Aberdeen
AB15 6HX
Scotland
Director Name | Ms Rebecca McNeish |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Logistics Professional |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Andrew Robert Ellis |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2023(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 January 2014(same day as company formation) |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Director Name | Mr John Walter Bain |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Stuart Alexander White |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Nautilus House 35 Waterloo Quay Aberdeen AB11 5BS Scotland |
Director Name | Mr Duncan Francis Christie |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 November 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 200 other UK companies use this postal address |
70 at £1 | Cai Holdings LTD 70.00% Ordinary A |
---|---|
20 at £1 | Andrew Patterson 20.00% Ordinary B |
10 at £1 | Rebecca Mcneish 10.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £281,737 |
Gross Profit | £61,781 |
Net Worth | -£69,504 |
Current Liabilities | £236,335 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
24 January 2024 | Termination of appointment of Duncan Francis Christie as a director on 24 November 2023 (1 page) |
---|---|
26 September 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
31 August 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
30 May 2023 | Appointment of Mr Andrew Robert Ellis as a director on 9 March 2023 (2 pages) |
7 October 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
31 August 2022 | Confirmation statement made on 31 August 2022 with updates (4 pages) |
1 February 2022 | Director's details changed for Mr Duncan Francis Christie on 1 February 2022 (2 pages) |
18 November 2021 | Confirmation statement made on 18 November 2021 with updates (4 pages) |
15 November 2021 | Notification of a person with significant control statement (2 pages) |
15 November 2021 | Cessation of Cai Holdings Limited as a person with significant control on 4 October 2021 (1 page) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
31 August 2021 | Confirmation statement made on 31 August 2021 with updates (4 pages) |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
20 November 2020 | Change of details for Cai Holdings Limited as a person with significant control on 17 November 2020 (2 pages) |
31 August 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
25 August 2020 | Appointment of Ms Rebecca Mcneish as a director on 15 August 2020 (2 pages) |
25 August 2020 | Appointment of Mr Duncan Francis Christie as a director on 15 August 2020 (2 pages) |
12 June 2020 | Termination of appointment of Stuart Alexander White as a director on 12 June 2020 (1 page) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
7 March 2019 | Termination of appointment of John Walter Bain as a director on 31 January 2019 (1 page) |
7 March 2019 | Appointment of Mr Stuart Alexander White as a director on 31 January 2019 (2 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
6 March 2018 | Director's details changed for Mr John Walter Bain on 6 March 2018 (2 pages) |
12 February 2018 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page) |
23 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
23 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
17 October 2017 | Change of details for Cai Holdings Limited as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Change of details for Cai Holdings Limited as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
9 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
24 April 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
24 April 2014 | Change of share class name or designation (2 pages) |
24 April 2014 | Change of share class name or designation (2 pages) |
24 April 2014 | Resolutions
|
24 April 2014 | Appointment of John Walter Bain as a director (3 pages) |
24 April 2014 | Appointment of Andrew Patterson as a director (3 pages) |
24 April 2014 | Appointment of John Walter Bain as a director (3 pages) |
24 April 2014 | Termination of appointment of Ewan Neilson as a director (2 pages) |
24 April 2014 | Termination of appointment of Ewan Neilson as a director (2 pages) |
24 April 2014 | Resolutions
|
24 April 2014 | Appointment of Andrew Patterson as a director (3 pages) |
24 April 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
22 April 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
22 April 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
5 February 2014 | Company name changed sllp 77 LIMITED\certificate issued on 05/02/14
|
5 February 2014 | Company name changed sllp 77 LIMITED\certificate issued on 05/02/14
|
15 January 2014 | Incorporation
|
15 January 2014 | Incorporation
|