anderson Drive Aberdeen AB15 4ST Scotland |
Director Name | Mr Mark Wilson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2007(2 months, 1 week after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Seafield Drive West Aberdeen Aberdeenshire AB15 7XA Scotland |
Director Name | Mr Gordon Ian Middleton |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(11 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bishop House 50 Carden Place Aberdeen AB10 1UP Scotland |
Director Name | Mr James Gordon Mathieson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2019(12 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bishop House 50 Carden Place Aberdeen AB10 1UP Scotland |
Director Name | Ms Teresa Carol Thomson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2019(12 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bishop House 50 Carden Place Aberdeen AB10 1UP Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 July 2008(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 9 months |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Earlspark Road Bieldside Aberdeen AB15 9BZ Scotland |
Director Name | Graeme Roland Morrison |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 November 2009) |
Role | Finance Director |
Correspondence Address | 358e North Deeside Road Cults Aberdeen Aberdeenshire AB15 9SB Scotland |
Director Name | James Grieve Barrack |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 66 Rubislaw Den North Aberdeen Aberdeenshire AB15 4AN Scotland |
Director Name | Mr Derek Malcolm Binnie |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(2 months, 1 week after company formation) |
Appointment Duration | 12 years (resigned 15 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Thorburn Road Colinton Edinburgh Midlothian EH13 0BH Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Website | spacesolutions.info |
---|---|
Email address | [email protected] |
Telephone | 01224 218500 |
Telephone region | Aberdeen |
Registered Address | Bishop House 50 Carden Place Aberdeen AB10 1UP Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Year | 2013 |
---|---|
Turnover | £33,960,373 |
Gross Profit | £6,417,202 |
Net Worth | £2,061,860 |
Cash | £1,434,097 |
Current Liabilities | £7,599,884 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 1 day from now) |
10 August 2020 | Delivered on: 18 August 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
9 July 2014 | Delivered on: 23 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Fourways guest house, 435 great western road, aberdeen (title number ABN64835). Outstanding |
5 July 2007 | Delivered on: 7 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
3 November 2023 | Satisfaction of charge SC3221190003 in full (1 page) |
---|---|
9 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
22 November 2022 | Group of companies' accounts made up to 30 June 2022 (38 pages) |
5 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
7 February 2022 | Group of companies' accounts made up to 30 June 2021 (38 pages) |
11 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
31 March 2021 | Group of companies' accounts made up to 30 June 2020 (38 pages) |
18 August 2020 | Registration of charge SC3221190003, created on 10 August 2020 (4 pages) |
29 May 2020 | Memorandum and Articles of Association (12 pages) |
29 May 2020 | Resolutions
|
11 May 2020 | Confirmation statement made on 24 April 2020 with updates (4 pages) |
27 March 2020 | Group of companies' accounts made up to 30 June 2019 (37 pages) |
26 February 2020 | Notification of Chess Group Investment Company Limited as a person with significant control on 25 October 2019 (2 pages) |
22 November 2019 | Purchase of own shares. (3 pages) |
22 November 2019 | Cancellation of shares. Statement of capital on 25 October 2019
|
18 November 2019 | Resolutions
|
18 July 2019 | Termination of appointment of Derek Malcolm Binnie as a director on 15 July 2019 (1 page) |
10 May 2019 | Resolutions
|
8 May 2019 | Appointment of Ms Teresa Carol Thomson as a director on 7 May 2019 (2 pages) |
8 May 2019 | Appointment of Mr James Gordon Mathieson as a director on 7 May 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
11 March 2019 | Group of companies' accounts made up to 30 June 2018 (37 pages) |
14 January 2019 | Termination of appointment of James Grieve Barrack as a director on 31 October 2018 (1 page) |
3 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
2 May 2018 | Appointment of Mr Gordon Ian Middleton as a director on 1 May 2018 (2 pages) |
5 April 2018 | Group of companies' accounts made up to 30 June 2017 (39 pages) |
12 February 2018 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page) |
2 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
6 April 2017 | Group of companies' accounts made up to 30 June 2016 (35 pages) |
6 April 2017 | Group of companies' accounts made up to 30 June 2016 (35 pages) |
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
24 March 2016 | Group of companies' accounts made up to 30 June 2015 (28 pages) |
