Aberdeen
AB15 4EN
Scotland
Director Name | Mr Balachandran Rajasekharan |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 16 May 2021(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Technical Director |
Country of Residence | India |
Correspondence Address | 73 King's Gate Aberdeen AB15 4EN Scotland |
Director Name | Mrs Srividhya Ganesh |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 200 Westburn Road Westburn Road Aberdeen Aberdeenshire AB25 2LT Scotland |
Director Name | Mr Balasubramanian Lakshminarayan |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 July 2015(same day as company formation) |
Role | CEO |
Country of Residence | India |
Correspondence Address | 200 Westburn Road Westburn Road Aberdeen AB25 2LT Scotland |
Registered Address | 73 King's Gate Aberdeen Aberdeenshire AB15 4EN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
12 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
12 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
16 May 2021 | Appointment of Mr Balachandran Rajasekharan as a director on 16 May 2021 (2 pages) |
12 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
9 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
13 April 2020 | Confirmation statement made on 13 April 2020 with updates (3 pages) |
24 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 January 2020 | Director's details changed for Mr Sriram Narayanan Vaidyanathan on 7 January 2020 (2 pages) |
6 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 November 2018 | Registered office address changed from 18 Argyll Place Aberdeen Aberdeenshire AB25 2EL Scotland to 73 King's Gate Aberdeen Aberdeenshire AB15 4EN on 28 November 2018 (1 page) |
23 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 March 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
12 March 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
17 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
17 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
8 December 2016 | Sub-division of shares on 12 November 2016 (6 pages) |
8 December 2016 | Sub-division of shares on 12 November 2016 (6 pages) |
28 November 2016 | Change of share class name or designation (2 pages) |
28 November 2016 | Statement of capital following an allotment of shares on 19 November 2016
|
28 November 2016 | Change of share class name or designation (2 pages) |
28 November 2016 | Resolutions
|
28 November 2016 | Resolutions
|
28 November 2016 | Statement of capital following an allotment of shares on 19 November 2016
|
22 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
6 April 2016 | Director's details changed for Mr Sriram Vaidyanathan on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Sriram Vaidyanathan on 21 March 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Sriram Vaidyanathan on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Sriram Vaidyanathan on 21 March 2016 (2 pages) |
5 April 2016 | Registered office address changed from 200 Westburn Road Westburn Road Aberdeen AB25 2LT Scotland to 18 Argyll Place Aberdeen Aberdeenshire AB25 2EL on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from 200 Westburn Road Westburn Road Aberdeen AB25 2LT Scotland to 18 Argyll Place Aberdeen Aberdeenshire AB25 2EL on 5 April 2016 (1 page) |
19 February 2016 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
19 February 2016 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
8 January 2016 | Termination of appointment of Srividhya Ganesh as a director on 28 December 2015 (1 page) |
8 January 2016 | Termination of appointment of Srividhya Ganesh as a director on 28 December 2015 (1 page) |
8 January 2016 | Termination of appointment of Balasubramanian Lakshminarayan as a director on 28 December 2015 (1 page) |
8 January 2016 | Termination of appointment of Balasubramanian Lakshminarayan as a director on 28 December 2015 (1 page) |
22 July 2015 | Incorporation Statement of capital on 2015-07-22
|
22 July 2015 | Incorporation Statement of capital on 2015-07-22
|