Aberdeen
AB10 1XD
Scotland
Director Name | Mr Alfred Alastair Gordon |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aiket Castle Aiket Road Dunlop Kilmarnock KA3 4BP Scotland |
Director Name | Mr Steven Christopher Bailey |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 October 2014(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Robert J Hart & Company 9 Kilwinning Road Irvine KA12 8RR Scotland |
Director Name | Mr Shaun Richard Greenwell |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Robert J Hart & Company 9 Kilwinning Road Irvine KA12 8RR Scotland |
Director Name | Mrs Samantha Leonie Page |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Robert J Hart & Company 9 Kilwinning Road Irvine KA12 8RR Scotland |
Director Name | Ms Nicole Slowey |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Robert J Hart & Company 9 Kilwinning Road Irvine KA12 8RR Scotland |
Director Name | Britannia Capital Partners Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2013(same day as company formation) |
Correspondence Address | Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland |
Website | www.ir35buddy.com |
---|
Registered Address | 2nd Floor, Thistle House 24 Thistle Street Aberdeen AB10 1XD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Big Cactus Media Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
18 December 2018 | Delivered on: 4 January 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
23 August 2018 | Delivered on: 13 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
4 January 2024 | Registered office address changed from Arran House 15D Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA Scotland to 2nd Floor, Thistle House 24 Thistle Street Aberdeen AB10 1XD on 4 January 2024 (1 page) |
---|---|
22 December 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
29 November 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
17 March 2023 | Registered office address changed from Robert J Hart & Company 9 Kilwinning Road Irvine KA12 8RR to Arran House 15D Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA on 17 March 2023 (1 page) |
16 December 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
29 November 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
29 November 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
29 November 2021 | Change of details for Vantage Resource Services Limited as a person with significant control on 9 April 2020 (2 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
15 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
3 December 2020 | Confirmation statement made on 3 December 2020 with updates (4 pages) |
28 January 2020 | Termination of appointment of Steven Christopher Bailey as a director on 28 November 2019 (1 page) |
28 January 2020 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
28 January 2020 | Appointment of Mr Mark Alan Walker as a director on 28 November 2019 (2 pages) |
21 October 2019 | Termination of appointment of Samantha Leonie Page as a director on 16 September 2019 (1 page) |
21 October 2019 | Termination of appointment of Nicole Slowey as a director on 16 September 2019 (1 page) |
21 October 2019 | Termination of appointment of Shaun Richard Greenwell as a director on 16 September 2019 (1 page) |
25 September 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
7 February 2019 | Change of details for Big Cactus Media Limited as a person with significant control on 24 July 2018 (2 pages) |
7 February 2019 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
4 January 2019 | Registration of charge SC4541220002, created on 18 December 2018 (15 pages) |
24 September 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
13 September 2018 | Registration of charge SC4541220001, created on 23 August 2018 (34 pages) |
6 February 2018 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
27 September 2016 | Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
27 September 2016 | Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
27 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
22 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
30 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
13 October 2014 | Appointment of Mr Shaun Richard Greenwell as a director on 8 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Alfred Alasdair Gordon as a director on 8 October 2014 (1 page) |
13 October 2014 | Appointment of Mr Steven Christopher Bailey as a director on 8 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Steven Christopher Bailey as a director on 8 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Shaun Richard Greenwell as a director on 8 October 2014 (2 pages) |
13 October 2014 | Appointment of Ms Samantha Leonie Page as a director on 8 October 2014 (2 pages) |
13 October 2014 | Appointment of Ms Nicole Slowey as a director on 8 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Alfred Alasdair Gordon as a director on 8 October 2014 (1 page) |
13 October 2014 | Appointment of Ms Nicole Slowey as a director on 8 October 2014 (2 pages) |
13 October 2014 | Appointment of Ms Samantha Leonie Page as a director on 8 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Steven Christopher Bailey as a director on 8 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Shaun Richard Greenwell as a director on 8 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Britannia Capital Partners Llp as a director on 8 October 2014 (1 page) |
13 October 2014 | Appointment of Ms Nicole Slowey as a director on 8 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Britannia Capital Partners Llp as a director on 8 October 2014 (1 page) |
13 October 2014 | Appointment of Ms Samantha Leonie Page as a director on 8 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Alfred Alasdair Gordon as a director on 8 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Britannia Capital Partners Llp as a director on 8 October 2014 (1 page) |
21 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
9 July 2013 | Incorporation Statement of capital on 2013-07-09
|
9 July 2013 | Incorporation Statement of capital on 2013-07-09
|