Aberdeen
AB10 1UP
Scotland
Director Name | Mr Steven Alan Shearman |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 42 Carden Place Aberdeen AB10 1UP Scotland |
Director Name | Mr Jose Manuel Boccardo |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 19 November 2020(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Eadvisory Director |
Country of Residence | Spain |
Correspondence Address | 42 Carden Place Aberdeen AB10 1UP Scotland |
Director Name | Mr Martin Robert Watt |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(4 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 42 Carden Place Aberdeen AB10 1UP Scotland |
Director Name | Mr Asdrubal Medina Gonzalez |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Venezuelan |
Status | Resigned |
Appointed | 22 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Mexico |
Correspondence Address | Calle Doctor Cardenas 207 Departmento 102 Villahermosa Tabasco Mexico |
Registered Address | 36 Angusfield Avenue Aberdeen AB15 6AQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 50 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, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months, 1 week from now) |
8 March 2021 | Registered office address changed from 3 West Craibstone Street Bon-Accord Square Aberdeen Aberdeenshire AB11 6YW United Kingdom to 37 Albyn Place Aberdeen AB10 1JB on 8 March 2021 (1 page) |
---|---|
3 February 2021 | Cessation of Luis Ibarra Moreno as a person with significant control on 27 June 2019 (1 page) |
3 February 2021 | Director's details changed for Mr Luis Ibarra Moreno on 3 February 2021 (2 pages) |
3 February 2021 | Cessation of Steven Shearman as a person with significant control on 27 June 2019 (1 page) |
3 February 2021 | Appointment of Mr Jose Manuel Boccardo as a director on 19 November 2020 (2 pages) |
3 February 2021 | Cessation of Asdrubal Medina Gonzalez as a person with significant control on 27 June 2019 (1 page) |
3 February 2021 | Director's details changed for Mr Steven Shearman on 3 February 2021 (2 pages) |
3 February 2021 | Termination of appointment of Asdrubal Medina Gonzalez as a director on 19 November 2020 (1 page) |
3 February 2021 | Notification of Ecapital Holdings Limited as a person with significant control on 27 June 2019 (2 pages) |
27 January 2021 | Confirmation statement made on 21 September 2020 with updates (4 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
15 November 2019 | Resolutions
|
14 November 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
13 September 2019 | Resolutions
|
27 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
27 September 2018 | Change of details for Mr Asdrubal Medina Gonzalez as a person with significant control on 27 September 2018 (2 pages) |
24 April 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
11 January 2018 | Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
17 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
25 October 2016 | Company name changed m & p oil and gas solutions LIMITED\certificate issued on 25/10/16
|
25 October 2016 | Company name changed m & p oil and gas solutions LIMITED\certificate issued on 25/10/16
|
10 October 2016 | Resolutions
|
10 October 2016 | Resolutions
|
22 September 2016 | Incorporation Statement of capital on 2016-09-22
|
22 September 2016 | Incorporation Statement of capital on 2016-09-22
|