Bridge Of Don
Aberdeen
AB23 8GX
Scotland
Secretary Name | Mr Alexander Harper |
---|---|
Status | Current |
Appointed | 22 May 2023(10 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Correspondence Address | Unit 7, Innovation Centre Aberdeen Energy Park Exploration Drive Aberdeen AB23 8GX Scotland |
Secretary Name | Sarah Harper |
---|---|
Status | Resigned |
Appointed | 19 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 East Lodge Drive Stonehaven AB39 3UB Scotland |
Website | www.namakasubsea.com |
---|---|
Telephone | 01224 289766 |
Telephone region | Aberdeen |
Registered Address | Unit 7, Innovation Centre Aberdeen Energy Park Exploration Drive Aberdeen AB23 8GX Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
22 May 2023 | Appointment of Mr Alexander Harper as a secretary on 22 May 2023 (2 pages) |
---|---|
22 May 2023 | Termination of appointment of Sarah Harper as a secretary on 22 May 2023 (1 page) |
20 April 2023 | Confirmation statement made on 19 February 2023 with updates (4 pages) |
20 February 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
16 April 2022 | Director's details changed for Mr Alexander Harper on 16 April 2022 (2 pages) |
16 April 2022 | Director's details changed for Mr Alexander Harper on 16 April 2022 (2 pages) |
16 April 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
16 April 2022 | Secretary's details changed for Sarah Harper on 16 April 2022 (1 page) |
16 April 2022 | Director's details changed for Mr Alexander Harper on 16 April 2022 (2 pages) |
12 November 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
1 September 2021 | Registered office address changed from Unit 16, Innovation Centre Aberdeen Energy Park Exploration Drive, Bridge of Don Aberdeen Grampian AB23 8GX to Unit 7, Innovation Centre Aberdeen Energy Park Exploration Drive Aberdeen AB23 8GX on 1 September 2021 (2 pages) |
2 June 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
18 January 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
17 April 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
11 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
5 December 2018 | Registered office address changed from 23 Admiral Court Poynernook Road Aberdeen AB11 5QX Scotland to Unit 16, Innovation Centre Aberdeen Energy Park Exploration Drive, Bridge of Don Aberdeen Grampian AB23 8GX on 5 December 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
14 February 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
29 April 2017 | Registered office address changed from 64 Queens Road Aberdeen AB15 4YE Scotland to 23 Admiral Court Poynernook Road Aberdeen AB11 5QX on 29 April 2017 (1 page) |
29 April 2017 | Registered office address changed from 64 Queens Road Aberdeen AB15 4YE Scotland to 23 Admiral Court Poynernook Road Aberdeen AB11 5QX on 29 April 2017 (1 page) |
5 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
5 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
8 October 2016 | Registered office address changed from Regus House Berry Street Aberdeen AB25 1HF to 64 Queens Road Aberdeen AB15 4YE on 8 October 2016 (1 page) |
8 October 2016 | Registered office address changed from Regus House Berry Street Aberdeen AB25 1HF to 64 Queens Road Aberdeen AB15 4YE on 8 October 2016 (1 page) |
22 August 2016 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
22 August 2016 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
27 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
27 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
5 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 March 2015 | Director's details changed for Mr Alexander Harper on 1 July 2014 (2 pages) |
19 March 2015 | Director's details changed for Mr Alexander Harper on 1 July 2014 (2 pages) |
19 March 2015 | Director's details changed for Mr Alexander Harper on 1 July 2014 (2 pages) |
19 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
27 November 2014 | Registered office address changed from 37 Malcolms Mount West Stonehaven AB39 2TF to Regus House Berry Street Aberdeen AB25 1HF on 27 November 2014 (1 page) |
27 November 2014 | Registered office address changed from 37 Malcolms Mount West Stonehaven AB39 2TF to Regus House Berry Street Aberdeen AB25 1HF on 27 November 2014 (1 page) |
5 November 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
5 November 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
1 November 2014 | Previous accounting period extended from 28 February 2014 to 30 June 2014 (1 page) |
1 November 2014 | Previous accounting period extended from 28 February 2014 to 30 June 2014 (1 page) |
30 May 2014 | Sale or transfer of treasury shares. Treasury capital (2 pages) |
30 May 2014 | Sale or transfer of treasury shares. Treasury capital (2 pages) |
22 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
22 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
19 February 2013 | Incorporation (21 pages) |
19 February 2013 | Incorporation (21 pages) |