Aberdeen
AB10 1XP
Scotland
Director Name | Karin Hagemann |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 11 August 2021(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Managing Director |
Country of Residence | Switzerland |
Correspondence Address | C/O Sustainable Outreach Chemin De La Mine 1/1261 Longirod Switzerland |
Director Name | Dr Alex Reip |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2021(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr Peter James Mather |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2022(6 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Ms Sian Lloyd Rees |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2022(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Ms Elizabeth Jean Ditchburn |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2022(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | 14 Vicars Road Stonehouse South Lanarksire ML9 3EB Scotland |
Director Name | Ms Myrtle May Dawes |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2023(7 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 20 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr Sarim Sheikh |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2023(7 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | General Management |
Country of Residence | United Kingdom |
Correspondence Address | 20 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Sir Ian Clark Wood |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(same day as company formation) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland |
Director Name | Prof Jeremy Dunbar Kilburn |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(9 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 September 2017) |
Role | Senior Vice-Principal |
Country of Residence | United Kingdom |
Correspondence Address | University Of Aberdeen King's College Aberdeen AB24 3FX Scotland |
Director Name | Mrs Colette Brigid Cohen |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 January 2017(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 July 2023) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 20 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Marcus Andrew Samuel |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 December 2022) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Abi 2nd Floor 48 Huntly Street Aberdeen AB10 1SH Scotland |
Director Name | Michael John Fleming |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 11 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Baillieswells Drive Bieldside Aberdeen AB15 9AS Scotland |
Director Name | Mr Paul De Leeuw |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Robert Gordon University Garthdee Road Aberdeen AB10 7QB Scotland |
Director Name | Mr Melfort Andrew Campbell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 June 2021) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | Old School Maryculter Aberdeen AB12 5GN Scotland |
Director Name | Elisabeth Francoise Proust Van Heeswijk |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 January 2017(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 April 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Total E&P Uk Limited Crawpeel Road Altens Aberdeen AB12 3FG Scotland |
Director Name | Paul William White |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 12 February 2018) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Silverburn House Claymore Drive Bridge Of Don Aberdeen AB23 8GD Scotland |
Director Name | Mr Ray Christopher John Riddoch |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 February 2020) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Nexen Petroleum Limited Discovery House Kingswells Aberdeen AB15 8PU Scotland |
Director Name | Mr Archibald Wood Kennedy |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 June 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr Neil Ronald Sims |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 October 2020) |
Role | Vp |
Country of Residence | United Kingdom |
Correspondence Address | C/O Expro North Sea Ltd Dyce Avenue Dyce AB21 0LQ Scotland |
Director Name | Mr Jeffrey Michael Backus |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 August 2018) |
Role | Vp Operations, Uk |
Country of Residence | Scotland |
Correspondence Address | 92 North Deeside Road Bieldside Aberdeen AB15 9DT Scotland |
Director Name | Non-Executive Chairman John Anderson Scrimgeour |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 August 2018) |
Role | Executive Director |
Country of Residence | Scotland |
Correspondence Address | University Of Aberdeen King's College Aberdeen AB24 3FX Scotland |
Director Name | Prof Paul Hagan |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 October 2018) |
Role | University Vice-Principal |
Country of Residence | Scotland |
