Wellheads Industrial Estate
Aberdeen
AB21 7GA
Scotland
Director Name | Oyvind Johannessen |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 08 June 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Unit 4 South Wellheads Center Wellheads Industrial Estate Aberdeen AB21 7GA Scotland |
Director Name | Mr Kevin Jeremiah O'Connor |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2014(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4 South Wellheads Center Wellheads Industrial Estate Aberdeen AB21 7GA Scotland |
Secretary Name | Miss Claire Lang |
---|---|
Status | Current |
Appointed | 13 May 2015(3 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 4 South Wellheads Center Wellheads Industrial Estate Aberdeen AB21 7GA Scotland |
Director Name | Mr Simon Henry Dyer Cowie |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Woodburn Place Aberdeen AB15 8JS Scotland |
Director Name | Mr Alan David Brodie |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4 South Wellheads Center Wellheads Industrial Estate Aberdeen AB21 7GA Scotland |
Secretary Name | Infinity Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2012(same day as company formation) |
Correspondence Address | 37 Albert Street Aberdeen AB25 1XU Scotland |
Website | www.air2work.com |
---|---|
Telephone | 01224 773044 |
Telephone region | Aberdeen |
Registered Address | Unit 4 South Wellheads Center Wellheads Industrial Estate Aberdeen AB21 7GA Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
7k at £1 | E Innovation International A/s 70.00% Ordinary A |
---|---|
3k at £1 | E Innovation International A/s 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£55,525 |
Cash | £49,854 |
Current Liabilities | £319,163 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 April 2024 (1 week ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
31 January 2024 | Micro company accounts made up to 31 December 2023 (3 pages) |
---|---|
4 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
11 February 2023 | Micro company accounts made up to 31 December 2022 (9 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with updates (4 pages) |
28 April 2022 | Change of details for E-Innovation International a/S as a person with significant control on 28 April 2022 (2 pages) |
28 April 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
18 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
21 July 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
13 July 2021 | Termination of appointment of Alan David Brodie as a director on 12 July 2021 (1 page) |
4 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
24 June 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
20 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
20 June 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
6 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
24 August 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
13 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 November 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
4 September 2017 | Registered office address changed from Unit 6, South Wellheads Centre Wellheads Crescent Wellheads Industrial Estate, Dyce Aberdeen AB21 7GA to Unit 4 South Wellheads Center Wellheads Industrial Estate Aberdeen AB21 7GA on 4 September 2017 (1 page) |
4 September 2017 | Registered office address changed from Unit 6, South Wellheads Centre Wellheads Crescent Wellheads Industrial Estate, Dyce Aberdeen AB21 7GA to Unit 4 South Wellheads Center Wellheads Industrial Estate Aberdeen AB21 7GA on 4 September 2017 (1 page) |
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
23 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
23 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
1 July 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
1 July 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
1 July 2015 | Statement of capital following an allotment of shares on 18 April 2012
|
1 July 2015 | Statement of capital following an allotment of shares on 18 April 2012
|
13 May 2015 | Appointment of Miss Claire Lang as a secretary on 13 May 2015 (2 pages) |
13 May 2015 | Appointment of Miss Claire Lang as a secretary on 13 May 2015 (2 pages) |
13 May 2015 | Termination of appointment of Infinity Secretaries Limited as a secretary on 13 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Infinity Secretaries Limited as a secretary on 13 May 2015 (1 page) |
5 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
5 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
18 April 2015 | Director's details changed for Mr Alan David Brodie on 1 February 2015 (2 pages) |
18 April 2015 | Director's details changed for Evald Holstad on 3 January 2015 (2 pages) |
18 April 2015 | Director's details changed for Oyvind Johannessen on 3 January 2015 (2 pages) |
18 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Director's details changed for Evald Holstad on 3 January 2015 (2 pages) |
18 April 2015 | Director's details changed for Oyvind Johannessen on 3 January 2015 (2 pages) |
18 April 2015 | Director's details changed for Mr Alan David Brodie on 1 February 2015 (2 pages) |
18 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
4 August 2014 | Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to Unit 6, South Wellheads Centre Wellheads Crescent Wellheads Industrial Estate, Dyce Aberdeen AB21 7GA on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to Unit 6, South Wellheads Centre Wellheads Crescent Wellheads Industrial Estate, Dyce Aberdeen AB21 7GA on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to Unit 6, South Wellheads Centre Wellheads Crescent Wellheads Industrial Estate, Dyce Aberdeen AB21 7GA on 4 August 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 June 2014 | Company name changed AIR2WORK LIMITED\certificate issued on 09/06/14
|
9 June 2014 | Company name changed AIR2WORK LIMITED\certificate issued on 09/06/14
|
27 May 2014 | Appointment of Mr Kevin Jeremiah O'connor as a director (2 pages) |
27 May 2014 | Appointment of Mr Kevin Jeremiah O'connor as a director (2 pages) |
19 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
19 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
31 January 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
13 June 2012 | Resolutions
|
13 June 2012 | Resolutions
|
8 June 2012 | Appointment of Oyvind Johannessen as a director (2 pages) |
8 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
8 June 2012 | Appointment of Evald Holstad as a director (2 pages) |
8 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
8 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
8 June 2012 | Appointment of Evald Holstad as a director (2 pages) |
8 June 2012 | Appointment of Oyvind Johannessen as a director (2 pages) |
1 May 2012 | Company name changed AIR2WORK (uk) LIMITED\certificate issued on 01/05/12
|
1 May 2012 | Company name changed AIR2WORK (uk) LIMITED\certificate issued on 01/05/12
|
19 April 2012 | Termination of appointment of Simon Cowie as a director (1 page) |
19 April 2012 | Appointment of Mr Alan David Brodie as a director (2 pages) |
19 April 2012 | Termination of appointment of Simon Cowie as a director (1 page) |
19 April 2012 | Appointment of Mr Alan David Brodie as a director (2 pages) |
18 April 2012 | Incorporation
|
18 April 2012 | Incorporation
|