Aberdeen
AB10 1UT
Scotland
Director Name | Mr David Wilson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(2 days after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Secretary Name | Infinity Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 September 2016(same day as company formation) |
Correspondence Address | 5 Albert Street Aberdeen AB10 1UT Scotland |
Director Name | Mr Simon Henry Dyer Cowie |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Albert Street Aberdeen AB25 1XU Scotland |
Registered Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 400 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 | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 3 weeks from now) |
23 October 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
27 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
27 September 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
22 February 2022 | Notification of Dhmo Group Limited as a person with significant control on 21 February 2022 (2 pages) |
21 February 2022 | Cessation of Dhmo Group Limited as a person with significant control on 21 February 2022 (1 page) |
27 September 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
1 October 2020 | Notification of Dhmo Group Limited as a person with significant control on 31 August 2020 (1 page) |
1 October 2020 | Confirmation statement made on 27 September 2020 with updates (4 pages) |
1 October 2020 | Cessation of Owen Mclaren as a person with significant control on 31 August 2020 (1 page) |
1 October 2020 | Cessation of David Wilson as a person with significant control on 31 August 2020 (1 page) |
3 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
8 February 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
4 June 2018 | Secretary's details changed for Infinity Secretaries Limited on 4 June 2018 (1 page) |
4 June 2018 | Registered office address changed from 37 Albert Street Aberdeen AB25 1XU Scotland to 5 Carden Place Aberdeen AB10 1UT on 4 June 2018 (1 page) |
5 March 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 September 2017 | Notification of David Wilson as a person with significant control on 30 September 2016 (2 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
27 September 2017 | Notification of Owen Mclaren as a person with significant control on 30 September 2016 (2 pages) |
27 September 2017 | Notification of Owen Mclaren as a person with significant control on 30 September 2016 (2 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
27 September 2017 | Withdrawal of a person with significant control statement on 27 September 2017 (2 pages) |
27 September 2017 | Notification of David Wilson as a person with significant control on 30 September 2016 (2 pages) |
27 September 2017 | Withdrawal of a person with significant control statement on 27 September 2017 (2 pages) |
4 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
4 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
16 March 2017 | Resolutions
|
16 March 2017 | Resolutions
|
7 March 2017 | Previous accounting period shortened from 30 September 2017 to 31 December 2016 (1 page) |
7 March 2017 | Previous accounting period shortened from 30 September 2017 to 31 December 2016 (1 page) |
14 November 2016 | Appointment of Owen Mclaren as a director on 30 September 2016 (2 pages) |
14 November 2016 | Appointment of Owen Mclaren as a director on 30 September 2016 (2 pages) |
14 November 2016 | Termination of appointment of Simon Henry Dyer Cowie as a director on 30 September 2016 (1 page) |
14 November 2016 | Termination of appointment of Simon Henry Dyer Cowie as a director on 30 September 2016 (1 page) |
14 November 2016 | Appointment of David Wilson as a director on 30 September 2016 (2 pages) |
14 November 2016 | Appointment of David Wilson as a director on 30 September 2016 (2 pages) |
28 September 2016 | Incorporation Statement of capital on 2016-09-28
|
28 September 2016 | Incorporation Statement of capital on 2016-09-28
|