Ellon
Aberdeenshire
AB41 7TE
Scotland
Director Name | Mr Brian George Nutley |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2014(2 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | 9 Grandholm Gardens Bridge Of Don Aberdeen AB22 8AG Scotland |
Director Name | Mr Kim Alexander Nutley |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2014(2 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Flagstaff Green Gosport PO12 1GG |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 April 2014(2 years, 10 months after company formation) |
Appointment Duration | 10 years |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr David Alan Rennie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Director Name | Alan Wilkinson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 William Street Calne Wiltshire SN11 9BD |
Director Name | Ms Serena Yana Arif |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 28 December 2012) |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | Clifton Ythanbank Ellon Aberdeenshire AB41 7TE Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Website | greenthreadsolutions.com |
---|---|
Email address | [email protected] |
Telephone | 01358 729205 |
Telephone region | Ellon |
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 200 other UK companies use this postal address |
2.9k at £0.1 | Brian George Nutley 9.67% Ordinary A |
---|---|
2.9k at £0.1 | Kim Alexander Nutley 9.67% Ordinary A |
100k at £0.01 | Brian George Nutley 33.33% Ordinary Deferred C |
100k at £0.01 | Kim Alexander Nutley 33.33% Ordinary Deferred C |
3k at £0.1 | Ross Clarke 10.00% Ordinary A |
500 at £0.1 | Andrew Henderson 1.67% Ordinary B |
500 at £0.1 | Glen Douglas Robitaille 1.67% Ordinary B |
200 at £0.1 | Matthew Lincoln 0.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£33,664 |
Cash | £44,941 |
Current Liabilities | £152,520 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
18 September 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
---|---|
29 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
26 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
11 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
9 February 2018 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
23 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
23 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
3 July 2017 | Notification of Kim Alexander Nutley as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
3 July 2017 | Notification of Kim Alexander Nutley as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Brian George Nutley as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
3 July 2017 | Notification of Brian George Nutley as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Ross Clarke as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Ross Clarke as a person with significant control on 6 April 2016 (2 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
6 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
18 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
18 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
2 June 2015 | Change of share class name or designation (2 pages) |
2 June 2015 | Change of share class name or designation (2 pages) |
1 June 2015 | Resolutions
|
13 November 2014 | Resolutions
|
13 November 2014 | Change of share class name or designation (2 pages) |
13 November 2014 | Change of share class name or designation (2 pages) |
10 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
9 May 2014 | Appointment of Stronachs Secretaries Limited as a secretary (3 pages) |
9 May 2014 | Registered office address changed from Clifton Ythanbank Ellon Aberdeenshire AB41 7TE Scotland on 9 May 2014 (2 pages) |
9 May 2014 | Appointment of Mr Kim Alexander Nutley as a director (3 pages) |
9 May 2014 | Registered office address changed from Clifton Ythanbank Ellon Aberdeenshire AB41 7TE Scotland on 9 May 2014 (2 pages) |
9 May 2014 | Appointment of Mr Kim Alexander Nutley as a director (3 pages) |
9 May 2014 | Appointment of Stronachs Secretaries Limited as a secretary (3 pages) |
9 May 2014 | Registered office address changed from Clifton Ythanbank Ellon Aberdeenshire AB41 7TE Scotland on 9 May 2014 (2 pages) |
9 May 2014 | Appointment of Mr Brian George Nutley as a director (3 pages) |
9 May 2014 | Appointment of Mr Brian George Nutley as a director (3 pages) |
30 April 2014 | Change of share class name or designation (2 pages) |
30 April 2014 | Resolutions
|
30 April 2014 | Statement of capital following an allotment of shares on 25 April 2014
|
30 April 2014 | Resolutions
|
30 April 2014 | Change of share class name or designation (2 pages) |
30 April 2014 | Statement of capital following an allotment of shares on 25 April 2014
|
16 April 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
16 April 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
1 April 2014 | Termination of appointment of Serena Arif as a director (1 page) |
1 April 2014 | Termination of appointment of Serena Arif as a director (1 page) |
9 July 2013 | Director's details changed for Mr Ross Clarke on 1 February 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Ross Clarke on 1 February 2013 (2 pages) |
9 July 2013 | Director's details changed for Ms Serena Yana Arif on 31 January 2013 (2 pages) |
9 July 2013 | Registered office address changed from Tigh Beag Anguston Peterculter Aberdeen Grampian AB14 0PR United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Registered office address changed from Tigh Beag Anguston Peterculter Aberdeen Grampian AB14 0PR United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from Tigh Beag Anguston Peterculter Aberdeen Grampian AB14 0PR United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Director's details changed for Ms Serena Yana Arif on 31 January 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Ross Clarke on 1 February 2013 (2 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
2 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Appointment of Mr Ross Clarke as a director (2 pages) |
30 May 2012 | Appointment of Mr Ross Clarke as a director (2 pages) |
21 May 2012 | Current accounting period extended from 30 June 2012 to 30 November 2012 (1 page) |
21 May 2012 | Current accounting period extended from 30 June 2012 to 30 November 2012 (1 page) |
20 February 2012 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 20 February 2012 (1 page) |
20 February 2012 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 20 February 2012 (1 page) |
17 February 2012 | Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page) |
17 February 2012 | Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page) |
30 January 2012 | Company name changed aquate LIMITED\certificate issued on 30/01/12
|
30 January 2012 | Termination of appointment of Alan Wilkinson as a director (1 page) |
30 January 2012 | Termination of appointment of Alan Wilkinson as a director (1 page) |
30 January 2012 | Company name changed aquate LIMITED\certificate issued on 30/01/12
|
27 January 2012 | Appointment of Ms Serena Yana Arif as a director (2 pages) |
27 January 2012 | Appointment of Ms Serena Yana Arif as a director (2 pages) |
26 August 2011 | Appointment of Alan Wilkinson as a director (3 pages) |
26 August 2011 | Sub-division of shares on 22 July 2011 (5 pages) |
26 August 2011 | Appointment of Alan Wilkinson as a director (3 pages) |
26 August 2011 | Termination of appointment of David Rennie as a director (2 pages) |
26 August 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
26 August 2011 | Sub-division of shares on 22 July 2011 (5 pages) |
26 August 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
26 August 2011 | Termination of appointment of David Rennie as a director (2 pages) |
15 July 2011 | Resolutions
|
15 July 2011 | Company name changed mountwest adherent LIMITED\certificate issued on 15/07/11
|
15 July 2011 | Company name changed mountwest adherent LIMITED\certificate issued on 15/07/11
|
15 July 2011 | Resolutions
|
10 June 2011 | Incorporation (29 pages) |
10 June 2011 | Incorporation (29 pages) |