Correspondence Address | 346g North Deeside Road Cults Aberdeen AB15 9SE Scotland |
Director Name | Mr Trevor William Garlick |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 June 2021) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Chapel Brae Braemar Aberdeenshire AB35 5YT Scotland |
Director Name | Mr William Sutherland Dunnett |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 August 2020) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Repsol Sinopec Resources Uk Limited 163 Holburn St Aberdeen AB10 6BZ Scotland |
Director Name | Miss Terri Gay King |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2018(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 September 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Condocophillips Uk Limited Rubislaw House Anderson Drive Aberdeen AB15 6FZ Scotland |
Director Name | Prof Philip Christopher Hannaford |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2018(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 03 September 2019) |
Role | Interim Senior Vice-Principal |
Country of Residence | Scotland |
Correspondence Address | University Office King's College Aberdeen AB24 9NY Scotland |
Director Name | Mr Karl Gerard Leydecker |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2019(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 June 2021) |
Role | Senior Vice-Principal |
Country of Residence | United Kingdom |
Correspondence Address | University Of Aberdeen University Office King's College Aberdeen AB24 3FX Scotland |
Director Name | Gillian Ann King |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2020(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2021) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 20 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr Neil James McCulloch |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2020(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mrs Mikki Victoria Corcoran |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2020(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 09 June 2021) |
Role | General Manager Europe |
Country of Residence | Scotland |
Correspondence Address | Peregrine House Peregrine Road Westhill Aberdeen AB32 6JL Scotland |
Director Name | Mr Martin James Gilbert |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2020(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 July 2023) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 20 Queens Road Aberdeen AB15 4ZT Scotland |
Registered Address | 20 Queens Road Aberdeen AB15 4ZT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 4 weeks from now) |
27 January 2021 | Appointment of Neil Ronald Sims as a director on 14 October 2020 (2 pages) |
---|---|
10 November 2020 | Resolutions
|
19 October 2020 | Termination of appointment of Neil Ronald Sims as a director on 14 October 2020 (1 page) |
14 October 2020 | Full accounts made up to 31 March 2020 (25 pages) |
17 September 2020 | Termination of appointment of William Sutherland Dunnett as a director on 5 August 2020 (1 page) |
3 July 2020 | Appointment of Mr Martin James Gilbert as a director on 3 June 2020 (2 pages) |
1 July 2020 | Termination of appointment of Archibald Wood Kennedy as a director on 3 June 2020 (1 page) |
22 May 2020 | Appointment of Mikki Corcoran as a director on 22 May 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
2 March 2020 | Termination of appointment of Ray Christopher John Riddoch as a director on 24 February 2020 (1 page) |
2 March 2020 | Appointment of Mr Neil James Mcculloch as a director on 24 February 2020 (2 pages) |
5 February 2020 | Appointment of Gillian Ann King as a director on 5 February 2020 (2 pages) |
16 October 2019 | Full accounts made up to 31 March 2019 (24 pages) |
11 October 2019 | Termination of appointment of Terri Gay King as a director on 5 September 2019 (1 page) |
5 September 2019 | Termination of appointment of Philip Christopher Hannaford as a director on 3 September 2019 (1 page) |
3 September 2019 | Appointment of Mr Karl Gerard Leydecker as a director on 3 September 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
22 October 2018 | Termination of appointment of Paul Hagan as a director on 11 October 2018 (1 page) |
19 October 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
26 September 2018 | Second filing for the appointment of Trevor William Garlick as a director (6 pages) |
28 August 2018 | Appointment of Philip Christopher Hannaford as a director on 23 August 2018 (2 pages) |
27 August 2018 | Appointment of Mr Jeffery Neil Joseph Corray as a director on 23 August 2018 (2 pages) |
23 August 2018 | Termination of appointment of John Anderson Scrimgeour as a director on 23 August 2018 (1 page) |
23 August 2018 | Termination of appointment of Jeffrey Michael Backus as a director on 23 August 2018 (1 page) |
