Aberdeen
Aberdeenshire
AB15 9DH
Scotland
Director Name | Mr Michael Richard Moates |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2014(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 06 October 2021) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 1 Fleeman Park Udny Green Ellon Aberdeenshire AB41 7RA Scotland |
Director Name | Mr James John Welsh |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2014(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 06 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 453 Great Western Road Aberdeen AB12 3RY Scotland |
Secretary Name | Blackwood Partners Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 17 October 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (closed 06 October 2021) |
Correspondence Address | Blackwood Partners Llp Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr Michael Richard Moates |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westlodge Fetternear Inverurie AB51 5JX Scotland |
Director Name | Mr John Fox |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 66 Portsoy Crescent Ellon Aberdeenshire AB41 8AL Scotland |
Director Name | Mr Ryan Keith Strachan |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(1 year, 3 months after company formation) |
Appointment Duration | 8 months (resigned 20 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dunnotar House Howe Moss Drive, Kirkhill Industria Dyce Aberdeen AB21 0FN Scotland |
Director Name | Mr Ryan Michael Catto |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2014(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 May 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 41 Abbotswell Road West Tullos Aberdeen Grampian AB12 3AD Scotland |
Secretary Name | Laurie & Co Solicitors Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2012(same day as company formation) |
Correspondence Address | 17 Victoria Street Aberdeen Aberdeenshire AB10 1PU Scotland |
Registered Address | 12 Carden Place Aberdeen AB10 1UR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £15,331 |
Cash | £17,802 |
Current Liabilities | £52,195 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 August 2015 | Delivered on: 18 August 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
4 November 2013 | Delivered on: 7 November 2013 Satisfied on: 24 January 2014 Persons entitled: Maven Capital Partners UK LLP as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
22 May 2013 | Delivered on: 30 May 2013 Satisfied on: 24 January 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
8 November 2018 | Registered office address changed from Blackwood House Union Grove Lane Aberdeen AB10 6XU to 12 Carden Place Aberdeen AB10 1UR on 8 November 2018 (2 pages) |
---|---|
8 November 2018 | Resolutions
|
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
13 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 June 2016 | Termination of appointment of Ryan Michael Catto as a director on 17 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Ryan Michael Catto as a director on 17 May 2016 (1 page) |
22 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 August 2015 | Registration of charge SC4156890003, created on 7 August 2015 (9 pages) |
18 August 2015 | Registration of charge SC4156890003, created on 7 August 2015 (9 pages) |
18 August 2015 | Registration of charge SC4156890003, created on 7 August 2015 (9 pages) |
1 June 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
1 June 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
1 June 2015 | Resolutions
|
25 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
24 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (4 pages) |
24 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
24 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
24 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (4 pages) |
23 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
23 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (32 pages) |
23 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (32 pages) |
23 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
23 September 2014 | Appointment of Mr Ryan Michael Catto as a director on 3 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr Ryan Michael Catto as a director on 3 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr Ryan Michael Catto as a director on 3 September 2014 (2 pages) |
10 June 2014 | Termination of appointment of John Fox as a director (1 page) |
10 June 2014 | Termination of appointment of John Fox as a director (1 page) |
15 April 2014 | Company name changed spex testing LIMITED\certificate issued on 15/04/14
|
15 April 2014 | Company name changed spex testing LIMITED\certificate issued on 15/04/14
|
15 April 2014 | Appointment of Mr Michael Richard Moates as a director (2 pages) |
15 April 2014 | Appointment of Mr James John Welsh as a director (2 pages) |
15 April 2014 | Appointment of Mr Michael Richard Moates as a director (2 pages) |
15 April 2014 | Appointment of Mr James John Welsh as a director (2 pages) |
25 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
5 February 2014 | Termination of appointment of Ryan Strachan as a director (1 page) |
5 February 2014 | Termination of appointment of Ryan Strachan as a director (1 page) |
24 January 2014 | Satisfaction of charge 4156890002 in full (1 page) |
24 January 2014 | Satisfaction of charge 4156890001 in full (1 page) |
24 January 2014 | Satisfaction of charge 4156890001 in full (1 page) |
24 January 2014 | Satisfaction of charge 4156890002 in full (1 page) |
9 November 2013 | Alterations to a floating charge (17 pages) |
9 November 2013 | Alterations to a floating charge (17 pages) |
7 November 2013 | Alterations to a floating charge (16 pages) |
7 November 2013 | Registration of charge 4156890002 (18 pages) |
7 November 2013 | Registration of charge 4156890002 (18 pages) |
7 November 2013 | Alterations to a floating charge (16 pages) |
23 September 2013 | Appointment of Mr Ryan Keith Strachan as a director (2 pages) |
23 September 2013 | Appointment of Mr Ryan Keith Strachan as a director (2 pages) |
20 June 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (4 pages) |
20 June 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (28 pages) |
20 June 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (28 pages) |
20 June 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (2 pages) |
20 June 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (2 pages) |
20 June 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (4 pages) |
6 June 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
6 June 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
6 June 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
6 June 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
30 May 2013 | Registration of charge 4156890001 (19 pages) |
30 May 2013 | Registration of charge 4156890001 (19 pages) |
26 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Termination of appointment of Michael Moates as a director (1 page) |
15 March 2013 | Termination of appointment of Michael Moates as a director (1 page) |
26 October 2012 | Registered office address changed from 17 Victoria Street Aberdeen Aberdeenshire AB10 1PU United Kingdom on 26 October 2012 (1 page) |
26 October 2012 | Appointment of Blackwood Partners Llp as a secretary (2 pages) |
26 October 2012 | Appointment of Blackwood Partners Llp as a secretary (2 pages) |
26 October 2012 | Registered office address changed from 17 Victoria Street Aberdeen Aberdeenshire AB10 1PU United Kingdom on 26 October 2012 (1 page) |
25 October 2012 | Termination of appointment of Laurie & Co Solicitors Llp as a secretary (1 page) |
25 October 2012 | Termination of appointment of Laurie & Co Solicitors Llp as a secretary (1 page) |
30 April 2012 | Company name changed pressure control LTD\certificate issued on 30/04/12
|
30 April 2012 | Company name changed pressure control LTD\certificate issued on 30/04/12
|
23 March 2012 | Statement of capital following an allotment of shares on 13 February 2012
|
23 March 2012 | Statement of capital following an allotment of shares on 13 February 2012
|
30 January 2012 | Incorporation (24 pages) |
30 January 2012 | Incorporation (24 pages) |