Aberdeen
AB10 1UT
Scotland
Director Name | Mr Julian Manning |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Secretary Name | Infinity Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 January 2014(10 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months |
Correspondence Address | 37 Albert Street Aberdeen AB25 1XU Scotland |
Director Name | Mr David Alan Rennie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Director Name | Fraser Innes |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 April 2015) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Camiestone Road Thainstone Inverurie Aberdeenshire AB51 5GT Scotland |
Director Name | Mr Christopher John Chalker |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 September 2013(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3b Kirkton Drive, Pitmedden Industrial Estate Dyce Aberdeen AB21 0BG Scotland |
Director Name | Mr Brady Martin Murphy |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 2016(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 February 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Paradigm House Drumoak Business Park Drumoak Banchory AB31 5AZ Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Registered Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
8 June 2023 | Cessation of Robert Voordendag as a person with significant control on 20 December 2022 (1 page) |
---|---|
8 June 2023 | Notification of Sietse Jelle Koopmans as a person with significant control on 20 December 2022 (2 pages) |
15 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
22 December 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
15 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
11 September 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
27 March 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
4 October 2019 | Amended total exemption full accounts made up to 31 December 2017 (8 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
29 September 2018 | Registered office address changed from Paradigm House Drumoak Business Park Drumoak Banchory AB31 5AZ Scotland to 5 Carden Place Aberdeen AB10 1UT on 29 September 2018 (1 page) |
15 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
26 March 2018 | Director's details changed for Mr Julian Manning on 26 March 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
14 March 2018 | Appointment of Julian Manning as a director on 1 March 2018 (2 pages) |
27 February 2018 | Termination of appointment of Brady Martin Murphy as a director on 12 February 2018 (1 page) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
8 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 January 2017 | Registered office address changed from 3B Kirkton Drive, Pitmedden Industrial Estate Dyce Aberdeen AB21 0BG Scotland to Paradigm House Drumoak Business Park Drumoak Banchory AB31 5AZ on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from 3B Kirkton Drive, Pitmedden Industrial Estate Dyce Aberdeen AB21 0BG Scotland to Paradigm House Drumoak Business Park Drumoak Banchory AB31 5AZ on 30 January 2017 (1 page) |
30 December 2016 | Termination of appointment of Brady Martin Murphy as a director on 30 December 2016
|
30 December 2016 | Termination of appointment of Christopher John Chalker as a director on 30 December 2016 (1 page) |
30 December 2016 | Termination of appointment of Christopher John Chalker as a director on 30 December 2016 (1 page) |
30 December 2016 | Termination of appointment of Brady Martin Murphy as a director on 30 December 2016
|
4 November 2016 | Resolutions
|
4 November 2016 | Resolutions
|
3 November 2016 | Resolutions
|
3 November 2016 | Resolutions
|
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 March 2016 | Appointment of Mr Brady Martin Murphy as a director on 11 January 2016 (2 pages) |
30 March 2016 | Appointment of Mr Brady Martin Murphy as a director on 11 January 2016 (2 pages) |
28 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
21 December 2015 | Registered office address changed from Camiestone Road Thainstone Inverurie Aberdeenshire AB51 5GT to 3B Kirkton Drive, Pitmedden Industrial Estate Dyce Aberdeen AB21 0BG on 21 December 2015 (1 page) |
21 December 2015 | Registered office address changed from Camiestone Road Thainstone Inverurie Aberdeenshire AB51 5GT to 3B Kirkton Drive, Pitmedden Industrial Estate Dyce Aberdeen AB21 0BG on 21 December 2015 (1 page) |
17 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 June 2015 | Termination of appointment of Fraser Innes as a director on 27 April 2015 (1 page) |
8 June 2015 | Termination of appointment of Fraser Innes as a director on 27 April 2015 (1 page) |
2 June 2015 | Purchase of own shares. (3 pages) |
2 June 2015 | Purchase of own shares. (3 pages) |
1 June 2015 | Termination of appointment of Fraser Innes as a director on 27 April 2015 (1 page) |
1 June 2015 | Termination of appointment of Fraser Innes as a director on 27 April 2015 (1 page) |
20 May 2015 | Resolutions
|
20 May 2015 | Resolutions
|
20 May 2015 | Cancellation of shares. Statement of capital on 23 April 2015
|
20 May 2015 | Cancellation of shares. Statement of capital on 23 April 2015
|
28 March 2015 | Director's details changed for Christopher John Chalker on 2 February 2015 (2 pages) |
28 March 2015 | Director's details changed for Christopher John Chalker on 2 February 2015 (2 pages) |
28 March 2015 | Director's details changed for Fraser Innes on 2 February 2015 (2 pages) |
28 March 2015 | Director's details changed for Mr Robert Voordendag on 3 February 2015 (2 pages) |
28 March 2015 | Director's details changed for Mr Robert Voordendag on 3 February 2015 (2 pages) |
28 March 2015 | Director's details changed for Mr Robert Voordendag on 3 February 2015 (2 pages) |
28 March 2015 | Director's details changed for Fraser Innes on 2 February 2015 (2 pages) |
28 March 2015 | Director's details changed for Christopher John Chalker on 2 February 2015 (2 pages) |
28 March 2015 | Director's details changed for Fraser Innes on 2 February 2015 (2 pages) |
28 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
10 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
6 February 2014 | Appointment of Infinity Secretaries Limited as a secretary (3 pages) |
6 February 2014 | Appointment of Infinity Secretaries Limited as a secretary (3 pages) |
6 February 2014 | Termination of appointment of Stronachs Secretaries Limited as a secretary (2 pages) |
6 February 2014 | Termination of appointment of Stronachs Secretaries Limited as a secretary (2 pages) |
11 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
11 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
14 November 2013 | Registered office address changed from Camiestone Road Thainstone Business Park Inverurie Aberdeenshire AB51 5GT Scotland on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from Camiestone Road Thainstone Business Park Inverurie Aberdeenshire AB51 5GT Scotland on 14 November 2013 (1 page) |
23 October 2013 | Company name changed sllp 45 LIMITED\certificate issued on 23/10/13
|
23 October 2013 | Resolutions
|
23 October 2013 | Company name changed sllp 45 LIMITED\certificate issued on 23/10/13
|
23 October 2013 | Resolutions
|
18 October 2013 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 18 October 2013 (1 page) |
7 October 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
7 October 2013 | Change of share class name or designation (2 pages) |
7 October 2013 | Appointment of Robert Voordendag as a director (3 pages) |
7 October 2013 | Change of share class name or designation (2 pages) |
7 October 2013 | Appointment of Christopher John Chalker as a director (3 pages) |
7 October 2013 | Statement of capital following an allotment of shares on 24 September 2013
|
7 October 2013 | Resolutions
|
7 October 2013 | Resolutions
|
7 October 2013 | Appointment of Robert Voordendag as a director (3 pages) |
7 October 2013 | Appointment of Christopher John Chalker as a director (3 pages) |
7 October 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
7 October 2013 | Appointment of Fraser Innes as a director (3 pages) |
7 October 2013 | Resolutions
|
7 October 2013 | Resolutions
|
7 October 2013 | Termination of appointment of David Rennie as a director (2 pages) |
7 October 2013 | Statement of capital following an allotment of shares on 24 September 2013
|
7 October 2013 | Appointment of Fraser Innes as a director (3 pages) |
7 October 2013 | Termination of appointment of David Rennie as a director (2 pages) |
28 March 2013 | Incorporation
|
28 March 2013 | Incorporation
|