Aberdeen
Aberdeenshire
Director Name | Mr David Maxwell Gould |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stg 7 Albert Street Aberdeen Aberdeenshire AB25 1XX Scotland |
Director Name | Mr Howard Ernest Martin |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2012(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stg 7 Albert Street Aberdeen Aberdeenshire AB25 1XX Scotland |
Director Name | Mr Georgi Yordanov Hristov |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 01 April 2020(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | Scot-Tel-Gould 7 Albert Street Aberdeen AB25 1XX Scotland |
Secretary Name | Marie Gould |
---|---|
Status | Resigned |
Appointed | 07 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Scorrier House Workshops Scorrier Redruth Cornwall TR16 5AU |
Website | scot-tel-gould.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 471335 |
Telephone region | Aberdeen |
Registered Address | Unit F2 Aberdeen Science And Energy Park Bridge Of Don Aberdeen AB23 8GX Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
Year | 2012 |
---|---|
Net Worth | £51,796 |
Cash | £128,943 |
Current Liabilities | £159,129 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 7 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 2 weeks from now) |
14 November 2023 | Confirmation statement made on 7 October 2023 with updates (4 pages) |
---|---|
17 October 2023 | Director's details changed for David Maxwell Gould on 3 October 2023 (2 pages) |
17 October 2023 | Change of details for Mr David Maxwell Gould as a person with significant control on 3 October 2023 (2 pages) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
15 May 2023 | Registered office address changed from C/O Scot-Tel-Gould Ltd 190 st. Vincent Street Glasgow G2 5SP to 12B Carden Place Carden Place Aberdeen AB10 1UR on 15 May 2023 (1 page) |
14 October 2022 | Confirmation statement made on 7 October 2022 with updates (4 pages) |
7 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
18 October 2021 | Confirmation statement made on 7 October 2021 with updates (5 pages) |
18 October 2021 | Change of details for Mr David Maxwell Gould as a person with significant control on 14 June 2021 (2 pages) |
16 September 2021 | Second filing for the notification of Graeme Clark Porteous as a person with significant control (7 pages) |
8 May 2021 | Notification of Howard Ernest Martin as a person with significant control on 6 April 2016
|
8 May 2021 | Notification of Graeme Clark Porteous as a person with significant control on 6 April 2016
|
26 January 2021 | Termination of appointment of Marie Gould as a secretary on 26 January 2021 (1 page) |
4 December 2020 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
26 November 2020 | Confirmation statement made on 7 October 2020 with updates (5 pages) |
14 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
3 July 2020 | Amended total exemption full accounts made up to 31 October 2018 (6 pages) |
14 April 2020 | Appointment of Mr Georgi Yordanov Hristov as a director on 1 April 2020 (2 pages) |
9 March 2020 | Sub-division of shares on 14 February 2020 (6 pages) |
9 March 2020 | Resolutions
|
28 February 2020 | Resolutions
|
7 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
6 June 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
22 October 2018 | Confirmation statement made on 7 October 2018 with updates (4 pages) |
18 October 2018 | Secretary's details changed for Marie Gould on 11 October 2017 (1 page) |
17 October 2018 | Director's details changed for David Maxwell Gould on 11 October 2017 (2 pages) |
5 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
13 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
29 September 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
29 September 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
18 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
11 October 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 October 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
11 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page) |
11 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page) |
5 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
4 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
4 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
4 November 2012 | Appointment of Mr Howard Ernest Martin as a director (2 pages) |
4 November 2012 | Appointment of Mr Howard Ernest Martin as a director (2 pages) |
4 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
11 June 2012 | Statement of capital following an allotment of shares on 11 June 2012
|
11 June 2012 | Statement of capital following an allotment of shares on 11 June 2012
|
11 January 2012 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Registered office address changed from 1 Windyridge Silvertonhill Hamilton South Lanarkshire ML3 7PS Scotland on 14 January 2011 (1 page) |
14 January 2011 | Registered office address changed from 1 Windyridge Silvertonhill Hamilton South Lanarkshire ML3 7PS Scotland on 14 January 2011 (1 page) |
7 October 2010 | Incorporation (23 pages) |
7 October 2010 | Incorporation (23 pages) |