Redmond
Washington
98052-6399
Director Name | Mr Benjamin Owen Orndorff |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 March 2021(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | One Microsoft Way Redmond Washington 98052-6399 |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 March 2021(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr Dugald Macpherson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Cirrus Building 6 International Avenue Dyce Aberdeen AB21 0BH Scotland |
Director Name | Mr Andrew James Pratt |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2018(12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 March 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cirrus Building 6 International Avenue Dyce Aberdeen AB21 0BH Scotland |
Secretary Name | Mr Rory Macpherson |
---|---|
Status | Resigned |
Appointed | 24 June 2019(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 March 2021) |
Role | Company Director |
Correspondence Address | Cirrus Building 6 International Avenue Dyce Aberdeen AB21 0BH Scotland |
Registered Address | Cirrus Building 6 International Avenue Dyce Aberdeen AB21 0BH Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
23 June 2020 | Confirmation statement made on 8 June 2020 with no updates (2 pages) |
---|---|
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
25 June 2019 | Appointment of Mr Rory Macpherson as a secretary on 24 June 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 6 June 2019 with no updates (2 pages) |
6 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 6 June 2018 with updates (3 pages) |
4 June 2018 | Appointment of Mr Andrew James Pratt as a director on 4 June 2018 (2 pages) |
4 June 2018 | Cessation of Dugald Macpherson as a person with significant control on 30 March 2018 (1 page) |
4 June 2018 | Termination of appointment of Dugald Macpherson as a director on 4 June 2018 (1 page) |
4 June 2018 | Notification of The Marsden Group, Inc as a person with significant control on 30 March 2018 (1 page) |
9 October 2017 | Registered office address changed from , 6 International Avenue the Marsden Group Europe, Dyce, Aberdeen, AB21 0BH, Scotland to Cirrus Building 6 International Avenue Dyce Aberdeen AB21 0BH on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 6 International Avenue the Marsden Group Europe Dyce Aberdeen AB21 0BH Scotland to Cirrus Building 6 International Avenue Dyce Aberdeen AB21 0BH on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from Solas Ormiscaig Aultbea Achnasheen Scottish Highlands IV22 2JJ to 6 International Avenue the Marsden Group Europe Dyce Aberdeen AB21 0BH on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from , Solas Ormiscaig, Aultbea, Achnasheen, Scottish Highlands, IV22 2JJ to Cirrus Building 6 International Avenue Dyce Aberdeen AB21 0BH on 9 October 2017 (1 page) |
7 June 2017 | Incorporation Statement of capital on 2017-06-07
|
7 June 2017 | Incorporation Statement of capital on 2017-06-07
|