Aberdeen
AB10 1HA
Scotland
Director Name | Mr Scott Craig Martin |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 June 2013(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Patrick John Machray |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bilboa Daviot Inverurie Aberdeenshire AB51 0JA Scotland |
Director Name | Mr Colin Crombie |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 February 2018) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | St Aidan'S Midmar Aberdeenshire AB51 7LX Scotland |
Director Name | Mrs Angela Elizabeth Reid |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 February 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodend Croft Castle Fraser Inverurie Aberdeenshire AB51 7JX Scotland |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
16.7k at £1 | Trustees Of Ian S. Dunbar's Discretionary Trust 7.92% Ordinary A |
---|---|
145.7k at £1 | Ian Stewart Dunbar 69.25% Ordinary D |
10.5k at £1 | Trustees Of Ian Dunbar Pr Retirement Trust 5.00% Ordinary B |
4.2k at £1 | Colin Crombie 2.00% Ordinary C |
33.3k at £1 | Trustees Of Valerie S. Dunbar's Discretionary Trust 15.83% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £210,332 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months, 3 weeks from now) |
19 December 2014 | Delivered on: 23 December 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
20 December 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
---|---|
10 July 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
28 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
16 June 2022 | Confirmation statement made on 11 June 2022 with updates (4 pages) |
23 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
14 June 2021 | Confirmation statement made on 11 June 2021 with updates (4 pages) |
26 March 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with updates (5 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
25 July 2019 | Confirmation statement made on 11 June 2019 with updates (5 pages) |
1 May 2019 | Director's details changed for Mr Scott Craig Martin on 1 May 2019 (2 pages) |
7 March 2019 | Appointment of Mr Scott Craig Martin as a director on 1 March 2019 (2 pages) |
20 February 2019 | Termination of appointment of Angela Elizabeth Reid as a director on 20 February 2019 (1 page) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
13 June 2018 | Confirmation statement made on 11 June 2018 with updates (6 pages) |
28 March 2018 | Cancellation of shares. Statement of capital on 15 February 2018
|
28 March 2018 | Purchase of own shares. (3 pages) |
26 February 2018 | Termination of appointment of Colin Crombie as a director on 15 February 2018 (1 page) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
13 December 2017 | Director's details changed for Mr Ian Stewart Dunbar on 1 December 2017 (2 pages) |
13 December 2017 | Change of details for Mr Ian Stewart Dunbar as a person with significant control on 1 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr Ian Stewart Dunbar on 1 December 2017 (2 pages) |
13 December 2017 | Change of details for Mr Ian Stewart Dunbar as a person with significant control on 1 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr Ian Stewart Dunbar on 30 November 2017 (2 pages) |
12 December 2017 | Change of details for Mr Ian Stewart Dunbar as a person with significant control on 30 November 2017 (2 pages) |
12 December 2017 | Change of details for Mr Ian Stewart Dunbar as a person with significant control on 30 November 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr Ian Stewart Dunbar on 30 November 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
15 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 September 2015 | Director's details changed for Mr Colin Crombie on 1 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Colin Crombie on 1 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Colin Crombie on 1 September 2015 (2 pages) |
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
23 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
23 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
23 December 2014 | Registration of charge SC4521010001, created on 19 December 2014 (12 pages) |
23 December 2014 | Registration of charge SC4521010001, created on 19 December 2014 (12 pages) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
19 November 2014 | Appointment of Mrs Angela Elizabeth Reid as a director on 14 November 2014 (2 pages) |
19 November 2014 | Appointment of Mrs Angela Elizabeth Reid as a director on 14 November 2014 (2 pages) |
19 November 2014 | Appointment of Mr Colin Crombie as a director on 14 November 2014 (2 pages) |
19 November 2014 | Appointment of Mr Colin Crombie as a director on 14 November 2014 (2 pages) |
12 August 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
12 August 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
20 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
4 April 2014 | Termination of appointment of Patrick Machray as a director (1 page) |
4 April 2014 | Termination of appointment of Patrick Machray as a director (1 page) |
18 July 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
18 July 2013 | Change of share class name or designation (2 pages) |
18 July 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
18 July 2013 | Resolutions
|
18 July 2013 | Change of share class name or designation (2 pages) |
18 July 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
18 July 2013 | Resolutions
|
4 July 2013 | Appointment of Mr Ian Stewart Dunbar as a director (2 pages) |
4 July 2013 | Termination of appointment of Pamela Leiper as a director (1 page) |
4 July 2013 | Appointment of Mr Ian Stewart Dunbar as a director (2 pages) |
4 July 2013 | Termination of appointment of Pamela Leiper as a director (1 page) |
4 July 2013 | Appointment of Mr Patrick John Machray as a director (2 pages) |
4 July 2013 | Appointment of Mr Patrick John Machray as a director (2 pages) |
11 June 2013 | Incorporation (25 pages) |
11 June 2013 | Incorporation (25 pages) |