Bridge Of Don
Aberdeen
AB23 8GX
Scotland
Director Name | Mr Grant Leslie |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2018(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 09 May 2023) |
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 | Mr Arthur Deacy Stewart |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Panmure Gardens Potterton Aberdeen AB23 8UG Scotland |
Director Name | Dr Leigh Cassidy |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2017(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Panmure Gardens Potterton Aberdeen AB23 8UG Scotland |
Secretary Name | Grantsmith Law Practice Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2016(same day as company formation) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2018(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 August 2018) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE 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 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
---|---|
3 July 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
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) |
26 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
5 July 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
31 May 2019 | Register inspection address has been changed to Cms Cameron Mckenna Nabarro Olswang Llp 1 West Regent Street Glasgow G2 1AP (1 page) |
19 December 2018 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
30 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
10 August 2018 | Termination of appointment of Clp Secretaries Limited as a secretary on 1 August 2018 (1 page) |
10 August 2018 | Termination of appointment of Arthur Deacy Stewart as a director on 1 August 2018 (1 page) |
10 August 2018 | Appointment of Mr John Linden Jones as a director on 1 August 2018 (2 pages) |
10 August 2018 | Notification of Sem Energy (Holdings) Limited as a person with significant control on 1 August 2018 (2 pages) |
10 August 2018 | Appointment of Mr Grant Leslie as a director on 1 August 2018 (2 pages) |
10 August 2018 | Cessation of Leigh Cassidy as a person with significant control on 1 August 2018 (1 page) |
10 August 2018 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland to 43 Panmure Gardens Potterton Aberdeen AB23 8UG on 10 August 2018 (1 page) |
10 August 2018 | Termination of appointment of Leigh Cassidy as a director on 1 August 2018 (1 page) |
10 August 2018 | Cessation of Arthur Deacy Stewart as a person with significant control on 1 August 2018 (1 page) |
21 June 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
15 January 2018 | Termination of appointment of Grantsmith Law Practice Ltd as a secretary on 11 January 2018 (1 page) |
12 January 2018 | Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN United Kingdom to Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 12 January 2018 (1 page) |
12 January 2018 | Appointment of Clp Secretaries Limited as a secretary on 11 January 2018 (2 pages) |
14 August 2017 | Notification of Leigh Cassidy as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Change of details for Mr Arthur Deacy Stewart as a person with significant control on 2 May 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
14 August 2017 | Change of details for Mr Arthur Deacy Stewart as a person with significant control on 2 May 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
14 August 2017 | Notification of Leigh Cassidy as a person with significant control on 2 May 2017 (2 pages) |
12 May 2017 | Statement of capital following an allotment of shares on 2 May 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 2 May 2017
|
16 January 2017 | Appointment of Dr Leigh Cassidy as a director on 6 January 2017 (2 pages) |
16 January 2017 | Appointment of Dr Leigh Cassidy as a director on 6 January 2017 (2 pages) |
16 August 2016 | Incorporation Statement of capital on 2016-08-16
|
16 August 2016 | Incorporation Statement of capital on 2016-08-16
|