Saltash
Cornwall
PL12 6JL
Director Name | Mr Keith Agnew |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2020(11 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 04 May 2021) |
Role | Head Of Finance And It |
Country of Residence | United Kingdom |
Correspondence Address | 54 Fore Street Saltash Cornwall PL12 6JL |
Director Name | Mr Richard David Bryce |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(same day as company formation) |
Role | Audiologist |
Country of Residence | United Kingdom |
Correspondence Address | 580 George Street Aberdeen AB25 3XU Scotland |
Director Name | Mr Geoffrey John Bryce |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 August 2008(same day as company formation) |
Role | Audiologist |
Country of Residence | Scotland |
Correspondence Address | 580 George Street Aberdeen AB25 3XU Scotland |
Secretary Name | Mr Bryan Angus Keenan |
---|---|
Status | Resigned |
Appointed | 21 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Director Name | Mr Mike Dittmann |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 October 2008(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years (resigned 31 October 2013) |
Role | Vp Sales |
Country of Residence | Denmark |
Correspondence Address | 580 George Street Aberdeen AB25 3XU Scotland |
Director Name | Mr Anders Steen Westermann |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 October 2008(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 2013) |
Role | Vice President Finance |
Country of Residence | Denmark |
Correspondence Address | 580 George Street Aberdeen AB25 3XU Scotland |
Director Name | Mr Jan Topholm |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 December 2008(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 580 George Street Aberdeen AB25 3XU Scotland |
Secretary Name | Stephen Glennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 22 February 2013) |
Role | Company Director |
Correspondence Address | 432 Union Street Aberdeen AB10 1TR Scotland |
Secretary Name | Mr James Goudie |
---|---|
Status | Resigned |
Appointed | 22 February 2013(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 15 March 2015) |
Role | Company Director |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Director Name | Mr Jan-Peter Rekling |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2013(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 July 2020) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Director Name | Mr Claus Molgaard Jensen |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 October 2013(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 June 2015) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Director Name | Mr Jorgen Jensen |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 October 2013(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 September 2019) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Director Name | Mr Henrik Skak Bender |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 June 2015(6 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 21 July 2020) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Widex A/S Nymollevej 6 3540 Lynge Denmark |
Website | www.scottishhearingservices.co.uk/aberdeen/ |
---|---|
Telephone | 01224 637255 |
Telephone region | Aberdeen |
Registered Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 60 other UK companies use this postal address |
1.2m at £1 | Bloom Hearing Specialists LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,028,461 |
Cash | £14,955 |
Current Liabilities | £1,051,163 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
4 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2021 | Application to strike the company off the register (1 page) |
11 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2020 | Accounts for a small company made up to 30 September 2019 (8 pages) |
23 July 2020 | Resolutions
|
23 July 2020 | Memorandum and Articles of Association (29 pages) |
22 July 2020 | Appointment of Mr Keith Agnew as a director on 21 July 2020 (2 pages) |
22 July 2020 | Termination of appointment of Jan-Peter Rekling as a director on 21 July 2020 (1 page) |
22 July 2020 | Termination of appointment of Henrik Skak Bender as a director on 21 July 2020 (1 page) |
16 October 2019 | Termination of appointment of Jorgen Jensen as a director on 4 September 2019 (1 page) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
27 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
23 April 2019 | Current accounting period shortened from 31 December 2019 to 30 September 2019 (1 page) |
8 October 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
