Denmore Park Bridge Of Don
Aberdeen
AB23 8QQ
Scotland
Director Name | Mrs Dorothy Louise Ashcroft |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 6a York Street Aberdeen AB11 5DD Scotland |
Director Name | Mr James Philip Olley |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6a York Street Aberdeen AB11 5DD Scotland |
Director Name | Mr Terry Joseph Henderson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Golfview Road Bieldside Aberdeen AB15 9AA Scotland |
Website | tgenergyservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 511050 |
Telephone region | Aberdeen |
Registered Address | 6a York Street Aberdeen AB11 5DD Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Denise Olley 25.00% Ordinary |
---|---|
25 at £1 | Graeme Andrew Olley 25.00% Ordinary |
25 at £1 | Lesley Henderson 25.00% Ordinary |
25 at £1 | Terry Joseph Henderson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £503,277 |
Cash | £51,759 |
Current Liabilities | £504,236 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 2 days from now) |
28 April 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Total exemption full accounts made up to 31 May 2022 (13 pages) |
17 May 2022 | Total exemption full accounts made up to 31 May 2021 (13 pages) |
29 April 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
11 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
10 May 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
17 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
29 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
25 February 2019 | Registered office address changed from 3 West Craibstone Street Aberdeen AB11 6YW to 6a York Street Aberdeen AB11 5DD on 25 February 2019 (1 page) |
21 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
30 April 2018 | Cessation of Denise Olley as a person with significant control on 17 January 2018 (1 page) |
27 April 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
27 April 2018 | Notification of James Philip Olley as a person with significant control on 17 January 2018 (2 pages) |
19 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
13 June 2017 | Appointment of Dr James Philip Olley as a director on 1 June 2017 (2 pages) |
13 June 2017 | Appointment of Dr James Philip Olley as a director on 1 June 2017 (2 pages) |
13 June 2017 | Appointment of Mrs Dorothy Louise Ashcroft as a director on 1 June 2017 (2 pages) |
13 June 2017 | Appointment of Mrs Dorothy Louise Ashcroft as a director on 1 June 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
5 May 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 September 2016 | Termination of appointment of Terry Joseph Henderson as a director on 1 August 2016 (1 page) |
28 September 2016 | Termination of appointment of Terry Joseph Henderson as a director on 1 August 2016 (1 page) |
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Mr Terry Joseph Henderson on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Terry Joseph Henderson on 27 April 2015 (2 pages) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
30 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
23 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
22 January 2014 | Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page) |
22 January 2014 | Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
27 April 2012 | Incorporation (23 pages) |
27 April 2012 | Incorporation (23 pages) |