Aberdeen
AB10 6SD
Scotland
Director Name | Derek Russell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2015(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 May 2015(same day as company formation) |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr William Russell |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(same day as company formation) |
Role | Scaffolding Manager |
Country of Residence | Scotland |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Registered Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
1 November 2017 | Delivered on: 9 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
21 November 2023 | Total exemption full accounts made up to 31 May 2023 (6 pages) |
---|---|
23 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
20 January 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
24 June 2022 | Confirmation statement made on 10 June 2022 with updates (4 pages) |
6 June 2022 | Second filing of Confirmation Statement dated 10 June 2021 (3 pages) |
25 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
5 January 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
10 June 2021 | Confirmation statement made on 10 June 2021 with no updates
|
24 May 2021 | Confirmation statement made on 7 May 2021 with updates (4 pages) |
18 May 2021 | Cessation of William Russell as a person with significant control on 18 May 2021 (1 page) |
18 May 2021 | Notification of Derek Russell as a person with significant control on 18 May 2021 (2 pages) |
9 April 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
22 February 2021 | Termination of appointment of William Russell as a director on 5 February 2021 (1 page) |
24 November 2020 | Change of details for Leanne Rennie as a person with significant control on 24 November 2020 (2 pages) |
24 November 2020 | Director's details changed for Mr Leanne Rennie on 24 November 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 8 May 2020 with updates (4 pages) |
13 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (3 pages) |
21 May 2019 | Notification of Leanne Rennie as a person with significant control on 6 April 2016 (2 pages) |
21 May 2019 | Change of details for a person with significant control (2 pages) |
20 May 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
20 May 2019 | Director's details changed for Mr Leanne Rennie on 20 May 2019 (2 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (3 pages) |
7 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
14 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
9 November 2017 | Registration of charge SC5053370001, created on 1 November 2017 (8 pages) |
9 November 2017 | Registration of charge SC5053370001, created on 1 November 2017 (8 pages) |
11 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
17 May 2016 | Director's details changed for Mr Leanne Rennie on 16 May 2016 (2 pages) |
17 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Director's details changed for Mr Leanne Rennie on 16 May 2016 (2 pages) |
8 January 2016 | Appointment of Derek Russell as a director on 23 December 2015 (2 pages) |
8 January 2016 | Appointment of Derek Russell as a director on 23 December 2015 (2 pages) |
7 May 2015 | Incorporation Statement of capital on 2015-05-07
|
7 May 2015 | Incorporation Statement of capital on 2015-05-07
|