Aberdeen
AB10 7NR
Scotland
Director Name | Mr Martin Bell |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2016(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Steuart Road Bridge Of Allan FK9 4JX Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 August 2020(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Mrs Lesley Knox |
---|---|
Status | Resigned |
Appointed | 06 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Morningside Gardens Aberdeen AB10 7NR Scotland |
Director Name | Mr Robert James Cowman |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(4 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 22 March 2021) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12-16 Albyn Place Aberdeen Aberdeenshire AB10 1PS Scotland |
Secretary Name | Heather Elizabeth Sharkey |
---|---|
Status | Resigned |
Appointed | 20 May 2016(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 April 2019) |
Role | Company Director |
Correspondence Address | 383 Holburn Street Aberdeen AB10 7FR Scotland |
Director Name | Mr Alan Robert Christie |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2017(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 October 2021) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Ec-Og, Davidson House Aberdeen Innovation Park, Ba Bridge Of Don Aberdeen AB22 8GT Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2019(7 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 July 2019) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Secretary Name | Raeburn Christie Clark & Wallace Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2019(8 years after company formation) |
Appointment Duration | 1 year (resigned 27 August 2020) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
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 |
4 at £1 | Richard John Knox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,469 |
Cash | £13,714 |
Current Liabilities | £27,741 |
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 | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
30 January 2020 | Delivered on: 6 February 2020 Persons entitled: Fcrf 2 Limited Classification: A registered charge Outstanding |
---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
10 July 2023 | Confirmation statement made on 7 July 2023 with updates (4 pages) |
12 April 2023 | Resolutions
|
12 April 2023 | Memorandum and Articles of Association (12 pages) |
13 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
11 July 2022 | Confirmation statement made on 7 July 2022 with updates (4 pages) |
31 January 2022 | Change of details for Ec-Og Holdings Ltd. as a person with significant control on 31 January 2022 (2 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
12 November 2021 | Termination of appointment of Alan Robert Christie as a director on 20 October 2021 (1 page) |
20 July 2021 | Confirmation statement made on 7 July 2021 with updates (4 pages) |
7 April 2021 | Termination of appointment of Robert James Cowman as a director on 22 March 2021 (1 page) |
2 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
2 September 2020 | Register inspection address has been changed from 12-16 Albyn Place Albyn Place Aberdeen AB10 1PS Scotland to 28 Albyn Place Aberdeen AB10 1YL (1 page) |
2 September 2020 | Termination of appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 27 August 2020 (1 page) |
2 September 2020 | Appointment of Stronachs Secretaries Limited as a secretary on 27 August 2020 (2 pages) |
2 September 2020 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS Scotland to 28 Albyn Place Aberdeen AB10 1YL on 2 September 2020 (1 page) |
21 August 2020 | Confirmation statement made on 7 July 2020 with updates (7 pages) |
21 August 2020 | Cessation of Richard John Knox as a person with significant control on 20 January 2020 (1 page) |
21 August 2020 | Notification of Ec-Og Holdings Ltd. as a person with significant control on 20 January 2020 (2 pages) |
16 June 2020 | Satisfaction of charge SC4030200001 in full (1 page) |
6 February 2020 | Registration of charge SC4030200001, created on 30 January 2020 (17 pages) |
15 January 2020 | Particulars of variation of rights attached to shares (2 pages) |
9 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 August 2019 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019 (1 page) |
1 August 2019 | Appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 1 August 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 7 July 2019 with updates (6 pages) |
16 April 2019 | Appointment of Mr Alan Robert Christie as a director on 17 December 2017 (2 pages) |
15 April 2019 | Appointment of Raeburn Christie Clark & Wallace as a secretary on 4 April 2019 (2 pages) |
15 April 2019 | Termination of appointment of Heather Elizabeth Sharkey as a secretary on 4 April 2019 (1 page) |
26 February 2019 | Sale or transfer of treasury shares. Treasury capital:
|
26 February 2019 | Sale or transfer of treasury shares. Treasury capital:
|
26 February 2019 | Sale or transfer of treasury shares. Treasury capital:
|
26 February 2019 | Sale or transfer of treasury shares. Treasury capital:
|
14 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 July 2018 | Confirmation statement made on 7 July 2018 with updates (6 pages) |
3 May 2018 | Resolutions
|
3 May 2018 | Sale or transfer of treasury shares. Treasury capital:
|
3 May 2018 | Memorandum and Articles of Association (41 pages) |
9 February 2018 | Purchase of own shares. Shares purchased into treasury:
|
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (9 pages) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (9 pages) |
6 June 2016 | Resolutions
|
6 June 2016 | Resolutions
|
6 June 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
6 June 2016 | Resolutions
|
6 June 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
6 June 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
6 June 2016 | Appointment of Mr Martin Bell as a director on 20 May 2016 (3 pages) |
6 June 2016 | Appointment of Heather Elizabeth Sharkey as a secretary on 20 May 2016 (3 pages) |
6 June 2016 | Change of share class name or designation (2 pages) |
6 June 2016 | Change of share class name or designation (2 pages) |
6 June 2016 | Resolutions
|
6 June 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
6 June 2016 | Appointment of Heather Elizabeth Sharkey as a secretary on 20 May 2016 (3 pages) |
6 June 2016 | Appointment of Mr Martin Bell as a director on 20 May 2016 (3 pages) |
11 May 2016 | Termination of appointment of Lesley Knox as a secretary on 10 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Lesley Knox as a secretary on 10 May 2016 (1 page) |
11 May 2016 | Registered office address changed from 11 Morningside Gardens Aberdeen AB10 7NR to 12-16 Albyn Place Aberdeen AB10 1PS on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from 11 Morningside Gardens Aberdeen AB10 7NR to 12-16 Albyn Place Aberdeen AB10 1PS on 11 May 2016 (1 page) |
19 April 2016 | Resolutions
|
19 April 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
19 April 2016 | Resolutions
|
19 April 2016 | Sub-division of shares on 22 March 2016 (5 pages) |
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
19 April 2016 | Appointment of Mr Robert James Cowman as a director on 22 March 2016 (3 pages) |
19 April 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
19 April 2016 | Sub-division of shares on 22 March 2016 (5 pages) |
19 April 2016 | Resolutions
|
19 April 2016 | Appointment of Mr Robert James Cowman as a director on 22 March 2016 (3 pages) |
19 April 2016 | Resolutions
|
1 March 2016 | Sub-division of shares on 26 February 2016 (5 pages) |
1 March 2016 | Resolutions
|
1 March 2016 | Resolutions
|
1 March 2016 | Sub-division of shares on 26 February 2016 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 July 2015 | Register(s) moved to registered office address 11 Morningside Gardens Aberdeen AB10 7NR (1 page) |
29 July 2015 | Register(s) moved to registered office address 11 Morningside Gardens Aberdeen AB10 7NR (1 page) |
29 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 July 2014 | Register(s) moved to registered inspection location 12-16 Albyn Place Albyn Place Aberdeen AB10 1PS (1 page) |
15 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Register inspection address has been changed to 12-16 Albyn Place Albyn Place Aberdeen AB10 1PS (1 page) |
15 July 2014 | Register(s) moved to registered inspection location 12-16 Albyn Place Albyn Place Aberdeen AB10 1PS (1 page) |
15 July 2014 | Register inspection address has been changed to 12-16 Albyn Place Albyn Place Aberdeen AB10 1PS (1 page) |
15 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
8 May 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
6 July 2011 | Incorporation (36 pages) |
6 July 2011 | Incorporation (36 pages) |