Abz Business Park
Dyce
Aberdeen
AB21 0BH
Scotland
Director Name | Mr Oliver James Gee |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2021(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cirrus Building, 6 International Avenue Abz Business Park Dyce Aberdeen AB21 0BH Scotland |
Director Name | Mr Michael William Bateman |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2023(14 years, 8 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cirrus Building, 6 International Avenue Abz Business Park Dyce Aberdeen AB21 0BH Scotland |
Director Name | Miss Joanne Gaffney |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scaraben Piries Lane Inverurie Aberdeenshire AB51 4AS Scotland |
Director Name | Mr Robert John Hamilton |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | C/O Acumen Accountants And Advisors Limited City S Portlethen Aberdeen AB12 4XX Scotland |
Secretary Name | Ms Mandy Ellen Hamilton |
---|---|
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Sunnyside Avenue Drumoak Banchory Kincardineshire AB31 5EF Scotland |
Director Name | Mr Paul Adam |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2020(11 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 January 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Acumen Accountants And Advisors Limited City S Portlethen Aberdeen AB12 4XX Scotland |
Director Name | Mr Stephen Laurie |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2020(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Acumen Accountants And Advisors Limited City S Portlethen Aberdeen AB12 4XX Scotland |
Director Name | Mr Tristan Beasley |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2020(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Acumen Accountants And Advisors Limited City S Portlethen Aberdeen AB12 4XX Scotland |
Director Name | Mr Nicholas John Stephen Ashford |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2021(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cultha House 10 Storey's Gate London SW1P 3AY |
Website | www.dynamicedge.co.uk |
---|
Registered Address | Cirrus Building, 6 International Avenue Abz Business Park Dyce Aberdeen AB21 0BH Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Address Matches | 2 other UK companies use this postal address |
1000 at £0.0001 | Stuart Winterburn 6.25% Ordinary A |
---|---|
7k at £0.0001 | Hamilton Robert 43.75% Ordinary A |
1000 at £0.0005 | Gary Stuart Hamilton 25.00% Ordinary C |
1000 at £0.0005 | Maureen Anne Hamilton 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £91,053 |
Cash | £144,310 |
Current Liabilities | £213,426 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
7 February 2023 | Delivered on: 17 February 2023 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
7 February 2023 | Delivered on: 14 February 2023 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Particulars: None. Outstanding |
7 February 2023 | Delivered on: 14 February 2023 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Outstanding |
4 March 2020 | Delivered on: 11 March 2020 Persons entitled: Scottish Enterprise Classification: A registered charge Particulars: N/A. Outstanding |
1 October 2014 | Delivered on: 7 October 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
22 January 2013 | Delivered on: 25 January 2013 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 December 2023 | Registration of charge SC3530450007, created on 20 December 2023 (19 pages) |
---|---|
8 December 2023 | Second filing for the notification of Dynamic Edge Group Limited as a person with significant control (7 pages) |
14 November 2023 | Director's details changed for Mr Michael William Bateman on 14 November 2023 (2 pages) |
14 November 2023 | Director's details changed for Mr Oliver James Gee on 14 November 2023 (2 pages) |
6 October 2023 | Termination of appointment of Nicholas John Stephen Ashford as a director on 22 September 2023 (1 page) |
6 October 2023 | Appointment of Mr Michael William Bateman as a director on 22 September 2023 (2 pages) |
27 September 2023 | Satisfaction of charge SC3530450005 in full (1 page) |
27 September 2023 | Satisfaction of charge SC3530450006 in full (1 page) |
27 September 2023 | Satisfaction of charge SC3530450004 in full (1 page) |
7 September 2023 | Auditor's resignation (2 pages) |
11 May 2023 | Registered office address changed from C/O Acumen Accountants and Advisors Limited City South Office Park Portlethen Aberdeen AB12 4XX Scotland to Cirrus Building, 6 International Avenue Abz Business Park Dyce Aberdeen AB21 0BH on 11 May 2023 (1 page) |
23 February 2023 | Resolutions
|
23 February 2023 | Memorandum and Articles of Association (10 pages) |
