Aberdeen
AB12 5RE
Scotland
Director Name | Mr Graham Birnie |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2022(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Matthew Smith-Milne |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2022(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Nigg Way Aberdeen AB12 5RE Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 May 2021(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr John Lewis Langler |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Nigg Way Aberdeen AB12 5RE Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2015(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
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 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 26 August 2023 (7 months ago) |
---|---|
Next Return Due | 9 September 2024 (5 months, 1 week from now) |
1 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
2 September 2022 | Confirmation statement made on 26 August 2022 with updates (4 pages) |
30 August 2022 | Cessation of John Lewis Langler as a person with significant control on 15 April 2022 (1 page) |
25 August 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
19 April 2022 | Termination of appointment of John Lewis Langler as a director on 15 April 2022 (1 page) |
19 April 2022 | Appointment of Mr Graham Birnie as a director on 15 April 2022 (2 pages) |
19 April 2022 | Appointment of Matthew Smith-Milne as a director on 15 April 2022 (2 pages) |
25 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
30 August 2021 | Confirmation statement made on 26 August 2021 with updates (5 pages) |
6 July 2021 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD on 6 July 2021 (1 page) |
6 July 2021 | Appointment of Brodies Secretarial Services Limited as a secretary on 3 May 2021 (2 pages) |
24 May 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
12 April 2021 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2 April 2021 (1 page) |
31 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
4 March 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
27 August 2019 | Confirmation statement made on 26 August 2019 with updates (4 pages) |
28 February 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
28 August 2018 | Confirmation statement made on 26 August 2018 with updates (4 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
28 August 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
28 August 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
27 September 2016 | Confirmation statement made on 26 August 2016 with updates (7 pages) |
27 September 2016 | Confirmation statement made on 26 August 2016 with updates (7 pages) |
27 August 2015 | Incorporation Statement of capital on 2015-08-27
|
27 August 2015 | Incorporation Statement of capital on 2015-08-27
|