Westhill
Aberdeenshire
AB32 6FL
Scotland
Director Name | Mr Joao Filipe De Oliveira Conde |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2020(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pavilion 2 Kingshill Park Westhill Aberdeenshire AB32 6FL Scotland |
Director Name | Mr Craig Gordon Banks |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2023(7 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pavilion 2 Kingshill Park Westhill Aberdeenshire AB32 6FL Scotland |
Director Name | Mr Craig Gordon Banks |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Linton Busiess Park Linton Road Gourdon Montrose DD10 0NH Scotland |
Director Name | Mr Andrew Robert Mackay |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Linton Busiess Park Linton Road Gourdon Montrose DD10 0NH Scotland |
Director Name | Mr John Andrew Macgill |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westpoint House Prospect Road Westhill Aberdeenshire AB32 6FJ Scotland |
Registered Address | Pavilion 2 Kingshill Park Westhill Aberdeenshire AB32 6FL Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 3 weeks from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
14 June 2023 | Appointment of Mr Craig Gordon Banks as a director on 14 June 2023 (2 pages) |
13 April 2023 | Registered office address changed from Westpoint House Prospect Road Westhill Aberdeenshire AB32 6FJ Scotland to Pavilion 2 Kingshill Park Westhill Aberdeenshire AB32 6FL on 13 April 2023 (1 page) |
6 April 2023 | Change of details for Mr Joao Filipe De Oliveira Conde as a person with significant control on 6 April 2023 (2 pages) |
6 April 2023 | Director's details changed for Mr Joao Filipe De Oliveira Conde on 6 April 2023 (2 pages) |
5 December 2022 | Confirmation statement made on 22 November 2022 with updates (4 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
7 December 2021 | Confirmation statement made on 22 November 2021 with updates (4 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
20 July 2021 | Cessation of John Andrew Macgill as a person with significant control on 4 July 2021 (1 page) |
20 July 2021 | Termination of appointment of John Andrew Macgill as a director on 4 July 2021 (1 page) |
25 January 2021 | Registered office address changed from Linton Busiess Park Linton Road Gourdon Montrose DD10 0NH Scotland to Westpoint House Prospect Road Westhill Aberdeenshire AB32 6FJ on 25 January 2021 (1 page) |
23 November 2020 | Confirmation statement made on 22 November 2020 with updates (4 pages) |
17 November 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
24 January 2020 | Termination of appointment of Craig Gordon Banks as a director on 14 January 2020 (1 page) |
24 January 2020 | Notification of Joao Filipe De Oliveira Conde as a person with significant control on 10 January 2020 (2 pages) |
24 January 2020 | Notification of Mark Banks as a person with significant control on 10 January 2020 (2 pages) |
24 January 2020 | Appointment of Mr Mark Banks as a director on 10 January 2020 (2 pages) |
24 January 2020 | Cessation of Craig Gordon Banks as a person with significant control on 14 January 2020 (1 page) |
24 January 2020 | Termination of appointment of Andrew Robert Mackay as a director on 14 January 2020 (1 page) |
24 January 2020 | Appointment of Mr Joao Filipe De Oliveira Conde as a director on 10 January 2020 (2 pages) |
24 January 2020 | Cessation of Andrew Robert Mackay as a person with significant control on 14 January 2020 (1 page) |
27 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
3 May 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
14 February 2019 | Registered office address changed from 5 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE United Kingdom to Linton Busiess Park Linton Road Gourdon Montrose DD10 0NH on 14 February 2019 (1 page) |
30 November 2018 | Change of details for Mr John Andrew Macgill as a person with significant control on 10 August 2018 (2 pages) |
30 November 2018 | Change of details for Mr Andrew Robert Mackay as a person with significant control on 10 August 2018 (2 pages) |
30 November 2018 | Confirmation statement made on 22 November 2018 with updates (4 pages) |
30 November 2018 | Change of details for Mr Craig Gordon Banks as a person with significant control on 10 August 2018 (2 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
3 September 2018 | Memorandum and Articles of Association (22 pages) |
3 September 2018 | Sub-division of shares on 10 August 2018 (4 pages) |
3 September 2018 | Resolutions
|
19 December 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
14 August 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
28 November 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
28 November 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
23 November 2015 | Incorporation Statement of capital on 2015-11-23
|
23 November 2015 | Incorporation Statement of capital on 2015-11-23
|