17 February 2023 | Registration of charge SC3530450006, created on 7 February 2023 (32 pages) |
14 February 2023 | Registration of charge SC3530450005, created on 7 February 2023 (30 pages) |
14 February 2023 | Registration of charge SC3530450004, created on 7 February 2023 (13 pages) |
9 February 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
12 January 2023 | Termination of appointment of Paul Adam as a director on 12 January 2023 (1 page) |
12 January 2023 | Termination of appointment of Tristan Beasley as a director on 12 January 2023 (1 page) |
20 December 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
14 December 2022 | Satisfaction of charge SC3530450002 in full (1 page) |
14 December 2022 | Satisfaction of charge SC3530450003 in full (1 page) |
9 August 2022 | Termination of appointment of Stephen Laurie as a director on 5 August 2022 (1 page) |
19 January 2022 | Notification of Dynamic Edge Group Limited as a person with significant control on 22 October 2021
|
19 January 2022 | Cessation of Robert John Hamilton as a person with significant control on 22 October 2021 (1 page) |
19 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
23 October 2021 | Appointment of Mr Nicholas John Stephen Ashford as a director on 22 October 2021 (2 pages) |
23 October 2021 | Termination of appointment of Robert John Hamilton as a director on 22 October 2021 (1 page) |
23 October 2021 | Appointment of Mr Oliver James Gee as a director on 22 October 2021 (2 pages) |
16 August 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
3 August 2021 | Registered office address changed from 47 st Mary's Court Huntly Street Aberdeen AB10 1th Scotland to C/O Acumen Accountants and Advisors Limited City South Office Park Portlethen Aberdeen AB12 4XX on 3 August 2021 (1 page) |
22 June 2021 | Confirmation statement made on 22 June 2021 with updates (5 pages) |
23 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (12 pages) |
6 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
23 November 2020 | Appointment of Mr Stephen Laurie as a director on 1 March 2020 (2 pages) |
23 November 2020 | Appointment of Mr Paul Adam as a director on 20 January 2020 (2 pages) |
23 November 2020 | Appointment of Mr Tristan Beasley as a director on 12 October 2020 (2 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with updates (3 pages) |
12 March 2020 | Alterations to floating charge SC3530450003 (15 pages) |
11 March 2020 | Registration of charge SC3530450003, created on 4 March 2020 (17 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 May 2019 | Change of details for Mr Robert John Hamilton as a person with significant control on 21 May 2019 (2 pages) |
21 May 2019 | Director's details changed for Mr Robert John Hamilton on 21 May 2019 (2 pages) |
21 May 2019 | Director's details changed for Mr Stuart Winterburn on 21 May 2019 (2 pages) |
25 April 2019 | Satisfaction of charge 1 in full (4 pages) |
11 January 2019 | Confirmation statement made on 6 January 2019 with updates (5 pages) |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 September 2016 | Registered office address changed from 7 Waverley Place Aberdeen AB10 1XH to 47 st Mary's Court Huntly Street Aberdeen AB10 1th on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from 7 Waverley Place Aberdeen AB10 1XH to 47 st Mary's Court Huntly Street Aberdeen AB10 1th on 29 September 2016 (1 page) |
6 January 2016 | Register inspection address has been changed from 49 Sunnyside Avenue Drumoak Banchory Aberdeenshire AB31 5EF Scotland to Coy Steading West Crathes Banchory Aberdeenshire AB31 5JJ (1 page) |
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Register inspection address has been changed from 49 Sunnyside Avenue Drumoak Banchory Aberdeenshire AB31 5EF Scotland to Coy Steading West Crathes Banchory Aberdeenshire AB31 5JJ (1 page) |
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Register(s) moved to registered office address 7 Waverley Place Aberdeen AB10 1XH (1 page) |
6 January 2016 | Register(s) moved to registered office address 7 Waverley Place Aberdeen AB10 1XH (1 page) |
2 September 2015 | Director's details changed for Mr Robert John Hamilton on 21 August 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Robert John Hamilton on 21 August 2015 (2 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Director's details changed for Mr Robert John Hamilton on 1 April 2014 (2 pages) |
6 January 2015 | Director's details changed for Mr Stuart Winterburn on 1 April 2014 (2 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Director's details changed for Mr Stuart Winterburn on 1 April 2014 (2 pages) |
