Dyce
Aberdeen
Aberdeenshire
AB21 7FG
Scotland
Director Name | Mr Graeme Law |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2017(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA Scotland |
Registered Address | 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
20 November 2017 | Delivered on: 22 November 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 32 wallacebae crescent, danestone, aberdeen. ABN15344. Outstanding |
---|---|
3 November 2017 | Delivered on: 4 November 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
30 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
1 June 2022 | Amended total exemption full accounts made up to 31 May 2021 (6 pages) |
27 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
1 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
28 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
2 March 2020 | Change of details for Miss Elaine Rennie as a person with significant control on 21 February 2020 (2 pages) |
27 February 2020 | Director's details changed for Miss Elaine Rennie on 21 February 2020 (2 pages) |
27 February 2020 | Director's details changed for Mr Graeme Law on 21 February 2020 (2 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
4 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
21 June 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
22 November 2017 | Registration of charge SC5670260002, created on 20 November 2017 (6 pages) |
22 November 2017 | Registration of charge SC5670260002, created on 20 November 2017 (6 pages) |
4 November 2017 | Registration of charge SC5670260001, created on 3 November 2017 (9 pages) |
4 November 2017 | Registration of charge SC5670260001, created on 3 November 2017 (9 pages) |
27 September 2017 | Appointment of Mr Graeme Law as a director on 14 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Graeme Law as a director on 14 September 2017 (2 pages) |
25 May 2017 | Incorporation Statement of capital on 2017-05-25
|
25 May 2017 | Incorporation Statement of capital on 2017-05-25
|