Aberdeen
AB10 1TD
Scotland
Secretary Name | Malcolm McNeil |
---|---|
Status | Current |
Appointed | 22 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 / Huntly House Huntly Street Aberdeen AB10 1TD Scotland |
Director Name | Mr James Stewart Cardno Davidson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2018(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 74 / Huntly House Huntly Street Aberdeen AB10 1TD Scotland |
Director Name | Mrs Esther Legunsen |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2021(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Academic Course Administrator |
Country of Residence | Scotland |
Correspondence Address | 74 / Huntly House Huntly Street Aberdeen AB10 1TD Scotland |
Director Name | Mr Shen Selvam |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Senior Project Manager |
Country of Residence | Scotland |
Correspondence Address | 74 / Huntly House Huntly Street Aberdeen AB10 1TD Scotland |
Director Name | Mr Ahsan Jawad |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 31 August 2022(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 74 / Huntly House Huntly Street Aberdeen AB10 1TD Scotland |
Director Name | Mr Greg Barker |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | HR Consultant Nhs |
Country of Residence | England |
Correspondence Address | 74 / Huntly House Huntly Street Aberdeen AB10 1TD Scotland |
Director Name | Robert Ian Donald Murdoch |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 74 / Huntly House Huntly Street Aberdeen AB10 1TD Scotland |
Director Name | George Ross |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Retired Solicitor |
Country of Residence | Scotland |
Correspondence Address | 74 / Huntly House Huntly Street Aberdeen AB10 1TD Scotland |
Director Name | Mr David Anthony Young |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Retired Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 74 / Huntly House Huntly Street Aberdeen AB10 1TD Scotland |
Director Name | William Alexander McKimmie |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Retired Architect |
Country of Residence | Scotland |
Correspondence Address | 74 / Huntly House Huntly Street Aberdeen AB10 1TD Scotland |
Director Name | Mr Peter James Stephen |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2013) |
Role | City Councillor |
Country of Residence | Scotland |
Correspondence Address | No 11 Coldstone Avenue Kingswells Aberdeen AB15 8TT Scotland |
Director Name | Mrs Rhona Joan Gillanders Atkinson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 April 2013) |
Role | Retired |
Country of Residence | Scotland, Uk |
Correspondence Address | 74 / Huntly House Huntly Street Aberdeen AB10 1TD Scotland |
Director Name | Fiona Sommerville |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 74 / Huntly House Huntly Street Aberdeen AB10 1TD Scotland |
Director Name | Mr Mark Robbie Wynne |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 74 / Huntly House Huntly Street Aberdeen AB10 1TD Scotland |
Director Name | Mr Glen Reynolds |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 April 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 74 / Huntly House Huntly Street Aberdeen AB10 1TD Scotland |
Director Name | Mr Martin Ford |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 / Huntly House Huntly Street Aberdeen AB10 1TD Scotland |
Director Name | Mr Graham Wilson Morrison |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 June 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 74 / Huntly House Huntly Street Aberdeen AB10 1TD Scotland |
Director Name | Mr Robert Taylor |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(4 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 October 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 74 / Huntly House Huntly Street Aberdeen AB10 1TD Scotland |
Director Name | Mr Christopher Herd |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 March 2018) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 74 / Huntly House Huntly Street Aberdeen AB10 1TD Scotland |
Director Name | Dr Abhishek Agarwal |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 April 2016(4 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 February 2017) |
Role | Senior Lecturer |
Country of Residence | Scotland |
Correspondence Address | 74 / Huntly House Huntly Street Aberdeen AB10 1TD Scotland |
Director Name | Mr Neil Clapperton |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2016(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2021) |
Role | Cheif Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 74 / Huntly House Huntly Street Aberdeen AB10 1TD Scotland |
Director Name | Ms Stacy Edghill |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2018(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 December 2019) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 74 / Huntly House Huntly Street Aberdeen AB10 1TD Scotland |
Director Name | Mr Richard Joseph Dodunski |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2018(6 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 September 2018) |
Role | Asset Manager |
Country of Residence | Scotland |
Correspondence Address | 74 / Huntly House Huntly Street Aberdeen AB10 1TD Scotland |
