Aberdeen
AB10 1QR
Scotland
Director Name | Mr Jack William Loggie |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 30 August 2016(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Current |
Appointed | 10 May 2021(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Mr Philip Edward Anderson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Mr Bryan Angus Keenan |
---|---|
Status | Resigned |
Appointed | 26 March 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 May 2021) |
Role | Company Director |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Mr Gary David Leslie |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2015(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 January 2018) |
Role | Oil Company Executive |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Peterkins Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2012(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Registered Address | Peterkins 100 Union Street Aberdeen AB10 1QR Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Gary Leslie 50.00% Ordinary |
---|---|
25 at £1 | Jack William Loggie 25.00% Ordinary |
25 at £1 | Michael David John Loggie 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £287,646 |
Cash | £719 |
Current Liabilities | £4,700,127 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
7 April 2022 | Delivered on: 20 April 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming unit d, badentoy road, portlethen, aberdeen, AB12 4YA, being the whole subjects registered in the land register of scotland under title number KNC17145. Outstanding |
---|---|
16 March 2020 | Delivered on: 18 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Unit a badentoy road, badentoy industrial estate, portlethen, aberdeen AB12 4YA as more fully described in part 1 of the schedule in the deed. Outstanding |
8 October 2015 | Delivered on: 15 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Energy hub at badentoy industrial estate, badentoy crescent, portlethen, aberdeen. KNC22952. Outstanding |
16 September 2015 | Delivered on: 29 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
---|---|
10 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
27 October 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
20 April 2022 | Registration of charge SC4378530004, created on 7 April 2022 (6 pages) |
8 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
14 May 2021 | Appointment of Peterkins, Solicitors as a secretary on 10 May 2021 (2 pages) |
14 May 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
14 May 2021 | Termination of appointment of Bryan Angus Keenan as a secretary on 10 May 2021 (1 page) |
6 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
18 March 2020 | Registration of charge SC4378530003, created on 16 March 2020 (6 pages) |
5 November 2019 | Change of details for Mr Jack William Loggie as a person with significant control on 5 November 2019 (2 pages) |
22 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
2 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
5 February 2018 | Termination of appointment of Gary David Leslie as a director on 26 January 2018 (1 page) |
5 February 2018 | Cessation of Saltire Energy Limited as a person with significant control on 26 January 2018 (1 page) |
5 February 2018 | Notification of Jack William Loggie as a person with significant control on 26 January 2018 (2 pages) |
5 February 2018 | Notification of Michael David John Loggie as a person with significant control on 26 January 2018 (2 pages) |
2 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
2 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
30 August 2016 | Appointment of Mr Jack William Loggie as a director on 30 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Jack William Loggie as a director on 30 August 2016 (2 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
15 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 29 November 2015 (21 pages) |
15 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 29 November 2015 (21 pages) |
10 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Appointment of Mr Gary David Leslie as a director on 31 October 2015 (2 pages) |
10 December 2015 | Termination of appointment of Gary David Leslie as a director on 31 October 2015 (1 page) |
10 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Termination of appointment of Gary David Leslie as a director on 31 October 2015 (1 page) |
10 December 2015 | Appointment of Mr Gary David Leslie as a director on 31 October 2015 (2 pages) |
15 October 2015 | Registration of charge SC4378530002, created on 8 October 2015 (9 pages) |
15 October 2015 | Registration of charge SC4378530002, created on 8 October 2015 (9 pages) |
15 October 2015 | Registration of charge SC4378530002, created on 8 October 2015 (9 pages) |
29 September 2015 | Registration of charge SC4378530001, created on 16 September 2015 (18 pages) |
29 September 2015 | Registration of charge SC4378530001, created on 16 September 2015 (18 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
9 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
25 February 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
28 March 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
26 March 2013 | Appointment of Mr Gary David Leslie as a director (2 pages) |
26 March 2013 | Termination of appointment of Peterkins Services Limited as a secretary (1 page) |
26 March 2013 | Company name changed place d'or 724 LIMITED\certificate issued on 26/03/13
|
26 March 2013 | Appointment of Mr Bryan Angus Keenan as a secretary (1 page) |
26 March 2013 | Appointment of Mr Michael David Loggie as a director (2 pages) |
26 March 2013 | Termination of appointment of Peterkins Services Limited as a secretary (1 page) |
26 March 2013 | Appointment of Mr Michael David Loggie as a director (2 pages) |
26 March 2013 | Termination of appointment of Philip Anderson as a director (1 page) |
26 March 2013 | Appointment of Mr Bryan Angus Keenan as a secretary (1 page) |
26 March 2013 | Termination of appointment of Philip Anderson as a director (1 page) |
26 March 2013 | Company name changed place d'or 724 LIMITED\certificate issued on 26/03/13
|
26 March 2013 | Appointment of Mr Gary David Leslie as a director (2 pages) |
3 December 2012 | Resolutions
|
3 December 2012 | Resolutions
|
29 November 2012 | Incorporation
|
29 November 2012 | Incorporation
|