Aberdeen
AB10 1XL
Scotland
Director Name | Mr Omer Dadon |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 20 February 2020(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Mr Shlomo Salomon Dadoun |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 20 February 2020(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Romania |
Correspondence Address | 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Mr David Dadon |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 21 January 2022(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Secretary Name | HM Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 February 2020(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Mr Johnny Henry Duncan |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brekkaburn Ollaberry Shetland ZE2 9RT Scotland |
Director Name | Mr John Peter Duncan |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Indalea Gott Shetland ZE2 9SE Scotland |
Registered Address | 7 Queens Terrace Aberdeen AB10 1XL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | John Peter Duncan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £124,913 |
Cash | £417,391 |
Current Liabilities | £41,507 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
20 February 2020 | Delivered on: 26 February 2020 Persons entitled: S.D.O. Enterprises Limited Classification: A registered charge Outstanding |
---|---|
14 July 2017 | Delivered on: 25 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Flat l, 34 maberley street, aberdeen, ABN114331. Outstanding |
28 October 2016 | Delivered on: 8 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Flat m 34 maberley street, aberdeen ABN114332. Outstanding |
28 October 2016 | Delivered on: 8 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Flat c 83 causewayend, aberdeen ABN112870. Outstanding |
27 May 2014 | Delivered on: 13 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 45 old mill road, aberdeen ABN112839. Outstanding |
27 May 2014 | Delivered on: 31 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 39 oldmill road, aberdeen ABN112840. Outstanding |
27 May 2014 | Delivered on: 31 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 46-48 nelson street, aberdeen ABN14994. Outstanding |
27 May 2014 | Delivered on: 31 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 31 oldmill road, aberdeen ABN112838. Outstanding |
20 January 2014 | Delivered on: 24 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 August 2020 | Confirmation statement made on 22 August 2020 with updates (4 pages) |
---|---|
31 March 2020 | Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
2 March 2020 | Appointment of Mr Omer Dadon as a director on 20 February 2020 (2 pages) |
28 February 2020 | Registered office address changed from Indalea Gott Shetland ZE2 9SE Scotland to 7 Queens Terrace Aberdeen AB10 1XL on 28 February 2020 (1 page) |
28 February 2020 | Appointment of Hm Secretaries Limited as a secretary on 20 February 2020 (2 pages) |
28 February 2020 | Cessation of John Peter Duncan as a person with significant control on 20 February 2020 (1 page) |
28 February 2020 | Appointment of Mr Robert James Carmichael Bain as a director on 20 February 2020 (2 pages) |
28 February 2020 | Notification of S.D.O. Enterprises Limited as a person with significant control on 20 February 2020 (2 pages) |
28 February 2020 | Termination of appointment of John Peter Duncan as a director on 20 February 2020 (1 page) |
28 February 2020 | Appointment of Mr Shlomo Salomon Dadoun as a director on 20 February 2020 (2 pages) |
26 February 2020 | Satisfaction of charge SC4309080007 in full (1 page) |
26 February 2020 | Satisfaction of charge SC4309080003 in full (1 page) |
26 February 2020 | Satisfaction of charge SC4309080004 in full (1 page) |
26 February 2020 | Satisfaction of charge SC4309080002 in full (1 page) |
26 February 2020 | Satisfaction of charge SC4309080001 in full (1 page) |
26 February 2020 | Registration of charge SC4309080009, created on 20 February 2020 (23 pages) |
26 February 2020 | Satisfaction of charge SC4309080005 in full (1 page) |
26 February 2020 | Satisfaction of charge SC4309080008 in full (1 page) |
26 February 2020 | Satisfaction of charge SC4309080006 in full (1 page) |
19 February 2020 | Change of details for Mr John Peter Duncan as a person with significant control on 19 February 2020 (2 pages) |
19 February 2020 | Director's details changed for Mr John Peter Duncan on 19 February 2020 (2 pages) |
13 February 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
4 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
27 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 August 2017 | Registered office address changed from Bonavista Ollaberry Shetland ZE2 9RT to Indalea Gott Shetland ZE2 9SE on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from Bonavista Ollaberry Shetland ZE2 9RT to Indalea Gott Shetland ZE2 9SE on 15 August 2017 (1 page) |
25 July 2017 | Registration of charge SC4309080008, created on 14 July 2017 (6 pages) |
25 July 2017 | Registration of charge SC4309080008, created on 14 July 2017 (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
8 November 2016 | Registration of charge SC4309080006, created on 28 October 2016 (6 pages) |
8 November 2016 | Registration of charge SC4309080007, created on 28 October 2016 (6 pages) |
8 November 2016 | Registration of charge SC4309080006, created on 28 October 2016 (6 pages) |
8 November 2016 | Registration of charge SC4309080007, created on 28 October 2016 (6 pages) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
28 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
2 August 2015 | Termination of appointment of John Henry Duncan as a director on 22 August 2014 (1 page) |
2 August 2015 | Termination of appointment of John Henry Duncan as a director on 22 August 2014 (1 page) |
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
13 June 2014 | Registration of charge 4309080005 (7 pages) |
13 June 2014 | Registration of charge 4309080005 (7 pages) |
31 May 2014 | Registration of charge 4309080004 (7 pages) |
31 May 2014 | Registration of charge 4309080003 (7 pages) |
31 May 2014 | Registration of charge 4309080002 (7 pages) |
31 May 2014 | Registration of charge 4309080003 (7 pages) |
31 May 2014 | Registration of charge 4309080004 (7 pages) |
31 May 2014 | Registration of charge 4309080002 (7 pages) |
24 January 2014 | Registration of charge 4309080001 (5 pages) |
24 January 2014 | Registration of charge 4309080001 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
10 December 2013 | Registered office address changed from Brekkaburn Ollaberry Shetland ZE2 9RT Scotland on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from Brekkaburn Ollaberry Shetland ZE2 9RT Scotland on 10 December 2013 (1 page) |
3 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
11 October 2012 | Registered office address changed from Nordhus North Ness Lerwick Shetland ZE1 0LZ Scotland on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from Nordhus North Ness Lerwick Shetland ZE1 0LZ Scotland on 11 October 2012 (1 page) |
22 August 2012 | Incorporation
|
22 August 2012 | Incorporation
|
22 August 2012 | Incorporation
|