Director Name | Mr Shenthiel Kumar Selvam |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2021(10 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 August 2022) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 74 / Huntly House Huntly Street Aberdeen AB10 1TD Scotland |
Website | kirkgatedevelopments.com |
---|
Registered Address | 74 / Huntly House Huntly Street Aberdeen AB10 1TD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
1 at £1 | Grampian Housing Association LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £572,468 |
Gross Profit | £458,107 |
Net Worth | £2,511,581 |
Cash | £73,259 |
Current Liabilities | £348,616 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 25 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 8 September 2024 (4 months from now) |
15 July 2014 | Delivered on: 25 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Site 1, colpy road industrial estate, oldmeldrum being the subjects registered in the land register of scotland under title number ABN85015. Outstanding |
---|---|
30 June 2014 | Delivered on: 15 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
11 September 2023 | Accounts for a small company made up to 31 March 2023 (22 pages) |
---|---|
26 August 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
11 July 2023 | Appointment of Mr Andrew Macbeath as a director on 21 June 2023 (2 pages) |
10 July 2023 | Appointment of Mr John William Alexander Mccord as a director on 21 June 2023 (2 pages) |
19 April 2023 | Appointment of Mr Ritchie Johnson as a director on 2 March 2023 (2 pages) |
27 February 2023 | Termination of appointment of Ahsan Jawad as a director on 27 February 2023 (1 page) |
15 December 2022 | Termination of appointment of Gordon Normandale Edwards as a director on 7 December 2022 (1 page) |
11 November 2022 | Appointment of Mr Ahsan Jawad as a director on 31 August 2022 (2 pages) |
27 September 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
7 September 2022 | Accounts for a small company made up to 31 March 2022 (22 pages) |
2 September 2022 | Appointment of Mr Greg Barker as a director on 31 August 2022 (2 pages) |
30 August 2022 | Termination of appointment of Shenthiel Kumar Selvam as a director on 30 August 2022 (1 page) |
28 June 2022 | Termination of appointment of Graham Wilson Morrison as a director on 22 June 2022 (1 page) |
28 June 2022 | Appointment of Mr Shenthiel Kumar Selvam as a director on 16 November 2021 (2 pages) |
9 December 2021 | Appointment of Mr Shen Selvam as a director on 8 December 2021 (2 pages) |
29 September 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
28 September 2021 | Appointment of Mrs Esther Legunsen as a director on 18 August 2021 (2 pages) |
1 September 2021 | Accounts for a small company made up to 31 March 2021 (21 pages) |
2 July 2021 | Termination of appointment of Neil Clapperton as a director on 30 June 2021 (1 page) |
11 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
4 September 2020 | Accounts for a small company made up to 31 March 2020 (21 pages) |
1 July 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
11 December 2019 | Termination of appointment of Stacy Edghill as a director on 8 December 2019 (1 page) |
12 November 2019 | Satisfaction of charge SC4021580001 in full (1 page) |
12 November 2019 | Satisfaction of charge SC4021580002 in full (1 page) |
17 September 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
7 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
1 November 2018 | Termination of appointment of Richard Joseph Dodunski as a director on 26 September 2018 (1 page) |
5 September 2018 | Accounts for a small company made up to 31 March 2018 (20 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
9 May 2018 | Appointment of Mr Richard Joseph Dodunski as a director on 18 March 2018 (2 pages) |
18 March 2018 | Appointment of Ms Stacy Edghill as a director on 13 March 2018 (2 pages) |
18 March 2018 | Termination of appointment of Richard Joseph Dodunski as a director on 13 March 2018 (1 page) |
18 March 2018 | Appointment of Mr James Stewart Cardno Davidson as a director on 13 March 2018 (2 pages) |
5 March 2018 | Termination of appointment of Christopher Herd as a director on 5 March 2018 (1 page) |
6 September 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
6 September 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
6 June 2017 | Termination of appointment of Abhishek Agarwal as a director on 14 February 2017 (1 page) |
6 June 2017 | Termination of appointment of Abhishek Agarwal as a director on 14 February 2017 (1 page) |
25 January 2017 | Director's details changed for Mr Neil Clapperton on 11 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mr Neil Clapperton on 11 January 2017 (2 pages) |
15 December 2016 | Appointment of Mr Neil Clapperton as a director on 13 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Neil Clapperton as a director on 13 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Robert Taylor as a director on 18 October 2016 (1 page) |
12 December 2016 | Termination of appointment of Martin Ford as a director on 17 November 2016 (1 page) |
12 December 2016 | Termination of appointment of Martin Ford as a director on 17 November 2016 (1 page) |
