London
SW1Y 6LS
Director Name | Mr Richard Charles Cooper |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lochside House Lochwinnoch Renfrewshire PA12 4JH Scotland |
Director Name | Mr Keith Geddes Lough |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lochside House Lochwinnoch Renfrewshire PA12 4JH Scotland |
Secretary Name | Keith Geddes Lough |
---|---|
Status | Resigned |
Appointed | 27 October 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Lochside House Lochwinnoch Renfrewshire PA12 4JH Scotland |
Director Name | Dr Anthony Allan Greer |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(9 months after company formation) |
Appointment Duration | 10 months (resigned 21 May 2018) |
Role | Geophysicist |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Registered Address | 4th Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 July 2017 | Delivered on: 3 August 2017 Persons entitled: Sllp 206 Limited Classification: A registered charge Outstanding |
---|
6 July 2019 | Satisfaction of charge SC5486900001 in full (4 pages) |
---|---|
5 March 2019 | Resolutions
|
5 March 2019 | Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL Scotland to 4th Floor 58 Waterloo Street Glasgow G2 7DA on 5 March 2019 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
19 September 2018 | Termination of appointment of Richard Charles Cooper as a director on 18 September 2018 (1 page) |
19 September 2018 | Termination of appointment of Keith Geddes Lough as a director on 19 September 2018 (1 page) |
19 September 2018 | Termination of appointment of Keith Geddes Lough as a secretary on 19 September 2018 (1 page) |
12 September 2018 | Confirmation statement made on 12 September 2018 with updates (6 pages) |
24 July 2018 | Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
22 May 2018 | Resolutions
|
22 May 2018 | Appointment of Mr Patrick Horst Rocholl as a director on 21 May 2018 (2 pages) |
22 May 2018 | Termination of appointment of Anthony Allan Greer as a director on 21 May 2018 (1 page) |
1 February 2018 | Cessation of Richard Charles Cooper as a person with significant control on 25 July 2017 (1 page) |
1 February 2018 | Notification of Sllp 206 Limited as a person with significant control on 25 July 2017 (2 pages) |
1 February 2018 | Cessation of Keith Geddes Lough as a person with significant control on 25 July 2017 (1 page) |
1 February 2018 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
1 February 2018 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 1 February 2018 (1 page) |
22 September 2017 | Resolutions
|
22 September 2017 | Sub-division of shares on 25 July 2017 (4 pages) |
22 September 2017 | Resolutions
|
22 September 2017 | Appointment of Dr Anthony Allan Greer as a director on 25 July 2017 (3 pages) |
22 September 2017 | Change of share class name or designation (2 pages) |
22 September 2017 | Appointment of Dr Anthony Allan Greer as a director on 25 July 2017 (3 pages) |
22 September 2017 | Registered office address changed from Lochside House Lochwinnoch Renfrewshire PA12 4JH United Kingdom to 34 Albyn Place Aberdeen AB10 1FW on 22 September 2017 (2 pages) |
22 September 2017 | Registered office address changed from Lochside House Lochwinnoch Renfrewshire PA12 4JH United Kingdom to 34 Albyn Place Aberdeen AB10 1FW on 22 September 2017 (2 pages) |
22 September 2017 | Sub-division of shares on 25 July 2017 (4 pages) |
22 September 2017 | Change of share class name or designation (2 pages) |
22 September 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
22 September 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
3 August 2017 | Registration of charge SC5486900001, created on 25 July 2017 (18 pages) |
3 August 2017 | Registration of charge SC5486900001, created on 25 July 2017 (18 pages) |
30 May 2017 | Resolutions
|
30 May 2017 | Resolutions
|
26 May 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
26 May 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
27 October 2016 | Incorporation Statement of capital on 2016-10-27
|
27 October 2016 | Incorporation Statement of capital on 2016-10-27
|