Edinburgh
EH28 8NZ
Scotland
Director Name | Mr David John Mitchell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2014(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Dr Andrew Paul Moxey |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2015(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Self Employed Economist |
Country of Residence | Scotland |
Correspondence Address | 29 Redford Avenue Edinburgh EH13 0BX Scotland |
Director Name | Mr Andrew James McGowan |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2018(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 28 King Street Huntly Aberdeenshire AB54 8DG Scotland |
Director Name | Mr Jon Bjerland |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 September 2019(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Neil Wilson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2023(13 years, 4 months after company formation) |
Appointment Duration | 5 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Iaas Rural Centre, West Mains Ingliston Newbridge Midlothian EH28 8NZ Scotland |
Director Name | Mr Scott McDowell |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 27 November 2023(13 years, 4 months after company formation) |
Appointment Duration | 5 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | C/O Saos Ltd Rural Centre Ingliston Edinburgh EH28 8NZ Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 August 2010(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | C/O Saos Ltd Rural Centre Ingliston Edinburgh EH28 8NZ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
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 | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
24 November 2021 | Delivered on: 2 December 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 7 deveron road, huntly, AB54 8DU, being the whole subjects registered in the land register of scotland under title number ABN99339. Outstanding |
---|
8 January 2024 | Appointment of Mr Scott Mcdowell as a director on 27 November 2023 (2 pages) |
---|---|
4 January 2024 | Director's details changed for Mr David John Mitchell on 4 January 2024 (2 pages) |
4 January 2024 | Appointment of Mr Neil Wilson as a director on 27 November 2023 (2 pages) |
2 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
19 July 2023 | Accounts for a small company made up to 31 March 2023 (14 pages) |
10 August 2022 | Director's details changed for Mr Andrew James Mcgowan on 1 August 2022 (2 pages) |
10 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
17 June 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
2 December 2021 | Registration of charge SC3829630001, created on 24 November 2021 (4 pages) |
4 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
15 July 2021 | Accounts for a small company made up to 31 March 2021 (7 pages) |
16 March 2021 | Current accounting period extended from 29 March 2021 to 31 March 2021 (1 page) |
15 March 2021 | Accounts for a dormant company made up to 29 March 2020 (2 pages) |
8 March 2021 | Previous accounting period shortened from 28 February 2021 to 29 March 2020 (1 page) |
5 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
7 July 2020 | Current accounting period extended from 31 August 2020 to 28 February 2021 (1 page) |
26 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
6 January 2020 | Appointment of Mr Jon Bjerland as a director on 16 September 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 2 August 2019 with updates (3 pages) |
30 April 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
18 July 2018 | Appointment of Mr Andrew James Mcgowan as a director on 18 June 2018 (2 pages) |
30 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
4 August 2017 | Director's details changed for Mr Robert Meiklem Yuill on 1 August 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
4 August 2017 | Director's details changed for Mr Robert Meiklem Yuill on 1 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr Robert Meiklem Yuill on 1 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr Robert Meiklem Yuill on 1 August 2017 (2 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
5 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
5 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
20 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
20 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
19 January 2016 | Resolutions
|
19 January 2016 | Resolutions
|
13 August 2015 | Annual return made up to 2 August 2015 no member list (5 pages) |
13 August 2015 | Annual return made up to 2 August 2015 no member list (5 pages) |
13 August 2015 | Annual return made up to 2 August 2015 no member list (5 pages) |
26 May 2015 | Appointment of Dr Andrew Paul Moxey as a director on 25 May 2015 (2 pages) |
26 May 2015 | Appointment of Dr Andrew Paul Moxey as a director on 25 May 2015 (2 pages) |
25 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
25 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
30 September 2014 | Annual return made up to 2 August 2014 no member list (4 pages) |
30 September 2014 | Registered office address changed from Rural Centre Ingliston Edinburgh EH28 8MZ United Kingdom to C/O Saos Ltd Rural Centre Ingliston Edinburgh EH28 8NZ on 30 September 2014 (1 page) |
30 September 2014 | Annual return made up to 2 August 2014 no member list (4 pages) |
30 September 2014 | Annual return made up to 2 August 2014 no member list (4 pages) |
30 September 2014 | Registered office address changed from Rural Centre Ingliston Edinburgh EH28 8MZ United Kingdom to C/O Saos Ltd Rural Centre Ingliston Edinburgh EH28 8NZ on 30 September 2014 (1 page) |
2 June 2014 | Appointment of Mr David John Mitchell as a director (2 pages) |
2 June 2014 | Appointment of Mr David John Mitchell as a director (2 pages) |
16 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
16 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
7 August 2013 | Annual return made up to 2 August 2013 no member list (3 pages) |
7 August 2013 | Annual return made up to 2 August 2013 no member list (3 pages) |
7 August 2013 | Annual return made up to 2 August 2013 no member list (3 pages) |
25 January 2013 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
25 January 2013 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
10 August 2012 | Annual return made up to 2 August 2012 no member list (3 pages) |
10 August 2012 | Annual return made up to 2 August 2012 no member list (3 pages) |
10 August 2012 | Annual return made up to 2 August 2012 no member list (3 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
11 August 2011 | Annual return made up to 2 August 2011 no member list (3 pages) |
11 August 2011 | Annual return made up to 2 August 2011 no member list (3 pages) |
11 August 2011 | Annual return made up to 2 August 2011 no member list (3 pages) |
16 August 2010 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA United Kingdom on 16 August 2010 (1 page) |
16 August 2010 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA United Kingdom on 16 August 2010 (1 page) |
12 August 2010 | Resolutions
|
12 August 2010 | Resolutions
|
2 August 2010 | Incorporation (14 pages) |
2 August 2010 | Incorporation (14 pages) |