Aberdeen
AB11 6DJ
Scotland
Director Name | Mrs Gladys Diack Williams |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2020(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Mr David Robbins Dawson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2022(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Kathleen Jane Elizabeth Cowie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2022(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Mr Matthew Robert Wood |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2022(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Mrs Gail Hutchison Tait |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2023(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Nicola Murphy |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2023(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Sorour Fattahi |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Mr Andrew Lorimer Hunter |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2023(7 years, 3 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Benedict Mellor |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2023(7 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Tia Santini |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Nationality | Latvian |
Status | Current |
Appointed | 12 November 2023(7 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Dr Elizabeth Gabrielle Willox |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2023(7 years, 6 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Current |
Appointed | 25 May 2016(same day as company formation) |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Ian Douglas Smart |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Mrs Doris Margaret Campbell |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Mrs Janet Linda Ellis |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Jacqueline Spear |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Mr Malcolm Grant Matheson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Mrs Monica Gray |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Mr Timothy Lewis Wakely Kidner |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Janet Yvonne Rixon |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Mrs Gladys Diack Williams |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Mrs Joan Wetherell Stuart |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Mr Robert Patrick Hickling |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2017(8 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 21 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Mrs Mary Elizabeth Crighton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2017(8 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Mrs Beverley Stewart |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 November 2017(1 year, 5 months after company formation) |
Appointment Duration | 3 years (resigned 03 November 2020) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 8 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Mrs Gail Hutchison Tait |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2017(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 November 2019) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 8 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Royan Middleton Fettes |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2017(1 year, 5 months after company formation) |
Appointment Duration | 3 years (resigned 03 November 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 8 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Mr Gordon Stephen McLeman |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2018(2 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 8 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Suzann Ross |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2019(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 03 November 2020) |
Role | Information Office |
Country of Residence | Scotland |
Correspondence Address | 8 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Freda Hasler |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2019(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 September 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 8 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Michael Miller |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2020(4 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 02 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Mr Peter David Rattenbury |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2021(4 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Lisa Grace Petrie |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2022(5 years, 12 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 07 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Registered Address | 8 Bon Accord Square Aberdeen AB11 6DJ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month from now) |
25 January 2024 | Appointment of Dr Elizabeth Gabrielle Willox as a director on 28 November 2023 (2 pages) |
---|---|
19 December 2023 | Appointment of Benedict Mellor as a director on 12 November 2023 (2 pages) |
6 December 2023 | Director's details changed for Tia Santini on 6 December 2023 (2 pages) |
6 December 2023 | Appointment of Mr Andrew Lorimer Hunter as a director on 30 August 2023 (2 pages) |
6 December 2023 | Appointment of Tia Santini as a director on 12 November 2023 (2 pages) |
6 December 2023 | Director's details changed for Mr Andrew Lorimer Hunter on 6 December 2023 (2 pages) |
20 November 2023 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
15 August 2023 | Appointment of Nicola Murphy as a director on 6 February 2023 (2 pages) |
2 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
17 May 2023 | Termination of appointment of Janet Linda Ellis as a director on 3 May 2023 (1 page) |
10 March 2023 | Appointment of Sorour Fattahi as a director on 1 March 2023 (2 pages) |
10 February 2023 | Appointment of Mrs Gail Hutchison Tait as a director on 4 January 2023 (2 pages) |
17 January 2023 | Appointment of Mr Matthew Robert Wood as a director on 6 November 2022 (2 pages) |
17 January 2023 | Appointment of Kathleen Jane Elizabeth Cowie as a director on 6 November 2022 (2 pages) |
14 November 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
10 October 2022 | Termination of appointment of Lisa Grace Petrie as a director on 7 June 2022 (1 page) |
13 June 2022 | Second filing for the appointment of Lisa Grace Petrie as a director (3 pages) |
2 June 2022 | Termination of appointment of Michael Miller as a director on 2 November 2021 (1 page) |
2 June 2022 | Termination of appointment of Peter David Rattenbury as a director on 2 November 2021 (1 page) |
2 June 2022 | Appointment of Lisa Grace Petrie as a director on 23 May 2022
|
2 June 2022 | Appointment of Mr David Robbins Dawson as a director on 23 May 2022 (2 pages) |
2 June 2022 | Termination of appointment of Jacqueline Spear as a director on 1 June 2022 (1 page) |
