Aberdeen
AB10 1XL
Scotland
Director Name | Mr Ryan Ashley Stroulger |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Queen's Terrace Aberdeen AB10 1XL Scotland |
Secretary Name | Ryan Stroulger |
---|---|
Status | Current |
Appointed | 31 January 2022(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 4 Queen's Terrace Aberdeen AB10 1XL Scotland |
Director Name | Mr George Buchan Jack |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Broad Street Peterhead Aberdeenshire AB42 1BY Scotland |
Director Name | Mr George Buchan Jack Jnr |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(same day as company formation) |
Role | Pilot |
Country of Residence | Scotland |
Correspondence Address | 28 Broad Street Peterhead Aberdeenshire AB42 1BY Scotland |
Secretary Name | Mr George Buchan Jack |
---|---|
Status | Resigned |
Appointed | 18 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Broad Street Peterhead Aberdeenshire AB42 1BY Scotland |
Director Name | Mrs Jennifer Jack |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Broad Street Peterhead Aberdeenshire AB42 1BY Scotland |
Director Name | Mrs Patricia Ruth Jack |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Broad Street Peterhead Aberdeenshire AB42 1BY Scotland |
Registered Address | 4 Queen's Terrace Aberdeen AB10 1XL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 3 other UK companies use this postal address |
52 at £1 | George Buchan Jack Jnr 52.00% Ordinary |
---|---|
48 at £1 | Jennifer Jack 48.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,505 |
Cash | £742 |
Current Liabilities | £131,397 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 September 2023 (7 months ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 2 weeks from now) |
23 October 2018 | Delivered on: 28 October 2018 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: All and whole the tenant's interest in the lease of land at kempstone hill, stonehaven, AB39 3QE registered in the land register of scotland under title number KNC26087 (see instrument for further details). Outstanding |
---|---|
5 October 2018 | Delivered on: 22 October 2018 Persons entitled: Close Leasing Limited and Its Successors in Title, Assignees and Transferees Classification: A registered charge Outstanding |
5 October 2018 | Delivered on: 22 October 2018 Persons entitled: Close Leasing Limited and Its Successors in Title, Assignees and Transferees Classification: A registered charge Outstanding |
12 October 2018 | Delivered on: 22 October 2018 Persons entitled: Close Leasing Limited and Its Successors in Title, Assignees and Transferees Classification: A registered charge Outstanding |
22 June 2016 | Delivered on: 24 June 2016 Persons entitled: Eso Capital Partners UK LLP Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between jennifer jack, janice mcdonald and the chargor dated 10 may 2016 and registered in the land register of scotland under title number KNC26087. Outstanding |
13 June 2016 | Delivered on: 20 June 2016 Persons entitled: Eso Capital Partners UK LLP Classification: A registered charge Particulars: Interest under the lease between kempstone hill wind energy limited and others registered in the land register title number KNC26087. Outstanding |
9 June 2016 | Delivered on: 20 June 2016 Persons entitled: Eso Capital Partners UK LLP Classification: A registered charge Outstanding |
13 October 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Termination of appointment of Ryan Stroulger as a secretary on 31 May 2023 (1 page) |
29 June 2023 | Director's details changed for Mr Andrew John Smith on 15 May 2023 (2 pages) |
29 June 2023 | Termination of appointment of Ryan Ashley Stroulger as a director on 31 May 2023 (1 page) |
29 June 2023 | Director's details changed for Mr Andrew John Smith on 15 June 2023 (2 pages) |
29 June 2023 | Appointment of Mr Andrew John Smith as a secretary on 15 June 2023 (2 pages) |
7 April 2023 | Appointment of Andrew Smith as a director on 7 April 2023 (2 pages) |
14 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
20 September 2022 | Confirmation statement made on 19 September 2022 with updates (4 pages) |
28 February 2022 | Notification of The Parkmead Group Plc as a person with significant control on 31 January 2022 (2 pages) |
28 February 2022 | Registered office address changed from 28 Broad Street Peterhead AB42 1BY to 4 Queen's Terrace Aberdeen AB10 1XL on 28 February 2022 (1 page) |
28 February 2022 | Appointment of Ryan Stroulger as a secretary on 31 January 2022 (2 pages) |
28 February 2022 | Cessation of George Buchan Jack Jnr as a person with significant control on 31 January 2022 (1 page) |
28 February 2022 | Termination of appointment of Patricia Ruth Jack as a director on 31 January 2022 (1 page) |
28 February 2022 | Termination of appointment of George Buchan Jack as a secretary on 31 January 2022 (1 page) |
28 February 2022 | Appointment of Mr Thomas Patrick Cross as a director on 31 January 2022 (2 pages) |
28 February 2022 | Termination of appointment of George Buchan Jack as a director on 31 January 2022 (1 page) |
28 February 2022 | Current accounting period shortened from 30 September 2022 to 30 June 2022 (1 page) |
28 February 2022 | Cessation of Jennifer Jack as a person with significant control on 31 January 2022 (1 page) |
28 February 2022 | Termination of appointment of George Buchan Jack Jnr as a director on 31 January 2022 (1 page) |
28 February 2022 | Appointment of Ryan Stroulger as a director on 31 January 2022 (2 pages) |
