Aberdeen
AB15 4AR
Scotland
Director Name | Mr Duncan Hamish Edward Kerr |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(same day as company formation) |
Role | Leasing Agent |
Country of Residence | Scotland |
Correspondence Address | 2 Golf Road, Bieldside Aberdeen Aberdeenshire AB15 9DD Scotland |
Director Name | Mr Angus Watson Kerr |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2019(6 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 August 2019) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 45 Tantallon Gardens Bellsquarry Livingston EH54 9AT Scotland |
Director Name | Mr John Charlton |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 April 2023) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 34 Queens Highlands Aberdeen AB15 4AR Scotland |
Registered Address | 34 Queens Highlands Aberdeen AB15 4AR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
---|---|
19 June 2020 | Confirmation statement made on 19 June 2020 with updates (3 pages) |
7 January 2020 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
9 September 2019 | Termination of appointment of Angus Watson Kerr as a director on 1 August 2019 (1 page) |
9 September 2019 | Cessation of Angus Kerr as a person with significant control on 1 August 2019 (1 page) |
9 September 2019 | Appointment of Mr John Charlton as a director on 1 August 2019 (2 pages) |
9 September 2019 | Notification of John Charlton as a person with significant control on 1 August 2019 (2 pages) |
22 February 2019 | Termination of appointment of Duncan Hamish Edward Kerr as a director on 22 February 2019 (1 page) |
22 February 2019 | Appointment of Mr Angus Watson Kerr as a director on 22 February 2019 (2 pages) |
22 February 2019 | Cessation of Duncan Kerr as a person with significant control on 20 February 2019 (1 page) |
22 February 2019 | Notification of Angus Kerr as a person with significant control on 20 February 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
30 January 2019 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
14 December 2017 | Resolutions
|
14 December 2017 | Resolutions
|
12 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
15 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
21 March 2017 | Registered office address changed from Unit 13 Tyseal Base Craigshaw Crescent West Tullos Aberdeen Aberdeenshire AB12 3AW to Templars House South Deeside Road Maryculter Aberdeen AB12 5GB on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from Unit 13 Tyseal Base Craigshaw Crescent West Tullos Aberdeen Aberdeenshire AB12 3AW to Templars House South Deeside Road Maryculter Aberdeen AB12 5GB on 21 March 2017 (1 page) |
13 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
1 September 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
1 September 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
5 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
26 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
26 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
4 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
4 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2012 | Incorporation
|
28 November 2012 | Incorporation
|
28 November 2012 | Incorporation
|