Aberdeen
AB10 1UT
Scotland
Director Name | Mr Andrew John Elrick |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2017(6 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Mr Peter Alan Joiner |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2017(6 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Mr Iain Morrison Macleod |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2017(6 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Mr Stewart Gordon George Christie |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2019(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 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 | 08 February 2017(same day as company formation) |
Correspondence Address | 5 Carden Place 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 | 08 February 2017(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 from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
5 January 2022 | Delivered on: 6 January 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
30 March 2020 | Delivered on: 2 April 2020 Persons entitled: Scottish Enterprise Classification: A registered charge Outstanding |
7 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
10 April 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
2 April 2020 | Registration of charge SC5569780001, created on 30 March 2020 (16 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
20 January 2020 | Appointment of Mr Stewart Gordon George Christie as a director on 5 August 2019 (2 pages) |
13 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
8 June 2018 | Secretary's details changed for Infinity Secretaries Limited on 8 June 2018 (1 page) |
8 June 2018 | Registered office address changed from 37 Albert Street Aberdeen AB25 1XU Scotland to 5 Carden Place Aberdeen AB10 1UT on 8 June 2018 (1 page) |
14 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
7 February 2018 | Withdrawal of a person with significant control statement on 7 February 2018 (2 pages) |
7 February 2018 | Notification of Kaseum Holdings Limited as a person with significant control on 31 March 2017 (2 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with updates (5 pages) |
11 November 2017 | Termination of appointment of Simon Henry Dyer Cowie as a director on 11 November 2017 (1 page) |
11 November 2017 | Termination of appointment of Simon Henry Dyer Cowie as a director on 11 November 2017 (1 page) |
11 November 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
11 November 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
15 September 2017 | Appointment of Mr Andrew John Elrick as a director on 5 September 2017 (2 pages) |
15 September 2017 | Appointment of Mr Paul Andrew Church as a director on 5 September 2017 (2 pages) |
15 September 2017 | Appointment of Mr Peter Alan Joiner as a director on 5 September 2017 (2 pages) |
15 September 2017 | Appointment of Mr Iain Morrison Macleod as a director on 5 September 2017 (2 pages) |
15 September 2017 | Appointment of Mr Iain Morrison Macleod as a director on 5 September 2017 (2 pages) |
15 September 2017 | Appointment of Mr Andrew John Elrick as a director on 5 September 2017 (2 pages) |
15 September 2017 | Appointment of Mr Peter Alan Joiner as a director on 5 September 2017 (2 pages) |
15 September 2017 | Appointment of Mr Paul Andrew Church as a director on 5 September 2017 (2 pages) |
8 February 2017 | Incorporation Statement of capital on 2017-02-08
|
8 February 2017 | Incorporation Statement of capital on 2017-02-08
|