Bridge Of Don
Aberdeen
AB22 8WF
Scotland
Director Name | Mr Andrew Giles Gaskell |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2018(4 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Software Engineer |
Country of Residence | Scotland |
Correspondence Address | 3 Belvidere Street Aberdeen AB25 2QS Scotland |
Director Name | Mr Thomas Harvey Jones |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2019(5 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Research Assistant |
Country of Residence | Scotland |
Correspondence Address | Units G&H C/O Aberdeen Action On Disability Kettoc Balgownie Drive, Bridge Of Don Aberdeen AB22 8GU Scotland |
Director Name | Mr Wouter Hubert Maria Benoit Piessens |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 04 May 2021(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Commodity Specialist |
Country of Residence | Scotland |
Correspondence Address | Units G&H C/O Aberdeen Action On Disability Kettoc Balgownie Drive, Bridge Of Don Aberdeen AB22 8GU Scotland |
Director Name | Kevin Mulhern |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2023(9 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 6 Howburn Place Howburn Place Aberdeen AB11 6XX Scotland |
Director Name | Iain Ross Learmonth |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(same day as company formation) |
Role | Computer Network Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Aulton Court Aberdeen AB24 1WE Scotland |
Director Name | Tony James Shannon |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(same day as company formation) |
Role | Systems Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 59b Jasmine Terrace Aberdeen AB24 5LD Scotland |
Director Name | Carl Joseph Anderson |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(same day as company formation) |
Role | Network Technician |
Country of Residence | United Kingdom |
Correspondence Address | 29 Virginia Street Aberdeen AB11 5AX Scotland |
Director Name | Mr Thomas Harvey Jones |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(same day as company formation) |
Role | Research Assistant |
Country of Residence | Scotland |
Correspondence Address | 6 Cattofield Place Aberdeen AB25 3QL Scotland |
Director Name | Edward William Watson |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(same day as company formation) |
Role | Elearning Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 83 Langdykes Drive Cove Bay Aberdeen AB12 3HW Scotland |
Director Name | Calum Chisholm |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 October 2014) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 68 Midstocket Road Aberdeen AB15 5JB Scotland |
Director Name | Robert McWilliam |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 June 2018) |
Role | Electronic Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cairnfold Road Bridge Of Don Aberdeen AB22 8LB Scotland |
Director Name | Mr Kevin Mulhern |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2016(2 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 04 May 2020) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 19 Glendale Mews Union Glen Aberdeen AB11 6FN Scotland |
Director Name | Mr Peter Drysdale |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2020(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 04 May 2021) |
Role | Software Developer |
Country of Residence | Scotland |
Correspondence Address | Units G&H C/O Aberdeen Action On Disability Kettoc Balgownie Drive, Bridge Of Don Aberdeen AB22 8GU Scotland |
Director Name | Mr Iain Ross Learmonth |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2021(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 November 2022) |
Role | Software Engineer |
Country of Residence | Scotland |
Correspondence Address | 4-5 James Gregory Centre Campus Two Aberdeen Innovation Park Aberdeen AB22 8GU Scotland |
Website | 57north.co |
---|---|
Email address | [email protected] |
Telephone | 01224 583491 |
Telephone region | Aberdeen |
Registered Address | Units G&H C/O Aberdeen Action On Disability Kettock Lodge, Campus Two Balgownie Drive, Bridge Of Don Aberdeen AB22 8GU Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
Year | 2014 |
---|---|
Net Worth | £690 |
Cash | £1,557 |
Current Liabilities | £867 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
22 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
---|---|
11 February 2021 | Micro company accounts made up to 28 February 2020 (9 pages) |
19 May 2020 | Appointment of Mr Peter Drysdale as a director on 4 May 2020 (2 pages) |
12 May 2020 | Termination of appointment of Kevin Mulhern as a director on 4 May 2020 (1 page) |
2 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 28 February 2019 (8 pages) |
21 October 2019 | Registered 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 2019 | Registered 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 2019 | Resolutions
|
