Aberdeen
AB10 1DQ
Scotland
Secretary Name | Deborah Richards |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2009(1 month after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Correspondence Address | Union Plaza (6th Floor) Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mrs Deborah Richards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2011(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen Aberdeenshire AB10 1DQ Scotland |
Director Name | Mr James Gordon Croll Stark |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Dumbarrow Mill Kirkden Letham Angus DD8 2ST Scotland |
Director Name | Mr Owain Philip Taylor Franks |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen Aberdeenshire AB10 1DQ Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB10 1DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB10 1DQ Scotland |
Registered Address | Rosewood Raemoir Road Banchory AB31 4ET Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Banchory and Mid Deeside |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Deborah Richards 50.00% Ordinary |
---|---|
50 at £1 | Marcus Trevor Richards 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,915 |
Cash | £15,566 |
Current Liabilities | £36,866 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
19 July 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
---|---|
19 July 2023 | Registered office address changed from Union Plaza (6th Floor) Union Wynd Aberdeen AB10 1DQ to Rosewood Raemoir Road Banchory AB31 4ET on 19 July 2023 (1 page) |
29 June 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
23 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
9 June 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
12 July 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
10 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
15 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 June 2019 | Confirmation statement made on 9 June 2019 with updates (5 pages) |
13 December 2018 | Director's details changed for Mr Marcus Trevor Richards on 15 July 2018 (2 pages) |
13 December 2018 | Secretary's details changed for Deborah Richards on 15 July 2018 (1 page) |
10 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
17 July 2018 | Confirmation statement made on 9 June 2018 with updates (5 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
7 July 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
7 July 2017 | Notification of Marcus Trevor Richards as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Deborah Richards as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Deborah Richards as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Marcus Trevor Richards as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
16 June 2017 | Director's details changed for Dr Marcus Trevor Richards on 1 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Dr Marcus Trevor Richards on 1 June 2017 (2 pages) |
20 December 2016 | Change of share class name or designation (2 pages) |
20 December 2016 | Change of share class name or designation (2 pages) |
20 December 2016 | Statement of company's objects (2 pages) |
20 December 2016 | Resolutions
|
20 December 2016 | Statement of capital following an allotment of shares on 12 December 2016
|
20 December 2016 | Resolutions
|
20 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
20 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
20 December 2016 | Statement of capital following an allotment of shares on 12 December 2016
|
20 December 2016 | Statement of company's objects (2 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Termination of appointment of Owain Philip Taylor Franks as a director on 1 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Owain Philip Taylor Franks as a director on 1 June 2015 (1 page) |
26 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Termination of appointment of Owain Philip Taylor Franks as a director on 1 June 2015 (1 page) |
26 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
22 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
25 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Secretary's details changed for Deborah Richards on 21 February 2011 (2 pages) |
11 July 2011 | Secretary's details changed for Deborah Richards on 21 February 2011 (2 pages) |
7 March 2011 | Appointment of Owain Philip Taylor Franks as a director (3 pages) |
7 March 2011 | Appointment of Owain Philip Taylor Franks as a director (3 pages) |
23 February 2011 | Appointment of Deborah Richards as a director (3 pages) |
23 February 2011 | Appointment of Deborah Richards as a director (3 pages) |
28 October 2010 | Company name changed quantum meridian consulting LIMITED\certificate issued on 28/10/10
|
28 October 2010 | Resolutions
|
28 October 2010 | Resolutions
|
28 October 2010 | Company name changed quantum meridian consulting LIMITED\certificate issued on 28/10/10
|
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
24 March 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
18 July 2009 | Company name changed hilaw LIMITED\certificate issued on 20/07/09 (2 pages) |
18 July 2009 | Company name changed hilaw LIMITED\certificate issued on 20/07/09 (2 pages) |
17 July 2009 | Secretary appointed deborah richards (2 pages) |
17 July 2009 | Appointment terminated secretary p & w secretaries LIMITED (1 page) |
17 July 2009 | Appointment terminated director james stark (1 page) |
17 July 2009 | Appointment terminated secretary p & w secretaries LIMITED (1 page) |
17 July 2009 | Secretary appointed deborah richards (2 pages) |
17 July 2009 | Ad 14/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 July 2009 | Director appointed dr marcus trevor richards (3 pages) |
17 July 2009 | Appointment terminated director p & w directors LIMITED (1 page) |
17 July 2009 | Ad 14/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 July 2009 | Appointment terminated director p & w directors LIMITED (1 page) |
17 July 2009 | Director appointed dr marcus trevor richards (3 pages) |
17 July 2009 | Appointment terminated director james stark (1 page) |
9 June 2009 | Incorporation (22 pages) |
9 June 2009 | Incorporation (22 pages) |