Aberdeen
AB10 6SD
Scotland
Director Name | Mr Carey John Veitch |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2018(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Havard Strand |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 31 December 2018(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chief Operation Officer |
Country of Residence | Norway |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Lisa Rose |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2023(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2022(5 years, 9 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Martin Humphrey Shaw |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Steinar Riise |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 June 2016(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Norway |
Correspondence Address | Ocean Installer Ii Hinna Park, Building C Jattavegen 7 PO Box 8070 4068 Stavanger Norway |
Director Name | Alan Macrae |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Robert Daniel Gillespie |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2020(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mr Kevin James Massie |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2021(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 14 March 2023) |
Role | Commercial Manager |
Country of Residence | Scotland |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2016(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Registered Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
5 November 2020 | Termination of appointment of Alan Macrae as a director on 31 October 2020 (1 page) |
---|---|
25 September 2020 | Appointment of Mr Robert Daniel Gillespie as a director on 14 September 2020 (2 pages) |
9 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
30 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
16 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
1 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
23 January 2019 | Appointment of Havard Strand as a director on 31 December 2018 (2 pages) |
15 January 2019 | Termination of appointment of Steinar Riise as a director on 31 December 2018 (1 page) |
24 October 2018 | Appointment of Mr Carey John Veitch as a director on 10 October 2018 (2 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
2 August 2018 | Termination of appointment of Martin Shaw as a director on 31 July 2018 (1 page) |
2 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 29 June 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
4 July 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 29 June 2016 (2 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
6 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 September 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (3 pages) |
1 September 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (3 pages) |
29 June 2016 | Incorporation Statement of capital on 2016-06-29
|
29 June 2016 | Incorporation Statement of capital on 2016-06-29
|