Aberdeen
AB15 5JL
Scotland
Director Name | Miss Tracey Brown |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2016(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 21 Mid Stocket Road Aberdeen AB15 5JL Scotland |
Director Name | Mr Colin Burwood |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2016(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Network Engineer |
Country of Residence | Scotland |
Correspondence Address | 21 Mid Stocket Road Aberdeen AB15 5JL Scotland |
Director Name | Mr Jason Florence |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2016(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Network Engineer |
Country of Residence | Scotland |
Correspondence Address | 21 Mid Stocket Road Aberdeen AB15 5JL Scotland |
Director Name | Mr Alasdair McLeod |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2016(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Network Engineer |
Country of Residence | Scotland |
Correspondence Address | 21 Mid Stocket Road Aberdeen AB15 5JL Scotland |
Director Name | Mrs Irene Agnes Rowe |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Bridge House 1-2 Riverside Drive Aberdeen AB11 7LH Scotland |
Secretary Name | Mr Peter Iain Murray Rowe |
---|---|
Status | Resigned |
Appointed | 21 July 2016(2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 November 2016) |
Role | Company Director |
Correspondence Address | 2 Eastsyde Lane Portlethen Aberdeen AB12 4NU Scotland |
Secretary Name | Miss Tracey Brown |
---|---|
Status | Resigned |
Appointed | 09 November 2016(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 May 2018) |
Role | Company Director |
Correspondence Address | 199 Westburn Road Aberdeen AB25 2QE Scotland |
Registered Address | 21 Mid Stocket Road Aberdeen AB15 5JL Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Midstocket/Rosemount |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (3 weeks, 4 days from now) |
25 May 2020 | Change of details for Miss Tracey Brown as a person with significant control on 8 October 2019 (2 pages) |
---|---|
25 May 2020 | Director's details changed for Miss Tracey Brown on 8 October 2019 (2 pages) |
25 May 2020 | Director's details changed for Mr Alasdair Mcleod on 15 March 2019 (2 pages) |
25 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
25 May 2020 | Director's details changed for Mr Jason Florence on 15 February 2017 (2 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (6 pages) |
21 May 2019 | Termination of appointment of Tracey Brown as a secretary on 16 May 2018 (1 page) |
21 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
21 May 2019 | Director's details changed for Miss Tracey Brown on 16 May 2018 (2 pages) |
21 February 2019 | Registered office address changed from Bridge House 1-2 Riverside Drive Aberdeen AB11 7LH Scotland to 199 Westburn Road Aberdeen AB25 2QE on 21 February 2019 (1 page) |
21 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
2 October 2018 | Director's details changed for Mr Peter Iain Murray Rowe on 1 October 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
19 October 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
19 October 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
29 May 2017 | Confirmation statement made on 15 May 2017 with updates (9 pages) |
29 May 2017 | Confirmation statement made on 15 May 2017 with updates (9 pages) |
25 November 2016 | Appointment of Miss Tracey Brown as a secretary on 9 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Colin Burwood as a director on 7 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Jason Florence as a director on 7 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Alasdair Mcleod as a director on 7 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Jason Florence as a director on 7 November 2016 (2 pages) |
25 November 2016 | Appointment of Miss Tracey Brown as a secretary on 9 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Colin Burwood as a director on 7 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Alasdair Mcleod as a director on 7 November 2016 (2 pages) |
15 November 2016 | Resolutions
|
15 November 2016 | Resolutions
|
15 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
15 November 2016 | Change of share class name or designation (2 pages) |
15 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
15 November 2016 | Change of share class name or designation (2 pages) |
7 November 2016 | Termination of appointment of Irene Agnes Rowe as a director on 7 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Peter Iain Murray Rowe as a secretary on 7 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Peter Iain Murray Rowe as a secretary on 7 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Irene Agnes Rowe as a director on 7 November 2016 (1 page) |
4 October 2016 | Registered office address changed from 2 Eastsyde Lane Portlethen Aberdeen AB12 4NU Scotland to Bridge House 1-2 Riverside Drive Aberdeen AB11 7LH on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from 2 Eastsyde Lane Portlethen Aberdeen AB12 4NU Scotland to Bridge House 1-2 Riverside Drive Aberdeen AB11 7LH on 4 October 2016 (1 page) |
7 September 2016 | Appointment of Miss Tracey Brown as a director on 30 August 2016 (2 pages) |
7 September 2016 | Appointment of Miss Tracey Brown as a director on 30 August 2016 (2 pages) |
19 August 2016 | Appointment of Mr Peter Iain Murray Rowe as a director on 19 August 2016 (2 pages) |
19 August 2016 | Appointment of Mr Peter Iain Murray Rowe as a director on 19 August 2016 (2 pages) |
25 July 2016 | Appointment of Mr Peter Iain Murray Rowe as a secretary on 21 July 2016 (2 pages) |
25 July 2016 | Registered office address changed from 6 Station Terrace Longside Peterhead Aberdeenshire AB42 4UE Scotland to 2 Eastsyde Lane Portlethen Aberdeen AB12 4NU on 25 July 2016 (1 page) |
25 July 2016 | Appointment of Mr Peter Iain Murray Rowe as a secretary on 21 July 2016 (2 pages) |
25 July 2016 | Registered office address changed from 6 Station Terrace Longside Peterhead Aberdeenshire AB42 4UE Scotland to 2 Eastsyde Lane Portlethen Aberdeen AB12 4NU on 25 July 2016 (1 page) |
12 July 2016 | Company name changed keep it simple it LTD\certificate issued on 12/07/16
|
12 July 2016 | Company name changed keep it simple it LTD\certificate issued on 12/07/16
|
16 May 2016 | Incorporation Statement of capital on 2016-05-16
|
16 May 2016 | Incorporation Statement of capital on 2016-05-16
|