Oslo
Norway
Director Name | John Graham Binns |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 St Tarquins Place Fordyce Aberdeenshire AB45 2SH Scotland |
Director Name | Mr Barry James McMiles |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 June 2015(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 July 2016) |
Role | Engineer |
Country of Residence | Brazil |
Correspondence Address | Avn Vereador Isac Maia 159 Reginopolis Silva Jardim Rio De Janeiro Brazil |
Director Name | Mr Delali Otchi |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 01 June 2015(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 July 2016) |
Role | Engineer |
Country of Residence | Ghana |
Correspondence Address | 11 Nortei Ababio Street Airport Residential Area Accra Greater Accra Ghana |
Director Name | Ashley Stephen McCarthy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 26 June 2015) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | PO Box 1356 Ringstabekkvein 87a, Bekkestua Oslo Norway |
Director Name | Barry James McMiles |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 26 June 2015) |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | Vereador Isac Maia 159 Reginopolis Silva Jardim Rio De Janeiro Brazil |
Secretary Name | Mr Edmund Nii Aryee Arday |
---|---|
Status | Resigned |
Appointed | 16 June 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 13 July 2016) |
Role | Company Director |
Correspondence Address | 34 Talisman Road Aberdeen AB10 7EP Scotland |
Secretary Name | Mr Nils Koren |
---|---|
Status | Resigned |
Appointed | 24 August 2017(2 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 August 2017) |
Role | Company Director |
Correspondence Address | Ellon Business Centre Broomiesburn Road Ellon AB41 9RD Scotland |
Secretary Name | Mrs Susan Straughton |
---|---|
Status | Resigned |
Appointed | 11 June 2019(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 February 2021) |
Role | Company Director |
Correspondence Address | 76 Leathwaite. Leathwaite Whitehaven Cumbria CA28 7UQ |
Registered Address | Ellon Business Centre Broomiesburn Road Ellon AB41 9RD Scotland |
---|---|
Constituency | Gordon |
Ward | Ellon and District |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
11 February 2021 | Termination of appointment of Susan Straughton as a secretary on 11 February 2021 (1 page) |
---|---|
22 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 September 2019 | Director's details changed for Mr Ashley Stephen Mccarthy on 16 September 2019 (2 pages) |
11 June 2019 | Appointment of Mrs Susan Straughton as a secretary on 11 June 2019 (2 pages) |
28 March 2019 | Termination of appointment of Nils Koren as a secretary on 24 August 2017 (1 page) |
28 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 April 2018 | Confirmation statement made on 27 March 2018 with updates (5 pages) |
9 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 August 2017 | Termination of appointment of John Graham Binns as a director on 18 August 2017 (1 page) |
24 August 2017 | Appointment of Mr Nils Koren as a secretary on 24 August 2017 (2 pages) |
24 August 2017 | Termination of appointment of John Graham Binns as a director on 18 August 2017 (1 page) |
24 August 2017 | Appointment of Mr Nils Koren as a secretary on 24 August 2017 (2 pages) |
17 July 2017 | Registered office address changed from 1 st Tarquins Place Fordyce Aberdeenshire AB45 2SH Scotland to Ellon Business Centre Broomiesburn Road Ellon AB41 9rd on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from 1 st Tarquins Place Fordyce Aberdeenshire AB45 2SH Scotland to Ellon Business Centre Broomiesburn Road Ellon AB41 9rd on 17 July 2017 (1 page) |
22 June 2017 | Statement of capital following an allotment of shares on 22 June 2017
|
22 June 2017 | Statement of capital following an allotment of shares on 22 June 2017
|
15 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
2 March 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
13 July 2016 | Termination of appointment of Barry James Mcmiles as a director on 13 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Edmund Nii Aryee Arday as a secretary on 13 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Edmund Nii Aryee Arday as a secretary on 13 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Barry James Mcmiles as a director on 13 July 2016 (1 page) |
13 July 2016 | Director's details changed for Mr Ashley Stephen Mccarthy on 13 July 2016 (3 pages) |
13 July 2016 | Termination of appointment of Delali Otchi as a director on 13 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Delali Otchi as a director on 13 July 2016 (1 page) |
13 July 2016 | Director's details changed for John Graham Binns on 13 July 2016 (2 pages) |
13 July 2016 | Director's details changed for Mr Ashley Stephen Mccarthy on 13 July 2016 (3 pages) |
13 July 2016 | Director's details changed for John Graham Binns on 13 July 2016 (2 pages) |
4 June 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
4 June 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
3 July 2015 | Appointment of Mr Ashley Stephen Mccarthy as a director on 1 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Barry James Mcmiles as a director on 1 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Ashley Stephen Mccarthy as a director on 1 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Delali Otchi as a director on 1 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Barry James Mcmiles as a director on 1 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Delali Otchi as a director on 1 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Barry James Mcmiles as a director on 1 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Ashley Stephen Mccarthy as a director on 1 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Delali Otchi as a director on 1 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Ashley Stephen Mccarthy as a director on 26 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Ashley Stephen Mccarthy as a director on 26 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Barry James Mcmiles as a director on 26 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Barry James Mcmiles as a director on 26 June 2015 (1 page) |
23 June 2015 | Appointment of Mr Edmund Nii Aryee Arday as a secretary on 16 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Edmund Nii Aryee Arday as a secretary on 16 June 2015 (2 pages) |
11 June 2015 | Appointment of Barry James Mcmiles as a director on 11 June 2015 (2 pages) |
11 June 2015 | Statement of capital following an allotment of shares on 11 June 2015
|
11 June 2015 | Appointment of Barry James Mcmiles as a director on 11 June 2015 (2 pages) |
11 June 2015 | Statement of capital following an allotment of shares on 11 June 2015
|
11 June 2015 | Appointment of Ashley Stephen Mccarthy as a director on 11 June 2015 (2 pages) |
11 June 2015 | Appointment of Ashley Stephen Mccarthy as a director on 11 June 2015 (2 pages) |
27 March 2015 | Incorporation Statement of capital on 2015-03-27
|
27 March 2015 | Incorporation Statement of capital on 2015-03-27
|