Aberdeen
AB10 1JU
Scotland
Director Name | Mr Henry Robertson Weir Duncan |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2020(3 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 16 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tawse And Partners 18 North Silver Street Aberdeen AB10 1JU Scotland |
Director Name | Assurance Developments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 January 2020(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 16 March 2021) |
Correspondence Address | Lochside Drumoak Banchory Aberdeenshire |
Director Name | Mr Philip Martin George Bailey |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Secretary Name | Mr Philip Bailey |
---|---|
Status | Resigned |
Appointed | 13 January 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Summit House Mitchell Street Edinburgh EH6 7BD Scotland |
Director Name | Mr Fabian Steinacher |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 05 April 2017(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 January 2020) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Summit House Mitchell Street Edinburgh EH6 7BD Scotland |
Director Name | Mrs Kelleen Greene |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2018(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 October 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Summit House Mitchell Street Edinburgh EH6 7BD Scotland |
Director Name | Technical Observations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2017(same day as company formation) |
Correspondence Address | 12 Craignathunder Aberdeenshire Inverurie AB51 4LQ Scotland |
Registered Address | Tawse And Partners 18 North Silver Street Aberdeen AB10 1JU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
22 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
10 December 2020 | Application to strike the company off the register (1 page) |
20 August 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
18 March 2020 | Registered office address changed from Summit House Mitchell Street Edinburgh EH6 7BD Scotland to Tawse and Partners 18 North Silver Street Aberdeen AB10 1JU on 18 March 2020 (1 page) |
16 March 2020 | Notification of Henry Duncan as a person with significant control on 16 March 2020 (2 pages) |
16 March 2020 | Appointment of Mr Andrew Mark Buchan as a director on 16 March 2020 (2 pages) |
16 March 2020 | Appointment of Mr Henry Robertson Weir Duncan as a director on 16 March 2020 (2 pages) |
9 February 2020 | Micro company accounts made up to 31 January 2019 (2 pages) |
8 February 2020 | Termination of appointment of Philip Martin George Bailey as a director on 6 February 2020 (1 page) |
1 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2020 | Termination of appointment of Philip Bailey as a secretary on 6 January 2020 (1 page) |
9 January 2020 | Cessation of Philip Bailey as a person with significant control on 20 December 2019 (1 page) |
9 January 2020 | Termination of appointment of Fabian Steinacher as a director on 5 January 2020 (1 page) |
9 January 2020 | Termination of appointment of Technical Observations Limited as a director on 6 January 2020 (1 page) |
9 January 2020 | Appointment of Assurance Developments Limited as a director on 6 January 2020 (2 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2019 | Confirmation statement made on 2 July 2019 with updates (5 pages) |
18 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
28 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
1 October 2018 | Termination of appointment of Kelleen Greene as a director on 1 October 2018 (1 page) |
30 August 2018 | Secretary's details changed for Mr Philip Bailey on 30 August 2018 (1 page) |
30 August 2018 | Director's details changed for Mr Philip Martin George Bailey on 30 August 2018 (2 pages) |
27 August 2018 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Summit House Mitchell Street Edinburgh EH6 7BD on 27 August 2018 (1 page) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (6 pages) |
21 March 2018 | Notification of Philip Bailey as a person with significant control on 15 March 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with updates (5 pages) |
15 March 2018 | Appointment of Technical Observations Limited as a director on 15 March 2018 (2 pages) |
15 March 2018 | Appointment of Kelleen Greene as a director on 15 March 2018 (2 pages) |
25 January 2018 | Director's details changed for Mr Philip Martin George Bailey on 25 January 2018 (2 pages) |
25 January 2018 | Cessation of Philip Bailey as a person with significant control on 25 January 2018 (1 page) |
18 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
9 June 2017 | Termination of appointment of Technical Observations Limited as a director on 9 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Technical Observations Limited as a director on 9 June 2017 (1 page) |
5 April 2017 | Appointment of Mr Fabian Steinacher as a director on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Fabian Steinacher as a director on 5 April 2017 (2 pages) |
5 April 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
5 April 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
13 January 2017 | Incorporation Statement of capital on 2017-01-13
|
13 January 2017 | Incorporation Statement of capital on 2017-01-13
|