Aberdeen
AB24 4NR
Scotland
Director Name | Mr Rapheal Busayo Olumide Adebiyi |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Claymore Avenue Portlethen Aberdeen AB12 4RF Scotland |
Secretary Name | Ms Yewande Adebiyi |
---|---|
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Goodhope Park Bucksburn Aberdeen AB21 9NE Scotland |
Director Name | Mrs Yewande Adebiyi |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 15 September 2016(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 July 2018) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 26 Claymore Avenue Portlethen Aberdeen AB12 4RF Scotland |
Registered Address | Hilton Convention Centre 13 Smithfield Road Aberdeen AB24 4NR Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Hilton/Woodside/Stockethill |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Oluwaseun Bamidele Oguntodu 50.00% Ordinary |
---|---|
1 at £1 | Rapheal Adebiyi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3,213 |
Current Liabilities | £3,844 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 1 week from now) |
6 March 2023 | Delivered on: 9 March 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 38 mclean drive, bellshill ML4 2ST being the subjects registered in the land register of scotland under title number LAN6877. Outstanding |
---|---|
2 August 2022 | Delivered on: 3 August 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: The southwestmost flatted dwellinghouse on the second floor known as 33 hayton road, aberdeen AB24 2RL being the subjects registered in the land register of scotland under title number ABN114655. Outstanding |
9 June 2021 | Delivered on: 14 June 2021 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: All and whole 121 ashgill road, glasgow G22 6QL being the subjects registered in the land register of scotland under title number GLA60982;. Outstanding |
18 November 2020 | Delivered on: 20 November 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 121 ashgill road, glasgow G22 6QL, being the subjects registered in the land register of scotland under title number GLA60982. Outstanding |
14 October 2020 | Delivered on: 29 October 2020 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: All and whole flat 02, 2 dunphail drive, glasgow G34 0BU being the subjects registered under title number GLA41529;. Outstanding |
7 October 2020 | Delivered on: 9 October 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
14 September 2023 | Registration of charge SC4025630009, created on 12 September 2023 (4 pages) |
---|---|
9 August 2023 | Registration of charge SC4025630008, created on 4 August 2023 (6 pages) |
3 August 2023 | Registration of charge SC4025630007, created on 2 August 2023 (13 pages) |
11 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
13 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
10 March 2023 | Satisfaction of charge SC4025630001 in full (1 page) |
9 March 2023 | Registration of charge SC4025630006, created on 6 March 2023 (4 pages) |
3 August 2022 | Registration of charge SC4025630005, created on 2 August 2022 (6 pages) |
13 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
1 February 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
7 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
14 June 2021 | Registration of charge SC4025630004, created on 9 June 2021 (4 pages) |
29 April 2021 | Registered office address changed from 26 Claymore Avenue Portlethen Aberdeen AB12 4RF Scotland to Hilton Convention Centre 13 Smithfield Road Aberdeen AB24 4NR on 29 April 2021 (1 page) |
14 December 2020 | Change of details for Mr Oluwaseun Bamidele Oguntodu as a person with significant control on 14 December 2020 (2 pages) |
30 November 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
20 November 2020 | Registration of charge SC4025630003, created on 18 November 2020 (6 pages) |
19 November 2020 | Change of details for Mr Oluwaseun Bamidele Oguntodu as a person with significant control on 19 November 2020 (2 pages) |
29 October 2020 | Registration of charge SC4025630002, created on 14 October 2020 (4 pages) |
9 October 2020 | Registration of charge SC4025630001, created on 7 October 2020 (14 pages) |
6 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
