Aberdeen
AB32 6BH
Scotland
Director Name | Mr George Graeme Park |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
Director Name | Mr Paul David Harrison |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(same day as company formation) |
Role | Accountant/Director |
Country of Residence | England |
Correspondence Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
Director Name | Mr James Ronald Whittingham |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(same day as company formation) |
Role | Accountant/Director |
Country of Residence | United Kingdom |
Correspondence Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
Director Name | Mr Steven Christie Gray |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
Director Name | Mr Alan Gordon Shanks |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
Director Name | Mr Steven Christie Gray |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
Director Name | Mr Kevin John Lyon |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(1 week, 5 days after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 18 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
Director Name | Mr Salil Oberoi |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(1 week, 5 days after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 18 May 2018) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 17 Connaught Place London W2 2ES |
Director Name | Mr Michael John Sibson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(1 week, 5 days after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 18 May 2018) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 13-15 York Buildings London WC2N 6JU |
Director Name | Mr Graeme David Sword |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(1 week, 5 days after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 18 May 2018) |
Role | Investment Professional |
Country of Residence | Scotland |
Correspondence Address | 17 Connaught Place London W2 2ES |
Director Name | Mr Graeme David Sword |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(1 week, 5 days after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 18 May 2018) |
Role | Investment Professional |
Country of Residence | Scotland |
Correspondence Address | 17 Connaught Place London W2 2ES |
Director Name | Mr David Turch Lamont |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 19 July 2019(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
Director Name | Mr Duncan Francis Christie |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2019(1 year, 8 months after company formation) |
Appointment Duration | 5 months (resigned 14 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
Director Name | Mr Andrew William Imrie |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2020(2 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 17 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
Director Name | Euan Tait |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2020(2 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 14 October 2020) |
Role | Commercial Director |
Country of Residence | United States |
Correspondence Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
Registered Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
17 February 2023 | Delivered on: 22 February 2023 Persons entitled: Cordiant Luxembourg S.A. as Security Agent Classification: A registered charge Outstanding |
---|---|
17 February 2023 | Delivered on: 22 February 2023 Persons entitled: Cordiant Luxembourg S.A. as Security Agent Classification: A registered charge Outstanding |
17 February 2023 | Delivered on: 22 February 2023 Persons entitled: Cordiant Luxembourg S.A. as Security Agent Classification: A registered charge Outstanding |
31 March 2021 | Delivered on: 19 April 2021 Persons entitled: Rovop Guernsey Limited Classification: A registered charge Particulars: N/A. Outstanding |
31 March 2021 | Delivered on: 19 April 2021 Persons entitled: Bgf Nominees Limited (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
15 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
---|---|
15 October 2020 | Termination of appointment of Euan Tait as a director on 14 October 2020 (1 page) |
15 October 2020 | Appointment of George Graeme Park as a director on 14 October 2020 (2 pages) |
6 October 2020 | Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page) |
1 October 2020 | Full accounts made up to 30 September 2019 (24 pages) |
14 July 2020 | Termination of appointment of David Turch Lamont as a director on 6 July 2020 (1 page) |
14 July 2020 | Appointment of Mr Neil Francis Potter as a director on 6 July 2020 (2 pages) |
8 April 2020 | Appointment of Euan Tait as a director on 17 March 2020 (2 pages) |
26 March 2020 | Termination of appointment of Andrew William Imrie as a director on 17 March 2020 (1 page) |
28 February 2020 | Appointment of Mr Andrew William Imrie as a director on 14 January 2020 (2 pages) |
18 February 2020 | Termination of appointment of Andrew William Imrie as a director on 14 February 2020 (1 page) |
14 February 2020 | Appointment of Mr Andrew William Imrie as a director on 14 February 2020 (2 pages) |
14 February 2020 | Termination of appointment of Duncan Francis Christie as a director on 14 January 2020 (1 page) |
20 December 2019 | Confirmation statement made on 6 December 2019 with updates (4 pages) |
15 November 2019 | Director's details changed for Mr Duncan Francis Christie on 12 November 2019 (2 pages) |
11 November 2019 | Appointment of Mr Duncan Francis Christie as a director on 12 August 2019 (2 pages) |
31 October 2019 | Appointment of Mr David Turch Lamont as a director on 19 July 2019 (2 pages) |
31 October 2019 | Termination of appointment of Steven Christie Gray as a director on 19 July 2019 (1 page) |
17 September 2019 | Termination of appointment of Alan Gordon Shanks as a director on 27 August 2019 (1 page) |
6 June 2019 | Full accounts made up to 30 September 2018 (21 pages) |
20 February 2019 | Change of details for Rovop Topco Limited as a person with significant control on 7 March 2018 (2 pages) |
19 December 2018 | Confirmation statement made on 6 December 2018 with updates (5 pages) |
5 June 2018 | Termination of appointment of Euan Tait as a director on 18 May 2018 (1 page) |
5 June 2018 | Termination of appointment of Kevin John Lyon as a director on 18 May 2018 (1 page) |
5 June 2018 | Termination of appointment of Michael John Sibson as a director on 18 May 2018 (1 page) |
5 June 2018 | Termination of appointment of Graeme David Sword as a director on 18 May 2018 (1 page) |
5 June 2018 | Termination of appointment of Salil Oberoi as a director on 18 May 2018 (1 page) |
11 January 2018 | Statement of capital following an allotment of shares on 19 December 2017
|
4 January 2018 | Appointment of Graeme Sword as a director on 19 December 2017 (2 pages) |
4 January 2018 | Appointment of Euan Tait as a director on 19 December 2017 (2 pages) |
4 January 2018 | Appointment of Mr Michael John Sibson as a director on 19 December 2017 (2 pages) |
4 January 2018 | Appointment of Salil Oberoi as a director on 19 December 2017 (2 pages) |
4 January 2018 | Statement of capital following an allotment of shares on 19 December 2017
|
4 January 2018 | Appointment of Mr Kevin John Lyon as a director on 19 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr Steven Christie Gray on 13 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of Paul David Harrison as a director on 7 December 2017 (1 page) |
7 December 2017 | Incorporation Statement of capital on 2017-12-07
|
7 December 2017 | Notification of Rovop Topco Limited as a person with significant control on 7 December 2017 (2 pages) |
7 December 2017 | Current accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
7 December 2017 | Cessation of Steven Christie Gray as a person with significant control on 7 December 2017 (1 page) |
7 December 2017 | Termination of appointment of James Ronald Whittingham as a director on 7 December 2017 (1 page) |
7 December 2017 | Incorporation Statement of capital on 2017-12-07
|