Aberdeen
AB15 8FG
Scotland
Director Name | Mr Mahdi Birjandi |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2016(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Macaulay Grange Aberdeen AB15 8FF Scotland |
Director Name | Olujide Adewuyi Amusan |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 686b Great Northern Road Aberdeen AB24 2GG Scotland |
Director Name | Mr Mahdi Birjandi |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 11 Macaulay Grange Aberdeen AB15 8FG Scotland |
Director Name | Victor Ogbummor |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 June 2008(3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 August 2008) |
Role | Operations Director |
Correspondence Address | 15 Wingate Place Aberdeen Aberdeenshire AB24 2TD Scotland |
Director Name | Samuel Omale |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 August 2008(5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 February 2020) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Faulds Wynd Aberdeen Aberdeen City AB12 5NQ Scotland |
Director Name | Mr Emmanuel Okon |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 30 June 2014(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 466e Great Northern Road Aberdeen AB24 2BA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | hbenterprisesscotland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 810235 |
Telephone region | Aberdeen |
Registered Address | 11 Macaulay Grange Aberdeen AB15 8FF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
1 at £1 | Mansoureh Pell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,085 |
Cash | £10,672 |
Current Liabilities | £42,575 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
26 February 2024 | Confirmation statement made on 20 February 2024 with no updates (3 pages) |
---|---|
9 August 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
1 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
6 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
12 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
12 May 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
2 February 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
9 April 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
20 February 2020 | Termination of appointment of Emmanuel Okon as a director on 15 February 2020 (1 page) |
20 February 2020 | Change of details for Mr Mahdi Hamid Birjandi as a person with significant control on 20 February 2020 (2 pages) |
20 February 2020 | Termination of appointment of Samuel Omale as a director on 15 February 2020 (1 page) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
28 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
28 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
18 January 2018 | Change of details for Mr Mahdix Birjandi as a person with significant control on 16 January 2018 (2 pages) |
18 January 2018 | Secretary's details changed for Mr Mahdix Birjandi on 16 January 2018 (1 page) |
18 January 2018 | Director's details changed for Mr Mahdix Birjandi on 16 January 2018 (2 pages) |
5 July 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
5 July 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
6 October 2016 | Total exemption full accounts made up to 29 February 2016 (9 pages) |
6 October 2016 | Total exemption full accounts made up to 29 February 2016 (9 pages) |
1 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
20 January 2016 | Appointment of Mr Mahdi Birjandi as a director on 20 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr Mahdi Birjandi as a director on 20 January 2016 (2 pages) |
29 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
2 September 2014 | Director's details changed for Mr Emmanuel Okon on 30 June 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Emmanuel Okon on 30 June 2014 (2 pages) |
1 September 2014 | Appointment of Mr Emmanuel Okon as a director on 30 June 2014 (2 pages) |
1 September 2014 | Appointment of Mr Emmanuel Okon as a director on 30 June 2014 (2 pages) |
22 May 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
22 May 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
23 April 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
23 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
23 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
17 May 2012 | Director's details changed for Samuel Omale on 15 May 2012 (2 pages) |
17 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Director's details changed for Samuel Omale on 15 May 2012 (2 pages) |
17 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
23 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (14 pages) |
23 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (14 pages) |
7 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
19 March 2010 | Annual return made up to 26 February 2010 (14 pages) |
19 March 2010 | Annual return made up to 26 February 2010 (14 pages) |
4 April 2009 | Return made up to 26/02/09; full list of members (11 pages) |
4 April 2009 | Appointment terminated director olujide amusan (1 page) |
4 April 2009 | Return made up to 26/02/09; full list of members (11 pages) |
4 April 2009 | Appointment terminated director olujide amusan (1 page) |
5 September 2008 | Appointment terminated director victor ogbummor (1 page) |
5 September 2008 | Appointment terminated director victor ogbummor (1 page) |
20 August 2008 | Director appointed samuel omale (2 pages) |
20 August 2008 | Director appointed samuel omale (2 pages) |
2 July 2008 | Appointment terminated director mahdix birjandi (1 page) |
2 July 2008 | Director appointed olujide adewuyi amusan (2 pages) |
2 July 2008 | Director appointed olujide adewuyi amusan (2 pages) |
2 July 2008 | Appointment terminated director mahdix birjandi (1 page) |
25 June 2008 | Director appointed victor ogbummor (2 pages) |
25 June 2008 | Director appointed victor ogbummor (2 pages) |
10 March 2008 | Director and secretary appointed mahdix birjandi (2 pages) |
10 March 2008 | Director and secretary appointed mahdix birjandi (2 pages) |
1 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
1 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
1 March 2008 | Resolutions
|
1 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
1 March 2008 | Resolutions
|
1 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
26 February 2008 | Incorporation (17 pages) |
26 February 2008 | Incorporation (17 pages) |