1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director Name | Mr Neil Buchan Hardie |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2020(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 26 July 2013(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr James Gordon Croll Stark |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dumbarrow Mill Kirkden Letham Angus DD8 2ST Scotland |
Director Name | Mr Graham Innes Hardie |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(same day as company formation) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2010(same day as company formation) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2010(same day as company formation) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | solidscontrolservices.com |
---|---|
Email address | [email protected] |
Telephone | 01224 249220 |
Telephone region | Aberdeen |
Registered Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,073,914 |
Gross Profit | £274,776 |
Net Worth | £28,719 |
Cash | £62,165 |
Current Liabilities | £515,939 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
24 November 2020 | Termination of appointment of Graham Innes Hardie as a director on 13 November 2020 (1 page) |
---|---|
27 October 2020 | Appointment of Mr Neil Buchan Hardie as a director on 21 October 2020 (2 pages) |
27 October 2020 | Appointment of Andrew Gordon Hardie as a director on 21 October 2020 (2 pages) |
4 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
23 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
5 September 2019 | Confirmation statement made on 3 September 2019 with updates (4 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
6 September 2018 | Confirmation statement made on 3 September 2018 with updates (4 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
13 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
28 August 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
28 August 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
26 July 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
26 July 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
26 July 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
26 July 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
12 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
1 June 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
20 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
17 September 2010 | Appointment of Graham Innes Hardie as a director (3 pages) |
17 September 2010 | Appointment of Paull & Williamson Llp as a secretary (3 pages) |
17 September 2010 | Termination of appointment of P & W Directors Limited as a director (2 pages) |
17 September 2010 | Appointment of Graham Innes Hardie as a director (3 pages) |
17 September 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
17 September 2010 | Termination of appointment of James Gordon Croll Stark as a director (2 pages) |
17 September 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
17 September 2010 | Termination of appointment of P & W Directors Limited as a director (2 pages) |
17 September 2010 | Appointment of Paull & Williamson Llp as a secretary (3 pages) |
17 September 2010 | Termination of appointment of James Gordon Croll Stark as a director (2 pages) |
16 September 2010 | Company name changed harrowfell LIMITED\certificate issued on 16/09/10
|
16 September 2010 | Company name changed harrowfell LIMITED\certificate issued on 16/09/10
|
16 September 2010 | Resolutions
|
16 September 2010 | Resolutions
|
3 September 2010 | Incorporation
|
3 September 2010 | Incorporation
|