Newmachar
Aberdeenshire
AB21 0LR
Scotland
Director Name | Mr Alan James Payne |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2017(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Advocates Row Potterton Aberdeenshire AB23 8UZ Scotland |
Director Name | Gail Cochrane |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(2 years after company formation) |
Appointment Duration | 1 year (resigned 22 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Queens Road Aberdeen AB15 4ZN Scotland |
Director Name | Mr Nigel Ronald Brown |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2020(4 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 September 2020) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | 2 Mameulah View Newmachar Aberdeen AB21 0LR Scotland |
Registered Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 May |
15 November 2017 | Registered office address changed from 48 Queens Road Aberdeen AB15 4YE Scotland to 45 Queens Road Aberdeen AB15 4ZN on 15 November 2017 (1 page) |
---|---|
16 June 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
12 June 2017 | Registered office address changed from 26 Oldmeldrum Road Newmachar Aberdeen AB21 0PJ Scotland to 48 Queens Road Aberdeen AB15 4YE on 12 June 2017 (1 page) |
6 June 2017 | Confirmation statement made on 26 May 2017 with updates (7 pages) |
6 June 2017 | Appointment of Gail Cochrane as a director on 1 June 2017 (2 pages) |
4 May 2017 | Registered office address changed from R&a House Woodburn Road Blackburn Business Park Blackburn Ab21 Ops Scotland to 26 Oldmeldrum Road Newmachar Aberdeen AB21 0PJ on 4 May 2017 (1 page) |
24 April 2017 | Total exemption small company accounts made up to 30 May 2016 (7 pages) |
1 March 2017 | Appointment of Mr Alan James Payne as a director on 5 January 2017 (2 pages) |
15 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
6 January 2017 | Registered office address changed from 26 Oldmeldrum Road Aberdeen AB21 0JP Scotland to R&a House Woodburn Road Blackburn Business Park Blackburn Ab21 Ops on 6 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Cirrus Building 6 International Avenue Abz Business Park Dyce Aberdeen AB21 0BH Scotland to 26 Oldmeldrum Road Aberdeen AB21 0JP on 5 January 2017 (1 page) |
3 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
14 September 2015 | Registered office address changed from R&a House Woodburn Road Blackburn Business Park Blackburn Ab21 Ops Scotland to Cirrus Building 6 International Avenue Abz Business Park Dyce Aberdeen AB21 0BH on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from Cirrus Building 6 International Abz Business Park Dyce Aberdeen AB21 0BH Scotland to Cirrus Building 6 International Avenue Abz Business Park Dyce Aberdeen AB21 0BH on 14 September 2015 (1 page) |
26 May 2015 | Incorporation
Statement of capital on 2015-05-26
|