Aberdeen
AB10 1XL
Scotland
Secretary Name | Steven Christie Gray |
---|---|
Status | Current |
Appointed | 21 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Hall Morrice Llp 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Mr Barry Fraser Stewart |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2014(1 week, 6 days after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hall Morrice Llp 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Mr Alan Gordon Shanks |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Hall Morrice Llp 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Mr Mark Lewis Vorenkamp |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 August 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hall Morrice Llp 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Mr Douglas Middleton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hall Morrice Llp 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Mr Moray Ross Melhuish |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | C/O Hall Morrice Llp 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Registered Address | C/O Hall Morrice Llp 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
2 October 2014 | Delivered on: 13 October 2014 Satisfied on: 1 May 2015 Persons entitled: Maven Capital Partners UK LLP as Security Trustee Classification: A registered charge Particulars: Standard security over all and whole that plot or area of ground known as site 5A silvertrees business park, westhill, aberdeenshire being the subjects registered in the land register of scotland under title number ABN118699. Fully Satisfied |
---|---|
30 September 2014 | Delivered on: 1 October 2014 Satisfied on: 1 May 2015 Persons entitled: Maven Capital Partners UK LLP as Security Trustee Classification: A registered charge Fully Satisfied |
30 September 2014 | Delivered on: 3 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
28 May 2014 | Delivered on: 7 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Site 5A silvertrees business park westhill aberdeenshire. Outstanding |
2 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
12 May 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
11 July 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
11 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
9 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
12 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
4 May 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
31 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
22 August 2019 | Registered office address changed from Silvertrees Drive Westhill Aberdeen AB32 6BH to C/O Hall Morrice Llp 6 & 7 Queens Terrace Aberdeen AB10 1XL on 22 August 2019 (1 page) |
1 July 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
8 April 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
2 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
5 April 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
11 October 2017 | Director's details changed for Mr Douglas Middleton on 3 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Douglas Middleton on 3 October 2017 (2 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
12 May 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
12 May 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
30 March 2017 | Director's details changed for Steven Christie Gray on 1 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Steven Christie Gray on 1 March 2017 (2 pages) |
3 October 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
3 October 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
5 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 May 2015 | Satisfaction of charge SC4730910004 in full (4 pages) |
1 May 2015 | Satisfaction of charge SC4730910004 in full (4 pages) |
1 May 2015 | Satisfaction of charge SC4730910002 in full (4 pages) |
1 May 2015 | Satisfaction of charge SC4730910002 in full (4 pages) |
7 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
4 February 2015 | Registered office address changed from Westpoint House Prospect Road Westhill Aberdeen AB32 6FJ Scotland to Silvertrees Drive Westhill Aberdeen AB32 6BH on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Westpoint House Prospect Road Westhill Aberdeen AB32 6FJ Scotland to Silvertrees Drive Westhill Aberdeen AB32 6BH on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Westpoint House Prospect Road Westhill Aberdeen AB32 6FJ Scotland to Silvertrees Drive Westhill Aberdeen AB32 6BH on 4 February 2015 (1 page) |
17 October 2014 | Alterations to a floating charge (30 pages) |
17 October 2014 | Alterations to a floating charge (25 pages) |
17 October 2014 | Alterations to a floating charge (25 pages) |
17 October 2014 | Alterations to a floating charge (30 pages) |
13 October 2014 | Registration of charge SC4730910004, created on 2 October 2014 (21 pages) |
13 October 2014 | Registration of charge SC4730910004, created on 2 October 2014 (21 pages) |
13 October 2014 | Registration of charge SC4730910004, created on 2 October 2014 (21 pages) |
3 October 2014 | Registration of charge SC4730910003, created on 30 September 2014 (5 pages) |
3 October 2014 | Registration of charge SC4730910003, created on 30 September 2014 (5 pages) |
1 October 2014 | Registration of charge SC4730910002, created on 30 September 2014 (27 pages) |
1 October 2014 | Registration of charge SC4730910002, created on 30 September 2014 (27 pages) |
19 August 2014 | Sub-division of shares on 7 August 2014 (5 pages) |
19 August 2014 | Sub-division of shares on 7 August 2014 (5 pages) |
19 August 2014 | Statement of capital following an allotment of shares on 7 August 2014
|
19 August 2014 | Statement of capital following an allotment of shares on 7 August 2014
|
19 August 2014 | Resolutions
|
19 August 2014 | Statement of capital following an allotment of shares on 7 August 2014
|
19 August 2014 | Sub-division of shares on 7 August 2014 (5 pages) |
19 August 2014 | Resolutions
|
15 August 2014 | Appointment of Mr Alan Gordon Shanks as a director on 7 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Douglas Middleton as a director on 7 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Douglas Middleton as a director on 7 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Alan Gordon Shanks as a director on 7 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Douglas Middleton as a director on 7 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Alan Gordon Shanks as a director on 7 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Moray Ross Melhuish as a director on 7 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Mark Lewis Vorenkamp as a director on 7 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Moray Ross Melhuish as a director on 7 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Mark Lewis Vorenkamp as a director on 7 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Moray Ross Melhuish as a director on 7 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Mark Lewis Vorenkamp as a director on 7 August 2014 (2 pages) |
7 June 2014 | Registration of charge 4730910001 (10 pages) |
7 June 2014 | Registration of charge 4730910001 (10 pages) |
4 April 2014 | Appointment of Mr Barry Fraser Stewart as a director (2 pages) |
4 April 2014 | Appointment of Mr Barry Fraser Stewart as a director (2 pages) |
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|