Aberdeen
AB10 1HA
Scotland
Director Name | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(same day as company formation) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Michael James Noble |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 December 2018) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Corse Grove Bridge Of Don Aberdeen |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2015(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | 8 Garry Court Glenrothes Fife KY7 6NJ Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes North, Leslie and Markinch |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
21 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
6 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
3 October 2019 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom to 5th Floor, 125 Princes Street Edinburgh EH2 4AD on 3 October 2019 (1 page) |
9 August 2019 | Termination of appointment of Lc Secretaries Limited as a secretary on 8 August 2019 (1 page) |
4 March 2019 | Confirmation statement made on 3 March 2019 with updates (5 pages) |
21 December 2018 | Appointment of Mr Andrew Boddice as a director on 19 December 2018 (2 pages) |
21 December 2018 | Termination of appointment of Michael James Noble as a director on 19 December 2018 (1 page) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
7 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
20 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
20 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
12 May 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
15 October 2015 | Appointment of Mr Michael James Noble as a director on 15 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Michael James Noble as a director on 15 October 2015 (2 pages) |
15 October 2015 | Termination of appointment of Pamela Summers Leiper as a director on 15 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Pamela Summers Leiper as a director on 15 October 2015 (1 page) |
3 March 2015 | Incorporation Statement of capital on 2015-03-03
|
3 March 2015 | Incorporation Statement of capital on 2015-03-03
|