Aberdeen
AB11 9QP
Scotland
Secretary Name | Mr Steven Michael Anderson |
---|---|
Status | Current |
Appointed | 11 November 2019(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | Crombie House 72-90 Crombie Road Aberdeen AB11 9QP Scotland |
Director Name | Miss Lynn Catherine Anderson |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Le Roux Drive Oldmeldrum Aberdeenshire AB51 0PJ Scotland |
Director Name | Mr Steven Michael Anderson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Le Roux Drive Oldmeldrum Aberdeenshire AB51 0PJ Scotland |
Secretary Name | Lynn Catherine Anderson |
---|---|
Status | Resigned |
Appointed | 14 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Le Roux Drive Oldmeldrum Aberdeenshire AB51 0PJ Scotland |
Director Name | Maureen Anderson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thainstone Business Centre Thainstone Inverurie Aberdeenshire AB51 5TB Scotland |
Director Name | Mr John Toet |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 December 2019(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 April 2023) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Crombie House 72-90 Crombie Road Aberdeen AB11 9QP Scotland |
Registered Address | Crombie House 72-90 Crombie Road Aberdeen AB11 9QP Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Maureen Anderson 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (4 days from now) |
2 March 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
12 February 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
19 January 2020 | Confirmation statement made on 19 January 2020 with updates (4 pages) |
15 January 2020 | Statement of capital following an allotment of shares on 24 December 2019
|
15 January 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
24 December 2019 | Director's details changed for Mr Steven Michael Anderson on 24 December 2019 (2 pages) |
24 December 2019 | Appointment of Mr John Toet as a director on 24 December 2019 (2 pages) |
17 November 2019 | Confirmation statement made on 17 November 2019 with updates (4 pages) |
17 November 2019 | Statement of capital following an allotment of shares on 13 November 2019
|
13 November 2019 | Appointment of Mr Steven Michael Anderson as a director on 11 November 2019 (2 pages) |
13 November 2019 | Termination of appointment of Maureen Anderson as a director on 11 November 2019 (1 page) |
13 November 2019 | Appointment of Mr Steven Michael Anderson as a secretary on 11 November 2019 (2 pages) |
13 November 2019 | Registered office address changed from Thainstone Business Centre Thainstone Inverurie Aberdeenshire AB51 5TB to Crombie House 72-90 Crombie Road Aberdeen AB11 9QP on 13 November 2019 (1 page) |
12 November 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
21 October 2019 | Resolutions
|
12 July 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
22 September 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
10 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
31 January 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
31 January 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
23 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Company name changed imod ecu remaps LTD\certificate issued on 23/06/14
|
23 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Resolutions
|
23 June 2014 | Company name changed imod ecu remaps LTD\certificate issued on 23/06/14
|
23 June 2014 | Resolutions
|
11 June 2014 | Termination of appointment of Lynn Anderson as a secretary (1 page) |
11 June 2014 | Termination of appointment of Lynn Anderson as a secretary (1 page) |
10 June 2014 | Termination of appointment of Lynn Anderson as a director (2 pages) |
10 June 2014 | Termination of appointment of Lynn Anderson as a director (2 pages) |
10 June 2014 | Appointment of Maureen Anderson as a director (3 pages) |
10 June 2014 | Termination of appointment of Steven Anderson as a director (2 pages) |
10 June 2014 | Termination of appointment of Steven Anderson as a director (2 pages) |
10 June 2014 | Appointment of Maureen Anderson as a director (3 pages) |
19 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders (5 pages) |
19 January 2014 | Secretary's details changed for Lynn Catherine Park on 24 March 2013 (1 page) |
19 January 2014 | Director's details changed for Miss Lynn Catherine Park on 24 March 2013 (2 pages) |
19 January 2014 | Secretary's details changed for Lynn Catherine Park on 24 March 2013 (1 page) |
19 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders (5 pages) |
19 January 2014 | Director's details changed for Miss Lynn Catherine Park on 24 March 2013 (2 pages) |
18 January 2013 | Registered office address changed from Thainstone Business Centre Thainstone Inverurie Aberdeenshire AB51 0PJ Scotland on 18 January 2013 (2 pages) |
18 January 2013 | Registered office address changed from Thainstone Business Centre Thainstone Inverurie Aberdeenshire AB51 0PJ Scotland on 18 January 2013 (2 pages) |
14 January 2013 | Incorporation (31 pages) |
14 January 2013 | Incorporation (31 pages) |