24 March 2016 | Group of companies' accounts made up to 30 June 2015 (28 pages) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
28 January 2015 | Full accounts made up to 30 June 2014 (22 pages) |
28 January 2015 | Full accounts made up to 30 June 2014 (22 pages) |
30 August 2014 | Resolutions
|
30 August 2014 | Resolutions
|
23 July 2014 | Registration of charge SC3221190002, created on 9 July 2014 (8 pages) |
23 July 2014 | Registration of charge SC3221190002, created on 9 July 2014 (8 pages) |
23 July 2014 | Registration of charge SC3221190002, created on 9 July 2014 (8 pages) |
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
1 April 2014 | Full accounts made up to 30 June 2013 (23 pages) |
1 April 2014 | Full accounts made up to 30 June 2013 (23 pages) |
10 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (9 pages) |
10 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (9 pages) |
17 January 2013 | Full accounts made up to 30 June 2012 (23 pages) |
17 January 2013 | Full accounts made up to 30 June 2012 (23 pages) |
3 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (9 pages) |
3 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (9 pages) |
23 January 2012 | Full accounts made up to 30 June 2011 (22 pages) |
23 January 2012 | Full accounts made up to 30 June 2011 (22 pages) |
11 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (9 pages) |
11 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (9 pages) |
30 December 2010 | Full accounts made up to 30 June 2010 (21 pages) |
30 December 2010 | Full accounts made up to 30 June 2010 (21 pages) |
27 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (7 pages) |
30 December 2009 | Full accounts made up to 30 June 2009 (23 pages) |
30 December 2009 | Full accounts made up to 30 June 2009 (23 pages) |
22 December 2009 | Termination of appointment of Graeme Morrison as a director (2 pages) |
22 December 2009 | Termination of appointment of Graeme Morrison as a director (2 pages) |
3 June 2009 | Return made up to 24/04/09; full list of members (6 pages) |
3 June 2009 | Director's change of particulars / graeme morrison / 01/10/2008 (1 page) |
3 June 2009 | Director's change of particulars / graeme morrison / 01/10/2008 (1 page) |
3 June 2009 | Return made up to 24/04/09; full list of members (6 pages) |
25 January 2009 | Full accounts made up to 30 June 2008 (20 pages) |
25 January 2009 | Full accounts made up to 30 June 2008 (20 pages) |
18 November 2008 | Director's change of particulars / graeme morrison / 01/10/2008 (1 page) |
18 November 2008 | Director's change of particulars / graeme morrison / 01/10/2008 (1 page) |
29 July 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
29 July 2008 | Appointment terminated secretary stronachs (1 page) |
29 July 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
29 July 2008 | Appointment terminated secretary stronachs (1 page) |
10 June 2008 | Return made up to 24/04/08; full list of members (6 pages) |
10 June 2008 | Return made up to 24/04/08; full list of members (6 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
24 July 2007 | New director appointed (3 pages) |
24 July 2007 | New director appointed (3 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | New director appointed (3 pages) |
24 July 2007 | New director appointed (3 pages) |
24 July 2007 | New director appointed (3 pages) |
24 July 2007 | New director appointed (3 pages) |
24 July 2007 | New director appointed (3 pages) |
24 July 2007 | New director appointed (3 pages) |
16 July 2007 | Ad 05/07/07--------- £ si 136154@1=136154 £ ic 1/136155 (2 pages) |
16 July 2007 | Ad 05/07/07--------- £ si 45385@1=45385 £ ic 136155/181540 (2 pages) |
16 July 2007 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
16 July 2007 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
16 July 2007 | New director appointed (3 pages) |
16 July 2007 | Resolutions
|
16 July 2007 | New director appointed (3 pages) |
16 July 2007 | Resolutions
|
16 July 2007 | Resolutions
|
16 July 2007 | New director appointed (3 pages) |
16 July 2007 | Nc inc already adjusted 05/07/07 (2 pages) |
16 July 2007 | Ad 05/07/07--------- £ si 45385@1=45385 £ ic 136155/181540 (2 pages) |
16 July 2007 | Resolutions
|
16 July 2007 | New director appointed (3 pages) |
16 July 2007 | Ad 05/07/07--------- £ si 136154@1=136154 £ ic 1/136155 (2 pages) |
16 July 2007 | Nc inc already adjusted 05/07/07 (2 pages) |
9 July 2007 | Company name changed space group (scotland) LIMITED\certificate issued on 09/07/07 (2 pages) |
9 July 2007 | Company name changed space group (scotland) LIMITED\certificate issued on 09/07/07 (2 pages) |
7 July 2007 | Partic of mort/charge * (3 pages) |
7 July 2007 | Partic of mort/charge * (3 pages) |
29 May 2007 | Memorandum and Articles of Association (11 pages) |
29 May 2007 | Memorandum and Articles of Association (11 pages) |
18 May 2007 | Company name changed mountwest 747 LIMITED\certificate issued on 18/05/07 (2 pages) |
18 May 2007 | Company name changed mountwest 747 LIMITED\certificate issued on 18/05/07 (2 pages) |
24 April 2007 | Incorporation (16 pages) |
24 April 2007 | Incorporation (16 pages) |