Kirkhill Industrial Estate, Dyce
Aberdeen
AB21 0GL
Scotland
Director Name | Mr Mark Sorheim |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2017(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | CEO |
Country of Residence | Norway |
Correspondence Address | Northsea Base Building 104 PO Box 182 Tananger 4098 |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 April 2016(same day as company formation) |
Correspondence Address | Johnstone House 52 - 54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Morten Myhre |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 April 2016(same day as company formation) |
Role | Vp Technology |
Country of Residence | Norway |
Correspondence Address | Notveien 15 Tananger 4056 |
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 April 2024 (4 weeks from now) |
11 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (28 pages) |
---|---|
11 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (10 pages) |
1 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (4 pages) |
1 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
22 June 2020 | Termination of appointment of Morten Myhre as a director on 2 April 2020 (1 page) |
14 April 2020 | Confirmation statement made on 13 April 2020 with updates (4 pages) |
9 April 2020 | Director's details changed for Mr Morten Myhre on 9 April 2020 (2 pages) |
9 April 2020 | Director's details changed for Mr Morten Myhre on 9 April 2020 (2 pages) |
23 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (24 pages) |
23 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (4 pages) |
23 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
30 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
30 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
30 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (4 pages) |
24 April 2019 | Confirmation statement made on 13 April 2019 with updates (4 pages) |
10 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages) |
10 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (4 pages) |
3 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (50 pages) |
3 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
13 April 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
29 September 2017 | Appointment of Mr Mark Sorheim as a director on 22 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Mark Sorheim as a director on 22 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Calum Johnston Smith as a director on 22 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Calum Johnston Smith as a director on 22 September 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
28 April 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
28 April 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
7 February 2017 | Register inspection address has been changed to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA (1 page) |
7 February 2017 | Register inspection address has been changed to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA (1 page) |
7 February 2017 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA United Kingdom to Unit 1 Bond Building Howe Moss Drive Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GL on 7 February 2017 (1 page) |
7 February 2017 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA United Kingdom to Unit 1 Bond Building Howe Moss Drive Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GL on 7 February 2017 (1 page) |
29 June 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
29 June 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
14 April 2016 | Appointment of Lc Secretaries Limited as a secretary on 14 April 2016 (2 pages) |
14 April 2016 | Incorporation Statement of capital on 2016-04-14
|
14 April 2016 | Incorporation Statement of capital on 2016-04-14
|
14 April 2016 | Appointment of Lc Secretaries Limited as a secretary on 14 April 2016 (2 pages) |