Aberdeen
Aberdeenshire
AB10 1TN
Scotland
Director Name | Mr Michael Cole |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2018(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 252 Union Street Aberdeen Aberdeenshire AB10 1TN Scotland |
Director Name | Mrs Lorna Margaret Elsie Glen |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2019(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Retired Teacher |
Country of Residence | Scotland |
Correspondence Address | 252 Union Street Aberdeen Aberdeenshire AB10 1TN Scotland |
Director Name | Mr Alastair Bruce Walker |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 252 Union Street Aberdeen Aberdeenshire AB10 1TN Scotland |
Director Name | Mr Andrew William Jenkins McKenzie |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 252 Union Street Aberdeen Aberdeenshire AB10 1TN Scotland |
Director Name | Mr Victor Onyemejor |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 03 June 2023(8 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Logistics Specialist |
Country of Residence | Scotland |
Correspondence Address | 252 Union Street Aberdeen Aberdeenshire AB10 1TN Scotland |
Director Name | Mr David Shannon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2023(9 years after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Scientist |
Country of Residence | Scotland |
Correspondence Address | 252 Union Street Aberdeen Aberdeenshire AB10 1TN Scotland |
Secretary Name | Grant Smith Law Practice Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 June 2014(same day as company formation) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Patrick Robertson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31d Victoria Rd Aberdeen AB11 9LA Scotland |
Director Name | Mr Alistair Caie Spence |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(same day as company formation) |
Role | Retired Fireman |
Country of Residence | Scotland |
Correspondence Address | 252 Union Street Aberdeen Aberdeenshire AB10 1TN Scotland |
Director Name | Mr Ian Wright |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 252 Union Street Aberdeen Aberdeenshire AB10 1TN Scotland |
Director Name | Ms Anke Ursel Maas-Lowit |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 June 2014(same day as company formation) |
Role | Mental Health Officer |
Country of Residence | Scotland |
Correspondence Address | 96 Walker Road Torry Aberdeen AB11 8BR Scotland |
Director Name | Fay Kathleen Morrison |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 208 Farquhar Road Torry Aberdeen AB11 8SQ Scotland |
Director Name | Mr William Esson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 October 2017(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 252 Union Street Aberdeen Aberdeenshire AB10 1TN Scotland |
Director Name | Mrs Betty Lyon |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2017(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 252 Union Street Aberdeen Aberdeenshire AB10 1TN Scotland |
Director Name | Mrs Andrena Patterson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2018(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 20 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 252 Union Street Aberdeen Aberdeenshire AB10 1TN Scotland |
Director Name | Ms Penelope Jayne Linemann |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2018(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 252 Union Street Aberdeen Aberdeenshire AB10 1TN Scotland |
Director Name | Miss Livia Ina Tanasie |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 20 August 2019(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 252 Union Street Aberdeen Aberdeenshire AB10 1TN Scotland |
Director Name | Mr Alan George Donald |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2019(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 July 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 252 Union Street Aberdeen Aberdeenshire AB10 1TN Scotland |
Director Name | Mr Dylan Stanley Roberts |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 January 2024) |
Role | Sustainability Project Consultant |
Country of Residence | Scotland |
Correspondence Address | 252 Union Street Aberdeen Aberdeenshire AB10 1TN Scotland |
Registered Address | 252 Union Street Aberdeen Aberdeenshire AB10 1TN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
7 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (15 pages) |
17 January 2020 | Termination of appointment of Penelope Jayne Linemann as a director on 15 January 2020 (1 page) |
17 January 2020 | Cessation of Penelope Jayne Linemann as a person with significant control on 16 January 2020 (1 page) |
18 September 2019 | Resolutions
|
12 September 2019 | Appointment of Mr Alan George Donald as a director on 21 August 2019 (2 pages) |
12 September 2019 | Notification of Alan George Donald as a person with significant control on 21 August 2019 (2 pages) |
5 September 2019 | Appointment of Miss Livia Ina Tanasie as a director on 20 August 2019 (2 pages) |
5 September 2019 | Cessation of William Esson as a person with significant control on 20 August 2019 (1 page) |
5 September 2019 | Cessation of Andrena Patterson as a person with significant control on 20 August 2019 (1 page) |
5 September 2019 | Termination of appointment of Alistair Caie Spence as a director on 20 August 2019 (1 page) |
5 September 2019 | Notification of Lorna Margaret Elsie Glen as a person with significant control on 20 August 2019 (2 pages) |
5 September 2019 | Appointment of Mrs Lorna Margaret Elsie Glen as a director on 20 August 2019 (2 pages) |