5 October 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
5 February 2018 | Accounts for a small company made up to 30 April 2017 (8 pages) |
4 January 2018 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
28 September 2017 | Confirmation statement made on 21 August 2017 with updates (3 pages) |
28 September 2017 | Confirmation statement made on 21 August 2017 with updates (3 pages) |
19 January 2017 | Full accounts made up to 30 April 2016 (11 pages) |
19 January 2017 | Full accounts made up to 30 April 2016 (11 pages) |
28 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
15 June 2016 | Appointment of Mrs Diane Newman as a director on 2 November 2015 (2 pages) |
15 June 2016 | Appointment of Mrs Diane Newman as a director on 2 November 2015 (2 pages) |
9 February 2016 | Accounts for a small company made up to 30 April 2015 (8 pages) |
9 February 2016 | Accounts for a small company made up to 30 April 2015 (8 pages) |
26 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
29 June 2015 | Termination of appointment of Claus Molgaard Jensen as a director on 29 June 2015 (1 page) |
29 June 2015 | Termination of appointment of James Goudie as a secretary on 15 March 2015 (1 page) |
29 June 2015 | Termination of appointment of James Goudie as a secretary on 15 March 2015 (1 page) |
29 June 2015 | Appointment of Mr Henrik Skak Bender as a director on 29 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Claus Molgaard Jensen as a director on 29 June 2015 (1 page) |
29 June 2015 | Appointment of Mr Henrik Skak Bender as a director on 29 June 2015 (2 pages) |
3 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
3 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
17 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
1 August 2014 | Registered office address changed from 580 George Street Aberdeen AB25 3XU Scotland to 12-16 Albyn Place Aberdeen AB10 1PS on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 580 George Street Aberdeen AB25 3XU Scotland to 12-16 Albyn Place Aberdeen AB10 1PS on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 580 George Street Aberdeen AB25 3XU Scotland to 12-16 Albyn Place Aberdeen AB10 1PS on 1 August 2014 (1 page) |
10 January 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
10 January 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
28 November 2013 | Appointment of Mr Claus Molgaard Jensen as a director (2 pages) |
28 November 2013 | Termination of appointment of Mike Dittmann as a director (1 page) |
28 November 2013 | Appointment of Mr Jan-Peter Rekling as a director (2 pages) |
28 November 2013 | Appointment of Mr Jan-Peter Rekling as a director (2 pages) |
28 November 2013 | Termination of appointment of Mike Dittmann as a director (1 page) |
28 November 2013 | Termination of appointment of Anders Westermann as a director (1 page) |
28 November 2013 | Termination of appointment of Anders Westermann as a director (1 page) |
28 November 2013 | Appointment of Mr Claus Molgaard Jensen as a director (2 pages) |
27 November 2013 | Termination of appointment of Jan Topholm as a director (1 page) |
27 November 2013 | Termination of appointment of Geoffrey Bryce as a director (1 page) |
27 November 2013 | Termination of appointment of Richard Bryce as a director (1 page) |
27 November 2013 | Appointment of Mr Jorgen Jensen as a director (2 pages) |
27 November 2013 | Termination of appointment of Jan Topholm as a director (1 page) |
27 November 2013 | Appointment of Mr Jorgen Jensen as a director (2 pages) |
27 November 2013 | Termination of appointment of Geoffrey Bryce as a director (1 page) |
27 November 2013 | Termination of appointment of Richard Bryce as a director (1 page) |
18 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
8 May 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
8 May 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
9 April 2013 | Appointment of Mr James Goudie as a secretary (1 page) |
9 April 2013 | Appointment of Mr James Goudie as a secretary (1 page) |
9 April 2013 | Termination of appointment of Stephen Glennie as a secretary (1 page) |
9 April 2013 | Termination of appointment of Stephen Glennie as a secretary (1 page) |
17 October 2012 | Registered office address changed from 432 Union Street Aberdeen AB10 1TR on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from 432 Union Street Aberdeen AB10 1TR on 17 October 2012 (1 page) |
16 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Register(s) moved to registered office address (1 page) |
15 October 2012 | Register(s) moved to registered office address (1 page) |
22 February 2012 | Termination of appointment of Bryan Angus Keenan as a secretary (3 pages) |
