Aberdeen
AB24 4NR
Scotland
Director Name | Mrs Onose Sikirat Ibazebo |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 14 March 2022(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilton Convention Centre 13 Smithfield Road Aberdeen AB24 4NR Scotland |
Director Name | Mrs Onose Sikirat Ibazebo |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 18 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Craigiebuckler Terrace Aberdeen AB15 8SX Scotland |
Secretary Name | Mrs Onose Sikirat Ibazebo |
---|---|
Status | Resigned |
Appointed | 13 June 2019(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 May 2021) |
Role | Company Director |
Correspondence Address | Hilton Convention Centre 13 Smithfield Road Aberdeen AB24 4NR Scotland |
Director Name | Mr David Osamudiamen Ibazebo |
---|---|
Date of Birth | May 2002 (Born 22 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 24 May 2021(6 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hilton Convention Centre 13 Smithfield Road Aberdeen AB24 4NR Scotland |
Registered Address | Hilton Convention Centre 13 Smithfield Road Aberdeen AB24 4NR Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Hilton/Woodside/Stockethill |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 2 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 1 week from now) |
11 June 2023 | Confirmation statement made on 2 June 2023 with updates (4 pages) |
---|---|
12 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
2 February 2023 | Change of details for Mr Frank Oluwasegun Ibazebo as a person with significant control on 4 July 2022 (2 pages) |
12 June 2022 | Change of details for Mr Frank Oluwasegun Ibazebo as a person with significant control on 31 May 2022 (2 pages) |
12 June 2022 | Director's details changed for Mrs Onose Sikirat Ibazebo on 31 May 2022 (2 pages) |
12 June 2022 | Confirmation statement made on 2 June 2022 with updates (5 pages) |
12 June 2022 | Register inspection address has been changed from 31 Craigiebuckler Terrace Aberdeen AB15 8SX Scotland to 11 Byron Court Aberdeen Aberdeenshire AB16 7HG (1 page) |
18 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
28 March 2022 | Statement of capital following an allotment of shares on 21 March 2022
|
28 March 2022 | Appointment of Mrs Onose Sikirat Ibazebo as a director on 14 March 2022 (2 pages) |
8 November 2021 | Termination of appointment of David Osamudiamen Ibazebo as a director on 3 November 2021 (1 page) |
13 October 2021 | Appointment of Mrs Onose Sikirat Ibazebo as a secretary on 12 October 2021 (2 pages) |
2 June 2021 | Confirmation statement made on 2 June 2021 with updates (5 pages) |
25 May 2021 | Cessation of Onose Sikirat Ibazebo as a person with significant control on 24 May 2021 (1 page) |
25 May 2021 | Notification of a person with significant control statement (2 pages) |
25 May 2021 | Withdrawal of a person with significant control statement on 25 May 2021 (2 pages) |
25 May 2021 | Notification of Frank Oluwasegun Ibazebo as a person with significant control on 19 May 2021 (2 pages) |
25 May 2021 | Termination of appointment of Onose Sikirat Ibazebo as a director on 25 May 2021 (1 page) |
25 May 2021 | Appointment of Mr David Osamudiamen Ibazebo as a director on 24 May 2021 (2 pages) |
25 May 2021 | Termination of appointment of Onose Sikirat Ibazebo as a secretary on 25 May 2021 (1 page) |
4 May 2021 | Resolutions
|
28 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
3 October 2020 | Director's details changed for Mrs Onose Sikirat Ibazebo on 1 October 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
23 June 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
23 June 2019 | Appointment of Mrs Onose Sikirat Ibazebo as a secretary on 13 June 2019 (2 pages) |
23 June 2019 | Change of details for Mrs Onose Sikirat Ibazebo as a person with significant control on 23 June 2019 (2 pages) |
27 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
24 March 2019 | Registered office address changed from 31 Craigiebuckler Terrace Aberdeen AB15 8SX United Kingdom to Hilton Convention Centre 13 Smithfield Road Aberdeen AB24 4NR on 24 March 2019 (1 page) |
28 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
23 July 2018 | Register inspection address has been changed from 20 Leggart Crescent Aberdeen AB12 5UR Scotland to 31 Craigiebuckler Terrace Aberdeen AB15 8SX (1 page) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
19 December 2017 | Registered office address changed from 80 Garthdee Drive Aberdeen AB10 7HY Scotland to 31 Craigiebuckler Terrace Aberdeen AB15 8SX on 19 December 2017 (1 page) |
19 December 2017 | Director's details changed for Mrs Onose Sikirat Ibazebo on 10 December 2017 (2 pages) |
14 August 2017 | Registered office address changed from R&a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB21 0PS Scotland to 80 Garthdee Drive Aberdeen AB10 7HY on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from R&a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB21 0PS Scotland to 80 Garthdee Drive Aberdeen AB10 7HY on 14 August 2017 (1 page) |
21 July 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
21 July 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
20 July 2017 | Notification of Onose Sikirat Ibazebo as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Onose Sikirat Ibazebo as a person with significant control on 20 July 2017 (2 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
6 March 2017 | Director's details changed for Mrs Onose Sikirat Ibazebo on 3 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mrs Onose Sikirat Ibazebo on 3 March 2017 (2 pages) |
21 July 2016 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
21 July 2016 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
31 March 2016 | Registered office address changed from Regus House 1 Berry St Aberdeen AB25 1HF to R&a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB21 0PS on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from Regus House 1 Berry St Aberdeen AB25 1HF to R&a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB21 0PS on 31 March 2016 (1 page) |
17 March 2016 | Micro company accounts made up to 31 July 2015 (5 pages) |
17 March 2016 | Micro company accounts made up to 31 July 2015 (5 pages) |
3 August 2015 | Registered office address changed from Regus House 1, Berry Street Aberdeen AB25 1HF to Regus House 1 Berry St Aberdeen AB25 1HF on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Regus House 1, Berry Street Aberdeen AB25 1HF to Regus House 1 Berry St Aberdeen AB25 1HF on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Regus House 1, Berry Street Aberdeen AB25 1HF to Regus House 1 Berry St Aberdeen AB25 1HF on 3 August 2015 (1 page) |
3 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
10 April 2015 | Particulars of variation of rights attached to shares (3 pages) |
10 April 2015 | Resolutions
|
10 April 2015 | Particulars of variation of rights attached to shares (3 pages) |
13 February 2015 | Register inspection address has been changed to 20 Leggart Crescent Aberdeen AB12 5UR (1 page) |
13 February 2015 | Register(s) moved to registered inspection location 20 Leggart Crescent Aberdeen AB12 5UR (1 page) |
13 February 2015 | Registered office address changed from 20 Leggart Crescent Aberdeen AB12 5UR Scotland to Regus House 1, Berry Street Aberdeen AB25 1HF on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from 20 Leggart Crescent Aberdeen AB12 5UR Scotland to Regus House 1, Berry Street Aberdeen AB25 1HF on 13 February 2015 (1 page) |
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Register(s) moved to registered inspection location 20 Leggart Crescent Aberdeen AB12 5UR (1 page) |
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Register inspection address has been changed to 20 Leggart Crescent Aberdeen AB12 5UR (1 page) |
18 July 2014 | Incorporation Statement of capital on 2014-07-18
|
18 July 2014 | Incorporation Statement of capital on 2014-07-18
|