Korie Bu Accra
Accra
Ghana
Director Name | Mr Odhran Porres Shelley |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 March 2011(same day as company formation) |
Role | Consultant Plastic Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | St James Hospital Dublin 8 Dublin Ireland |
Director Name | Dr Margaret Strick |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2011(same day as company formation) |
Role | Plastic Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 4a Liberator House 4a Liberator House Prestwick International Airport Prestwick South Ayrshire KA9 2PT Scotland |
Director Name | Mr Stephen John Collier |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2012(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 180 Kennington Park Road Kennington London SE11 4BT |
Director Name | Miss Catherine Liao |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Nurse |
Country of Residence | Canada |
Correspondence Address | 4a Liberator House 4a Liberator House Prestwick International Airport Prestwick South Ayrshire KA9 2PT Scotland |
Director Name | Dr Patrick Eugene Turay |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Sierra Leonean |
Status | Current |
Appointed | 07 December 2013(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Doctor |
Country of Residence | Sierra Leone |
Correspondence Address | 4a Liberator House 4a Liberator House Prestwick International Airport Prestwick South Ayrshire KA9 2PT Scotland |
Director Name | Mr Opoku Ware Ampomah |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Ghanaian |
Status | Current |
Appointed | 01 March 2019(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Consultant Reconstructive Surgeon |
Country of Residence | Ghana |
Correspondence Address | 4a Liberator House 4a Liberator House Prestwick International Airport Prestwick South Ayrshire KA9 2PT Scotland |
Director Name | Mr Stephen Peter Hodgson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Consultant Orthopaedic Surgeon |
Country of Residence | England |
Correspondence Address | 4a Liberator House 4a Liberator House Prestwick International Airport Prestwick South Ayrshire KA9 2PT Scotland |
Director Name | Dr Nicholas Bruce Scott |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Role | Consultant Anaesthetist |
Country of Residence | Scotland |
Correspondence Address | 9 Whittingehame Drive Glasgow Lanarkshire G12 0XS Scotland |
Director Name | Mrs Sally McNair |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Role | Journalist/Broadcaster |
Country of Residence | Scotland |
Correspondence Address | 9 Whittingehame Drive Glasgow Lanarkshire G12 0XS Scotland |
Director Name | Mr Keith Thomas Robert Clark |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Frogston Road West Edinburgh EH10 7AB Scotland |
Director Name | Mr Arthur Macgregor Morris |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Role | Retired Surgeon |
Country of Residence | Scotland |
Correspondence Address | 9 Strathkinness High Road St. Andrews Fife KY16 9UA Scotland |
Director Name | Martyn Hector Cochrane Webster |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 4a Liberator House 4a Liberator House Prestwick International Airport Prestwick South Ayrshire KA9 2PT Scotland |
Director Name | Dr Robert Scott Brown |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2012(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 January 2020) |
Role | Anaesthetist |
Country of Residence | United States |
Correspondence Address | 1614 Se 31 Avenue Portland Oregon United States |
Director Name | Mr Paul John Henry Drake |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 December 2012(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 January 2020) |
Role | Plastic Surgeon |
Country of Residence | Scotland |
Correspondence Address | 5 Dungoyne Street Glasgow G20 0BA Scotland |
Director Name | Mr Stuart Byron |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Ardrossan Road Seamill West Kilbride Ayrshire KA23 9LT Scotland |
Director Name | Mr Stuart Brown Watson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2014(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 February 2019) |
Role | Plastic Surgeon |
Country of Residence | Scotland |
Correspondence Address | Canniesburn Unit Glasgow Royal Infirmary Castle Street Glasgow G4 0SF Scotland |