22 February 2012 | Appointment of Stephen Glennie as a secretary (3 pages) |
22 February 2012 | Appointment of Stephen Glennie as a secretary (3 pages) |
22 February 2012 | Termination of appointment of Bryan Angus Keenan as a secretary (3 pages) |
3 February 2012 | Annual return made up to 21 August 2011 (17 pages) |
3 February 2012 | Annual return made up to 21 August 2011 (17 pages) |
13 December 2011 | Accounts for a small company made up to 30 April 2011 (8 pages) |
13 December 2011 | Accounts for a small company made up to 30 April 2011 (8 pages) |
21 October 2011 | Registered office address changed from , 580 George Street, Aberdeen, Aberdeenshire, AB25 3XU on 21 October 2011 (2 pages) |
21 October 2011 | Registered office address changed from , 580 George Street, Aberdeen, Aberdeenshire, AB25 3XU on 21 October 2011 (2 pages) |
20 September 2011 | Registered office address changed from , 23 Rubislaw Terrace, Aberdeen, AB10 1XE, United Kingdom on 20 September 2011 (2 pages) |
20 September 2011 | Registered office address changed from , 23 Rubislaw Terrace, Aberdeen, AB10 1XE, United Kingdom on 20 September 2011 (2 pages) |
27 April 2011 | Auditor's resignation (2 pages) |
27 April 2011 | Auditor's resignation (2 pages) |
30 December 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
30 December 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
26 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Director's details changed for Mr Geoffrey John Bryce on 1 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Jan Topholm on 1 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Geoffrey John Bryce on 1 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Anders Steen Westermann on 1 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Mike Dittmann on 1 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Richard David Bryce on 1 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Mike Dittmann on 1 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Geoffrey John Bryce on 1 July 2010 (2 pages) |
26 August 2010 | Register(s) moved to registered inspection location (1 page) |
26 August 2010 | Director's details changed for Mr Mike Dittmann on 1 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Director's details changed for Mr Anders Steen Westermann on 1 July 2010 (2 pages) |
26 August 2010 | Register inspection address has been changed (1 page) |
26 August 2010 | Director's details changed for Mr Richard David Bryce on 1 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Anders Steen Westermann on 1 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Richard David Bryce on 1 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Jan Topholm on 1 July 2010 (2 pages) |
26 August 2010 | Register inspection address has been changed (1 page) |
26 August 2010 | Register(s) moved to registered inspection location (1 page) |
26 August 2010 | Director's details changed for Mr Jan Topholm on 1 July 2010 (2 pages) |
10 November 2009 | Accounts for a dormant company made up to 30 November 2008 (6 pages) |
10 November 2009 | Accounts for a dormant company made up to 30 November 2008 (6 pages) |
3 September 2009 | Accounting reference date extended from 30/11/2009 to 30/04/2010 (1 page) |
3 September 2009 | Accounting reference date extended from 30/11/2009 to 30/04/2010 (1 page) |
2 September 2009 | Return made up to 21/08/09; full list of members (5 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from, 23 rubislaw terrace, aberdeen, AB10 1XE (1 page) |
2 September 2009 | Location of register of members (1 page) |
2 September 2009 | Accounting reference date shortened from 31/08/2009 to 30/11/2008 (1 page) |
2 September 2009 | Return made up to 21/08/09; full list of members (5 pages) |
2 September 2009 | Accounting reference date shortened from 31/08/2009 to 30/11/2008 (1 page) |
2 September 2009 | Location of debenture register (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from, 23 rubislaw terrace, aberdeen, AB10 1XE (1 page) |
2 September 2009 | Location of register of members (1 page) |
2 September 2009 | Location of debenture register (1 page) |
31 December 2008 | Director appointed anders steen westermann (2 pages) |
31 December 2008 | Director appointed mike dittmann (1 page) |
31 December 2008 | Director appointed jan topholm (1 page) |
31 December 2008 | Director appointed mike dittmann (1 page) |
31 December 2008 | Director appointed jan topholm (1 page) |
31 December 2008 | Director appointed anders steen westermann (2 pages) |
29 December 2008 | Resolutions
|
29 December 2008 | Resolutions
|
21 August 2008 | Incorporation (22 pages) |
21 August 2008 | Incorporation (22 pages) |