Dyce
Aberdeen
AB21 0BH
Scotland
Director Name | Mr Arne Martin Gilberg |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 15 February 2017(8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Director Business Development |
Country of Residence | Norway |
Correspondence Address | 180 Flyplassvegen Sola N-4055 |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 June 2016(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Ivar Eie |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Aberlan House Woodburn Road Blackburn Industrial Estate Aberdeen AB21 0RX Scotland |
Director Name | Mr Arne Ivar Gytri |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Unit 2 Dunlin Road Aberdeen Airport, Dyce Aberdeen AB21 0PB Scotland |
Registered Address | Units 8&9 Abz Business Park, 1a International Avenue Dyce Aberdeen AB21 0BH Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
26 October 2017 | Delivered on: 1 November 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
23 August 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
---|---|
30 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
25 August 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
22 July 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
21 June 2022 | Change of details for Yvonne Wilhelmine Solitair Stenersen as a person with significant control on 24 June 2021 (2 pages) |
21 June 2022 | Change of details for Mr Johan Christopher Solitair Stenersen as a person with significant control on 24 June 2021 (2 pages) |
24 June 2021 | Registered office address changed from Units 8&9 Abz Business Park 1a International Drive, Dyce Aberdeen AB21 0BH Scotland to Units 8&9 Abz Business Park, 1a International Avenue Dyce Aberdeen AB21 0BH on 24 June 2021 (1 page) |
21 June 2021 | Change of details for Mr Johan Christopher Solitair Stenersen as a person with significant control on 19 June 2021 (2 pages) |
21 June 2021 | Change of details for Yvonne Wilhelmine Solitair Stenersen as a person with significant control on 19 June 2021 (2 pages) |
21 June 2021 | Confirmation statement made on 19 June 2021 with updates (4 pages) |
28 May 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
13 January 2021 | Registered office address changed from Unit 2 Dunlin Road Aberdeen Airport, Dyce Aberdeen AB21 0PB Scotland to Units 8&9 Abz Business Park 1a International Drive, Dyce Aberdeen AB21 0BH on 13 January 2021 (1 page) |
10 August 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
17 June 2020 | Director's details changed for Mr Arne Martin Gilberg on 17 June 2020 (2 pages) |
17 June 2020 | Director's details changed for Mr Arne Martin Gilberg on 17 June 2020 (2 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with updates (5 pages) |
15 April 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
25 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
17 May 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
23 November 2017 | Termination of appointment of Arne Martin Gilberg as a director on 31 December 9999
|
23 November 2017 | Termination of appointment of Arne Martin Gilberg as a director on 31 December 9999
|
1 November 2017 | Registration of charge SC5383870001, created on 26 October 2017 (17 pages) |
1 November 2017 | Registration of charge SC5383870001, created on 26 October 2017 (17 pages) |
4 October 2017 | Amended accounts for a small company made up to 31 December 2016 (11 pages) |
4 October 2017 | Amended accounts for a small company made up to 31 December 2016 (11 pages) |
3 July 2017 | Notification of Yvonne Wilhelmine Solitair Stenersen as a person with significant control on 20 June 2016 (2 pages) |
3 July 2017 | Termination of appointment of Arne Martin Gilberg as a director on 1 April 2017 (1 page) |
3 July 2017 | Notification of Yvonne Wilhelmine Solitair Stenersen as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Yvonne Wilhelmine Solitair Stenersen as a person with significant control on 20 June 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Johan Christopher Solitair Stenersen as a person with significant control on 20 June 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Johan Christopher Solitair Stenersen as a person with significant control on 20 June 2016 (2 pages) |
3 July 2017 | Notification of Johan Christopher Solitair Stenersen as a person with significant control on 3 July 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr Arne Martin Gilberg on 20 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr Arne Martin Gilberg on 20 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Arne Ivar Gytri as a director on 17 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Arne Ivar Gytri as a director on 17 April 2017 (1 page) |
27 February 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 February 2017 | Appointment of Mr Arne Martin Gilberg as a director on 15 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr Arne Martin Gilberg as a director on 15 February 2017 (2 pages) |
27 February 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 January 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
19 January 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
28 November 2016 | Registered office address changed from C/O C/O Muir Matheson Ltd Aberlan House Woodburn Road Blackburn Industrial Estate Aberdeen AB21 0RX United Kingdom to Unit 2 Dunlin Road Aberdeen Airport, Dyce Aberdeen AB21 0PB on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from C/O C/O Muir Matheson Ltd Aberlan House Woodburn Road Blackburn Industrial Estate Aberdeen AB21 0RX United Kingdom to Unit 2 Dunlin Road Aberdeen Airport, Dyce Aberdeen AB21 0PB on 28 November 2016 (1 page) |
26 October 2016 | Termination of appointment of Ivar Eie as a director on 10 September 2016 (1 page) |
26 October 2016 | Termination of appointment of Ivar Eie as a director on 10 September 2016 (1 page) |
23 June 2016 | Appointment of Lc Secretaries Limited as a secretary on 20 June 2016 (2 pages) |
23 June 2016 | Appointment of Lc Secretaries Limited as a secretary on 20 June 2016 (2 pages) |
20 June 2016 | Incorporation Statement of capital on 2016-06-20
|
20 June 2016 | Incorporation Statement of capital on 2016-06-20
|