Aberdeen
AB15 4ZT
Scotland
Director Name | Mr James Scullion |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2019(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr Richard James Smith |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2019(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 01 March 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr James Shiach |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Centrifuges House Howe Moss Terrace Dyce Aberdeen AB21 0GR Scotland |
Director Name | Mr Alexander Marshall Carstairs |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 June 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Beacon Croft Bridge Of Allan Stirling FK9 4RX Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2016(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 December 2019) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 April 2016 | Delivered on: 13 April 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|
23 November 2020 | Solvency Statement dated 20/10/20 (1 page) |
---|---|
23 November 2020 | Statement of capital on 23 November 2020
|
23 November 2020 | Solvency Statement dated 20/10/20 (1 page) |
23 November 2020 | Resolutions
|
23 November 2020 | Cancellation of shares. Statement of capital on 20 October 2020
|
12 March 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
12 March 2020 | Registered office address changed from Cms Cameron Mckenna Nabarro Olswang Llp 6 Queens Road Aberdeen AB15 4ZT Scotland to 6 Queens Road Aberdeen AB15 4ZT on 12 March 2020 (1 page) |
9 January 2020 | Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
8 January 2020 | Notification of Linton 2019 Limited as a person with significant control on 20 December 2019 (2 pages) |
8 January 2020 | Termination of appointment of Lc Secretaries Limited as a secretary on 20 December 2019 (1 page) |
8 January 2020 | Cessation of James Shiach as a person with significant control on 20 December 2019 (1 page) |
8 January 2020 | Termination of appointment of James Shiach as a director on 20 December 2019 (1 page) |
8 January 2020 | Appointment of Mr James Scullion as a director on 20 December 2019 (2 pages) |
8 January 2020 | Appointment of Mr Richard James Smith as a director on 20 December 2019 (2 pages) |
8 January 2020 | Appointment of Mr John Landis Dick as a director on 20 December 2019 (2 pages) |
8 January 2020 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA United Kingdom to Cms Cameron Mckenna Nabarro Olswang Llp 6 Queens Road Aberdeen AB15 4ZT on 8 January 2020 (1 page) |
27 December 2019 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
13 March 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
4 March 2019 | Director's details changed for Mr James Shiach on 9 March 2018 (2 pages) |
19 June 2018 | Termination of appointment of Alexander Marshall Carstairs as a director on 18 June 2018 (1 page) |
14 March 2018 | Total exemption full accounts made up to 31 August 2017 (18 pages) |
12 March 2018 | Change of details for Mr James Shiach as a person with significant control on 9 March 2018 (2 pages) |
12 March 2018 | Director's details changed for Mr James Shiach on 9 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
12 March 2018 | Change of details for Mr James Shiach as a person with significant control on 9 March 2018 (2 pages) |
30 March 2017 | Accounts for a small company made up to 31 August 2016 (18 pages) |
30 March 2017 | Accounts for a small company made up to 31 August 2016 (18 pages) |
16 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
14 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 August 2016 (1 page) |
14 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 August 2016 (1 page) |
30 January 2017 | Appointment of Mr Alexander Marshall Carstairs as a director on 1 September 2016 (2 pages) |
30 January 2017 | Appointment of Mr Alexander Marshall Carstairs as a director on 1 September 2016 (2 pages) |
13 April 2016 | Registration of charge SC5293610001, created on 11 April 2016 (18 pages) |
13 April 2016 | Registration of charge SC5293610001, created on 11 April 2016 (18 pages) |
12 April 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
12 April 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
25 March 2016 | Appointment of Lc Secretaries Limited as a secretary on 22 March 2016 (2 pages) |
25 March 2016 | Appointment of Lc Secretaries Limited as a secretary on 22 March 2016 (2 pages) |
11 March 2016 | Incorporation Statement of capital on 2016-03-11
|
11 March 2016 | Incorporation Statement of capital on 2016-03-11
|