5 July 2018 | Resolutions
|
3 May 2018 | Appointment of Ms Terri Gay King as a director on 20 April 2018 (2 pages) |
17 April 2018 | Termination of appointment of Elisabeth Francoise Proust Van Heeswijk as a director on 17 April 2018 (1 page) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
14 February 2018 | Appointment of Mr William Sutherland Dunnett as a director on 7 February 2018 (2 pages) |
13 February 2018 | Termination of appointment of Paul William White as a director on 12 February 2018 (1 page) |
16 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
8 November 2017 | Termination of appointment of Jeremy Dunbar Kilburn as a director on 12 September 2017 (1 page) |
8 November 2017 | Termination of appointment of Jeremy Dunbar Kilburn as a director on 12 September 2017 (1 page) |
12 June 2017 | Appointment of Trevor William Garlick as a director on 18 January 2017 (2 pages) |
12 June 2017 | Appointment of Trevor William Garlick as a director on 18 January 2017
|
5 June 2017 | Appointment of Paul William White as a director on 18 January 2017 (2 pages) |
5 June 2017 | Appointment of Paul William White as a director on 18 January 2017 (2 pages) |
2 May 2017 | Appointment of Paul Hagan as a director on 18 January 2017 (2 pages) |
2 May 2017 | Appointment of Paul Hagan as a director on 18 January 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
18 April 2017 | Appointment of Neil Ronald Sims as a director on 18 January 2017 (2 pages) |
18 April 2017 | Appointment of Mr Jeffrey Michael Backus as a director on 18 January 2017 (2 pages) |
18 April 2017 | Termination of appointment of Ian Clark Wood as a director on 29 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Ian Clark Wood as a director on 29 March 2017 (1 page) |
18 April 2017 | Appointment of Neil Ronald Sims as a director on 18 January 2017 (2 pages) |
18 April 2017 | Appointment of Mr Jeffrey Michael Backus as a director on 18 January 2017 (2 pages) |
12 April 2017 | Appointment of Mr Paul De Leeuw as a director on 18 January 2017 (2 pages) |
12 April 2017 | Appointment of Mr Paul De Leeuw as a director on 18 January 2017 (2 pages) |
5 April 2017 | Appointment of Mr John Anderson Scrimgeour as a director on 18 January 2017 (2 pages) |
5 April 2017 | Appointment of Mr John Anderson Scrimgeour as a director on 18 January 2017 (2 pages) |
4 April 2017 | Appointment of Jeremy Dunbar Kilburn as a director on 18 January 2017 (2 pages) |
4 April 2017 | Appointment of Colette Cohen as a director on 18 January 2017 (2 pages) |
4 April 2017 | Appointment of Elisabeth Francoise Proust Van Heeswijk as a director on 18 January 2017 (2 pages) |
4 April 2017 | Appointment of Colette Cohen as a director on 18 January 2017 (2 pages) |
4 April 2017 | Appointment of Jeremy Dunbar Kilburn as a director on 18 January 2017 (2 pages) |
4 April 2017 | Appointment of Elisabeth Francoise Proust Van Heeswijk as a director on 18 January 2017 (2 pages) |
3 April 2017 | Appointment of Mr Melfort Andrew Campbell as a director on 18 January 2017 (2 pages) |
3 April 2017 | Appointment of Marcus Andrew Samuel as a director on 18 January 2017 (2 pages) |
3 April 2017 | Appointment of Mr Ray Christopher John Riddoch as a director on 18 January 2017 (2 pages) |
3 April 2017 | Appointment of Mr Melfort Andrew Campbell as a director on 18 January 2017 (2 pages) |
3 April 2017 | Appointment of Mr Ray Christopher John Riddoch as a director on 18 January 2017 (2 pages) |
3 April 2017 | Appointment of Michael John Fleming as a director on 18 January 2017 (2 pages) |
3 April 2017 | Appointment of Archibald Wood Kennedy as a director on 18 January 2017 (2 pages) |
3 April 2017 | Appointment of Archibald Wood Kennedy as a director on 18 January 2017 (2 pages) |
3 April 2017 | Appointment of Michael John Fleming as a director on 18 January 2017 (2 pages) |
3 April 2017 | Appointment of Marcus Andrew Samuel as a director on 18 January 2017 (2 pages) |
27 March 2017 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
27 March 2017 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
26 January 2017 | Resolutions
|
26 January 2017 | Resolutions
|
22 November 2016 | Registered office address changed from 6 Queens Road Aberdeen AB15 4ZT to 20 Queens Road Queens Road Aberdeen AB15 4ZT on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from 6 Queens Road Aberdeen AB15 4ZT to 20 Queens Road Queens Road Aberdeen AB15 4ZT on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from 20 Queens Road Queens Road Aberdeen AB15 4ZT Scotland to 20 Queens Road Aberdeen AB15 4ZT on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from 20 Queens Road Queens Road Aberdeen AB15 4ZT Scotland to 20 Queens Road Aberdeen AB15 4ZT on 22 November 2016 (1 page) |
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
1 April 2016 | Incorporation
|
1 April 2016 | Incorporation
|