Wellheads Industrial Estate
Dyce
Aberdeen
AB21 7GA
Scotland
Director Name | Mr Peter Christopher Young |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2015(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Evolution View Wellheads Crescent Wellheads Industrial Estate Dyce Aberdeen AB21 7GA Scotland |
Director Name | Mr Gordon James Farmer |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2019(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Evolution View Wellheads Crescent Wellheads Industrial Estate Dyce Aberdeen AB21 7GA Scotland |
Director Name | Mr Roderick James Macgregor |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2019(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Evolution View Wellheads Crescent Wellheads Industrial Estate Dyce Aberdeen AB21 7GA Scotland |
Secretary Name | 3RD Momentum Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 August 2021(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | Brodies Llp 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Secretary Name | Mr Gordon James Farmer |
---|---|
Status | Resigned |
Appointed | 13 June 2019(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 August 2021) |
Role | Company Director |
Correspondence Address | Pacesetter House Wellheads Crescent Wellheads Industrial Estate Aberdeen AB21 7GA Scotland |
Director Name | Challenger Energy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
Correspondence Address | Pacesetter House Wellheads Crescent Wellheads Industrial Estate Aberdeen AB21 7GA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | evolutionropes.com |
---|---|
Email address | [email protected] |
Telephone | 01224 900800 |
Telephone region | Aberdeen |
Registered Address | Evolution View Wellheads Crescent Wellheads Industrial Estate Dyce Aberdeen AB21 7GA Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Challenger Energy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60,304 |
Cash | £10,067 |
Current Liabilities | £628,428 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
20 May 2016 | Delivered on: 24 May 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
29 September 2023 | Confirmation statement made on 17 September 2023 with updates (5 pages) |
---|---|
24 July 2023 | Termination of appointment of Gordon James Farmer as a director on 2 June 2023 (1 page) |
24 July 2023 | Termination of appointment of Roderick James Macgregor as a director on 2 June 2023 (1 page) |
21 July 2023 | Appointment of Brodies Secretarial Services Limited as a secretary on 21 July 2023 (2 pages) |
13 March 2023 | Accounts for a small company made up to 30 December 2021 (11 pages) |
13 December 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
18 October 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
17 August 2022 | Registered office address changed from Pacesetter House Wellheads Crescent Wellheads Industrial Estate Aberdeen AB21 7GA Scotland to Evolution View Wellheads Crescent Wellheads Industrial Estate Dyce Aberdeen AB21 7GA on 17 August 2022 (1 page) |
11 February 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
31 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
31 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
31 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (15 pages) |
31 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (52 pages) |
24 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
24 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
22 October 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
21 August 2021 | Termination of appointment of Gordon James Farmer as a secretary on 5 August 2021 (1 page) |
20 August 2021 | Appointment of 3Rd Momentum Limited as a secretary on 5 August 2021 (2 pages) |
16 August 2021 | Registered office address changed from 13 Henderson Road Inverness IV1 1SN to Pacesetter House Wellheads Crescent Wellheads Industrial Estate Aberdeen AB21 7GA on 16 August 2021 (1 page) |
8 May 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (15 pages) |
8 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
22 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
22 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (54 pages) |
28 October 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
28 October 2020 | Register inspection address has been changed from Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland to 28 Albyn Place Aberdeen AB10 1YL (1 page) |
23 October 2020 | Change of details for Rig Surveys Group Limited as a person with significant control on 20 August 2019 (2 pages) |
21 January 2020 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
14 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2019 | Notification of Rig Surveys Group Limited as a person with significant control on 25 June 2019 (2 pages) |
13 December 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
13 December 2019 | Cessation of Challenger Energy Limited as a person with significant control on 25 June 2019 (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
25 June 2019 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 13 June 2019 (2 pages) |
25 June 2019 | Appointment of Mr Gordon James Farmer as a secretary on 13 June 2019 (3 pages) |
25 June 2019 | Appointment of Mr Gordon James Farmer as a director on 13 June 2019 (2 pages) |
25 June 2019 | Registered office address changed from Pacesetter House Wellheads Crescent Wellheads Industrial Estate Aberdeen AB21 7GA to 13 Henderson Road Inverness IV1 1SN on 25 June 2019 (2 pages) |
24 June 2019 | Appointment of Mr Roderick James Macgregor as a director on 13 June 2019 (2 pages) |
20 September 2018 | Termination of appointment of Challenger Energy Limited as a director on 10 September 2018 (1 page) |
20 September 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
20 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
24 May 2016 | Registration of charge SC4591710001, created on 20 May 2016 (17 pages) |
24 May 2016 | Registration of charge SC4591710001, created on 20 May 2016 (17 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 November 2015 | Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
25 November 2015 | Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
25 November 2015 | Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
25 November 2015 | Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
17 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders (5 pages) |
17 November 2015 | Resolutions
|
17 November 2015 | Statement of capital following an allotment of shares on 11 November 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 11 November 2015
|
17 November 2015 | Change of share class name or designation (2 pages) |
17 November 2015 | Resolutions
|
17 November 2015 | Change of share class name or designation (2 pages) |
17 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders (5 pages) |
13 November 2015 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Pacesetter House Wellheads Crescent Wellheads Industrial Estate Aberdeen AB21 7GA on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Pacesetter House Wellheads Crescent Wellheads Industrial Estate Aberdeen AB21 7GA on 13 November 2015 (1 page) |
13 November 2015 | Appointment of Mr Peter Christopher Young as a director on 11 November 2015 (2 pages) |
13 November 2015 | Appointment of Mr Peter Christopher Young as a director on 11 November 2015 (2 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 October 2014 | Director's details changed for Vehicle Storage (Scotland) Limited on 4 October 2013 (1 page) |
14 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Director's details changed for Vehicle Storage (Scotland) Limited on 4 October 2013 (1 page) |
14 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Director's details changed for Vehicle Storage (Scotland) Limited on 4 October 2013 (1 page) |
17 September 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
17 September 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
17 September 2013 | Incorporation Statement of capital on 2013-09-17
|
17 September 2013 | Incorporation Statement of capital on 2013-09-17
|