Aberdeen
AB10 1XL
Scotland
Director Name | Mr Mark Alexander Gillespie |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2017(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 17 May 2022) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Mrs Dorothy Margaret Burke |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2018(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 17 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Secretary Name | HM Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2021(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 17 May 2022) |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Mr Keith Michael McDermott |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(same day as company formation) |
Role | Commercial Director |
Country of Residence | Northern Ireland |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Maureen Elizabeth Petrie |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(same day as company formation) |
Role | Personnel Operations Director |
Country of Residence | Scotland |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Michael Sutherland Cowie |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 November 2018) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Miss Jamie Farquharson Welsh |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2018(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 March 2021) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Secretary Name | Shepherd & Wedderburn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2015(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Registered Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 February 2021 | Termination of appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 31 December 2020 (1 page) |
---|---|
2 February 2021 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 2 February 2021 (1 page) |
2 February 2021 | Appointment of Hm Secretaries Limited as a secretary on 1 January 2021 (2 pages) |
9 December 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
27 April 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
21 December 2018 | Termination of appointment of Maureen Elizabeth Petrie as a director on 12 November 2018 (1 page) |
21 December 2018 | Termination of appointment of Keith Michael Mcdermott as a director on 12 November 2018 (1 page) |
21 December 2018 | Termination of appointment of Michael Sutherland Cowie as a director on 12 November 2018 (1 page) |
21 December 2018 | Appointment of Miss Jamie Farquharson Welsh as a director on 12 November 2018 (2 pages) |
21 December 2018 | Appointment of Mrs Dorothy Margaret Burke as a director on 12 November 2018 (2 pages) |
20 December 2018 | Resolutions
|
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 October 2018 | Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page) |
8 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 April 2017 | Appointment of Mr Mark Alexander Gillespie as a director on 13 March 2017 (2 pages) |
25 April 2017 | Appointment of Mr Mark Alexander Gillespie as a director on 13 March 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
8 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
8 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
1 September 2016 | Resolutions
|
1 September 2016 | Resolutions
|
9 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
29 June 2015 | Appointment of Michael Sutherland Cowie as a director on 26 June 2015 (3 pages) |
29 June 2015 | Appointment of Michael Sutherland Cowie as a director on 26 June 2015 (3 pages) |
19 May 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
19 May 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
5 February 2015 | Incorporation Statement of capital on 2015-02-05
|
5 February 2015 | Incorporation Statement of capital on 2015-02-05
|