Insch
Aberdeenshire
AB52 6HX
Scotland
Director Name | Mr David George Duncan |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Sairs Colpy Insch AB52 6TG Scotland |
Director Name | Mr Steven Alexander Mitchell |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Rothienorman |
Correspondence Address | 6 Gordon Place Rothienorman Inverurie AB51 8XF Scotland |
Website | www.subsea-pipe.com |
---|---|
Email address | [email protected] |
Telephone | 07 831867522 |
Telephone region | Mobile |
Registered Address | 19 Commerce Street Insch Aberdeenshire AB52 6HX Scotland |
---|---|
Constituency | Gordon |
Ward | West Garioch |
Address Matches | Over 10 other UK companies use this postal address |
5 at £1 | David Duncan 50.00% Ordinary |
---|---|
5 at £1 | Steven Mitchell 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
28 January 2021 | Register(s) moved to registered office address 19 Commerce Street Insch Aberdeenshire AB52 6HX (2 pages) |
---|---|
14 January 2021 | Cessation of Steven Mitchell as a person with significant control on 28 May 2020 (1 page) |
14 January 2021 | Termination of appointment of Steven Alexander Mitchell as a director on 28 May 2020 (1 page) |
14 January 2021 | Confirmation statement made on 16 December 2020 with updates (4 pages) |
14 January 2021 | Cessation of Steven Mitchell as a person with significant control on 28 May 2020 (1 page) |
14 January 2021 | Notification of Claire Mitchell as a person with significant control on 28 May 2020 (2 pages) |
18 June 2020 | Appointment of Mrs Claire Mitchell as a director on 18 June 2020 (2 pages) |
27 April 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
22 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
19 December 2018 | Confirmation statement made on 16 December 2018 with updates (5 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 December 2017 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
20 July 2017 | Notification of Steven Mitchell as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Cessation of David George Duncan as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Notification of Steven Mitchell as a person with significant control on 31 March 2017 (1 page) |
20 July 2017 | Cessation of David George Duncan as a person with significant control on 31 March 2017 (1 page) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
5 May 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
5 May 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
5 May 2017 | Purchase of own shares. (3 pages) |
5 May 2017 | Purchase of own shares. (3 pages) |
18 April 2017 | Resolutions
|
18 April 2017 | Resolutions
|
5 April 2017 | Register(s) moved to registered inspection location Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE (1 page) |
5 April 2017 | Register(s) moved to registered inspection location Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE (1 page) |
4 April 2017 | Register inspection address has been changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland to Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE (1 page) |
4 April 2017 | Register inspection address has been changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland to Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE (1 page) |
3 April 2017 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to 19 Commerce Street Insch Aberdeenshire AB52 6HX on 3 April 2017 (1 page) |
3 April 2017 | Register inspection address has been changed to Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE (1 page) |
3 April 2017 | Register inspection address has been changed to Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE (1 page) |
3 April 2017 | Termination of appointment of David George Duncan as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of David George Duncan as a director on 31 March 2017 (1 page) |
3 April 2017 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to 19 Commerce Street Insch Aberdeenshire AB52 6HX on 3 April 2017 (1 page) |
21 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE United Kingdom to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 20 January 2016 (1 page) |
20 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE United Kingdom to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 20 January 2016 (1 page) |
16 December 2014 | Incorporation
Statement of capital on 2014-12-16
|
16 December 2014 | Incorporation
Statement of capital on 2014-12-16
|