5 September 2019 | Notification of Livia Ina Tanasie as a person with significant control on 20 August 2019 (2 pages) |
5 September 2019 | Termination of appointment of William Esson as a director on 20 August 2019 (1 page) |
5 September 2019 | Cessation of Alistair Caie Spence as a person with significant control on 20 August 2019 (1 page) |
5 September 2019 | Termination of appointment of Andrena Patterson as a director on 20 August 2019 (1 page) |
2 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
2 July 2019 | Change of details for Mr William Esson as a person with significant control on 1 July 2019 (2 pages) |
2 July 2019 | Director's details changed for Mr William Esson on 1 July 2019 (2 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
20 November 2018 | Appointment of Ms Penelope Jayne Linemann as a director on 6 November 2018 (2 pages) |
20 November 2018 | Notification of Penelope Jayne Linemann as a person with significant control on 6 November 2018 (2 pages) |
18 September 2018 | Notification of Andrena Patterson as a person with significant control on 25 July 2018 (2 pages) |
18 September 2018 | Notification of Michael Cole as a person with significant control on 4 September 2018 (2 pages) |
18 September 2018 | Appointment of Mr Michael Cole as a director on 4 September 2018 (2 pages) |
12 September 2018 | Director's details changed for Andrena Patterson on 27 July 2018 (2 pages) |
6 September 2018 | Termination of appointment of Ian Wright as a director on 1 September 2018 (1 page) |
6 September 2018 | Cessation of Ian Wright as a person with significant control on 1 September 2018 (1 page) |
31 July 2018 | Appointment of Andrena Patterson as a director on 25 July 2018 (2 pages) |
29 June 2018 | Notification of William Esson as a person with significant control on 25 October 2017 (2 pages) |
29 June 2018 | Director's details changed for Mr David Frederick Fryer on 17 June 2018 (2 pages) |
29 June 2018 | Notification of Betty Lyon as a person with significant control on 13 October 2017 (2 pages) |
29 June 2018 | Director's details changed for Mr Ian Wright on 17 June 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
29 June 2018 | Director's details changed for Mr Alistair Caie Spence on 17 June 2018 (2 pages) |
20 April 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
25 October 2017 | Appointment of Mrs Betty Lyon as a director on 13 October 2017 (2 pages) |
25 October 2017 | Appointment of Mrs Betty Lyon as a director on 13 October 2017 (2 pages) |
25 October 2017 | Appointment of Mr William Esson as a director on 13 October 2017 (2 pages) |
25 October 2017 | Appointment of Mr William Esson as a director on 13 October 2017 (2 pages) |
5 October 2017 | Cessation of Anke Ursel Maas-Lowit as a person with significant control on 5 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Anke Ursel Maas-Lowit as a director on 26 June 2017 (1 page) |
5 October 2017 | Cessation of Anke Ursel Maas-Lowit as a person with significant control on 26 June 2017 (1 page) |
5 October 2017 | Cessation of Anke Ursel Maas-Lowit as a person with significant control on 26 June 2017 (1 page) |
5 October 2017 | Termination of appointment of Anke Ursel Maas-Lowit as a director on 26 June 2017 (1 page) |
8 September 2017 | Second filing for the termination of Patrick Robertson as a director (5 pages) |
8 September 2017 | Second filing for the termination of Patrick Robertson as a director (5 pages) |
31 July 2017 | Termination of appointment of a director
|
31 July 2017 | Termination of appointment of a director
|
19 July 2017 | Notification of Alistair Caie Spence as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Ian Wright as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Alistair Caie Spence as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Alistair Caie Spence as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Anke Ursel Maas-Lowit as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
19 July 2017 | Notification of Anke Ursel Maas-Lowit as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Ian Wright as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of David Frederick Fryer as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of David Frederick Fryer as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Anke Ursel Maas-Lowit as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Ian Wright as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of David Frederick Fryer as a person with significant control on 6 April 2016 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
25 July 2016 | Annual return made up to 23 June 2016 no member list (5 pages) |
25 July 2016 | Annual return made up to 23 June 2016 no member list (5 pages) |
25 July 2016 | Termination of appointment of Fay Kathleen Morrison as a director on 18 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Fay Kathleen Morrison as a director on 18 July 2016 (1 page) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 July 2015 | Termination of appointment of Patrick Robertson as a director on 14 July 2015
|
21 July 2015 | Termination of appointment of Patrick Robertson as a director on 14 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Patrick Robertson as a director on 14 July 2015
|
21 July 2015 | Annual return made up to 23 June 2015 no member list (8 pages) |
21 July 2015 | Annual return made up to 23 June 2015 no member list (8 pages) |
23 June 2014 | Incorporation
|
23 June 2014 | Incorporation
|
23 June 2014 | Incorporation
|