Company NameAberdeen Commercial Energy Solutions Ltd
DirectorOsayomwanbo Mark Igiehon
Company StatusActive
Company NumberSC477609
CategoryPrivate Limited Company
Incorporation Date14 May 2014(9 years, 11 months ago)
Previous NameBeyond Commercial Legal & Strategy Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameDr Osayomwanbo Mark Igiehon
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2014(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressHilton Convention Centre 13 Smithfield Road
Aberdeen
AB24 4NR
Scotland

Location

Registered AddressHilton Convention Centre
13 Smithfield Road
Aberdeen
AB24 4NR
Scotland
ConstituencyAberdeen North
WardHilton/Woodside/Stockethill
Address Matches7 other UK companies use this postal address

Shareholders

5k at £1Osayomwanbo Mark Igiehon
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (3 weeks, 2 days from now)

Filing History

30 June 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
26 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
18 June 2019Micro company accounts made up to 31 May 2019 (2 pages)
18 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
9 June 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
7 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
19 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
16 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
16 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
9 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 5,000
(3 pages)
9 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 5,000
(3 pages)
9 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
9 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
13 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
13 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
27 October 2015Company name changed beyond commercial legal & strategy LTD\certificate issued on 27/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-19
(3 pages)
27 October 2015Company name changed beyond commercial legal & strategy LTD\certificate issued on 27/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-19
(3 pages)
20 October 2015Registered office address changed from 49 Derbeth Park Kingswells Aberdeen AB15 8TU to PO Box AB24 4NR Hilton Convention Centre 13 Smithfield Road Aberdeen on 20 October 2015 (1 page)
20 October 2015Compulsory strike-off action has been discontinued (1 page)
20 October 2015Registered office address changed from Hilton Convention Centre, 13 Smithfield Road Smithfield Road Aberdeen AB24 4NR Scotland to PO Box AB24 4NR Hilton Convention Centre 13 Smithfield Road Aberdeen on 20 October 2015 (1 page)
20 October 2015Compulsory strike-off action has been discontinued (1 page)
20 October 2015Registered office address changed from Hilton Convention Centre, 13 Smithfield Road Smithfield Road Aberdeen AB24 4NR Scotland to PO Box AB24 4NR Hilton Convention Centre 13 Smithfield Road Aberdeen on 20 October 2015 (1 page)
20 October 2015Registered office address changed from 49 Derbeth Park Kingswells Aberdeen AB15 8TU to PO Box AB24 4NR Hilton Convention Centre 13 Smithfield Road Aberdeen on 20 October 2015 (1 page)
19 October 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 5,000
(3 pages)
19 October 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 5,000
(3 pages)
11 September 2015First Gazette notice for compulsory strike-off (1 page)
11 September 2015First Gazette notice for compulsory strike-off (1 page)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 5,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 5,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)