24 Rose Street
Aberdeen
Aberdeenshire
AB10 1UA
Scotland
Director Name | Miss Karen Olga Louise Grayburn |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Anderson House Plenderleath Runcie 24 Rose Street Aberdeen Aberdeenshire AB10 1UA Scotland |
Registered Address | Karen Grayburn Anderson House Plenderleath Runcie 24 Rose Street Aberdeen Aberdeenshire AB10 1UA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
1 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Accounts for a dormant company made up to 24 May 2022 (2 pages) |
18 July 2022 | Director's details changed for Miss Karen Olga Louise Grayburn on 18 July 2022 (2 pages) |
28 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
20 January 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
27 May 2021 | Confirmation statement made on 27 May 2021 with updates (4 pages) |
23 April 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
22 March 2021 | Change of details for Miss Karen Olga Louise Grayburn as a person with significant control on 22 March 2021 (2 pages) |
22 March 2021 | Change of details for Renegade It Consultants Limited as a person with significant control on 22 March 2021 (2 pages) |
1 March 2021 | Notification of Renegade It Consultants Limited as a person with significant control on 27 February 2021 (2 pages) |
27 February 2021 | Change of details for Miss Karen Olga Louise Grayburn as a person with significant control on 27 February 2021 (2 pages) |
27 February 2021 | Director's details changed for Mr Robert Graeme Coghill on 1 January 2018 (2 pages) |
27 May 2020 | Confirmation statement made on 27 May 2020 with updates (4 pages) |
23 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
27 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
20 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
28 May 2018 | Confirmation statement made on 27 May 2018 with updates (4 pages) |
17 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
29 May 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
29 May 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
31 October 2016 | Registered office address changed from C/O Graeme Coghill Anderson House Plenderleath Runcie 24 Rose Street Aberdeen Aberdeenshire AB10 1UA Scotland to C/O Karen Grayburn 24 Anderson House, Plenderleath Runcie 24 Rose Street Aberdeen Aberdeenshire AB10 1UA on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from C/O Karen Grayburn 24 Anderson House, Plenderleath Runcie 24 Rose Street Aberdeen Aberdeenshire AB10 1UA Scotland to C/O Karen Grayburn Anderson House Plenderleath Runcie 24 Rose Street Aberdeen Aberdeenshire AB10 1UA on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from C/O Karen Grayburn 24 Anderson House, Plenderleath Runcie 24 Rose Street Aberdeen Aberdeenshire AB10 1UA Scotland to C/O Karen Grayburn Anderson House Plenderleath Runcie 24 Rose Street Aberdeen Aberdeenshire AB10 1UA on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from C/O Graeme Coghill Anderson House Plenderleath Runcie 24 Rose Street Aberdeen Aberdeenshire AB10 1UA Scotland to C/O Karen Grayburn 24 Anderson House, Plenderleath Runcie 24 Rose Street Aberdeen Aberdeenshire AB10 1UA on 31 October 2016 (1 page) |
10 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
27 May 2015 | Incorporation Statement of capital on 2015-05-27
|
27 May 2015 | Incorporation Statement of capital on 2015-05-27
|