28 February 2022 | Termination of appointment of Jennifer Jack as a director on 31 January 2022 (1 page) |
24 January 2022 | Memorandum and Articles of Association (15 pages) |
24 January 2022 | Resolutions
|
14 December 2021 | Second filing of Confirmation Statement dated 18 October 2018 (3 pages) |
8 November 2021 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
27 October 2021 | Confirmation statement made on 18 October 2021 with updates (4 pages) |
27 November 2020 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
13 November 2020 | Confirmation statement made on 18 October 2020 with updates (4 pages) |
22 November 2019 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
24 September 2019 | Secretary's details changed for Mr George Buchan Jack on 3 October 2018 (1 page) |
14 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
5 November 2018 | Satisfaction of charge SC3872560002 in full (1 page) |
5 November 2018 | Satisfaction of charge SC3872560003 in full (1 page) |
5 November 2018 | Satisfaction of charge SC3872560001 in full (1 page) |
2 November 2018 | Confirmation statement made on 18 October 2018 with updates
|
28 October 2018 | Registration of charge SC3872560007, created on 23 October 2018 (13 pages) |
22 October 2018 | Registration of charge SC3872560006, created on 5 October 2018 (26 pages) |
22 October 2018 | Registration of charge SC3872560004, created on 12 October 2018 (47 pages) |
22 October 2018 | Registration of charge SC3872560005, created on 5 October 2018 (26 pages) |
11 December 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
11 December 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
18 October 2017 | Secretary's details changed (1 page) |
18 October 2017 | Director's details changed for Mrs Jennifer Jack on 4 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Mrs Jennifer Jack on 4 October 2017 (2 pages) |
18 October 2017 | Change of details for Mrs Jennifer Jack as a person with significant control on 4 October 2017 (2 pages) |
18 October 2017 | Change of details for Mrs Jennifer Jack as a person with significant control on 4 October 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
18 October 2017 | Director's details changed for Mr George Buchan Jack on 4 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Mrs Patricia Ruth Jack on 4 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Mr George Buchan Jack Jnr on 13 June 2017 (2 pages) |
18 October 2017 | Director's details changed for Mr George Buchan Jack on 4 October 2017 (2 pages) |
18 October 2017 | Secretary's details changed (1 page) |
18 October 2017 | Change of details for Mr George Buchan Jack Jnr as a person with significant control on 13 June 2017 (2 pages) |
18 October 2017 | Director's details changed for Mrs Patricia Ruth Jack on 4 October 2017 (2 pages) |
18 October 2017 | Change of details for Mr George Buchan Jack Jnr as a person with significant control on 13 June 2017 (2 pages) |
18 October 2017 | Director's details changed for Mr George Buchan Jack Jnr on 13 June 2017 (2 pages) |
3 October 2017 | Previous accounting period shortened from 31 October 2017 to 30 September 2017 (1 page) |
3 October 2017 | Previous accounting period shortened from 31 October 2017 to 30 September 2017 (1 page) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
15 November 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
15 November 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
24 June 2016 | Registration of charge SC3872560003, created on 22 June 2016 (11 pages) |
24 June 2016 | Registration of charge SC3872560003, created on 22 June 2016 (11 pages) |
20 June 2016 | Registration of charge SC3872560001, created on 9 June 2016 (19 pages) |
20 June 2016 | Registration of charge SC3872560002, created on 13 June 2016 (24 pages) |
20 June 2016 | Registration of charge SC3872560002, created on 13 June 2016 (24 pages) |
20 June 2016 | Registration of charge SC3872560001, created on 9 June 2016 (19 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
19 November 2015 | Appointment of Mrs Jennifer Jack as a director on 10 September 2015 (2 pages) |
19 November 2015 | Appointment of Mrs Patricia Ruth Jack as a director on 10 September 2015 (2 pages) |
19 November 2015 | Appointment of Mrs Jennifer Jack as a director on 10 September 2015 (2 pages) |
19 November 2015 | Appointment of Mrs Patricia Ruth Jack as a director on 10 September 2015 (2 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
21 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
1 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
6 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
11 November 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
11 November 2011 | Secretary's details changed (2 pages) |
11 November 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
11 November 2011 | Secretary's details changed (2 pages) |
11 November 2011 | Director's details changed for Mr George Buchan Jack Jnr on 7 November 2011 (2 pages) |
11 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Secretary's details changed for {officer_name} (2 pages) |
11 November 2011 | Director's details changed for Mr George Buchan Jack Jnr on 7 November 2011 (2 pages) |
11 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Director's details changed for Mr George Buchan Jack Jnr on 7 November 2011 (2 pages) |
11 November 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
18 October 2010 | Incorporation (24 pages) |
18 October 2010 | Incorporation (24 pages) |