Cove
Aberdeen
AB12 3FD
Scotland
Director Name | Mr Adetola Idowu Olawale |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(same day as company formation) |
Role | Technical & Commercial Services |
Country of Residence | Scotland |
Correspondence Address | 73 Charleston Crescent Cove Aberdeen AB12 3FD Scotland |
Director Name | Mrs Adeola Olawale |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(same day as company formation) |
Role | Hr & Business Administration |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Secretary Name | Adeola Olawale |
---|---|
Status | Resigned |
Appointed | 02 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Charleston Crescent Cove Bay Aberdeen AB12 3FD Scotland |
Director Name | Mrs Femi Toki |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 16 May 2012(2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 November 2021) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 73 Charleston Crescent Cove Aberdeen AB12 3FD Scotland |
Registered Address | 73 Charleston Crescent Cove Aberdeen AB12 3FD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
5k at £0.0002 | Adetola Olawale 50.00% Ordinary |
---|---|
5k at £0.0002 | Oluwafemi Adekunle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,708 |
Cash | £36,810 |
Current Liabilities | £26,102 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
23 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
13 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
12 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
12 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
17 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
16 August 2017 | Change of details for Mrs Femi Toki as a person with significant control on 15 August 2017 (2 pages) |
16 August 2017 | Change of details for Mrs Femi Toki as a person with significant control on 15 August 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
9 August 2017 | Cessation of Adeola Olawale as a person with significant control on 9 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Adeola Olawale as a director on 9 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Adeola Olawale as a secretary on 9 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Adeola Olawale as a secretary on 9 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Adeola Olawale as a director on 9 August 2017 (1 page) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
9 August 2017 | Director's details changed for Mrs Femi Toki on 9 August 2017 (2 pages) |
9 August 2017 | Termination of appointment of Adeola Olawale as a secretary on 9 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Adeola Olawale as a secretary on 9 August 2017 (1 page) |
9 August 2017 | Director's details changed for Mrs Femi Toki on 9 August 2017 (2 pages) |
9 August 2017 | Cessation of Adeola Olawale as a person with significant control on 9 August 2017 (1 page) |
12 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
15 March 2017 | Registered office address changed from 73 Charleston Crescent Cove Aberdeen AB12 3FD to 272 Bath Street Glasgow G2 4JR on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from 73 Charleston Crescent Cove Aberdeen AB12 3FD to 272 Bath Street Glasgow G2 4JR on 15 March 2017 (1 page) |
14 March 2017 | Director's details changed for Miss Femi Adekunle on 14 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Miss Femi Adekunle on 14 March 2017 (2 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
23 June 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
10 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
1 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
2 April 2014 | Termination of appointment of Adetola Olawale as a director (1 page) |
2 April 2014 | Termination of appointment of Adetola Olawale as a director (1 page) |
9 August 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
10 May 2013 | Director's details changed for Adeola Olawale on 1 May 2013 (2 pages) |
10 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Secretary's details changed for Adeola Olawale on 1 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Adeola Olawale on 1 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Adetola Idowu Olawale on 1 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Adeola Olawale on 1 May 2013 (2 pages) |
10 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Secretary's details changed for Adeola Olawale on 1 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Adetola Idowu Olawale on 1 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Adetola Idowu Olawale on 1 May 2013 (2 pages) |
10 May 2013 | Secretary's details changed for Adeola Olawale on 1 May 2013 (2 pages) |
10 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Registered office address changed from 31 Dunlin Road Cove Bay Aberdeen AB12 3SD United Kingdom on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 31 Dunlin Road Cove Bay Aberdeen AB12 3SD United Kingdom on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 31 Dunlin Road Cove Bay Aberdeen AB12 3SD United Kingdom on 2 May 2013 (1 page) |
18 June 2012 | Statement of capital following an allotment of shares on 11 June 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 11 June 2012
|
16 May 2012 | Appointment of Miss Femi Adekunle as a director (2 pages) |
16 May 2012 | Appointment of Miss Femi Adekunle as a director (2 pages) |
2 May 2012 | Incorporation
|
2 May 2012 | Incorporation
|