Aberdeen
AB10 1QR
Scotland
Director Name | Mr Michael David John Loggie |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 June 2016(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Union Street Aberdeen AB10 1QR Scotland |
Director Name | Mr Michael David Loggie |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 February 2017(8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Current |
Appointed | 10 May 2021(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 100 Union Street Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Mr Bryan Angus Keenan |
---|---|
Status | Resigned |
Appointed | 28 June 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Union Street Union Street Aberdeen AB10 1QR Scotland |
Registered Address | 100 Union Street Union Street Aberdeen AB10 1QR Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
Latest Return | 21 May 2023 (11 months ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 2 weeks from now) |
3 May 2017 | Delivered on: 12 May 2017 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
---|
23 June 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
---|---|
30 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
28 June 2022 | Current accounting period shortened from 29 June 2021 to 28 June 2021 (1 page) |
31 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
30 June 2021 | Current accounting period shortened from 30 June 2020 to 29 June 2020 (1 page) |
27 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
10 May 2021 | Termination of appointment of Bryan Angus Keenan as a secretary on 10 May 2021 (1 page) |
10 May 2021 | Appointment of Peterkins, Solicitors as a secretary on 10 May 2021 (2 pages) |
21 May 2020 | Change of details for Mr Jack William Loggie as a person with significant control on 11 May 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with updates (4 pages) |
20 May 2020 | Director's details changed for Mr Jack William Loggie on 11 May 2020 (2 pages) |
20 May 2020 | Director's details changed for Mr Michael David John Loggie on 11 May 2020 (2 pages) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
16 March 2020 | Previous accounting period shortened from 30 November 2019 to 30 June 2019 (1 page) |
22 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
27 August 2018 | Previous accounting period shortened from 30 June 2018 to 30 November 2017 (1 page) |
18 July 2018 | Amended total exemption full accounts made up to 30 June 2017 (10 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
10 May 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
18 July 2017 | Notification of Jack William Loggie as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
18 July 2017 | Notification of Michael David John Loggie as a person with significant control on 28 June 2016 (2 pages) |
18 July 2017 | Notification of Jack William Loggie as a person with significant control on 28 June 2016 (2 pages) |
18 July 2017 | Notification of Michael David John Loggie as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Notification of Michael David John Loggie as a person with significant control on 28 June 2016 (2 pages) |
18 July 2017 | Notification of Jack William Loggie as a person with significant control on 28 June 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
12 May 2017 | Registration of charge SC5390800001, created on 3 May 2017 (22 pages) |
12 May 2017 | Registration of charge SC5390800001, created on 3 May 2017 (22 pages) |
1 March 2017 | Appointment of Mr Michael David Loggie as a director on 28 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Michael David Loggie as a director on 28 February 2017 (2 pages) |
12 July 2016 | Registered office address changed from 100 3 Baillieswells Road Bieldside Aberdeen Aberdeenshire AB10 1QR United Kingdom to 100 Union Street Union Street Aberdeen AB10 1QR on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from 100 3 Baillieswells Road Bieldside Aberdeen Aberdeenshire AB10 1QR United Kingdom to 100 Union Street Union Street Aberdeen AB10 1QR on 12 July 2016 (1 page) |
28 June 2016 | Incorporation Statement of capital on 2016-06-28
|
28 June 2016 | Incorporation Statement of capital on 2016-06-28
|