Aberdeen
AB11 9PP
Scotland
Director Name | Mr Jaakko Karo |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 21 July 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78-84 Sinclair Road Aberdeen AB11 9PP Scotland |
Director Name | Mr Christopher Charles Leigh |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 78-84 Sinclair Road Aberdeen AB11 9PP Scotland |
Director Name | Ms Victoria Louise Leigh-Pearson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 78-84 Sinclair Road Aberdeen AB11 9PP Scotland |
Director Name | Mr Kit Harrison |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78-84 Sinclair Road Aberdeen AB11 9PP Scotland |
Director Name | Ms Anna Katarina Crona |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2021) |
Role | Head Of Business Service |
Country of Residence | United Kingdom |
Correspondence Address | 10 Peel Street London W8 7PD |
Registered Address | 78-84 Sinclair Road Aberdeen AB11 9PP Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
1 July 2021 | Delivered on: 15 July 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
13 July 2023 | Full accounts made up to 30 June 2022 (18 pages) |
---|---|
20 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
24 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
16 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2022 | Full accounts made up to 30 June 2021 (19 pages) |
3 September 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
15 July 2021 | Registration of charge SC5676150001, created on 1 July 2021 (18 pages) |
6 July 2021 | Full accounts made up to 30 June 2020 (109 pages) |
14 May 2021 | Termination of appointment of Anna Katarina Crona as a director on 1 April 2021 (1 page) |
6 July 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
7 April 2020 | Full accounts made up to 30 June 2019 (110 pages) |
11 March 2020 | Cessation of Prfoods As as a person with significant control on 3 March 2020 (1 page) |
11 March 2020 | Notification of Prf Collateral Agent Ou as a person with significant control on 3 March 2020 (2 pages) |
21 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
12 June 2019 | Appointment of Ms Anna Katarina Crona as a director on 1 March 2019 (2 pages) |
10 June 2019 | Termination of appointment of Kit Harrison as a director on 1 March 2019 (1 page) |
6 March 2019 | Full accounts made up to 30 June 2018 (134 pages) |
25 June 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
1 September 2017 | Change of share class name or designation (2 pages) |
1 September 2017 | Change of share class name or designation (2 pages) |
18 August 2017 | Resolutions
|
18 August 2017 | Resolutions
|
10 August 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
10 August 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
4 August 2017 | Appointment of Mr Jaakko Karo as a director on 21 July 2017 (2 pages) |
4 August 2017 | Appointment of Mr Kit Harrison as a director on 21 July 2017 (2 pages) |
4 August 2017 | Appointment of Ms Victoria Louise Leigh-Pearson as a director on 21 July 2017 (2 pages) |
4 August 2017 | Appointment of Christopher Charles Leigh as a director on 21 July 2017 (2 pages) |
4 August 2017 | Appointment of Christopher Charles Leigh as a director on 21 July 2017 (2 pages) |
4 August 2017 | Appointment of Ms Victoria Louise Leigh-Pearson as a director on 21 July 2017 (2 pages) |
4 August 2017 | Appointment of Mr Kit Harrison as a director on 21 July 2017 (2 pages) |
4 August 2017 | Appointment of Mr Jaakko Karo as a director on 21 July 2017 (2 pages) |
1 June 2017 | Incorporation Statement of capital on 2017-06-01
|
1 June 2017 | Incorporation Statement of capital on 2017-06-01
|