12 July 2019 | Memorandum and Articles of Association (19 pages) |
11 June 2019 | Appointment of Mr Thomas Harvey Jones as a director on 16 March 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
28 October 2018 | Unaudited abridged accounts made up to 28 February 2018 (7 pages) |
29 June 2018 | Termination of appointment of Robert Mcwilliam as a director on 20 June 2018 (1 page) |
29 June 2018 | Registered 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 2018 | Registered 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 2018 | Termination of appointment of Thomas Harvey Jones as a director on 24 April 2018 (1 page) |
8 May 2018 | Appointment of Mr Andrew Giles Gaskell as a director on 24 April 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
10 March 2017 | Director's details changed for Edward William Watson on 1 April 2015 (3 pages) |
10 March 2017 | Director's details changed for Edward William Watson on 1 April 2015 (3 pages) |
9 March 2017 | Director's details changed for David Hibberd on 17 June 2016 (2 pages) |
9 March 2017 | Director's details changed for David Hibberd on 17 June 2016 (2 pages) |
9 March 2017 | Confirmation statement made on 18 February 2017 with updates (4 pages) |
9 March 2017 | Confirmation statement made on 18 February 2017 with updates (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
15 June 2016 | Resolutions
|
15 June 2016 | Resolutions
|
15 June 2016 | Memorandum and Articles of Association (19 pages) |
15 June 2016 | Memorandum and Articles of Association (19 pages) |
2 May 2016 | Appointment of Mr Kevin Mulhern as a director on 24 April 2016 (2 pages) |
2 May 2016 | Appointment of Mr Kevin Mulhern as a director on 24 April 2016 (2 pages) |
2 May 2016 | Termination of appointment of Carl Joseph Anderson as a director on 24 April 2016 (1 page) |
2 May 2016 | Termination of appointment of Carl Joseph Anderson as a director on 24 April 2016 (1 page) |
29 April 2016 | Director's details changed for Edward William Watson on 25 February 2016 (2 pages) |
29 April 2016 | Director's details changed for Edward William Watson on 25 February 2016 (2 pages) |
15 March 2016 | Annual return made up to 18 February 2016 no member list (6 pages) |
15 March 2016 | Annual return made up to 18 February 2016 no member list (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
7 July 2015 | Director's details changed for Edward William Watson on 6 May 2015 (2 pages) |
7 July 2015 | Director's details changed for Edward William Watson on 6 May 2015 (2 pages) |
7 July 2015 | Director's details changed for Edward William Watson on 6 May 2015 (2 pages) |
3 March 2015 | Annual return made up to 18 February 2015 no member list (6 pages) |
3 March 2015 | Annual return made up to 18 February 2015 no member list (6 pages) |
24 February 2015 | Memorandum and Articles of Association (19 pages) |
24 February 2015 | Memorandum and Articles of Association (19 pages) |
24 February 2015 | Resolutions
|
24 February 2015 | Resolutions
|
7 November 2014 | Termination of appointment of Calum Chisholm as a director on 5 October 2014 (1 page) |
7 November 2014 | Termination of appointment of Iain Ross Learmonth as a director on 5 October 2014 (1 page) |
7 November 2014 | Appointment of David Hibberd as a director on 6 October 2014 (2 pages) |
7 November 2014 | Appointment of Robert Mcwilliam as a director on 6 October 2014 (2 pages) |
7 November 2014 | Appointment of David Hibberd as a director on 6 October 2014 (2 pages) |
7 November 2014 | Termination of appointment of Calum Chisholm as a director on 5 October 2014 (1 page) |
7 November 2014 | Termination of appointment of Iain Ross Learmonth as a director on 5 October 2014 (1 page) |
7 November 2014 | Appointment of Robert Mcwilliam as a director on 6 October 2014 (2 pages) |
7 November 2014 | Appointment of Robert Mcwilliam as a director on 6 October 2014 (2 pages) |
7 November 2014 | Termination of appointment of Iain Ross Learmonth as a director on 5 October 2014 (1 page) |
7 November 2014 | Appointment of David Hibberd as a director on 6 October 2014 (2 pages) |
7 November 2014 | Termination of appointment of Calum Chisholm as a director on 5 October 2014 (1 page) |
14 July 2014 | Appointment of Calum Chisholm as a director on 20 May 2014 (2 pages) |
14 July 2014 | Appointment of Calum Chisholm as a director on 20 May 2014 (2 pages) |
10 July 2014 | Termination of appointment of Tony Shannon as a director (1 page) |
10 July 2014 | Termination of appointment of Tony Shannon as a director (1 page) |
21 March 2014 | Director's details changed for Carl Anderson on 21 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Carl Anderson on 21 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Edward William Watson on 21 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Edward William Watson on 21 March 2014 (2 pages) |
18 February 2014 | Incorporation (30 pages) |
18 February 2014 | Incorporation (30 pages) |