Aberdeen
AB15 4YE
Scotland
Director Name | Mr Kevin Stephenson |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2020(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Queens Road Aberdeen AB15 4YE Scotland |
Director Name | Mr Alex Crossland |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2023(8 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Queens Road Aberdeen AB15 4YE Scotland |
Director Name | Mrs Elaine Jacqueline Deans |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Director Name | Mr Scott Cormack |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Hallforest Crescent Kintore Inverurie Aberdeenshire AB51 0SQ Scotland |
Director Name | Mr Angus Hang Fong Lee |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Carden Place Aberdeen Aberdeenshire AB10 1UQ Scotland |
Director Name | Mr Alan Cormack |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 2018) |
Role | Enginerring Services |
Country of Residence | Scotland |
Correspondence Address | 5 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Mr Scott Cormack |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(2 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Secretary Name | Alastair Green |
---|---|
Status | Resigned |
Appointed | 21 December 2018(3 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 23 December 2022) |
Role | Company Director |
Correspondence Address | The Greens 15 South Avenue Cults Aberdeen AB15 9LQ Scotland |
Website | www.eserveinternational.com |
---|---|
Email address | [email protected] |
Telephone | 01224 583818 |
Telephone region | Aberdeen |
Registered Address | 70 Queens Road Aberdeen AB15 4YE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks, 1 day from now) |
27 November 2017 | Delivered on: 1 December 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
18 October 2023 | Appointment of Mr Alex Crossland as a director on 18 October 2023 (2 pages) |
---|---|
12 May 2023 | Confirmation statement made on 12 May 2023 with updates (5 pages) |
12 May 2023 | Confirmation statement made on 29 April 2023 with updates (5 pages) |
17 January 2023 | Change of share class name or designation (2 pages) |
17 January 2023 | Sub-division of shares on 23 December 2022 (6 pages) |
28 December 2022 | Notification of Idem Capital Ltd as a person with significant control on 23 December 2022 (2 pages) |
28 December 2022 | Termination of appointment of Alastair Green as a secretary on 23 December 2022 (1 page) |
28 December 2022 | Resolutions
|
28 December 2022 | Memorandum and Articles of Association (38 pages) |
28 December 2022 | Cessation of Daniel Mark Millard as a person with significant control on 23 December 2022 (1 page) |
28 December 2022 | Cessation of Angus Hang Fong Lee as a person with significant control on 23 December 2022 (1 page) |
16 December 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
18 November 2022 | Notification of Angus Hang Fong Lee as a person with significant control on 18 November 2022 (2 pages) |
18 November 2022 | Change of details for Mr Daniel Mark Millard as a person with significant control on 18 November 2022 (2 pages) |
3 May 2022 | Confirmation statement made on 29 April 2022 with updates (6 pages) |
25 January 2022 | Registered office address changed from 18 Carden Place Aberdeen Aberdeenshire AB10 1UQ Scotland to 70 Queens Road Aberdeen AB15 4YE on 25 January 2022 (1 page) |
25 January 2022 | Termination of appointment of Angus Hang Fong Lee as a director on 31 December 2021 (1 page) |
25 January 2022 | Cessation of Angus Hang Fong Lee as a person with significant control on 31 December 2021 (1 page) |
24 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
13 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
10 May 2021 | Change of share class name or designation (2 pages) |
7 May 2021 | Resolutions
|
27 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
13 May 2020 | Confirmation statement made on 29 April 2020 with updates (4 pages) |
13 January 2020 | Cessation of Kevin Stephenson as a person with significant control on 8 January 2020 (1 page) |
10 January 2020 | Notification of Kevin Stephenson as a person with significant control on 8 January 2020 (2 pages) |
10 January 2020 | Appointment of Mr Kevin Stephenson as a director on 8 January 2020 (2 pages) |
16 December 2019 | Change of details for Mr Angus Hang Fong Lee as a person with significant control on 16 December 2019 (2 pages) |
16 December 2019 | Change of details for Mr Daniel Mark Millard as a person with significant control on 16 December 2019 (2 pages) |
16 December 2019 | Registered office address changed from 5 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland to 18 Carden Place Aberdeen Aberdeenshire AB10 1UQ on 16 December 2019 (1 page) |
16 December 2019 | Director's details changed for Mr Daniel Mark Millard on 16 December 2019 (2 pages) |
16 December 2019 | Director's details changed for Mr Angus Hang Fong Lee on 16 December 2019 (2 pages) |
3 December 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
27 November 2019 | Statement of capital following an allotment of shares on 4 November 2019
|
10 May 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
20 March 2019 | Appointment of Alastair Green as a secretary on 21 December 2018 (2 pages) |
20 March 2019 | Change of details for Mr Daniel Mark Millard as a person with significant control on 26 November 2018 (2 pages) |
9 January 2019 | Statement of capital following an allotment of shares on 21 December 2018
|
19 December 2018 | Statement of capital following an allotment of shares on 26 November 2018
|
3 December 2018 | Change of share class name or designation (2 pages) |
3 December 2018 | Resolutions
|
15 October 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
1 June 2018 | Termination of appointment of Scott Cormack as a director on 25 May 2018 (1 page) |
1 June 2018 | Cessation of Scott Cormack as a person with significant control on 25 May 2018 (1 page) |
7 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
26 February 2018 | Cessation of Alan Cormack as a person with significant control on 26 February 2018 (1 page) |
26 February 2018 | Termination of appointment of Alan Cormack as a director on 26 February 2018 (1 page) |
26 February 2018 | Appointment of Mr Scott Cormack as a director on 26 February 2018 (2 pages) |
15 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
1 December 2017 | Registration of charge SC5046640001, created on 27 November 2017 (17 pages) |
9 May 2017 | Confirmation statement made on 29 April 2017 with updates (8 pages) |
9 May 2017 | Confirmation statement made on 29 April 2017 with updates (8 pages) |
9 May 2017 | Director's details changed for Mr Daniel Mark Millard on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr Daniel Mark Millard on 9 May 2017 (2 pages) |
20 January 2017 | Appointment of Alan Cormack as a director on 18 October 2016 (3 pages) |
20 January 2017 | Appointment of Alan Cormack as a director on 18 October 2016 (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 September 2016 | Termination of appointment of Scott Cormack as a director on 31 August 2016 (2 pages) |
20 September 2016 | Termination of appointment of Scott Cormack as a director on 31 August 2016 (2 pages) |
6 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
15 June 2015 | Appointment of Mr Daniel Mark Millard as a director on 29 April 2015 (2 pages) |
15 June 2015 | Appointment of Mr Daniel Mark Millard as a director on 29 April 2015 (2 pages) |
29 May 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
29 May 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
8 May 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
8 May 2015 | Termination of appointment of Elaine Jacqueline Deans as a director on 29 April 2015 (1 page) |
8 May 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
8 May 2015 | Appointment of Mr Scott Cormack as a director on 29 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Elaine Jacqueline Deans as a director on 29 April 2015 (1 page) |
8 May 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
8 May 2015 | Appointment of Mr Angus Hang Fong Lee as a director on 29 April 2015 (2 pages) |
8 May 2015 | Appointment of Mr Scott Cormack as a director on 29 April 2015 (2 pages) |
8 May 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
8 May 2015 | Appointment of Mr Angus Hang Fong Lee as a director on 29 April 2015 (2 pages) |
29 April 2015 | Incorporation Statement of capital on 2015-04-29
|
29 April 2015 | Incorporation Statement of capital on 2015-04-29
|