Wellheads Industrial Estate
Dyce
Aberdeen
AB21 7GA
Scotland
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 November 2015(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | challengerenergy.com.au |
---|
Registered Address | Evolution View Wellheads Crescent Wellheads Industrial Estate Dyce Aberdeen AB21 7GA Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Julie Ritchie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£81,291 |
Cash | £3,458 |
Current Liabilities | £254,436 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 18 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (2 months from now) |
24 May 2016 | Delivered on: 27 May 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Site 18, wellheads crescent, wellheads industrial estate, aberdeen. ABN115797. Outstanding |
---|---|
20 May 2016 | Delivered on: 24 May 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
19 February 2021 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
1 June 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
27 August 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
21 May 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
22 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
1 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders (5 pages) |
1 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders (5 pages) |
27 May 2016 | Resolutions
|
27 May 2016 | Registration of charge SC3787550002, created on 24 May 2016 (8 pages) |
27 May 2016 | Statement of capital following an allotment of shares on 18 May 2016
|
27 May 2016 | Statement of capital following an allotment of shares on 18 May 2016
|
27 May 2016 | Registration of charge SC3787550002, created on 24 May 2016 (8 pages) |
27 May 2016 | Resolutions
|
24 May 2016 | Registration of charge SC3787550001, created on 20 May 2016 (17 pages) |
24 May 2016 | Registration of charge SC3787550001, created on 20 May 2016 (17 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 November 2015 | Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
25 November 2015 | Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
25 November 2015 | Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
25 November 2015 | Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
13 November 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 11 November 2015 (2 pages) |
13 November 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 11 November 2015 (2 pages) |
5 November 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
25 August 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
25 August 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
23 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders (3 pages) |
23 July 2014 | Registered office address changed from 21 Cromar Gardens Kingswells Aberdeen AB15 8TF United Kingdom to Pacesetter House Wellheads Crescent Wellheads Industrial Estate Aberdeen AB21 7GA on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from 21 Cromar Gardens Kingswells Aberdeen AB15 8TF United Kingdom to Pacesetter House Wellheads Crescent Wellheads Industrial Estate Aberdeen AB21 7GA on 23 July 2014 (1 page) |
23 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
4 October 2013 | Company name changed vehicle storage (scotland) LIMITED\certificate issued on 04/10/13
|
4 October 2013 | Company name changed vehicle storage (scotland) LIMITED\certificate issued on 04/10/13
|
1 August 2013 | Annual return made up to 18 May 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 18 May 2013 with a full list of shareholders
|
30 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
31 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
2 August 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
30 June 2010 | Appointment of Russell John Ritchie as a director (3 pages) |
30 June 2010 | Statement of capital following an allotment of shares on 19 May 2010
|
30 June 2010 | Statement of capital following an allotment of shares on 19 May 2010
|
30 June 2010 | Appointment of Russell John Ritchie as a director (3 pages) |
20 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
20 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
20 May 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
20 May 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
18 May 2010 | Incorporation (22 pages) |
18 May 2010 | Incorporation (22 pages) |