2 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
8 November 2021 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
3 September 2021 | Termination of appointment of Ian Douglas Smart as a director on 3 September 2021 (1 page) |
3 September 2021 | Termination of appointment of Freda Hasler as a director on 2 September 2021 (1 page) |
28 May 2021 | Secretary's details changed for Burnett & Reid Llp on 12 May 2021 (2 pages) |
28 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
24 March 2021 | Appointment of Mr Peter David Rattenbury as a director on 24 March 2021 (2 pages) |
25 November 2020 | Appointment of Mrs Gladys Diack Williams as a director on 3 November 2020 (2 pages) |
25 November 2020 | Appointment of Kathleen Bridget Watt as a director on 3 November 2020 (2 pages) |
9 November 2020 | Termination of appointment of Suzann Ross as a director on 3 November 2020 (1 page) |
9 November 2020 | Termination of appointment of Royan Middleton Fettes as a director on 3 November 2020 (1 page) |
9 November 2020 | Termination of appointment of Timothy Lewis Wakely Kidner as a director on 3 November 2020 (1 page) |
9 November 2020 | Termination of appointment of Peter David Rattenbury as a director on 3 November 2020 (1 page) |
9 November 2020 | Termination of appointment of Beverley Stewart as a director on 3 November 2020 (1 page) |
9 November 2020 | Appointment of Michael Miller as a director on 3 November 2020 (2 pages) |
6 November 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
25 May 2020 | Termination of appointment of Gail Hutchison Tait as a director on 2 November 2019 (1 page) |
25 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
5 December 2019 | Appointment of Suzann Ross as a director on 2 November 2019 (2 pages) |
21 November 2019 | Appointment of Freda Hasler as a director on 2 November 2019 (2 pages) |
18 November 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
15 October 2019 | Termination of appointment of Gordon Stephen Mcleman as a director on 30 September 2019 (1 page) |
5 June 2019 | Director's details changed for Mrs Janet Linda Ellis on 31 May 2019 (2 pages) |
5 June 2019 | Director's details changed for Royan Middleton Fettes on 31 May 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
13 March 2019 | Termination of appointment of Robert Patrick Hickling as a director on 21 February 2019 (1 page) |
26 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (5 pages) |
19 November 2018 | Appointment of Mr Gordon Stephen Mcleman as a director on 2 November 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
25 July 2018 | Appointment of Mrs Beverley Stewart as a director on 3 November 2017 (2 pages) |
25 July 2018 | Termination of appointment of Joan Wetherell Stuart as a director on 18 July 2018 (1 page) |
8 February 2018 | Appointment of Royan Middleton Fettes as a director on 3 November 2017 (2 pages) |
14 December 2017 | Termination of appointment of Gladys Diack Williams as a director on 3 November 2017 (1 page) |
14 December 2017 | Appointment of Mrs Gail Hutchison Tait as a director on 3 November 2017 (2 pages) |
14 December 2017 | Termination of appointment of Monica Gray as a director on 3 November 2017 (1 page) |
14 December 2017 | Appointment of Mrs Gail Hutchison Tait as a director on 3 November 2017 (2 pages) |
14 December 2017 | Termination of appointment of Monica Gray as a director on 3 November 2017 (1 page) |
14 December 2017 | Termination of appointment of Mary Elizabeth Crighton as a director on 3 November 2017 (1 page) |
14 December 2017 | Appointment of Mr Peter David Rattenbury as a director on 3 November 2017 (2 pages) |
14 December 2017 | Termination of appointment of Mary Elizabeth Crighton as a director on 3 November 2017 (1 page) |
14 December 2017 | Appointment of Mr Peter David Rattenbury as a director on 3 November 2017 (2 pages) |
14 December 2017 | Termination of appointment of Gladys Diack Williams as a director on 3 November 2017 (1 page) |
9 November 2017 | Unaudited abridged accounts made up to 31 May 2017 (5 pages) |
9 November 2017 | Unaudited abridged accounts made up to 31 May 2017 (5 pages) |
3 October 2017 | Termination of appointment of Janet Yvonne Rixon as a director on 1 October 2017 (1 page) |
3 October 2017 | Termination of appointment of Janet Yvonne Rixon as a director on 1 October 2017 (1 page) |
8 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
9 March 2017 | Appointment of Mr Robert Patrick Hickling as a director on 29 January 2017 (2 pages) |
9 March 2017 | Appointment of Mrs Mary Elizabeth Crighton as a director on 29 January 2017 (2 pages) |
9 March 2017 | Appointment of Mrs Mary Elizabeth Crighton as a director on 29 January 2017 (2 pages) |
9 March 2017 | Appointment of Mr Robert Patrick Hickling as a director on 29 January 2017 (2 pages) |
24 February 2017 | Appointment of Mr Malcolm Grant Matheson as a director on 25 May 2016 (2 pages) |
24 February 2017 | Appointment of Mr Malcolm Grant Matheson as a director on 25 May 2016 (2 pages) |
24 February 2017 | Appointment of Mrs Gladys Diack Williams as a director on 25 May 2016 (2 pages) |
24 February 2017 | Termination of appointment of Malcolm Grant Matheson as a director on 15 December 2016 (1 page) |
24 February 2017 | Appointment of Mr Ian Douglas Smart as a director on 25 May 2016 (2 pages) |
24 February 2017 | Appointment of Mr Timothy Lewis Wakely Kidner as a director on 25 May 2016 (2 pages) |
24 February 2017 | Appointment of Mrs Gladys Diack Williams as a director on 25 May 2016 (2 pages) |
24 February 2017 | Termination of appointment of Doris Margaret Campbell as a director on 4 December 2016 (1 page) |
24 February 2017 | Appointment of Mrs Joan Wetherell Stuart as a director on 25 May 2016 (2 pages) |
24 February 2017 | Appointment of Mrs Janet Linda Ellis as a director on 25 May 2016 (2 pages) |
24 February 2017 | Appointment of Mrs Monica Gray as a director on 25 May 2016 (2 pages) |
24 February 2017 | Appointment of Mrs Doris Margaret Campbell as a director on 25 May 2016 (2 pages) |
24 February 2017 | Appointment of Mrs Joan Wetherell Stuart as a director on 25 May 2016 (2 pages) |
24 February 2017 | Appointment of Mr Ian Douglas Smart as a director on 25 May 2016 (2 pages) |
24 February 2017 | Termination of appointment of Malcolm Grant Matheson as a director on 15 December 2016 (1 page) |
24 February 2017 | Appointment of Mrs Monica Gray as a director on 25 May 2016 (2 pages) |
24 February 2017 | Appointment of Mrs Janet Linda Ellis as a director on 25 May 2016 (2 pages) |
24 February 2017 | Appointment of Mrs Doris Margaret Campbell as a director on 25 May 2016 (2 pages) |
24 February 2017 | Termination of appointment of Doris Margaret Campbell as a director on 4 December 2016 (1 page) |
24 February 2017 | Appointment of Mr Timothy Lewis Wakely Kidner as a director on 25 May 2016 (2 pages) |
25 May 2016 | Incorporation (31 pages) |
25 May 2016 | Incorporation (31 pages) |