Aberdeen
AB11 6DA
Scotland
Director Name | Mr Duncan Hamish Edward Kerr |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 2 Rubislaw Square Aberdeen AB15 4DG Scotland |
Director Name | Mr John Charlton |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2019(2 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 February 2020) |
Role | Property |
Country of Residence | Scotland |
Correspondence Address | 34 Queens Highlands Aberdeen AB15 4AR Scotland |
Director Name | Mrs Kelly Jane Harrison |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2020(2 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 07 May 2020) |
Role | Leasing Agent |
Country of Residence | Scotland |
Correspondence Address | 441 Union Street Aberdeen AB11 6DA Scotland |
Director Name | Mr John Charlton |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2020(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 February 2023) |
Role | Property Leasing |
Country of Residence | Scotland |
Correspondence Address | 34 Queens Highlands Aberdeen AB15 4AR Scotland |
Registered Address | 441 Union Street Aberdeen AB11 6DA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 2 weeks from now) |
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
23 February 2023 | Confirmation statement made on 23 February 2023 with updates (4 pages) |
8 February 2023 | Cessation of John Charlton as a person with significant control on 6 February 2023 (1 page) |
8 February 2023 | Company name changed 21T riverside drive LTD\certificate issued on 08/02/23
|
8 February 2023 | Appointment of Mrs Wannisa Kerr as a director on 6 February 2023 (2 pages) |
8 February 2023 | Notification of Wannisa Kerr as a person with significant control on 6 February 2023 (2 pages) |
8 February 2023 | Termination of appointment of John Charlton as a director on 6 February 2023 (1 page) |
13 June 2022 | Appointment of Mr John Charlton as a director on 7 May 2020 (2 pages) |
13 June 2022 | Cessation of Kelly Jane Harrison as a person with significant control on 7 May 2020 (1 page) |
13 June 2022 | Termination of appointment of Kelly Jane Harrison as a director on 7 May 2020 (1 page) |
13 June 2022 | Notification of John Charlton as a person with significant control on 7 May 2020 (2 pages) |
2 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
10 March 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
28 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with updates (4 pages) |
15 May 2020 | Cessation of John Charlton as a person with significant control on 7 February 2020 (1 page) |
15 May 2020 | Registered office address changed from 2 Rubislaw Square Aberdeen AB15 4DG Scotland to 441 Union Street Aberdeen AB11 6DA on 15 May 2020 (1 page) |
15 May 2020 | Notification of Kelly Harrison as a person with significant control on 7 February 2020 (2 pages) |
21 April 2020 | Appointment of Mrs Kelly Jane Harrison as a director on 7 February 2020 (2 pages) |
21 April 2020 | Termination of appointment of John Charlton as a director on 7 February 2020 (1 page) |
7 April 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
27 September 2019 | Notification of John Charlton as a person with significant control on 13 March 2019 (2 pages) |
18 June 2019 | Cessation of Duncan Hamish Edward Kerr as a person with significant control on 5 June 2019 (1 page) |
18 June 2019 | Appointment of Mr John Charlton as a director on 5 June 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
18 June 2019 | Termination of appointment of Duncan Hamish Edward Kerr as a director on 5 June 2019 (1 page) |
21 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
23 May 2017 | Incorporation
Statement of capital on 2017-05-23
|
23 May 2017 | Incorporation
Statement of capital on 2017-05-23
|