Claverhouse Industrial Park
Dundee
DD4 9UB
Scotland
Director Name | Mr Philip Roy Maxted |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2017(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
Director Name | Mr Adeeb Asfari |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 25 Victoria Street London SW1H 0HX |
Director Name | Jason Andrew Smith |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years |
Role | Investment Director |
Country of Residence | Scotland |
Correspondence Address | Simmons House 22 Waverley Place Aberdeen AB10 1XP Scotland |
Director Name | Mr Colin Maver |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2023(6 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 06 February 2017(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Richard Phillip Harley Clark |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(same day as company formation) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mr Douglas James Sever-Smith |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 April 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Strathmore House Charles Bowman Avenue Claverhouse Industrial Park Dundee DD4 9UB Scotland |
Director Name | Ms Amanda Farmer |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2019(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mr Paul Michael Ritchie |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2023(6 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 March 2024) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
Registered Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 29 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (1 month, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 29 May |
Latest Return | 4 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (7 months from now) |
1 June 2017 | Delivered on: 7 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|
7 November 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
---|---|
8 September 2023 | Appointment of Mr Colin Maver as a director on 29 August 2023 (2 pages) |
21 August 2023 | Accounts for a small company made up to 29 May 2022 (18 pages) |
10 July 2023 | Change of details for Starn Energy Services Group Limited as a person with significant control on 10 July 2023 (2 pages) |
10 July 2023 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 10 July 2023 (1 page) |
6 July 2023 | Termination of appointment of Richard Phillip Harley Clark as a director on 30 June 2023 (1 page) |
15 May 2023 | Appointment of Mr Paul Michael Ritchie as a director on 30 April 2023 (2 pages) |
15 May 2023 | Termination of appointment of Amanda Farmer as a director on 30 April 2023 (1 page) |
15 May 2023 | Previous accounting period shortened from 30 May 2022 to 29 May 2022 (1 page) |
14 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
11 February 2022 | Accounts for a small company made up to 31 May 2021 (17 pages) |
18 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
13 August 2021 | Accounts for a small company made up to 30 May 2020 (17 pages) |
26 May 2021 | Previous accounting period shortened from 31 May 2020 to 30 May 2020 (1 page) |
4 November 2020 | Confirmation statement made on 4 November 2020 with updates (3 pages) |
20 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
13 January 2020 | Accounts for a small company made up to 31 May 2019 (17 pages) |
5 June 2019 | Termination of appointment of Douglas James Sever-Smith as a director on 29 April 2019 (1 page) |
8 May 2019 | Appointment of Amanda Farmer as a director on 7 May 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
29 November 2018 | Full accounts made up to 31 May 2018 (24 pages) |
6 February 2018 | Confirmation statement made on 5 February 2018 with updates (5 pages) |
13 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
13 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
13 June 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
13 June 2017 | Change of share class name or designation (2 pages) |
13 June 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
13 June 2017 | Change of share class name or designation (2 pages) |
13 June 2017 | Resolutions
|
13 June 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
13 June 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
13 June 2017 | Resolutions
|
7 June 2017 | Registration of charge SC5566040001, created on 1 June 2017 (13 pages) |
7 June 2017 | Registration of charge SC5566040001, created on 1 June 2017 (13 pages) |
2 June 2017 | Current accounting period extended from 28 February 2018 to 31 May 2018 (1 page) |
2 June 2017 | Current accounting period extended from 28 February 2018 to 31 May 2018 (1 page) |
13 April 2017 | Appointment of Mr Adeeb Asfari as a director on 31 March 2017 (2 pages) |
13 April 2017 | Appointment of Jason Andrew Smith as a director on 31 March 2017 (2 pages) |
13 April 2017 | Appointment of Mr Adeeb Asfari as a director on 31 March 2017 (2 pages) |
13 April 2017 | Appointment of Jason Andrew Smith as a director on 31 March 2017 (2 pages) |
21 February 2017 | Appointment of Mr John Stuart Palmer as a director on 15 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr John Stuart Palmer as a director on 15 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr Douglas James Sever-Smith as a director on 15 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr Philip Roy Maxted as a director on 21 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr Philip Roy Maxted as a director on 21 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr Douglas James Sever-Smith as a director on 15 February 2017 (2 pages) |
6 February 2017 | Incorporation Statement of capital on 2017-02-06
|
6 February 2017 | Incorporation Statement of capital on 2017-02-06
|