Director Name | Dr Nicholas Bruce Scott |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 January 2020(8 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 December 2020) |
Role | Consultant Anaesthetist Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4a Liberator House 4a Liberator House Prestwick International Airport Prestwick South Ayrshire KA9 2PT Scotland |
Website | resurgeafrica.co.uk |
---|---|
Telephone | 07 849744536 |
Telephone region | Mobile |
Registered Address | 4a Liberator House 4a Liberator House Prestwick International Airport Prestwick South Ayrshire KA9 2PT Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
Year | 2013 |
---|---|
Turnover | £482,261 |
Net Worth | £247,020 |
Cash | £110,051 |
Current Liabilities | £1,500 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 21 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 4 April 2024 (overdue) |
4 August 2023 | Total exemption full accounts made up to 31 October 2022 (20 pages) |
---|---|
22 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
2 December 2022 | Termination of appointment of Martyn Hector Cochrane Webster as a director on 1 December 2022 (1 page) |
3 September 2022 | Termination of appointment of Arthur Macgregor Morris as a director on 20 August 2022 (1 page) |
1 August 2022 | Total exemption full accounts made up to 31 October 2021 (19 pages) |
4 April 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
26 August 2021 | Total exemption full accounts made up to 31 October 2020 (19 pages) |
21 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
16 January 2021 | Termination of appointment of Nicholas Bruce Scott as a director on 8 December 2020 (1 page) |
29 July 2020 | Total exemption full accounts made up to 31 October 2019 (21 pages) |
23 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
9 January 2020 | Termination of appointment of Stuart Byron as a director on 5 January 2020 (1 page) |
9 January 2020 | Termination of appointment of Robert Scott Brown as a director on 5 January 2020 (1 page) |
9 January 2020 | Termination of appointment of Paul John Henry Drake as a director on 5 January 2020 (1 page) |
9 January 2020 | Appointment of Dr Nicholas Bruce Scott as a director on 5 January 2020 (2 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (24 pages) |
25 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
6 March 2019 | Appointment of Mr Stephen Peter Hodgson as a director on 1 March 2019 (2 pages) |
6 March 2019 | Appointment of Mr Opoku Ware Ampomah as a director on 1 March 2019 (2 pages) |
27 February 2019 | Termination of appointment of Stuart Brown Watson as a director on 14 February 2019 (1 page) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (22 pages) |
22 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
6 February 2018 | Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER to 4a Liberator House 4a Liberator House Prestwick International Airport Prestwick South Ayrshire KA9 2PT on 6 February 2018 (1 page) |
20 September 2017 | Total exemption full accounts made up to 31 October 2016 (19 pages) |
20 September 2017 | Total exemption full accounts made up to 31 October 2016 (19 pages) |
10 April 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
10 April 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
27 July 2016 | Total exemption full accounts made up to 31 October 2015 (14 pages) |
27 July 2016 | Total exemption full accounts made up to 31 October 2015 (14 pages) |
14 April 2016 | Director's details changed for Martyn Hector Cochrane Webster on 1 July 2014 (2 pages) |
14 April 2016 | Director's details changed for Margaret Strick on 1 July 2014 (2 pages) |
14 April 2016 | Director's details changed for Miss Catherine Liao on 12 October 2015 (2 pages) |
14 April 2016 | Director's details changed for Miss Catherine Liao on 12 October 2015 (2 pages) |
14 April 2016 | Director's details changed for Martyn Hector Cochrane Webster on 1 July 2014 (2 pages) |
14 April 2016 | Director's details changed for Margaret Strick on 1 July 2014 (2 pages) |
14 April 2016 | Annual return made up to 21 March 2016 no member list (12 pages) |
14 April 2016 | Annual return made up to 21 March 2016 no member list (12 pages) |
23 June 2015 | Total exemption full accounts made up to 31 October 2014 (15 pages) |
23 June 2015 | Total exemption full accounts made up to 31 October 2014 (15 pages) |
