Norwich
NR1 1SW
Director Name | Mr Kenneth Murdoch |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(13 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 21 June 2016(7 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr John David Valentine |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(1 day after company formation) |
Appointment Duration | 5 years (resigned 10 July 2013) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 25 Catto Crescent Cove Bay Aberdeen Aberdeenshire AB12 3PQ Scotland |
Director Name | Mr John Edward Walker |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(1 day after company formation) |
Appointment Duration | 11 years, 1 month (resigned 12 August 2019) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 8 Cairnfold Road Bridge Of Don Aberdeen Aberdeenshire AB22 8LD Scotland |
Secretary Name | Catriona Walker |
---|---|
Status | Resigned |
Appointed | 25 June 2008(1 day after company formation) |
Appointment Duration | 5 years (resigned 10 July 2013) |
Role | Company Director |
Correspondence Address | 8 Cairnfold Road Bridge Of Don Aberdeen Aberdeenshire AB22 8LD Scotland |
Director Name | Mr Ian Carr Valentine |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 67 Oldmill Crescent Balmedie Aberdeen AB23 8WB Scotland |
Director Name | Mr David Ross Currie |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(5 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintore Cottage Banchory Devenick Aberdeen AB12 5XR Scotland |
Director Name | Mr Kevin Francis Ovenden |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2020(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferryside Ferry Road Norwich Norfolk NR1 1SW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | acteon.com |
---|---|
Email address | [email protected] |
Telephone | 01603 227019 |
Telephone region | Norwich |
Registered Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
105.2k at £0.001 | Acteon Group LTD 80.00% Ordinary |
---|---|
11.8k at £0.001 | John David Valentine 8.99% Ordinary |
11.8k at £0.001 | John Edward Walker 8.99% Ordinary |
2.7k at £0.001 | George Ewen 2.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,911,000 |
Cash | £233,000 |
Current Liabilities | £858,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 4 weeks from now) |
19 December 2020 | Full accounts made up to 31 December 2019 (28 pages) |
---|---|
17 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
10 August 2020 | Change of details for Acteon Group Limited as a person with significant control on 30 January 2020 (2 pages) |
10 August 2020 | Notification of Ranelagh Nominees Limited as a person with significant control on 30 January 2020 (2 pages) |
3 February 2020 | Resolutions
|
14 January 2020 | Appointment of Mr Kevin Francis Ovenden as a director on 7 January 2020 (2 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
13 August 2019 | Termination of appointment of John Edward Walker as a director on 12 August 2019 (1 page) |
5 August 2019 | Confirmation statement made on 4 August 2019 with updates (4 pages) |
18 July 2019 | Termination of appointment of David Ross Currie as a director on 31 May 2019 (1 page) |
19 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
7 August 2018 | Confirmation statement made on 4 August 2018 with updates (4 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
10 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
29 June 2016 | Appointment of Burness Paull Llp as a secretary on 21 June 2016 (2 pages) |
29 June 2016 | Appointment of Burness Paull Llp as a secretary on 21 June 2016 (2 pages) |
16 September 2015 | Accounts for a small company made up to 31 December 2014 (10 pages) |
16 September 2015 | Accounts for a small company made up to 31 December 2014 (10 pages) |
18 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
9 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
9 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
20 February 2014 | Company name changed J2 engineering services LTD\certificate issued on 20/02/14
|
20 February 2014 | Company name changed J2 engineering services LTD\certificate issued on 20/02/14
|
12 August 2013 | Appointment of Bernhard Bruggaier as a director (3 pages) |
12 August 2013 | Appointment of Bernhard Bruggaier as a director (3 pages) |
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
2 August 2013 | Termination of appointment of Ian Valentine as a director (2 pages) |
2 August 2013 | Termination of appointment of Ian Valentine as a director (2 pages) |
19 July 2013 | Resolutions
|
19 July 2013 | Resolutions
|
17 July 2013 | Termination of appointment of Catriona Walker as a secretary (2 pages) |
17 July 2013 | Termination of appointment of John Valentine as a director (2 pages) |
17 July 2013 | Termination of appointment of Catriona Walker as a secretary (2 pages) |
17 July 2013 | Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW United Kingdom on 17 July 2013 (2 pages) |
17 July 2013 | Resolutions
|
17 July 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
17 July 2013 | Appointment of Mr David Ross Currie as a director (3 pages) |
17 July 2013 | Sub-division of shares Statement of capital on 10 July 2013
|
17 July 2013 | Sub-division of shares Statement of capital on 10 July 2013
|
17 July 2013 | Termination of appointment of John Valentine as a director (2 pages) |
17 July 2013 | Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW United Kingdom on 17 July 2013 (2 pages) |
17 July 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
17 July 2013 | Resolutions
|
17 July 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
17 July 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
17 July 2013 | Appointment of Mr David Ross Currie as a director (3 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 11 July 2012 (1 page) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Appointment of Mr Ian Valentine as a director (2 pages) |
4 August 2011 | Appointment of Mr Ian Valentine as a director (2 pages) |
18 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
13 July 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
13 July 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
12 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
26 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
15 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
27 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
13 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
26 August 2008 | Ad 28/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
26 August 2008 | Ad 28/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
21 July 2008 | Director appointed john david valentine (2 pages) |
21 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
21 July 2008 | Secretary appointed catriona walker (2 pages) |
21 July 2008 | Director appointed john david valentine (2 pages) |
21 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
21 July 2008 | Director appointed john edward walker (2 pages) |
21 July 2008 | Director appointed john edward walker (2 pages) |
21 July 2008 | Secretary appointed catriona walker (2 pages) |
25 June 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
25 June 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
24 June 2008 | Incorporation (9 pages) |
24 June 2008 | Incorporation (9 pages) |