29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director Name | Eric Siegel |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | American,Canadian |
Status | Current |
Appointed | 01 March 2014(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Mark Paul Walsh |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2014(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Morten Overland |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 March 2012(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | Solstad Terrasse 27 N-1395 Hvalstad Norway |
Website | www.nortekpiezo.co.uk |
---|
Registered Address | Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Year | 2013 |
---|---|
Net Worth | -£201,224 |
Cash | £36,277 |
Current Liabilities | £354,702 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Next Return Due | 23 March 2017 (overdue) |
---|
8 November 2016 | Registered office address changed from Crombie Lodge Aberdeen Science & Technology Park Balgownie Drive Aberdeen AB22 8GU to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 8 November 2016 (2 pages) |
---|---|
8 November 2016 | Registered office address changed from Crombie Lodge Aberdeen Science & Technology Park Balgownie Drive Aberdeen AB22 8GU to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 8 November 2016 (2 pages) |
28 September 2016 | Notice of winding up order (1 page) |
28 September 2016 | Court order notice of winding up (1 page) |
28 September 2016 | Court order notice of winding up (1 page) |
28 September 2016 | Notice of winding up order (1 page) |
6 September 2016 | Appointment of a provisional liquidator (2 pages) |
6 September 2016 | Appointment of a provisional liquidator (2 pages) |
13 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
13 April 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
30 March 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
30 March 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
20 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
10 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
10 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
26 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
5 March 2014 | Appointment of Mr Mark Paul Walsh as a director (2 pages) |
5 March 2014 | Termination of appointment of Morten Overland as a director (1 page) |
5 March 2014 | Appointment of Eric Siegel as a director (2 pages) |
5 March 2014 | Termination of appointment of Morten Overland as a director (1 page) |
5 March 2014 | Appointment of Atle Lohrmann as a director (2 pages) |
5 March 2014 | Appointment of Atle Lohrmann as a director (2 pages) |
5 March 2014 | Appointment of Eric Siegel as a director (2 pages) |
5 March 2014 | Appointment of Mr Mark Paul Walsh as a director (2 pages) |
6 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
6 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
23 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
19 March 2012 | Register(s) moved to registered inspection location (1 page) |
19 March 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
19 March 2012 | Register inspection address has been changed (1 page) |
19 March 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
19 March 2012 | Register inspection address has been changed (1 page) |
19 March 2012 | Register(s) moved to registered inspection location (1 page) |
12 March 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
12 March 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
9 March 2012 | Incorporation
|
9 March 2012 | Incorporation
|