Aberdeen
AB24 5LF
Scotland
Director Name | Mr Craig Robert Lindsay |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 - 13 Duff Street Aberdeen AB24 5LF Scotland |
Secretary Name | James And George Collie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 21 May 2014(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Director Name | Mr Innes Richard Miller |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Director Name | Mr Stephen Bell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 - 13 Duff Street Aberdeen AB24 5LF Scotland |
Website | www.passell.co.uk |
---|
Registered Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
14 November 2014 | Delivered on: 17 November 2014 Persons entitled: Platform 2 Limited Classification: A registered charge Outstanding |
---|
28 June 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
23 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
23 May 2023 | Change of details for Mr Craig Robert Lindsay as a person with significant control on 14 December 2022 (2 pages) |
7 July 2022 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
24 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
18 August 2021 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
26 May 2021 | Confirmation statement made on 21 May 2021 with updates (4 pages) |
12 January 2021 | Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page) |
21 July 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
20 July 2020 | Notification of Craig Robert Lindsay as a person with significant control on 18 July 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
22 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
22 May 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
7 November 2017 | Change of details for Mr Eric Robert Lindsay as a person with significant control on 26 October 2017 (2 pages) |
7 November 2017 | Change of details for Mr Eric Robert Lindsay as a person with significant control on 26 October 2017 (2 pages) |
4 September 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
4 September 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
1 August 2017 | Termination of appointment of Stephen Bell as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Stephen Bell as a director on 31 July 2017 (1 page) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Director's details changed for Mr Stephen Bell on 21 May 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Stephen Bell on 21 May 2016 (2 pages) |
26 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
1 March 2016 | Director's details changed for Mr Eric Robert Lindsay on 29 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Mr Craig Robert Lindsay on 29 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Mr Eric Robert Lindsay on 29 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Mr Craig Robert Lindsay on 29 February 2016 (2 pages) |
1 December 2015 | Appointment of Mr Craig Robert Lindsay as a director on 1 December 2015 (2 pages) |
1 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
1 December 2015 | Appointment of Mr Craig Robert Lindsay as a director on 1 December 2015 (2 pages) |
1 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
1 December 2015 | Appointment of Mr Craig Robert Lindsay as a director on 1 December 2015 (2 pages) |
1 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
29 June 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
26 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
20 November 2014 | Resolutions
|
20 November 2014 | Resolutions
|
17 November 2014 | Company name changed palacq LIMITED\certificate issued on 17/11/14
|
17 November 2014 | Registration of charge SC4781740001, created on 14 November 2014 (8 pages) |
17 November 2014 | Registration of charge SC4781740001, created on 14 November 2014 (8 pages) |
17 November 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
17 November 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
17 November 2014 | Company name changed palacq LIMITED\certificate issued on 17/11/14
|
14 November 2014 | Appointment of Mr Stephen Bell as a director on 14 November 2014 (2 pages) |
14 November 2014 | Appointment of Mr Stephen Bell as a director on 14 November 2014 (2 pages) |
22 May 2014 | Appointment of Mr Eric Robert Lindsay as a director (2 pages) |
22 May 2014 | Current accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
22 May 2014 | Appointment of Mr Eric Robert Lindsay as a director (2 pages) |
22 May 2014 | Current accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
22 May 2014 | Termination of appointment of Innes Miller as a director (1 page) |
22 May 2014 | Termination of appointment of Innes Miller as a director (1 page) |
21 May 2014 | Incorporation Statement of capital on 2014-05-21
|
21 May 2014 | Incorporation Statement of capital on 2014-05-21
|