Bridge Of Don
Aberdeen
AB23 8GX
Scotland
Director Name | Mr Grant Leslie |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2016(1 year, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 21 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 17 - 19 Innovation Centre Aberdeen Science An Bridge Of Don Aberdeen AB23 8GX Scotland |
Director Name | Caroline Shand |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 North Deskford Street Cullen Buckie AB56 4XH Scotland |
Registered Address | Unit 17 - 19 Innovation Centre Aberdeen Science And Energy Park Bridge Of Don Aberdeen AB23 8GX Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
1 at £1 | Caroline Shand 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
13 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
---|---|
9 December 2019 | Registered office address changed from 43 Panmure Gardens Potterton Aberdeenshire AB23 8UG to Unit 17 - 19 Innovation Centre Aberdeen Science and Energy Park Bridge of Don Aberdeen AB23 8GX on 9 December 2019 (1 page) |
1 October 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
20 May 2019 | Confirmation statement made on 6 May 2019 with updates (4 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
20 November 2018 | Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
20 August 2018 | Resolutions
|
12 June 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
20 November 2017 | Amended micro company accounts made up to 31 May 2016 (2 pages) |
20 November 2017 | Amended micro company accounts made up to 31 May 2016 (2 pages) |
16 November 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
16 November 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
26 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
12 September 2016 | Statement of capital following an allotment of shares on 7 May 2016
|
12 September 2016 | Statement of capital following an allotment of shares on 7 May 2016
|
5 July 2016 | Current accounting period shortened from 31 May 2017 to 30 April 2017 (3 pages) |
5 July 2016 | Current accounting period shortened from 31 May 2017 to 30 April 2017 (3 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
14 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
10 May 2016 | Appointment of Mr Grant Leslie as a director on 2 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Grant Leslie as a director on 2 May 2016 (2 pages) |
15 April 2016 | Termination of appointment of Caroline Shand as a director on 5 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Caroline Shand as a director on 5 April 2016 (1 page) |
15 April 2016 | Appointment of Mr John Linden Jones as a director on 5 April 2016 (2 pages) |
15 April 2016 | Appointment of Mr John Linden Jones as a director on 5 April 2016 (2 pages) |
11 March 2016 | Registered office address changed from Bishops Court 29 Albyn Place Aberdeen AB10 1YL to 43 Panmure Gardens Potterton Aberdeenshire AB23 8UG on 11 March 2016 (2 pages) |
11 March 2016 | Registered office address changed from Bishops Court 29 Albyn Place Aberdeen AB10 1YL to 43 Panmure Gardens Potterton Aberdeenshire AB23 8UG on 11 March 2016 (2 pages) |
11 March 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
11 March 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
12 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|