Aberdeen
AB22 8FB
Scotland
Director Name | Mr Hamish Iain Young |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(same day as company formation) |
Role | Structural Engineer |
Country of Residence | Scotland |
Correspondence Address | Tansfield House Castletown Thurso Caithness KW14 8UA Scotland |
Website | www.nodal.co.uk/ |
---|---|
Telephone | 01224 590553 |
Telephone region | Aberdeen |
Registered Address | 4 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Grzegorz Polowy 50.00% Ordinary |
---|---|
50 at £1 | Hamish Iain Young 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £147,607 |
Current Liabilities | £60,269 |
Latest Accounts | 31 July 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 13 July 2022 (8 months, 1 week ago) |
---|---|
Next Return Due | 27 July 2023 (4 months, 1 week from now) |
22 July 2021 | Notification of Paulina Nowak as a person with significant control on 6 April 2021 (2 pages) |
---|---|
22 July 2021 | Confirmation statement made on 13 July 2021 with updates (4 pages) |
11 June 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
6 April 2021 | Registered office address changed from R & a House Woodburn Road Blackburn Aberdeen Aberdeenshire AB21 0PS to 4 Rubislaw Terrace Aberdeen AB10 1XE on 6 April 2021 (1 page) |
17 August 2020 | Notification of Grzegorz Polowy as a person with significant control on 17 August 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
17 August 2020 | Cessation of Hamish Iain Young as a person with significant control on 17 August 2020 (1 page) |
12 March 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
25 February 2020 | Termination of appointment of Hamish Iain Young as a director on 23 January 2020 (1 page) |
25 February 2020 | Cessation of Hamish Iain Young as a person with significant control on 23 January 2020 (1 page) |
15 July 2019 | Confirmation statement made on 13 July 2019 with updates (4 pages) |
1 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
27 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
27 July 2018 | Notification of Hamish Iain Young as a person with significant control on 6 April 2016 (2 pages) |
17 November 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
17 November 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
31 July 2017 | Change of details for Mr Hamish Iain Young as a person with significant control on 26 July 2017 (2 pages) |
31 July 2017 | Director's details changed for Mr Hamish Iain Young on 26 July 2017 (2 pages) |
31 July 2017 | Change of details for Mr Hamish Iain Young as a person with significant control on 26 July 2017 (2 pages) |
31 July 2017 | Director's details changed for Mr Hamish Iain Young on 26 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
12 July 2017 | Notification of Hamish Iain Young as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Hamish Iain Young as a person with significant control on 6 April 2016 (2 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
14 July 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
14 July 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
23 February 2016 | Micro company accounts made up to 31 July 2015 (6 pages) |
23 February 2016 | Micro company accounts made up to 31 July 2015 (6 pages) |
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
5 February 2015 | Micro company accounts made up to 31 July 2014 (6 pages) |
5 February 2015 | Micro company accounts made up to 31 July 2014 (6 pages) |
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
14 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
12 July 2011 | Incorporation
|
12 July 2011 | Incorporation
|