Company Name57North Hacklab Ltd
Company StatusActive
Company NumberSC470230
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 February 2014(10 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDavid Hibberd
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2014(7 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months
RoleElectronic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Whitestripes Path
Bridge Of Don
Aberdeen
AB22 8WF
Scotland
Director NameMr Andrew Giles Gaskell
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2018(4 years, 2 months after company formation)
Appointment Duration6 years
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence Address3 Belvidere Street
Aberdeen
AB25 2QS
Scotland
Director NameMr Thomas Harvey Jones
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2019(5 years after company formation)
Appointment Duration5 years, 1 month
RoleResearch Assistant
Country of ResidenceScotland
Correspondence AddressUnits G&H C/O Aberdeen Action On Disability Kettoc
Balgownie Drive, Bridge Of Don
Aberdeen
AB22 8GU
Scotland
Director NameMr Wouter Hubert Maria Benoit Piessens
Date of BirthMay 1982 (Born 42 years ago)
NationalityBelgian
StatusCurrent
Appointed04 May 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 12 months
RoleCommodity Specialist
Country of ResidenceScotland
Correspondence AddressUnits G&H C/O Aberdeen Action On Disability Kettoc
Balgownie Drive, Bridge Of Don
Aberdeen
AB22 8GU
Scotland
Director NameKevin Mulhern
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2023(9 years, 2 months after company formation)
Appointment Duration1 year
RoleEngineer
Country of ResidenceScotland
Correspondence Address6 Howburn Place Howburn Place
Aberdeen
AB11 6XX
Scotland
Director NameIain Ross Learmonth
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(same day as company formation)
RoleComputer Network Engineer
Country of ResidenceUnited Kingdom
Correspondence Address38 Aulton Court
Aberdeen
AB24 1WE
Scotland
Director NameTony James Shannon
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(same day as company formation)
RoleSystems Engineer
Country of ResidenceUnited Kingdom
Correspondence Address59b Jasmine Terrace
Aberdeen
AB24 5LD
Scotland
Director NameCarl Joseph Anderson
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(same day as company formation)
RoleNetwork Technician
Country of ResidenceUnited Kingdom
Correspondence Address29 Virginia Street
Aberdeen
AB11 5AX
Scotland
Director NameMr Thomas Harvey Jones
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(same day as company formation)
RoleResearch Assistant
Country of ResidenceScotland
Correspondence Address6 Cattofield Place
Aberdeen
AB25 3QL
Scotland
Director NameEdward William Watson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(same day as company formation)
RoleElearning Advisor
Country of ResidenceUnited Kingdom
Correspondence Address83 Langdykes Drive
Cove Bay
Aberdeen
AB12 3HW
Scotland
Director NameCalum Chisholm
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 October 2014)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address68 Midstocket Road
Aberdeen
AB15 5JB
Scotland
Director NameRobert McWilliam
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(7 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 20 June 2018)
RoleElectronic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Cairnfold Road
Bridge Of Don
Aberdeen
AB22 8LB
Scotland
Director NameMr Kevin Mulhern
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2016(2 years, 2 months after company formation)
Appointment Duration4 years (resigned 04 May 2020)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address19 Glendale Mews
Union Glen
Aberdeen
AB11 6FN
Scotland
Director NameMr Peter Drysdale
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2020(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 04 May 2021)
RoleSoftware Developer
Country of ResidenceScotland
Correspondence AddressUnits G&H C/O Aberdeen Action On Disability Kettoc
Balgownie Drive, Bridge Of Don
Aberdeen
AB22 8GU
Scotland
Director NameMr Iain Ross Learmonth
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2021(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 November 2022)
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence Address4-5 James Gregory Centre Campus Two
Aberdeen Innovation Park
Aberdeen
AB22 8GU
Scotland

Contact

Website57north.co
Email address[email protected]
Telephone01224 583491
Telephone regionAberdeen

Location

Registered AddressUnits G&H C/O Aberdeen Action On Disability Kettock Lodge, Campus Two
Balgownie Drive, Bridge Of Don
Aberdeen
AB22 8GU
Scotland
ConstituencyGordon
WardBridge of Don

