Aberdeenshire
AB32 6UF
Scotland
Director Name | Mr Graham Chapman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2013(8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Neil Anthony Harkin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish,British |
Status | Current |
Appointed | 20 December 2013(8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Neil Anthony Harkin |
---|---|
Status | Current |
Appointed | 09 March 2015(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | Enterprise Business Centre Endeavour Drive Aberdeenshire AB32 6UF Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 18 February 2022(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Douglas Gordon Littlejohn |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 November 2014) |
Role | Director Of Consulting Services |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr David James McKenzie |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 September 2014) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Peter Walters |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Christian Brogger |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 January 2015(1 year, 9 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Mrs Amanda Jane Buck |
---|---|
Status | Resigned |
Appointed | 14 September 2020(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 02 October 2021) |
Role | Company Director |
Correspondence Address | Elevator Business Centre Endeavour Drive Westhill Aberdeenshire AB32 6UF Scotland |
Director Name | Mr Innes Grant Chalmers |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2021(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Enterprise Business Centre Endeavour Drive Aberdeenshire AB32 6UF Scotland |
Secretary Name | Mr Innes Chalmers |
---|---|
Status | Resigned |
Appointed | 01 November 2021(8 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 February 2022) |
Role | Company Director |
Correspondence Address | Enterprise Business Centre Endeavour Drive Aberdeenshire AB32 6UF Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2013(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Website | 2020projectmanagement.com |
---|---|
Telephone | 024 91232098 |
Telephone region | Coventry |
Registered Address | Enterprise Business Centre Endeavour Drive Aberdeenshire AB32 6UF Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
50k at £1 | Graham Chapman 99.89% Redeemable |
---|---|
2k at £0.01 | Marks & Chapman Sipp 0.04% Ordinary |
998 at £0.01 | Brenda Aguiar Madureira 0.02% Ordinary |
995 at £0.01 | Neil Harkin Sipp 0.02% Ordinary |
626 at £0.01 | Peter Walters Sipp 0.01% Ordinary |
276 at £0.01 | Trustees Of Marks & Marks Sipp 0.01% Ordinary |
76 at £0.01 | David James Gilbert 0.00% Ordinary |
139 at £0.01 | Debra Jane Wilkinson 0.00% Ordinary |
139 at £0.01 | Graham Chapman 0.00% Ordinary |
138 at £0.01 | Graham Chapman Sipp 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,518,835 |
Gross Profit | £2,569,854 |
Net Worth | £4,954 |
Cash | £99,362 |
Current Liabilities | £818,175 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
7 December 2023 | Group of companies' accounts made up to 31 March 2023 (20 pages) |
---|---|
13 June 2023 | Confirmation statement made on 10 May 2023 with updates (5 pages) |
14 November 2022 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
19 October 2022 | Appointment of Mr Thomas Vincent as a director on 19 February 2022 (2 pages) |
11 August 2022 | Termination of appointment of Innes Grant Chalmers as a director on 10 August 2022 (1 page) |
25 July 2022 | Statement of capital following an allotment of shares on 22 July 2022
|
31 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
22 February 2022 | Appointment of Thorntons Law Llp as a secretary on 18 February 2022 (2 pages) |
19 February 2022 | Termination of appointment of Innes Chalmers as a secretary on 19 February 2022 (1 page) |
22 December 2021 | Group of companies' accounts made up to 31 March 2021 (16 pages) |
8 November 2021 | Appointment of Mr Innes Chalmers as a secretary on 1 November 2021 (2 pages) |
8 November 2021 | Appointment of Mr Innes Grant Chalmers as a director on 1 November 2021 (2 pages) |
15 October 2021 | Termination of appointment of Amanda Jane Buck as a secretary on 2 October 2021 (1 page) |
19 September 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
29 April 2021 | Confirmation statement made on 18 April 2021 with updates (4 pages) |
31 March 2021 | Group of companies' accounts made up to 31 March 2020 (15 pages) |
12 January 2021 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Enterprise Business Centre Endeavour Drive Aberdeenshire AB32 6UF on 12 January 2021 (1 page) |
16 September 2020 | Appointment of Mrs Amanda Jane Buck as a secretary on 14 September 2020 (2 pages) |
7 July 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
23 December 2019 | Group of companies' accounts made up to 31 March 2019 (16 pages) |
20 May 2019 | Confirmation statement made on 18 April 2019 with updates (6 pages) |
17 December 2018 | Group of companies' accounts made up to 31 March 2018 (19 pages) |
24 August 2018 | Resolutions
|
24 August 2018 | Memorandum and Articles of Association (12 pages) |
18 July 2018 | Cancellation of shares. Statement of capital on 19 June 2018
|
18 July 2018 | Purchase of own shares. (3 pages) |
8 June 2018 | Confirmation statement made on 18 April 2018 with updates (5 pages) |
1 June 2018 | Statement of capital on 2 April 2018
|
22 May 2018 | Purchase of own shares. Shares purchased into treasury:
|
18 May 2018 | Termination of appointment of Peter Walters as a director on 28 March 2018 (1 page) |
12 March 2018 | Resolutions
|
12 March 2018 | Statement by Directors (1 page) |
12 March 2018 | Statement of capital on 12 March 2018
|
12 March 2018 | Solvency Statement dated 26/02/18 (1 page) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (22 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (22 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
