Dyce
Aberdeen
AB21 7GQ
Scotland
Director Name | Mr Eugene Kirwan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 February 2022(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Sgs House Wellheads Drive Dyce Aberdeen AB21 7GQ Scotland |
Secretary Name | Ms Catherine Aldag |
---|---|
Status | Current |
Appointed | 28 February 2022(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Sgs House Wellheads Drive Dyce Aberdeen AB21 7GQ Scotland |
Director Name | Judy Byrne |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Laragh Cliff Road Windgates Bray Co. Wicklow Ireland |
Director Name | Frank Whelan |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Laragh Cliff Road Windgates Bray Co. Wicklow Ireland |
Registered Address | Sgs House Wellheads Drive Dyce Aberdeen AB21 7GQ Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 3 weeks from now) |
6 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
5 December 2023 | Full accounts made up to 31 December 2022 (39 pages) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
9 January 2023 | Cessation of Eugene Kirwan as a person with significant control on 28 February 2022 (1 page) |
9 January 2023 | Cessation of Fintan Connolly as a person with significant control on 28 February 2022 (1 page) |
9 January 2023 | Notification of Sgs Sa as a person with significant control on 28 February 2022 (2 pages) |
4 January 2023 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
3 January 2023 | Cessation of Judy Byrne as a person with significant control on 28 February 2022 (1 page) |
3 January 2023 | Cessation of Frank Whelan as a person with significant control on 28 February 2022 (1 page) |
3 January 2023 | Notification of Eugene Kirwan as a person with significant control on 28 February 2022 (2 pages) |
3 January 2023 | Notification of Fintan Connolly as a person with significant control on 28 February 2022 (2 pages) |
3 October 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
15 March 2022 | Registered office address changed from Lomond Court the Castle Business Park Stirling FK9 4TU Scotland to Sgs House Wellheads Drive Dyce Aberdeen AB21 7GQ on 15 March 2022 (1 page) |
15 March 2022 | Appointment of Mr. Fintan Connolly as a director on 28 February 2022 (2 pages) |
15 March 2022 | Appointment of Mr. Eugene Kirwan as a director on 28 February 2022 (2 pages) |
15 March 2022 | Termination of appointment of Judy Byrne as a director on 28 February 2022 (1 page) |
15 March 2022 | Termination of appointment of Frank Whelan as a director on 28 February 2022 (1 page) |
15 March 2022 | Appointment of Ms. Catherine Aldag as a secretary on 28 February 2022 (2 pages) |
7 October 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
24 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
5 January 2021 | Accounts for a small company made up to 31 December 2019 (10 pages) |
12 October 2020 | Amended accounts for a small company made up to 31 December 2018 (12 pages) |
11 September 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
22 January 2020 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (13 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
4 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
6 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
6 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
23 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
11 August 2017 | Registered office address changed from Dept 849, 1st Floor 211 Dumbarton Road Mansfield Park Glasgow G11 6AA Scotland to Lomond Court the Castle Business Park Stirling FK9 4TU on 11 August 2017 (1 page) |
11 August 2017 | Registered office address changed from Dept 849, 1st Floor 211 Dumbarton Road Mansfield Park Glasgow G11 6AA Scotland to Lomond Court the Castle Business Park Stirling FK9 4TU on 11 August 2017 (1 page) |
26 May 2017 | Previous accounting period shortened from 31 August 2017 to 31 December 2016 (1 page) |
26 May 2017 | Previous accounting period shortened from 31 August 2017 to 31 December 2016 (1 page) |
23 August 2016 | Incorporation Statement of capital on 2016-08-23
|
23 August 2016 | Incorporation Statement of capital on 2016-08-23
|