6 January 2015 | Director's details changed for Mr Stuart Winterburn on 1 April 2014 (2 pages) |
6 January 2015 | Director's details changed for Mr Robert John Hamilton on 1 April 2014 (2 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Director's details changed for Mr Robert John Hamilton on 1 April 2014 (2 pages) |
17 November 2014 | Termination of appointment of Mandy Ellen Hamilton as a secretary on 1 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Mandy Ellen Hamilton as a secretary on 1 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Mandy Ellen Hamilton as a secretary on 1 November 2014 (1 page) |
7 October 2014 | Registration of charge SC3530450002, created on 1 October 2014 (19 pages) |
7 October 2014 | Registration of charge SC3530450002, created on 1 October 2014 (19 pages) |
7 October 2014 | Registration of charge SC3530450002, created on 1 October 2014 (19 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Mr Stuart Winterburn on 1 October 2013 (2 pages) |
7 January 2014 | Director's details changed for Mr Robert John Hamilton on 1 October 2009 (2 pages) |
7 January 2014 | Director's details changed for Mr Stuart Winterburn on 1 October 2013 (2 pages) |
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Mr Stuart Winterburn on 1 October 2013 (2 pages) |
7 January 2014 | Director's details changed for Mr Robert John Hamilton on 1 October 2009 (2 pages) |
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Mr Robert John Hamilton on 1 October 2009 (2 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 January 2013 | Director's details changed for Mr Stuart Winterburn on 1 February 2012 (2 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Director's details changed for Mr Stuart Winterburn on 1 February 2012 (2 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Director's details changed for Mr Stuart Winterburn on 1 February 2012 (2 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2012 | Statement of capital following an allotment of shares on 1 May 2011
|
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Statement of capital following an allotment of shares on 1 May 2011
|
9 January 2012 | Statement of capital following an allotment of shares on 1 May 2011
|
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
7 January 2012 | Secretary's details changed for Ms Mandy Ellen Gardiner on 6 January 2011 (1 page) |
7 January 2012 | Secretary's details changed for Ms Mandy Ellen Gardiner on 6 January 2011 (1 page) |
7 January 2012 | Secretary's details changed for Ms Mandy Ellen Gardiner on 6 January 2011 (1 page) |
6 October 2011 | Registered office address changed from 53 Carden Place Aberdeen AB10 1UN Scotland on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 53 Carden Place Aberdeen AB10 1UN Scotland on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 53 Carden Place Aberdeen AB10 1UN Scotland on 6 October 2011 (1 page) |
24 May 2011 | Appointment of Mr Stuart Winterburn as a director (2 pages) |
24 May 2011 | Appointment of Mr Stuart Winterburn as a director (2 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Secretary's details changed for Mandy Ellen Gardiner on 27 January 2010 (1 page) |
27 January 2010 | Secretary's details changed for Mandy Ellen Gardiner on 27 January 2010 (1 page) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Robert John Hamilton on 27 January 2010 (2 pages) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Director's details changed for Robert John Hamilton on 27 January 2010 (2 pages) |
20 October 2009 | Registered office address changed from 49 Sunnyside Avenue Drumoak Banchory Aberdeenshire AB31 5EF United Kingdom on 20 October 2009 (1 page) |
20 October 2009 | Termination of appointment of Joanne Gaffney as a director (1 page) |
20 October 2009 | Registered office address changed from 49 Sunnyside Avenue Drumoak Banchory Aberdeenshire AB31 5EF United Kingdom on 20 October 2009 (1 page) |
20 October 2009 | Termination of appointment of Joanne Gaffney as a director (1 page) |
3 July 2009 | Gbp ic 100000/10000\06/01/09\gbp sr 90000@1=90000\ (2 pages) |
3 July 2009 | Gbp ic 100000/10000\06/01/09\gbp sr 90000@1=90000\ (2 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from 49 sunnyside avenue drumoak banchory kincardinshire AB31 5EF scotland (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 49 sunnyside avenue drumoak banchory kincardinshire AB31 5EF scotland (1 page) |
12 May 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
12 May 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
6 January 2009 | Incorporation (20 pages) |
6 January 2009 | Incorporation (20 pages) |