By Montrose
Angus
DD10 9TG
Scotland
Director Name | Mr Colin Kennedy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Intervention House Lunan Bay By Montrose Angus DD10 9TG Scotland |
Director Name | Mr Ian Anderson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2021(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company 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 | 10 May 2021(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Intervention House Lunan Bay 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 | 10 May 2021(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Intervention House Lunan Bay By Montrose Angus DD10 9TG Scotland |
Director Name | Mr Andrew Lawrence Aitken McDonald |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2018(10 months, 3 weeks after company formation) |
Appointment Duration | 2 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 | Mark George Stewart |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2018(10 months, 3 weeks after company formation) |
Appointment Duration | 2 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 | Infinity Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2017(same day as company formation) |
Correspondence Address | 37 Albert Street Aberdeen AB25 1XU 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 | 8 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 2 weeks from now) |
11 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
10 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
14 October 2021 | Second filing of Confirmation Statement dated 8 October 2021 (3 pages) |
8 October 2021 | Confirmation statement made on 8 October 2021 with no updates
|
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
7 September 2021 | Change of details for Intervention Group Limited as a person with significant control on 9 October 2017 (2 pages) |
18 May 2021 | Appointment of Mr Mark George Stewart as a director on 10 May 2021 (2 pages) |
18 May 2021 | Appointment of Mr Ian Anderson as a director on 10 May 2021 (2 pages) |
18 May 2021 | Appointment of Mr Philip Scott as a director on 10 May 2021 (2 pages) |
2 March 2021 | Termination of appointment of Andrew Lawrence Aitken Mcdonald as a director on 25 February 2021 (1 page) |
2 March 2021 | Termination of appointment of Mark George Stewart as a director on 25 February 2021 (1 page) |
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
14 May 2019 | Director's details changed for Mr Ross Michael Mckenzie on 14 May 2019 (2 pages) |
14 March 2019 | Cessation of Ross Michael Mckenzie as a person with significant control on 10 October 2017 (1 page) |
14 March 2019 | Cessation of Colin Kennedy as a person with significant control on 10 October 2017 (1 page) |
14 March 2019 | Change of details for Intervention Group Limited as a person with significant control on 9 October 2017 (2 pages) |
11 October 2018 | Resolutions
|
8 October 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
6 October 2018 | Appointment of Mark George Stewart as a director on 28 August 2018 (2 pages) |
6 October 2018 | Appointment of Mr Andrew Lawrence Aitken Mcdonald as a director on 28 August 2018 (2 pages) |
6 October 2018 | Statement of capital following an allotment of shares on 28 August 2018
|
1 October 2018 | Termination of appointment of Infinity Secretaries Limited as a secretary on 1 May 2018 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
18 September 2018 | Change of details for Colin Kenedy as a person with significant control on 18 September 2018 (2 pages) |
18 September 2018 | Director's details changed for Colin Kenedy on 18 September 2018 (2 pages) |
15 June 2018 | Previous accounting period shortened from 31 October 2018 to 31 December 2017 (1 page) |
20 December 2017 | Registered office address changed from 37 Albert Street Aberdeen AB25 1XU Scotland to Intervention House Lunan Bay by Montrose Angus DD10 9TG on 20 December 2017 (2 pages) |
20 December 2017 | Registered office address changed from 37 Albert Street Aberdeen AB25 1XU Scotland to Intervention House Lunan Bay by Montrose Angus DD10 9TG on 20 December 2017 (2 pages) |
9 October 2017 | Incorporation Statement of capital on 2017-10-09
|
9 October 2017 | Incorporation Statement of capital on 2017-10-09
|