Aberdeen
AB10 1RD
Scotland
Director Name | Mr Neil Greenaway |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 07 July 2022(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Suite J 5 Golden Square Aberdeen AB10 1RD Scotland |
Secretary Name | Mr Thomas Edward Chambers |
---|---|
Status | Current |
Appointed | 07 July 2022(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 3 Bucklands Grove Nailsea Bristol BS48 4PL |
Director Name | Mr Colin Scott Bremner |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Mr William Alexander Robertson |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Mr William John McCafferty |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2017(2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 07 July 2022) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | Suite J 5 Golden Square Aberdeen AB10 1RD Scotland |
Director Name | Mr Colin Findlay Morgan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite J 5 Golden Square Aberdeen AB10 1RD Scotland |
Secretary Name | Mrs Annabel Lamb Morgan |
---|---|
Status | Resigned |
Appointed | 06 June 2019(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 July 2022) |
Role | Company Director |
Correspondence Address | Suite J 5 Golden Square Aberdeen AB10 1RD Scotland |
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2017(same day as company formation) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Registered Address | Suite J 5 Golden Square Aberdeen AB10 1RD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
8 July 2022 | Delivered on: 13 July 2022 Persons entitled: Growth Lending 2021 Limited Classification: A registered charge Outstanding |
---|---|
8 July 2022 | Delivered on: 11 July 2022 Persons entitled: Growth Lending 2021 Limited Classification: A registered charge Outstanding |
8 July 2022 | Delivered on: 11 July 2022 Persons entitled: Growth Lending 2021 Limited Classification: A registered charge Outstanding |
20 April 2023 | Resolutions
|
---|---|
20 April 2023 | Memorandum and Articles of Association (18 pages) |
13 March 2023 | Confirmation statement made on 11 March 2023 with updates (5 pages) |
28 September 2022 | Memorandum and Articles of Association (17 pages) |
27 September 2022 | Resolutions
|
27 September 2022 | Change of share class name or designation (2 pages) |
19 August 2022 | Termination of appointment of Colin Findlay Morgan as a director on 7 July 2022 (1 page) |
13 July 2022 | Termination of appointment of William John Mccafferty as a director on 7 July 2022 (1 page) |
13 July 2022 | Cessation of Annabel Lamb Morgan as a person with significant control on 7 July 2022 (1 page) |
13 July 2022 | Registration of charge SC5657410003, created on 8 July 2022 (37 pages) |
13 July 2022 | Cessation of William John Mccafferty as a person with significant control on 7 July 2022 (1 page) |
13 July 2022 | Notification of Clifton Asset Management Plc as a person with significant control on 7 July 2022 (2 pages) |
13 July 2022 | Termination of appointment of Annabel Lamb Morgan as a secretary on 7 July 2022 (1 page) |
12 July 2022 | Current accounting period extended from 31 March 2023 to 30 April 2023 (1 page) |
12 July 2022 | Appointment of Mr Neil Greenaway as a director on 7 July 2022 (2 pages) |
12 July 2022 | Appointment of Mr Thomas Edward Chambers as a secretary on 7 July 2022 (2 pages) |
12 July 2022 | Registered office address changed from Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland to Suite J 5 Golden Square Aberdeen AB10 1rd on 12 July 2022 (1 page) |
12 July 2022 | Appointment of Mr Anthony Valentine Carty as a director on 7 July 2022 (2 pages) |
11 July 2022 | Registration of charge SC5657410001, created on 8 July 2022 (21 pages) |
11 July 2022 | Registration of charge SC5657410002, created on 8 July 2022 (21 pages) |
6 July 2022 | Notification of William John Mccafferty as a person with significant control on 11 March 2022 (2 pages) |
14 June 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
11 March 2022 | Confirmation statement made on 11 March 2022 with updates (4 pages) |
25 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
24 June 2021 | Confirmation statement made on 24 June 2021 with updates (5 pages) |
23 June 2021 | Resolutions
|
22 June 2021 | Change of share class name or designation (2 pages) |
12 May 2021 | Secretary's details changed for Mrs Annabel Lamb Morgan on 12 May 2021 (1 page) |
12 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
12 May 2021 | Registered office address changed from 15 Golden Square Aberdeen AB10 1WF United Kingdom to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 12 May 2021 (1 page) |
30 March 2021 | Appointment of Mrs Annabel Lamb Morgan as a secretary on 6 June 2019 (2 pages) |
30 March 2021 | Termination of appointment of Burnett & Reid Llp as a secretary on 6 June 2019 (1 page) |
26 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
22 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 June 2019 | Termination of appointment of Colin Scott Bremner as a director on 7 June 2019 (1 page) |
11 June 2019 | Termination of appointment of William Alexander Robertson as a director on 7 June 2019 (1 page) |
11 June 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
11 June 2019 | Cessation of Burnett & Reid Llp as a person with significant control on 1 February 2019 (1 page) |
4 January 2019 | Notification of Annabel Lamb Morgan as a person with significant control on 7 December 2018 (2 pages) |
4 January 2019 | Change of details for Burnett & Reid Llp as a person with significant control on 7 December 2018 (2 pages) |
13 December 2018 | Appointment of Mr Colin Findlay Morgan as a director on 7 December 2018 (2 pages) |
4 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
13 December 2017 | Statement of capital following an allotment of shares on 13 December 2017
|
13 December 2017 | Statement of capital following an allotment of shares on 13 December 2017
|
7 December 2017 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
7 December 2017 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
11 July 2017 | Appointment of Mr William John Mccafferty as a director on 11 July 2017 (2 pages) |
11 July 2017 | Appointment of Mr William John Mccafferty as a director on 11 July 2017 (2 pages) |
12 May 2017 | Incorporation Statement of capital on 2017-05-12
|
12 May 2017 | Incorporation Statement of capital on 2017-05-12
|