Financials

Year2014
Net Worth£690
Cash£1,557
Current Liabilities£867

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

22 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
11 February 2021Micro company accounts made up to 28 February 2020 (9 pages)
19 May 2020Appointment of Mr Peter Drysdale as a director on 4 May 2020 (2 pages)
12 May 2020Termination of appointment of Kevin Mulhern as a director on 4 May 2020 (1 page)
2 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 28 February 2019 (8 pages)
21 October 2019Registered office address changed from Units G&H C/O Aberdeen Action on Disability, 2 Kettock Lodge, Balgownie Drive, Aberdeen. AB22 8GU Scotland to Units G&H C/O Aberdeen Action on Disability Kettock Lodge, Campus Two Balgownie Drive, Bridge of Don Aberdeen AB22 8GU on 21 October 2019 (1 page)
10 October 2019Registered office address changed from Lower Floors, 26 North Silver Street Aberdeen AB10 1RL Scotland to Units G&H C/O Aberdeen Action on Disability, 2 Kettock Lodge, Balgownie Drive, Aberdeen. AB22 8GU on 10 October 2019 (1 page)
12 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 July 2019Memorandum and Articles of Association (19 pages)
11 June 2019Appointment of Mr Thomas Harvey Jones as a director on 16 March 2019 (2 pages)
19 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
28 October 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
29 June 2018Termination of appointment of Robert Mcwilliam as a director on 20 June 2018 (1 page)
29 June 2018Registered office address changed from Engage Gaming North Silver Street Aberdeen AB10 1RL United Kingdom to Lower Floors, 26 North Silver Street Aberdeen AB10 1RL on 29 June 2018 (1 page)
9 June 2018Registered office address changed from 3rd Floor, 35a Union Street Aberdeen AB11 5BN to Engage Gaming North Silver Street Aberdeen AB10 1RL on 9 June 2018 (1 page)
8 May 2018Termination of appointment of Thomas Harvey Jones as a director on 24 April 2018 (1 page)
8 May 2018Appointment of Mr Andrew Giles Gaskell as a director on 24 April 2018 (2 pages)
26 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
10 March 2017Director's details changed for Edward William Watson on 1 April 2015 (3 pages)
10 March 2017Director's details changed for Edward William Watson on 1 April 2015 (3 pages)
9 March 2017Director's details changed for David Hibberd on 17 June 2016 (2 pages)
9 March 2017Director's details changed for David Hibberd on 17 June 2016 (2 pages)
9 March 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
15 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 June 2016Memorandum and Articles of Association (19 pages)
15 June 2016Memorandum and Articles of Association (19 pages)
2 May 2016Appointment of Mr Kevin Mulhern as a director on 24 April 2016 (2 pages)
2 May 2016Appointment of Mr Kevin Mulhern as a director on 24 April 2016 (2 pages)
2 May 2016Termination of appointment of Carl Joseph Anderson as a director on 24 April 2016 (1 page)
2 May 2016Termination of appointment of Carl Joseph Anderson as a director on 24 April 2016 (1 page)
29 April 2016Director's details changed for Edward William Watson on 25 February 2016 (2 pages)
29 April 2016Director's details changed for Edward William Watson on 25 February 2016 (2 pages)
15 March 2016Annual return made up to 18 February 2016 no member list (6 pages)
15 March 2016Annual return made up to 18 February 2016 no member list (6 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
7 July 2015Director's details changed for Edward William Watson on 6 May 2015 (2 pages)
7 July 2015Director's details changed for Edward William Watson on 6 May 2015 (2 pages)
7 July 2015Director's details changed for Edward William Watson on 6 May 2015 (2 pages)
3 March 2015Annual return made up to 18 February 2015 no member list (6 pages)
3 March 2015Annual return made up to 18 February 2015 no member list (6 pages)
24 February 2015Memorandum and Articles of Association (19 pages)
24 February 2015Memorandum and Articles of Association (19 pages)
24 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 November 2014Termination of appointment of Calum Chisholm as a director on 5 October 2014 (1 page)
7 November 2014Termination of appointment of Iain Ross Learmonth as a director on 5 October 2014 (1 page)
7 November 2014Appointment of David Hibberd as a director on 6 October 2014 (2 pages)
7 November 2014Appointment of Robert Mcwilliam as a director on 6 October 2014 (2 pages)
7 November 2014Appointment of David Hibberd as a director on 6 October 2014 (2 pages)
7 November 2014Termination of appointment of Calum Chisholm as a director on 5 October 2014 (1 page)
7 November 2014Termination of appointment of Iain Ross Learmonth as a director on 5 October 2014 (1 page)
7 November 2014Appointment of Robert Mcwilliam as a director on 6 October 2014 (2 pages)
7 November 2014Appointment of Robert Mcwilliam as a director on 6 October 2014 (2 pages)
7 November 2014Termination of appointment of Iain Ross Learmonth as a director on 5 October 2014 (1 page)
7 November 2014Appointment of David Hibberd as a director on 6 October 2014 (2 pages)
7 November 2014Termination of appointment of Calum Chisholm as a director on 5 October 2014 (1 page)
14 July 2014Appointment of Calum Chisholm as a director on 20 May 2014 (2 pages)
14 July 2014Appointment of Calum Chisholm as a director on 20 May 2014 (2 pages)
10 July 2014Termination of appointment of Tony Shannon as a director (1 page)
10 July 2014Termination of appointment of Tony Shannon as a director (1 page)
21 March 2014Director's details changed for Carl Anderson on 21 March 2014 (2 pages)
21 March 2014Director's details changed for Carl Anderson on 21 March 2014 (2 pages)
21 March 2014Director's details changed for Edward William Watson on 21 March 2014 (2 pages)
21 March 2014Director's details changed for Edward William Watson on 21 March 2014 (2 pages)
18 February 2014Incorporation (30 pages)
18 February 2014Incorporation (30 pages)