Aberdeen
AB12 5ET
Scotland
Director Name | Craig Hobin |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(same day as company formation) |
Role | Corrosion Inspector |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stroma Terrace Aberdeen AB16 6FF Scotland |
Registered Address | . Howe Moss Drive Dyce Aberdeen AB21 0GL Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 24 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 8 July 2022 (overdue) |
31 May 2018 | Delivered on: 14 June 2018 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
31 July 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
---|---|
21 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
21 July 2020 | Registered office address changed from 29 Fittick Place Cove Bay Aberdeen AB12 3PB Scotland to . Howe Moss Drive Dyce Aberdeen AB21 0GL on 21 July 2020 (1 page) |
21 July 2020 | Resolutions
|
17 December 2019 | Registered office address changed from 134B Great Western Road Aberdeen AB10 6QE Scotland to 29 Fittick Place Cove Bay Aberdeen AB12 3PB on 17 December 2019 (1 page) |
5 August 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
28 February 2019 | Registered office address changed from Innovation House Howe Moss Road Dyce Aberdeen AB21 0ER Scotland to 134B Great Western Road Aberdeen AB10 6QE on 28 February 2019 (1 page) |
17 September 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
14 June 2018 | Registration of charge SC5092370001, created on 31 May 2018 (8 pages) |
29 May 2018 | Registered office address changed from 5 Stroma Terrace Aberdeen AB16 6FF Scotland to Innovation House Howe Moss Road Dyce Aberdeen AB21 0ER on 29 May 2018 (1 page) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
4 April 2018 | Notification of Nicholas John Adams as a person with significant control on 30 March 2018 (2 pages) |
4 April 2018 | Appointment of Mr Nicholas John Adams as a director on 30 March 2018 (2 pages) |
4 April 2018 | Termination of appointment of Craig Hobin as a director on 30 March 2018 (1 page) |
4 April 2018 | Cessation of Craig Hobin as a person with significant control on 30 March 2018 (1 page) |
4 April 2018 | Cessation of Nicole Mclellan as a person with significant control on 30 March 2018 (1 page) |
20 July 2017 | Notification of Craig Hobin as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Nicole Mclellan as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Craig Hobin as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Nicole Mclellan as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
23 May 2017 | Resolutions
|
23 May 2017 | Resolutions
|
20 March 2017 | Previous accounting period extended from 30 June 2016 to 31 July 2016 (1 page) |
20 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
20 March 2017 | Previous accounting period extended from 30 June 2016 to 31 July 2016 (1 page) |
1 September 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-09-01
|
1 September 2016 | Director's details changed for Craig Hobin on 31 May 2016 (2 pages) |
1 September 2016 | Registered office address changed from 22 Dinbaith Place Aberdeen AB16 6LL United Kingdom to 5 Stroma Terrace Aberdeen AB16 6FF on 1 September 2016 (1 page) |
1 September 2016 | Director's details changed for Craig Hobin on 31 May 2016 (2 pages) |
1 September 2016 | Registered office address changed from 22 Dinbaith Place Aberdeen AB16 6LL United Kingdom to 5 Stroma Terrace Aberdeen AB16 6FF on 1 September 2016 (1 page) |
1 September 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-09-01
|
24 June 2015 | Incorporation Statement of capital on 2015-06-24
|
24 June 2015 | Incorporation Statement of capital on 2015-06-24
|