Dyce
Aberdeen
AB21 0GU
Scotland
Director Name | Mr James Richard Gaskell |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2020(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 05 April 2022) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Unit 8 Kirkhill Place, Kirkhill Industrial Estate Dyce Aberdeen AB21 0GU Scotland |
Director Name | Mr Ian McCormick |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Brunswick Place Aberdeen AB11 7TF Scotland |
Director Name | Mr Robert Stephen |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berryhill Villa Blackhills Peterhead Aberdeenshire AB42 3LA Scotland |
Director Name | Mr Nicholas James Gemmell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 September 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Equalizer House Claymore Drive Aberdeen Science & Energy Park Aberdeen AB23 8GD Scotland |
Secretary Name | Brown & McRae (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2014(same day as company formation) |
Correspondence Address | Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB Scotland |
Registered Address | Unit 8 Kirkhill Place, Kirkhill Industrial Estate Kirkhill Place Dyce Aberdeen AB21 0GU Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
1000 at £1 | Nominee Of Ian Mccormick 21.95% Ordinary |
---|---|
1000 at £1 | Nominee Of Morag Stephen 21.95% Ordinary |
1000 at £1 | Nominee Of Nicola Mccormick 21.95% Ordinary |
1000 at £1 | Nominee Of Robert Stephen 21.95% Ordinary |
459 at £1 | Jonathan David Mcintyre Morgan 10.07% Ordinary |
50 at £1 | Ian Mccormick 1.10% Ordinary |
50 at £1 | Robert Stephen 1.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£138,293 |
Cash | £6,662 |
Current Liabilities | £177,393 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
27 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
29 September 2020 | Appointment of Mr James Richard Gaskell as a director on 28 September 2020 (2 pages) |
28 September 2020 | Termination of appointment of Nicholas James Gemmell as a director on 28 September 2020 (1 page) |
22 September 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
25 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (11 pages) |
21 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
25 July 2018 | Confirmation statement made on 19 June 2018 with updates (6 pages) |
20 June 2018 | Registered office address changed from Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB to Equalizer House Claymore Drive Aberdeen Science & Energy Park Aberdeen AB23 8GD on 20 June 2018 (1 page) |
16 May 2018 | Termination of appointment of Ian Mccormick as a director on 11 May 2018 (1 page) |
16 May 2018 | Termination of appointment of Brown & Mcrae as a secretary on 11 May 2018 (1 page) |
16 May 2018 | Termination of appointment of Robert Stephen as a director on 11 May 2018 (1 page) |
16 May 2018 | Appointment of Mr Richard Martin Roman as a director on 11 May 2018 (2 pages) |
16 May 2018 | Appointment of Mr Nicholas James Gemmell as a director on 11 May 2018 (2 pages) |
19 April 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
27 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
27 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
26 October 2017 | Change of details for Equalizer International Limited as a person with significant control on 17 October 2017 (2 pages) |
26 October 2017 | Change of details for Equalizer International Limited as a person with significant control on 17 October 2017 (2 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 July 2017 | Notification of Equalizer International Limited as a person with significant control on 31 December 2016 (1 page) |
27 July 2017 | Notification of Equalizer International Limited as a person with significant control on 31 December 2016 (1 page) |
27 July 2017 | Notification of Equalizer International Limited as a person with significant control on 27 July 2017 (1 page) |
28 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
28 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
17 February 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
17 February 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
8 February 2017 | Resolutions
|
8 February 2017 | Change of share class name or designation (2 pages) |
8 February 2017 | Change of share class name or designation (2 pages) |
8 February 2017 | Resolutions
|
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 July 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
7 July 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
7 July 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
6 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 June 2015 (16 pages) |
6 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 June 2015 (16 pages) |
2 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
14 January 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
14 January 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
14 January 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
5 January 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
5 January 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
10 November 2014 | Memorandum and Articles of Association (34 pages) |
10 November 2014 | Resolutions
|
10 November 2014 | Memorandum and Articles of Association (34 pages) |
10 November 2014 | Resolutions
|
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|