Bridge Of Don
Aberdeen
AB23 8GX
Scotland
Director Name | Mr John Linden Jones |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(same day as company formation) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Unit 17 / 19 Innovation Centre Aberdeen Science An Bridge Of Don Aberdeen AB23 8GX Scotland |
Director Name | Mr James Anderson Clark |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(2 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 17 / 19 Innovation Centre Aberdeen Science An Bridge Of Don Aberdeen AB23 8GX Scotland |
Director Name | AE&M Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2016(same day as company formation) |
Correspondence Address | 43 Panmure Gardens Potterton Aberdeen AB23 8UG Scotland |
Registered Address | Unit 17 / 19 Innovation Centre Aberdeen Science And Energy Park Bridge Of Don Aberdeen AB23 8GX Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
23 March 2018 | Delivered on: 4 April 2018 Persons entitled: Energy Growth Momentum LLP Classification: A registered charge Particulars: All of the company's intellectual property and intellectual property rights. For further details please refer to the instrument. Outstanding |
---|---|
23 March 2018 | Delivered on: 4 April 2018 Persons entitled: Energy Growth Momentum LLP Classification: A registered charge Particulars: Not applicable. Outstanding |
7 December 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
---|---|
11 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
11 June 2020 | Termination of appointment of James Anderson Clark as a director on 31 August 2019 (1 page) |
5 December 2019 | Registered office address changed from 43 Panmure Gardens Potterton Aberdeen AB23 8UG Scotland to Unit 17 / 19 Innovation Centre Aberdeen Science and Energy Park Bridge of Don Aberdeen AB23 8GX on 5 December 2019 (1 page) |
5 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
11 June 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
6 March 2019 | Appointment of Mr James Anderson Clark as a director on 1 January 2019 (2 pages) |
14 February 2019 | Termination of appointment of Ae&M Ltd as a director on 14 February 2019 (1 page) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
28 January 2019 | Change of details for Ae&M Limited as a person with significant control on 2 August 2018 (2 pages) |
28 January 2019 | Cessation of Energy Growth Momentum (Holdings) Limited as a person with significant control on 2 August 2018 (1 page) |
16 January 2019 | Satisfaction of charge SC5367730002 in full (1 page) |
16 January 2019 | Satisfaction of charge SC5367730001 in full (1 page) |
22 November 2018 | Notification of Energy Growth Momentum (Holdings) Limited as a person with significant control on 2 August 2018 (1 page) |
22 November 2018 | Notification of Ae&M Limited as a person with significant control on 2 August 2018 (2 pages) |
20 November 2018 | Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
18 July 2018 | Second filing of Confirmation Statement dated 30/05/2018 (9 pages) |
12 June 2018 | Confirmation statement made on 30 May 2018 with updates
|
6 June 2018 | Appointment of Mr Grant Leslie as a director on 6 June 2018 (2 pages) |
4 April 2018 | Registration of charge SC5367730002, created on 23 March 2018 (23 pages) |
4 April 2018 | Registration of charge SC5367730001, created on 23 March 2018 (15 pages) |
17 January 2018 | Statement of capital following an allotment of shares on 11 December 2017
|
15 November 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
15 November 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
30 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
30 June 2017 | Previous accounting period shortened from 31 May 2017 to 30 April 2017 (1 page) |
30 June 2017 | Previous accounting period shortened from 31 May 2017 to 30 April 2017 (1 page) |
31 May 2016 | Incorporation Statement of capital on 2016-05-31
|
31 May 2016 | Incorporation Statement of capital on 2016-05-31
|