Aberdeen
AB10 1QR
Scotland
Director Name | Mr Jack William Loggie |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 10 March 2016(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Supervisor |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Current |
Appointed | 10 May 2021(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 100 Union Street Union Street Aberdeen AB10 1QR Scotland |
Director Name | Mr Thomas George Rennie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Mr Gary David Leslie |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 March 2016) |
Role | Oil Company Executive |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Bryan Angus Keenan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 May 2021) |
Role | Company Director |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Peterkins Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Registered Address | Peterkins 100 Union Street Aberdeen AB10 1QR Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 June |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
3 July 2012 | Delivered on: 18 July 2012 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
20 October 2023 | Director's details changed for Mr Michael David Loggie on 20 October 2023 (2 pages) |
---|---|
12 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
23 June 2023 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
20 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
20 June 2022 | Accounts for a dormant company made up to 30 June 2021 (5 pages) |
17 November 2021 | Director's details changed for Mr Michael David Loggie on 17 November 2021 (2 pages) |
17 November 2021 | Director's details changed for Mr Jack William Loggie on 17 November 2021 (2 pages) |
12 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
29 July 2021 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
30 June 2021 | Current accounting period shortened from 30 June 2020 to 29 June 2020 (1 page) |
10 May 2021 | Appointment of Peterkins, Solicitors as a secretary on 10 May 2021 (2 pages) |
10 May 2021 | Termination of appointment of Bryan Angus Keenan as a secretary on 10 May 2021 (1 page) |
10 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
26 March 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
28 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
26 March 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
19 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
27 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
7 April 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
7 April 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
28 March 2016 | Termination of appointment of Gary David Leslie as a director on 10 March 2016 (1 page) |
28 March 2016 | Termination of appointment of Gary David Leslie as a director on 10 March 2016 (1 page) |
28 March 2016 | Appointment of Mr Jack William Loggie as a director on 10 March 2016 (2 pages) |
28 March 2016 | Appointment of Mr Jack William Loggie as a director on 10 March 2016 (2 pages) |
28 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
9 December 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
9 December 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
28 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
8 November 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
8 November 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
16 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
15 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Previous accounting period shortened from 31 October 2012 to 30 June 2012 (4 pages) |
27 July 2012 | Previous accounting period shortened from 31 October 2012 to 30 June 2012 (4 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 May 2012 | Appointment of Bryan Angus Keenan as a secretary (3 pages) |
15 May 2012 | Appointment of Bryan Angus Keenan as a secretary (3 pages) |
18 January 2012 | Appointment of Mr Gary David Leslie as a director (3 pages) |
18 January 2012 | Termination of appointment of Thomas Rennie as a director (2 pages) |
18 January 2012 | Appointment of Michael David Loggie as a director (3 pages) |
18 January 2012 | Termination of appointment of Peterkins Services Limited as a director (2 pages) |
18 January 2012 | Termination of appointment of Thomas Rennie as a director (2 pages) |
18 January 2012 | Appointment of Michael David Loggie as a director (3 pages) |
18 January 2012 | Termination of appointment of Peterkins Services Limited as a director (2 pages) |
18 January 2012 | Appointment of Mr Gary David Leslie as a director (3 pages) |
9 January 2012 | Resolutions
|
9 January 2012 | Resolutions
|
9 January 2012 | Company name changed place d'or 714 LIMITED\certificate issued on 09/01/12
|
9 January 2012 | Company name changed place d'or 714 LIMITED\certificate issued on 09/01/12
|
7 November 2011 | Resolutions
|
7 November 2011 | Resolutions
|
10 October 2011 | Incorporation
|
10 October 2011 | Incorporation
|