Castlepark Industrial Estate
Ellon
AB41 9RF
Scotland
Director Name | Graeme Fyfe |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(8 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Castle Street Castlepark Industrial Estate Ellon AB41 9RF Scotland |
Director Name | Mr Neil Hay |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2022(8 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Castle Street Castlepark Industrial Estate Ellon AB41 9RF Scotland |
Secretary Name | Infinity Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 March 2014(same day as company formation) |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Mr Simon Henry Dyer Cowie |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Albert Street Aberdeen AB25 1XU Scotland |
Registered Address | Unit 3 Castle Street Castlepark Industrial Estate Ellon AB41 9RF Scotland |
---|---|
Constituency | Gordon |
Ward | Ellon and District |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
1 December 2020 | Registered office address changed from 5 Carden Place Aberdeen AB10 1UT Scotland to 4 Coubert Road Newmachar Aberdeen AB21 0nd on 1 December 2020 (1 page) |
---|---|
4 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 June 2018 | Secretary's details changed for Infinity Secretaries Limited on 21 June 2018 (1 page) |
21 June 2018 | Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Aberdeen AB10 1UT on 21 June 2018 (1 page) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
16 January 2015 | Appointment of Graeme Fyfe as a director on 1 December 2014 (2 pages) |
16 January 2015 | Appointment of Graeme Fyfe as a director on 1 December 2014 (2 pages) |
16 January 2015 | Appointment of Graeme Fyfe as a director on 1 December 2014 (2 pages) |
31 March 2014 | Company name changed albert xxxi LIMITED\certificate issued on 31/03/14
|
31 March 2014 | Company name changed albert xxxi LIMITED\certificate issued on 31/03/14
|
31 March 2014 | Company name changed newmachar test & inspection services LIMITED\certificate issued on 31/03/14
|
31 March 2014 | Company name changed newmachar test & inspection services LIMITED\certificate issued on 31/03/14
|
29 March 2014 | Termination of appointment of Simon Cowie as a director (1 page) |
29 March 2014 | Appointment of Ms Iona Fyfe as a director (2 pages) |
29 March 2014 | Appointment of Ms Iona Fyfe as a director (2 pages) |
29 March 2014 | Termination of appointment of Simon Cowie as a director (1 page) |
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|