By Montrose
Angus
DD10 9TG
Scotland
Director Name | Mr Mark George Stewart |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Intervention House Lunan Bay By Montrose Angus DD10 9TG Scotland |
Director Name | Mr Philip Edwin Scott |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Intervention House Lunan Bay By Montrose Angus DD10 9TG Scotland |
Director Name | Mr Neil David Forbes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Director Name | Mr David Alan Rennie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Director Name | Mr Colin Kennedy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2017(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Intervention House Lunan Bay By Montrose Angus DD10 9TG Scotland |
Director Name | Mr Ross Michael McKenzie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2017(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Intervention House Lunan Bay By Montrose Angus DD10 9TG Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2017(same day as company formation) |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Registered Address | Intervention House Lunan Bay By Montrose Angus DD10 9TG Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath East and Lunan |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
15 November 2017 | Delivered on: 23 November 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
30 November 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
6 December 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
1 December 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
9 November 2021 | Change of details for Intervention Group Limited as a person with significant control on 23 August 2017 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
1 March 2021 | Appointment of Mr Mark George Stewart as a director on 25 February 2021 (2 pages) |
1 March 2021 | Termination of appointment of Ross Michael Mckenzie as a director on 25 February 2021 (1 page) |
1 March 2021 | Appointment of Mr Ian Anderson as a director on 25 February 2021 (2 pages) |
1 March 2021 | Appointment of Mr Philip Scott as a director on 25 February 2021 (2 pages) |
1 March 2021 | Termination of appointment of Colin Kennedy as a director on 25 February 2021 (1 page) |
24 November 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
2 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
23 May 2019 | Second filing of Confirmation Statement dated 24/11/2018 (5 pages) |
23 May 2019 | Second filing of Confirmation Statement dated 24/11/2017 (8 pages) |
23 May 2019 | Second filing of a statement of capital following an allotment of shares on 19 September 2017
|
14 March 2019 | Withdrawal of a person with significant control statement on 14 March 2019 (2 pages) |
14 March 2019 | Notification of Intervention Group Limited as a person with significant control on 23 August 2017 (2 pages) |
3 December 2018 | 24/11/18 Statement of Capital gbp 2000
|
1 October 2018 | Termination of appointment of Stronachs Secretaries Limited as a secretary on 1 May 2018 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
15 June 2018 | Previous accounting period shortened from 31 July 2018 to 31 December 2017 (1 page) |
12 February 2018 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page) |
8 February 2018 | Resolutions
|
12 December 2017 | Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Intervention House Lunan Bay by Montrose Angus DD10 9TG on 12 December 2017 (1 page) |
12 December 2017 | Registered office address changed from , 28 Albyn Place, Aberdeen, AB10 1YL, United Kingdom to Intervention House Lunan Bay by Montrose Angus DD10 9TG on 12 December 2017 (1 page) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (5 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates
|
23 November 2017 | Registration of charge SC5710080001, created on 15 November 2017 (19 pages) |
23 November 2017 | Registration of charge SC5710080001, created on 15 November 2017 (19 pages) |
23 October 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
23 October 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from , 34 Albyn Place, Aberdeen, AB10 1FW to Intervention House Lunan Bay by Montrose Angus DD10 9TG on 17 October 2017 (1 page) |
12 October 2017 | Resolutions
|
12 October 2017 | Resolutions
|
5 September 2017 | Resolutions
|
5 September 2017 | Resolutions
|
28 August 2017 | Appointment of Mr Colin Kennedy as a director on 23 August 2017 (2 pages) |
28 August 2017 | Termination of appointment of David Alan Rennie as a director on 23 August 2017 (1 page) |
28 August 2017 | Appointment of Mr Ross Michael Mckenzie as a director on 23 August 2017 (2 pages) |
28 August 2017 | Termination of appointment of Neil David Forbes as a director on 23 August 2017 (1 page) |
28 August 2017 | Termination of appointment of Neil David Forbes as a director on 23 August 2017 (1 page) |
28 August 2017 | Termination of appointment of David Alan Rennie as a director on 23 August 2017 (1 page) |
28 August 2017 | Appointment of Mr Colin Kennedy as a director on 23 August 2017 (2 pages) |
28 August 2017 | Appointment of Mr Ross Michael Mckenzie as a director on 23 August 2017 (2 pages) |
17 August 2017 | Resolutions
|
17 August 2017 | Resolutions
|
12 July 2017 | Incorporation Statement of capital on 2017-07-12
|
12 July 2017 | Incorporation Statement of capital on 2017-07-12
|