Nigg
Aberdeen
AB12 3GQ
Scotland
Director Name | Mr David George Stewart |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2023(7 years after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Site E6, Gateway Business Park Moss Road Nigg Aberdeen AB12 3GQ Scotland |
Director Name | Mr Simon Henry Dyer Cowie |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Albert Street Aberdeen AB25 1XU Scotland |
Director Name | Nathan Clark |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 2016(1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 June 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Benjamin Smith |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 2016(1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 January 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Mr Christopher John Chalker |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 December 2016(2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Mr John Thomas Hardesty |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 2021(4 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 September 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Registered Address | Site E6, Gateway Business Park Moss Road Nigg Aberdeen AB12 3GQ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | North Kincardine |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
2 November 2023 | Director's details changed for Mr David George Stewa on 2 November 2023 (2 pages) |
---|---|
2 November 2023 | Registered office address changed from 5 Carden Place Aberdeen AB10 1UT Scotland to Site E6, Gateway Business Park Moss Road Nigg Aberdeen AB12 3GQ on 2 November 2023 (1 page) |
2 November 2023 | Appointment of Mr David George Stewa as a director on 2 November 2023 (2 pages) |
25 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
9 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
9 August 2023 | Amended total exemption full accounts made up to 31 December 2021 (12 pages) |
28 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
28 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
27 October 2021 | Termination of appointment of John Thomas Hardesty as a director on 2 September 2021 (1 page) |
25 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
22 January 2021 | Appointment of Mr John Thomas Hardesty as a director on 20 January 2021 (2 pages) |
20 January 2021 | Termination of appointment of Benjamin Smith as a director on 20 January 2021 (1 page) |
5 January 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
27 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
13 April 2020 | Termination of appointment of Christopher John Chalker as a director on 9 April 2020 (1 page) |
13 April 2020 | Appointment of Mr John Leith Creighton as a director on 8 April 2020 (2 pages) |
6 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
22 June 2019 | Termination of appointment of Nathan Clark as a director on 21 June 2019 (1 page) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
25 October 2018 | Notification of a person with significant control statement (2 pages) |
25 October 2018 | Cessation of David Sanford Wesson as a person with significant control on 12 January 2018 (1 page) |
25 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
7 June 2018 | Registered office address changed from 37 Albert Street Aberdeen AB25 1XU Scotland to 5 Carden Place Aberdeen AB10 1UT on 7 June 2018 (1 page) |
18 April 2018 | Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
8 November 2017 | Notification of David Sanford Wesson as a person with significant control on 27 October 2016 (2 pages) |
8 November 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
8 November 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
8 November 2017 | Notification of David Sanford Wesson as a person with significant control on 27 October 2016 (2 pages) |
7 November 2017 | Withdrawal of a person with significant control statement on 7 November 2017 (2 pages) |
7 November 2017 | Withdrawal of a person with significant control statement on 7 November 2017 (2 pages) |
4 January 2017 | Appointment of Christopher John Chalker as a director on 30 December 2016 (2 pages) |
4 January 2017 | Appointment of Christopher John Chalker as a director on 30 December 2016 (2 pages) |
23 November 2016 | Resolutions
|
23 November 2016 | Resolutions
|
16 November 2016 | Appointment of Nathan Clark as a director on 2 November 2016 (2 pages) |
16 November 2016 | Appointment of Nathan Clark as a director on 2 November 2016 (2 pages) |
16 November 2016 | Appointment of Benjamin Smith as a director on 2 November 2016 (2 pages) |
16 November 2016 | Appointment of Benjamin Smith as a director on 2 November 2016 (2 pages) |
15 November 2016 | Termination of appointment of Simon Henry Dyer Cowie as a director on 2 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Simon Henry Dyer Cowie as a director on 2 November 2016 (1 page) |
26 October 2016 | Incorporation Statement of capital on 2016-10-26
|
26 October 2016 | Incorporation Statement of capital on 2016-10-26
|