9 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
4 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
2 July 2018 | Termination of appointment of Yewande Adebiyi as a director on 2 July 2018 (1 page) |
2 July 2018 | Termination of appointment of Yewande Adebiyi as a secretary on 2 July 2018 (1 page) |
19 March 2018 | Director's details changed for Mr Oluwaseun Bamidele Oguntodu on 19 March 2018 (2 pages) |
16 March 2018 | Change of details for Mr Oluwaseun Bamidele Oguntodu as a person with significant control on 16 March 2018 (2 pages) |
28 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
7 September 2017 | Secretary's details changed for Mr Rapheal Adebiyi on 7 September 2017 (1 page) |
7 September 2017 | Secretary's details changed for Mr Rapheal Adebiyi on 7 September 2017 (1 page) |
6 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Oluwaseun Bamidele Oguntodu as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Oluwaseun Bamidele Oguntodu as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
15 September 2016 | Appointment of Mrs Yewande Adebiyi as a director on 15 September 2016 (2 pages) |
15 September 2016 | Appointment of Mrs Yewande Adebiyi as a director on 15 September 2016 (2 pages) |
15 September 2016 | Termination of appointment of Rapheal Busayo Olumide Adebiyi as a director on 15 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Rapheal Busayo Olumide Adebiyi as a director on 15 September 2016 (1 page) |
12 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
13 January 2016 | Registered office address changed from 13 Smithfield Road Aberdeen AB24 4NR Scotland to 26 Claymore Avenue Portlethen Aberdeen AB12 4RF on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from 13 Smithfield Road Aberdeen AB24 4NR Scotland to 26 Claymore Avenue Portlethen Aberdeen AB12 4RF on 13 January 2016 (1 page) |
4 January 2016 | Director's details changed for Mr Oluwaseun Bamidele Oguntodu on 4 January 2016 (2 pages) |
4 January 2016 | Registered office address changed from 26 Claymore Avenue Portlethen Aberdeen AB12 4RF Scotland to 13 Smithfield Road Aberdeen AB24 4NR on 4 January 2016 (1 page) |
4 January 2016 | Director's details changed for Mr Oluwaseun Bamidele Oguntodu on 4 January 2016 (2 pages) |
4 January 2016 | Registered office address changed from 26 Claymore Avenue Portlethen Aberdeen AB12 4RF Scotland to 13 Smithfield Road Aberdeen AB24 4NR on 4 January 2016 (1 page) |
16 December 2015 | Director's details changed for Mr Rapheal Busayo Olumide Adebiyi on 16 December 2015 (2 pages) |
16 December 2015 | Registered office address changed from C/O Seun Oguntodu 93 Eigie Crescent Balmedie Aberdeen AB23 8WL to 26 Claymore Avenue Portlethen Aberdeen AB12 4RF on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from C/O Seun Oguntodu 93 Eigie Crescent Balmedie Aberdeen AB23 8WL to 26 Claymore Avenue Portlethen Aberdeen AB12 4RF on 16 December 2015 (1 page) |
16 December 2015 | Director's details changed for Mr Rapheal Busayo Olumide Adebiyi on 16 December 2015 (2 pages) |
1 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Secretary's details changed for Mr Rapheal Adebiyi on 1 January 2014 (1 page) |
30 June 2014 | Director's details changed for Mr Rapheal Busayo Olumide Adebiyi on 1 January 2014 (2 pages) |
30 June 2014 | Secretary's details changed for Mr Rapheal Adebiyi on 1 January 2014 (1 page) |
30 June 2014 | Director's details changed for Mr Rapheal Busayo Olumide Adebiyi on 1 January 2014 (2 pages) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Secretary's details changed for Mr Rapheal Adebiyi on 1 January 2014 (1 page) |
30 June 2014 | Director's details changed for Mr Rapheal Busayo Olumide Adebiyi on 1 January 2014 (2 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 September 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Registered office address changed from C/O Rapheal Adebiyi Rhema Solutions 1 Berry Street Aberdeen AB25 1HF Scotland on 29 June 2012 (1 page) |
29 June 2012 | Registered office address changed from C/O Rapheal Adebiyi Rhema Solutions 1 Berry Street Aberdeen AB25 1HF Scotland on 29 June 2012 (1 page) |
28 June 2011 | Incorporation (24 pages) |
28 June 2011 | Incorporation (24 pages) |