18 January 2017 | Statement of capital on 15 December 2016
|
18 January 2017 | Statement of capital on 15 December 2016
|
13 January 2017 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
13 January 2017 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
29 December 2016 | Resolutions
|
29 December 2016 | Resolutions
|
22 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
21 April 2016 | Director's details changed for Mr Antony Marks on 2 March 2016 (2 pages) |
21 April 2016 | Director's details changed for Mr Antony Marks on 2 March 2016 (2 pages) |
25 February 2016 | Statement of capital on 25 February 2016
|
25 February 2016 | Statement of capital on 25 February 2016
|
25 February 2016 | Resolutions
|
25 February 2016 | Solvency Statement dated 02/02/16 (2 pages) |
25 February 2016 | Statement by Directors (2 pages) |
25 February 2016 | Resolutions
|
25 February 2016 | Solvency Statement dated 02/02/16 (2 pages) |
25 February 2016 | Statement by Directors (2 pages) |
12 January 2016 | Termination of appointment of Christian Brogger as a director on 31 December 2015 (2 pages) |
12 January 2016 | Termination of appointment of Christian Brogger as a director on 31 December 2015 (2 pages) |
9 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
9 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
5 November 2015 | Appointment of Mr Christian Brogger as a director on 29 January 2015 (2 pages) |
5 November 2015 | Appointment of Mr Christian Brogger as a director on 29 January 2015 (2 pages) |
7 September 2015 | Statement of capital following an allotment of shares on 17 August 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 17 August 2015
|
30 June 2015 | Director's details changed for Peter Walters on 30 June 2015 (2 pages) |
30 June 2015 | Director's details changed for Peter Walters on 30 June 2015 (2 pages) |
29 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders (8 pages) |
29 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders (8 pages) |
28 April 2015 | Statement of capital on 28 April 2015
|
28 April 2015 | Statement of capital on 28 April 2015
|
24 April 2015 | Statement of capital following an allotment of shares on 20 December 2013
|
24 April 2015 | Statement of capital following an allotment of shares on 20 December 2013
|
2 April 2015 | Purchase of own shares. Shares purchased into treasury:
|
2 April 2015 | Purchase of own shares. Shares purchased into treasury:
|
2 April 2015 | Purchase of own shares. Shares purchased into treasury:
|
16 March 2015 | Appointment of Neil Anthony Harkin as a secretary on 9 March 2015 (3 pages) |
16 March 2015 | Termination of appointment of Thorntons Law Llp as a secretary on 9 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Thorntons Law Llp as a secretary on 9 March 2015 (2 pages) |
16 March 2015 | Appointment of Neil Anthony Harkin as a secretary on 9 March 2015 (3 pages) |
16 March 2015 | Termination of appointment of Thorntons Law Llp as a secretary on 9 March 2015 (2 pages) |
16 March 2015 | Appointment of Neil Anthony Harkin as a secretary on 9 March 2015 (3 pages) |
11 March 2015 | Purchase of own shares. Shares purchased into treasury:
|
11 March 2015 | Purchase of own shares. Shares purchased into treasury:
|
11 March 2015 | Purchase of own shares. Shares purchased into treasury:
|
24 February 2015 | Sale or transfer of treasury shares. Treasury capital:
|
24 February 2015 | Sale or transfer of treasury shares. Treasury capital:
|
24 February 2015 | Sale or transfer of treasury shares. Treasury capital:
|
12 February 2015 | Purchase of own shares. Shares purchased into treasury:
|
12 February 2015 | Purchase of own shares. Shares purchased into treasury:
|
12 February 2015 | Purchase of own shares. Shares purchased into treasury:
|
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
5 December 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
5 December 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
2 December 2014 | Termination of appointment of Douglas Gordon Littlejohn as a director on 30 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Douglas Gordon Littlejohn as a director on 30 November 2014 (1 page) |
12 November 2014 | Director's details changed for Douglas Gordon Littlejohn on 12 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Douglas Gordon Littlejohn on 12 November 2014 (2 pages) |
7 October 2014 | Termination of appointment of David James Mckenzie as a director on 30 September 2014 (1 page) |
7 October 2014 | Termination of appointment of David James Mckenzie as a director on 30 September 2014 (1 page) |
23 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
20 January 2014 | Appointment of David James Mckenzie as a director (3 pages) |
20 January 2014 | Appointment of Graham Chapman as a director (3 pages) |
20 January 2014 | Appointment of David James Mckenzie as a director (3 pages) |
20 January 2014 | Appointment of Graham Chapman as a director (3 pages) |
20 January 2014 | Appointment of Neil Anthony Harkin as a director (3 pages) |
20 January 2014 | Appointment of Douglas Gordon Littlejohn as a director (3 pages) |
20 January 2014 | Appointment of Neil Anthony Harkin as a director (3 pages) |
20 January 2014 | Appointment of Peter Walters as a director (3 pages) |
20 January 2014 | Appointment of Peter Walters as a director (3 pages) |
20 January 2014 | Appointment of Douglas Gordon Littlejohn as a director (3 pages) |
18 November 2013 | Resolutions
|
18 November 2013 | Resolutions
|
7 November 2013 | Company name changed castlelaw (no.769) LIMITED\certificate issued on 07/11/13
|
7 November 2013 | Resolutions
|
7 November 2013 | Company name changed castlelaw (no.769) LIMITED\certificate issued on 07/11/13
|
7 November 2013 | Resolutions
|
18 April 2013 | Incorporation
|
18 April 2013 | Incorporation
|