12 December 2016 | Termination of appointment of Robert Taylor as a director on 18 October 2016 (1 page) |
12 December 2016 | Termination of appointment of Robert Taylor as a director on 18 October 2016 (1 page) |
12 December 2016 | Termination of appointment of Robert Taylor as a director on 18 October 2016 (1 page) |
5 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
5 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 June 2016 | Appointment of Mr Graham Morrison as a director on 26 April 2016 (2 pages) |
23 June 2016 | Appointment of Mr Graham Morrison as a director on 26 April 2016 (2 pages) |
22 June 2016 | Appointment of Dr Abhishek Agarwal as a director on 26 April 2016 (2 pages) |
22 June 2016 | Appointment of Mr Robert Taylor as a director on 26 April 2016 (2 pages) |
22 June 2016 | Appointment of Dr Abhishek Agarwal as a director on 26 April 2016 (2 pages) |
22 June 2016 | Appointment of Mr Christopher Herd as a director on 26 April 2016 (2 pages) |
22 June 2016 | Termination of appointment of Glen Reynolds as a director on 26 April 2016 (1 page) |
22 June 2016 | Appointment of Mr Robert Taylor as a director on 26 April 2016 (2 pages) |
22 June 2016 | Termination of appointment of Glen Reynolds as a director on 26 April 2016 (1 page) |
22 June 2016 | Appointment of Mr Christopher Herd as a director on 26 April 2016 (2 pages) |
3 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
3 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
8 July 2015 | Termination of appointment of Mark Robbie Wynne as a director on 4 April 2015 (1 page) |
8 July 2015 | Termination of appointment of Mark Robbie Wynne as a director on 4 April 2015 (1 page) |
8 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Termination of appointment of Mark Robbie Wynne as a director on 4 April 2015 (1 page) |
8 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
18 September 2014 | Full accounts made up to 31 March 2014 (18 pages) |
18 September 2014 | Full accounts made up to 31 March 2014 (18 pages) |
25 July 2014 | Registration of charge SC4021580002, created on 15 July 2014 (4 pages) |
25 July 2014 | Registration of charge SC4021580002, created on 15 July 2014 (4 pages) |
15 July 2014 | Registration of charge SC4021580001, created on 30 June 2014 (29 pages) |
15 July 2014 | Registration of charge SC4021580001, created on 30 June 2014 (29 pages) |
4 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
17 February 2014 | Termination of appointment of Peter Stephen as a director (1 page) |
17 February 2014 | Termination of appointment of Peter Stephen as a director (1 page) |
16 January 2014 | Termination of appointment of Fiona Sommerville as a director (1 page) |
16 January 2014 | Termination of appointment of Fiona Sommerville as a director (1 page) |
11 December 2013 | Termination of appointment of Robert Murdoch as a director (1 page) |
11 December 2013 | Termination of appointment of William Mckimmie as a director (1 page) |
11 December 2013 | Termination of appointment of William Mckimmie as a director (1 page) |
11 December 2013 | Termination of appointment of Robert Murdoch as a director (1 page) |
1 October 2013 | Termination of appointment of George Ross as a director (1 page) |
1 October 2013 | Termination of appointment of George Ross as a director (1 page) |
3 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
3 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
23 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (9 pages) |
23 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (9 pages) |
13 August 2013 | Appointment of Mr Martin Ford as a director (2 pages) |
13 August 2013 | Appointment of Mr Martin Ford as a director (2 pages) |
12 August 2013 | Appointment of Mr Mark Robbie Wynne as a director (2 pages) |
12 August 2013 | Appointment of Fiona Sommerville as a director (2 pages) |
12 August 2013 | Appointment of Mr Glen Reynolds as a director (2 pages) |
12 August 2013 | Termination of appointment of David Young as a director (1 page) |
12 August 2013 | Appointment of Fiona Sommerville as a director (2 pages) |
12 August 2013 | Termination of appointment of David Young as a director (1 page) |
12 August 2013 | Appointment of Mr Mark Robbie Wynne as a director (2 pages) |
12 August 2013 | Appointment of Mr Glen Reynolds as a director (2 pages) |
25 April 2013 | Termination of appointment of Rhona Atkinson as a director (1 page) |
25 April 2013 | Termination of appointment of Rhona Atkinson as a director (1 page) |
3 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
28 June 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
28 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
30 November 2011 | Appointment of Mrs Rhona Joan Gillanders Atkinson as a director (3 pages) |
30 November 2011 | Appointment of Mr Richard Joseph Dodunski as a director (3 pages) |
30 November 2011 | Appointment of Mr Peter James Stephen as a director (3 pages) |
30 November 2011 | Appointment of Mrs Rhona Joan Gillanders Atkinson as a director (3 pages) |
30 November 2011 | Appointment of Mr Richard Joseph Dodunski as a director (3 pages) |
30 November 2011 | Appointment of Mr Peter James Stephen as a director (3 pages) |
22 June 2011 | Incorporation
|
22 June 2011 | Incorporation
|