Aberdeen
AB10 1RD
Scotland
Director Name | Mr Anthony John Price |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2017(4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Golden Square Aberdeen AB10 1RD Scotland |
Director Name | Mrs Gemma Lesley Price |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2021(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Golden Square Aberdeen AB10 1RD Scotland |
Director Name | Mrs Karen Louise Duncan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 March 2020) |
Role | Primary School Teacher |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Registered Address | 2 Golden Square Aberdeen AB10 1RD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (2 months, 1 week from now) |
6 October 2017 | Delivered on: 10 October 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 2 golden square, aberdeen, registered in the land register of scotland under title number ABN95742. Outstanding |
---|---|
27 September 2017 | Delivered on: 2 October 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
28 May 2020 | Confirmation statement made on 25 May 2020 with updates (4 pages) |
25 March 2020 | Purchase of own shares. (3 pages) |
10 March 2020 | Termination of appointment of Karen Louise Duncan as a director on 5 March 2020 (1 page) |
10 March 2020 | Cancellation of shares. Statement of capital on 5 March 2020
|
10 March 2020 | Resolutions
|
28 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 May 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
15 November 2017 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
15 November 2017 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
10 October 2017 | Registration of charge SC5671340002, created on 6 October 2017 (5 pages) |
10 October 2017 | Registration of charge SC5671340002, created on 6 October 2017 (5 pages) |
6 October 2017 | Statement of capital following an allotment of shares on 30 September 2017
|
6 October 2017 | Change of details for Mr Nicholas John Price as a person with significant control on 30 September 2017 (2 pages) |
6 October 2017 | Statement of capital following an allotment of shares on 30 September 2017
|
6 October 2017 | Notification of Anthony John Price as a person with significant control on 30 September 2017 (2 pages) |
6 October 2017 | Change of details for Mr Nicholas John Price as a person with significant control on 30 September 2017 (2 pages) |
6 October 2017 | Notification of Anthony John Price as a person with significant control on 30 September 2017 (2 pages) |
5 October 2017 | Memorandum and Articles of Association (18 pages) |
5 October 2017 | Memorandum and Articles of Association (18 pages) |
5 October 2017 | Change of share class name or designation (2 pages) |
5 October 2017 | Resolutions
|
5 October 2017 | Resolutions
|
5 October 2017 | Change of share class name or designation (2 pages) |
2 October 2017 | Registration of charge SC5671340001, created on 27 September 2017 (17 pages) |
2 October 2017 | Registration of charge SC5671340001, created on 27 September 2017 (17 pages) |
27 September 2017 | Appointment of Mrs Karen Louise Duncan as a director on 27 September 2017 (2 pages) |
27 September 2017 | Appointment of Mrs Karen Louise Duncan as a director on 27 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Anthony John Price as a director on 27 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Anthony John Price as a director on 27 September 2017 (2 pages) |
26 May 2017 | Incorporation Statement of capital on 2017-05-26
|
26 May 2017 | Incorporation Statement of capital on 2017-05-26
|