Aberdeen
AB15 4YL
Scotland
Director Name | Mr Jason Parker |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2019(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Calvin Lee Sellers |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2020(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Consultant Cfo |
Country of Residence | England |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Ms Emily Clare Drayson |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2020(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Research Consultant |
Country of Residence | Scotland |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Ms Morven Badger Finlayson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 17 March 2021(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Ms Isobel Mary Gowan |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Role | Coach And Consultant |
Country of Residence | England |
Correspondence Address | 24 Buckingham Road South Holmwood Dorking Surrey RH5 4LB |
Director Name | David Craig |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Role | Charity Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | 86 Kilne Place Livingston West Lothian EH54 6SH Scotland |
Director Name | Mr Andrew John Leslie Hobbs |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 October 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Keith Graeme Soper |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(2 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 09 July 2015) |
Role | NHS Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Peter Lewis McMahon |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Mrs Elizabeth Gray |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(3 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 May 2019) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Mrs Verity Anne Baldry |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2015(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Ms Sarah Margaret Mullen |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2015(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 June 2020) |
Role | Charity Trustee |
Country of Residence | England |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Secretary Name | Mr Paul James Butler |
---|---|
Status | Resigned |
Appointed | 09 July 2015(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 May 2018) |
Role | Company Director |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Martyn William Boyd |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2019) |
Role | Neonatal Network Manager |
Country of Residence | England |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Ms Philippa Amy Clare Sanderson |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(8 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 14 January 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Secretary Name | Ms Caroline Mary Lee-Davey |
---|---|
Status | Resigned |
Appointed | 21 May 2018(8 years, 8 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 18 July 2018) |
Role | Company Director |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Secretary Name | Mrs Sandra Tetsola |
---|---|
Status | Resigned |
Appointed | 18 July 2018(8 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 19 November 2018) |
Role | Company Director |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Secretary Name | Mr Leslie John Dittrich |
---|---|
Status | Resigned |
Appointed | 19 November 2018(9 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 May 2019) |
Role | Company Director |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Ms Helen Louise Manley |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2019(9 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 January 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Ms Mala Shah-Coulon |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2020(10 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 March 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Registered Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £125,886 |
Net Worth | £20,294 |
Cash | £39,825 |
Current Liabilities | £19,601 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
14 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Termination of appointment of Kay D'cruz as a secretary on 10 May 2023 (1 page) |
18 November 2022 | Amended total exemption full accounts made up to 31 March 2022 (23 pages) |
10 November 2022 | Total exemption full accounts made up to 31 March 2022 (23 pages) |
15 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 March 2021 (23 pages) |
20 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
8 June 2021 | Termination of appointment of Verity Anne Baldry as a director on 19 May 2021 (1 page) |
19 April 2021 | Appointment of Ms Morven Badger Finlayson as a director on 17 March 2021 (2 pages) |
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (22 pages) |
15 September 2020 | Appointment of Mrs Verity Anne Baldry as a director on 2 June 2020 (2 pages) |
15 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
16 June 2020 | Termination of appointment of Sarah Margaret Mullen as a director on 4 June 2020 (1 page) |
31 March 2020 | Appointment of Ms Emily Clare Drayson as a director on 4 March 2020 (2 pages) |
31 March 2020 | Termination of appointment of Mala Shah-Coulon as a director on 4 March 2020 (1 page) |
31 March 2020 | Appointment of Mr Calvin Lee Sellers as a director on 4 March 2020 (2 pages) |
9 January 2020 | Termination of appointment of Helen Louise Manley as a director on 8 January 2020 (1 page) |
9 January 2020 | Appointment of Ms Mala Shah-Coulon as a director on 8 January 2020 (2 pages) |
7 January 2020 | Total exemption full accounts made up to 31 March 2019 (21 pages) |
25 September 2019 | Appointment of Mr Jason Parker as a director on 22 May 2019 (2 pages) |
24 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
4 June 2019 | Termination of appointment of Elizabeth Gray as a director on 31 May 2019 (1 page) |
4 June 2019 | Appointment of Ms Helen Louise Manley as a director on 22 May 2019 (2 pages) |
4 June 2019 | Termination of appointment of Martyn William Boyd as a director on 31 May 2019 (1 page) |
16 May 2019 | Termination of appointment of Leslie John Dittrich as a secretary on 15 May 2019 (1 page) |
16 May 2019 | Appointment of Ms Kay D'cruz as a secretary on 15 May 2019 (2 pages) |
24 January 2019 | Termination of appointment of Philippa Amy Clare Sanderson as a director on 14 January 2019 (1 page) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (23 pages) |
