Aberdeen
AB10 6XU
Scotland
Director Name | Mr Euan Alexander Edmondston Leask |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2021(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr Mark Raper |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2021(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Secretary Name | Blackwood Partners Llp (Corporation) |
---|---|
Status | Current |
Appointed | 22 December 2021(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr Angus George Kerr |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Secretary Name | Infinity Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2017(same day as company formation) |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Registered Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (1 month ago) |
---|---|
Next Return Due | 7 March 2025 (11 months, 1 week from now) |
24 May 2022 | Delivered on: 31 May 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Shares Security Agent) Classification: A registered charge Outstanding |
---|---|
24 May 2022 | Delivered on: 31 May 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Principal Security Agent) Classification: A registered charge Outstanding |
21 December 2020 | Resolutions
|
---|---|
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 28 February 2019 (4 pages) |
11 October 2019 | Current accounting period shortened from 28 February 2020 to 31 December 2019 (3 pages) |
1 March 2019 | Change of details for Mr Angus George Kerr as a person with significant control on 18 February 2019 (2 pages) |
1 March 2019 | Notification of Gayle Kerr as a person with significant control on 18 February 2019 (2 pages) |
1 March 2019 | Notification of Gail Bisset as a person with significant control on 18 February 2019 (2 pages) |
1 March 2019 | Change of details for Michael Bisset as a person with significant control on 18 February 2019 (2 pages) |
28 February 2019 | Sub-division of shares on 18 February 2019 (4 pages) |
28 February 2019 | Change of share class name or designation (2 pages) |
28 February 2019 | Resolutions
|
27 February 2019 | Confirmation statement made on 21 February 2019 with updates (5 pages) |
4 February 2019 | Secretary's details changed for Infinity Secretaries Limited on 27 January 2019 (1 page) |
23 October 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
16 October 2018 | Registered office address changed from 37 Albert Street Aberdeen AB25 1XU Scotland to 5 Carden Place Aberdeen AB10 1UT on 16 October 2018 (1 page) |
21 February 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
3 October 2017 | Notification of Angus Kerr as a person with significant control on 13 March 2017 (2 pages) |
3 October 2017 | Statement of capital following an allotment of shares on 13 March 2017
|
3 October 2017 | Statement of capital following an allotment of shares on 13 March 2017
|
3 October 2017 | Notification of Angus Kerr as a person with significant control on 13 March 2017 (2 pages) |
3 October 2017 | Change of details for Michael Bisset as a person with significant control on 13 March 2017 (2 pages) |
3 October 2017 | Change of details for Michael Bisset as a person with significant control on 13 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Angus George Kerr as a director on 13 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Angus George Kerr as a director on 13 March 2017 (2 pages) |
22 February 2017 | Incorporation Statement of capital on 2017-02-22
|
22 February 2017 | Incorporation Statement of capital on 2017-02-22
|