Aberdeen
AB11 7LH
Scotland
Director Name | Mr Alexander Murray Bush |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 November 2014) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Riverside House Riverside Drive Aberdeen AB11 7LH Scotland |
Telephone | 0845 2355555 |
---|---|
Telephone region | Unknown |
Registered Address | Neo House Riverside Drive Aberdeen AB11 7LH Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 29 December 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 20 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 6 March 2023 (overdue) |
19 January 2021 | Notification of Douglas Alan Barromwan as a person with significant control on 19 January 2021 (2 pages) |
---|---|
19 January 2021 | Withdrawal of a person with significant control statement on 19 January 2021 (2 pages) |
11 January 2021 | Director's details changed for Mr Timothy Clive Eve on 6 January 2021 (2 pages) |
11 January 2021 | Director's details changed for Mr Timothy Clive Eve on 6 January 2021 (2 pages) |
6 January 2021 | Registered office address changed from R & a House Blackburn Business Park Woodburn Road Aberdeen AB21 0PS to Neo House Riverside Drive Aberdeen AB11 7LH on 6 January 2021 (1 page) |
30 September 2020 | Total exemption full accounts made up to 30 December 2019 (9 pages) |
5 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
6 February 2020 | Memorandum and Articles of Association (21 pages) |
17 December 2019 | Resolutions
|
30 September 2019 | Unaudited abridged accounts made up to 30 December 2018 (9 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 30 December 2017 (10 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
15 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
2 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
2 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
21 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 August 2015 | Company name changed pipeline accounts LIMITED\certificate issued on 04/08/15
|
4 August 2015 | Resolutions
|
4 August 2015 | Company name changed pipeline accounts LIMITED\certificate issued on 04/08/15
|
4 August 2015 | Resolutions
|
17 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
5 February 2015 | Termination of appointment of Alexander Murray Bush as a director on 5 November 2014 (1 page) |
5 February 2015 | Termination of appointment of Alexander Murray Bush as a director on 5 November 2014 (1 page) |
5 February 2015 | Termination of appointment of Alexander Murray Bush as a director on 5 November 2014 (1 page) |
14 May 2014 | Registered office address changed from Riverside House Riverside Drive Aberdeen Scotland AB11 7LH Scotland on 14 May 2014 (2 pages) |
14 May 2014 | Registered office address changed from Riverside House Riverside Drive Aberdeen Scotland AB11 7LH Scotland on 14 May 2014 (2 pages) |
7 April 2014 | Appointment of Mr Alexander Murray Bush as a director (3 pages) |
7 April 2014 | Appointment of Mr Alexander Murray Bush as a director (3 pages) |
28 February 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
28 February 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|