26 November 2018 | Termination of appointment of Sandra Tetsola as a secretary on 19 November 2018 (1 page) |
26 November 2018 | Appointment of Mr Leslie John Dittrich as a secretary on 19 November 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
1 August 2018 | Appointment of Mrs Sandra Tetsola as a secretary on 18 July 2018 (2 pages) |
1 August 2018 | Termination of appointment of Caroline Mary Lee-Davey as a secretary on 18 July 2018 (1 page) |
21 May 2018 | Termination of appointment of Verity Anne Baldry as a director on 21 May 2018 (1 page) |
21 May 2018 | Director's details changed for Mrs Elizabeth Grey on 21 May 2018 (2 pages) |
21 May 2018 | Termination of appointment of Paul James Butler as a secretary on 21 May 2018 (1 page) |
21 May 2018 | Appointment of Ms Caroline Mary Lee-Davey as a secretary on 21 May 2018 (2 pages) |
21 May 2018 | Appointment of Ms Philippa Amy Clare Sanderson as a director on 21 May 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
1 November 2016 | Confirmation statement made on 15 September 2016 with updates (4 pages) |
1 November 2016 | Confirmation statement made on 15 September 2016 with updates (4 pages) |
24 October 2016 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
24 October 2016 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
5 April 2016 | Termination of appointment of Andrew John Leslie Hobbs as a director on 7 October 2015 (1 page) |
5 April 2016 | Termination of appointment of Andrew John Leslie Hobbs as a director on 7 October 2015 (1 page) |
5 April 2016 | Appointment of Mr Martyn William Boyd as a director on 2 December 2015 (2 pages) |
5 April 2016 | Appointment of Mr Martyn William Boyd as a director on 2 December 2015 (2 pages) |
24 December 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
24 December 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
16 November 2015 | Annual return made up to 15 September 2015 no member list (4 pages) |
16 November 2015 | Annual return made up to 15 September 2015 no member list (4 pages) |
19 August 2015 | Termination of appointment of Keith Graeme Soper as a director on 9 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Keith Graeme Soper as a director on 9 July 2015 (1 page) |
19 August 2015 | Appointment of Mrs Sarah Margaret Mullen as a director on 9 July 2015 (2 pages) |
19 August 2015 | Appointment of Ms Verity Anne Baldry as a director on 9 July 2015 (2 pages) |
19 August 2015 | Termination of appointment of Keith Graeme Soper as a director on 9 July 2015 (1 page) |
19 August 2015 | Appointment of Mr Paul James Butler as a secretary on 9 July 2015 (2 pages) |
19 August 2015 | Appointment of Ms Verity Anne Baldry as a director on 9 July 2015 (2 pages) |
19 August 2015 | Appointment of Mr Paul James Butler as a secretary on 9 July 2015 (2 pages) |
19 August 2015 | Appointment of Ms Verity Anne Baldry as a director on 9 July 2015 (2 pages) |
19 August 2015 | Appointment of Mr Paul James Butler as a secretary on 9 July 2015 (2 pages) |
19 August 2015 | Appointment of Mrs Sarah Margaret Mullen as a director on 9 July 2015 (2 pages) |
19 August 2015 | Appointment of Mrs Sarah Margaret Mullen as a director on 9 July 2015 (2 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
18 November 2014 | Annual return made up to 15 September 2014 no member list (3 pages) |
18 November 2014 | Annual return made up to 15 September 2014 no member list (3 pages) |
18 November 2014 | Termination of appointment of Peter Lewis Mcmahon as a director on 30 September 2014 (1 page) |
18 November 2014 | Termination of appointment of Peter Lewis Mcmahon as a director on 30 September 2014 (1 page) |
15 October 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
15 October 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
20 September 2013 | Director's details changed for Mr Keith Graeme Soper on 1 January 2013 (2 pages) |
20 September 2013 | Annual return made up to 15 September 2013 no member list (3 pages) |
20 September 2013 | Director's details changed for Mr Keith Graeme Soper on 1 January 2013 (2 pages) |
20 September 2013 | Annual return made up to 15 September 2013 no member list (3 pages) |
22 November 2012 | Appointment of Mrs Elizabeth Grey as a director (2 pages) |
22 November 2012 | Appointment of Mrs Elizabeth Grey as a director (2 pages) |
16 October 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
16 October 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
18 September 2012 | Annual return made up to 15 September 2012 no member list (3 pages) |
18 September 2012 | Annual return made up to 15 September 2012 no member list (3 pages) |
13 September 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1UD on 13 September 2012 (1 page) |
13 September 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1UD on 13 September 2012 (1 page) |
10 September 2012 | Termination of appointment of Isobel Gowan as a director (1 page) |
10 September 2012 | Termination of appointment of Isobel Gowan as a director (1 page) |
25 July 2012 | Appointment of Mr Peter Lewis Mcmahon as a director (2 pages) |
25 July 2012 | Appointment of Mr Peter Lewis Mcmahon as a director (2 pages) |
25 July 2012 | Termination of appointment of David Craig as a director (1 page) |
25 July 2012 | Termination of appointment of David Craig as a director (1 page) |
25 July 2012 | Appointment of Mr Keith Graeme Soper as a director (2 pages) |
25 July 2012 | Appointment of Mr Keith Graeme Soper as a director (2 pages) |
18 January 2012 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
18 January 2012 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
12 October 2011 | Annual return made up to 15 September 2011 no member list (4 pages) |
12 October 2011 | Appointment of Mr Andrew John Leslie Hobbs as a director (2 pages) |
12 October 2011 | Appointment of Mr Andrew John Leslie Hobbs as a director (2 pages) |
12 October 2011 | Annual return made up to 15 September 2011 no member list (4 pages) |
15 March 2011 | Resolutions
|
15 March 2011 | Memorandum and Articles of Association (17 pages) |
15 March 2011 | Memorandum and Articles of Association (17 pages) |
15 March 2011 | Resolutions
|
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
22 September 2010 | Annual return made up to 15 September 2010 no member list (3 pages) |
22 September 2010 | Annual return made up to 15 September 2010 no member list (3 pages) |
8 December 2009 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages) |
8 December 2009 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages) |
15 September 2009 | Incorporation (25 pages) |
15 September 2009 | Incorporation (25 pages) |