Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director Name | Mr Leigh William Gibson Richardson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2020(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Mr Leigh William Gibson Richardson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Cowie Park Stonehaven AB39 2PZ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 80 Nethergate Dundee DD1 4ER Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Leigh William Gibson Richardson 50.00% Ordinary |
---|---|
50 at £1 | Peter Richardson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£600 |
Cash | £2,220 |
Current Liabilities | £2,920 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (overdue) |
24 April 2023 | Delivered on: 25 April 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 75 and 77 charleston road north, cove, aberdeen, AB12 3SZ being the ground floor subjects shaded pink on the plans annexed and subscribed as relative to the instrument and being part and portion of all and whole the subjects at cove, wellington road, aberdeen registered in the land register of scotland under title number KNC26437. Outstanding |
---|---|
20 April 2023 | Delivered on: 21 April 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
5 February 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
---|---|
20 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
17 January 2020 | Appointment of Mr Leigh William Gibson Richardson as a director on 15 January 2020 (2 pages) |
17 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
25 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
7 February 2019 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 7 February 2019 (1 page) |
25 January 2019 | Termination of appointment of Leigh William Gibson Richardson as a director on 25 January 2019 (1 page) |
17 January 2019 | Appointment of Mr Peter Edwin Richardson as a director on 15 January 2019 (2 pages) |
28 December 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
25 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
19 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
28 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
9 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 June 2015 | Registered office address changed from 22 Cowie Park Stonehaven Kincardineshire AB39 2PZ to 4 Albert Street Aberdeen AB25 1XQ on 19 June 2015 (1 page) |
19 June 2015 | Registered office address changed from 22 Cowie Park Stonehaven Kincardineshire AB39 2PZ to 4 Albert Street Aberdeen AB25 1XQ on 19 June 2015 (1 page) |
7 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
14 April 2015 | Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB to 22 Cowie Park Stonehaven Kincardineshire AB39 2PZ on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB to 22 Cowie Park Stonehaven Kincardineshire AB39 2PZ on 14 April 2015 (1 page) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
22 May 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
22 May 2013 | Appointment of Leigh William Gibson Richardson as a director (3 pages) |
22 May 2013 | Appointment of Leigh William Gibson Richardson as a director (3 pages) |
22 May 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
16 April 2013 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 April 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 April 2013 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 April 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 April 2013 | Incorporation (22 pages) |
11 April 2013 | Incorporation (22 pages) |