10 April 2015 | Director's details changed for Mr Arthur Macgregor Morris on 7 December 2014 (2 pages) |
10 April 2015 | Appointment of Dr Patrick Eugene Turay as a director on 7 December 2013 (2 pages) |
10 April 2015 | Annual return made up to 21 March 2015 no member list (13 pages) |
10 April 2015 | Director's details changed for Miss Catherine Liao on 31 August 2013 (2 pages) |
10 April 2015 | Appointment of Dr Patrick Eugene Turay as a director on 7 December 2013 (2 pages) |
10 April 2015 | Appointment of Dr Patrick Eugene Turay as a director on 7 December 2013 (2 pages) |
10 April 2015 | Appointment of Mr Stuart Brown Watson as a director on 7 December 2014 (2 pages) |
10 April 2015 | Appointment of Mr Stuart Brown Watson as a director on 7 December 2014 (2 pages) |
10 April 2015 | Director's details changed for Mr Arthur Macgregor Morris on 7 December 2014 (2 pages) |
10 April 2015 | Director's details changed for Miss Catherine Liao on 31 August 2013 (2 pages) |
10 April 2015 | Annual return made up to 21 March 2015 no member list (13 pages) |
10 April 2015 | Director's details changed for Mr Arthur Macgregor Morris on 7 December 2014 (2 pages) |
10 April 2015 | Appointment of Mr Stuart Brown Watson as a director on 7 December 2014 (2 pages) |
6 May 2014 | Total exemption full accounts made up to 31 October 2013 (17 pages) |
6 May 2014 | Total exemption full accounts made up to 31 October 2013 (17 pages) |
17 April 2014 | Annual return made up to 21 March 2014 no member list (11 pages) |
17 April 2014 | Annual return made up to 21 March 2014 no member list (11 pages) |
8 April 2014 | Registered office address changed from 9 Whittingehame Drive Glasgow Lanarkshire G12 0XS on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 9 Whittingehame Drive Glasgow Lanarkshire G12 0XS on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 9 Whittingehame Drive Glasgow Lanarkshire G12 0XS on 8 April 2014 (1 page) |
2 August 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
2 August 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
10 June 2013 | Termination of appointment of Keith Clark as a director (1 page) |
10 June 2013 | Appointment of Mr Odhran Porres Shelley as a director (2 pages) |
10 June 2013 | Appointment of Mr Odhran Porres Shelley as a director (2 pages) |
10 June 2013 | Annual return made up to 21 March 2013 no member list (12 pages) |
10 June 2013 | Annual return made up to 21 March 2013 no member list (12 pages) |
10 June 2013 | Termination of appointment of Keith Clark as a director (1 page) |
7 June 2013 | Appointment of Mr Stuart Byron as a director (2 pages) |
7 June 2013 | Appointment of Mr Stuart Byron as a director (2 pages) |
5 June 2013 | Appointment of Mr Arthur Macgregor Morris as a director (2 pages) |
5 June 2013 | Appointment of Mr Arthur Macgregor Morris as a director (2 pages) |
13 May 2013 | Appointment of Dr Robert Scott Brown as a director (2 pages) |
13 May 2013 | Appointment of Mr Paul John Henry Drake as a director (2 pages) |
13 May 2013 | Appointment of Dr Robert Scott Brown as a director (2 pages) |
13 May 2013 | Appointment of Mr Paul John Henry Drake as a director (2 pages) |
10 May 2013 | Appointment of Miss Catherine Liao as a director (2 pages) |
10 May 2013 | Appointment of Miss Catherine Liao as a director (2 pages) |
9 May 2013 | Appointment of Mr Stephen John Collier as a director (2 pages) |
9 May 2013 | Appointment of Mr Stephen John Collier as a director (2 pages) |
2 May 2013 | Termination of appointment of Keith Clark as a director (1 page) |
2 May 2013 | Termination of appointment of Keith Clark as a director (1 page) |
2 May 2013 | Termination of appointment of Sally Mcnair as a director (1 page) |
2 May 2013 | Termination of appointment of Nicholas Scott as a director (1 page) |
2 May 2013 | Termination of appointment of Sally Mcnair as a director (1 page) |
2 May 2013 | Termination of appointment of Nicholas Scott as a director (1 page) |
16 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page) |
16 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 April 2012 | Annual return made up to 21 March 2012 no member list (7 pages) |
19 April 2012 | Annual return made up to 21 March 2012 no member list (7 pages) |
21 March 2011 | Incorporation (35 pages) |
21 March 2011 | Incorporation (35 pages) |