Strathdon
AB36 8XT
Scotland
Director Name | Mr Duncan Gibson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Non-Executive Chair |
Country of Residence | England |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr Robin Clive Powell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2023(5 years, 4 months after company formation) |
Appointment Duration | 10 months |
Role | Investor Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 City Square Leeds LS1 2ES |
Director Name | Mr Matthew James Norris |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2023(5 years, 7 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr David Jon Leatherbarrow |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr Colin Bennett |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2018(3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 March 2020) |
Role | Investment Director |
Country of Residence | Scotland |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr Robert William Skidmore |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2018(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr Benjamin George Snow |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2018(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 October 2019) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr Ross Andrew Gordon McLellan |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2019(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Crown Terrace Aberdeen AB11 6HE Scotland |
Director Name | Mr Mark Robert Kerr |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2020(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 June 2022) |
Role | Investor Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Queens Road Aberdeen AB15 4ZN Scotland |
Director Name | Mrs Jane Angela Caroline Gilbert Boot |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2020(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 June 2023) |
Role | Investor Director |
Country of Residence | England |
Correspondence Address | 1 City Square Leeds LS1 2ES |
Director Name | Mr Kevin John Lyon |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2020(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Registered Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 20 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 | Group |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
27 June 2018 | Delivered on: 3 July 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
19 March 2018 | Delivered on: 23 March 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
19 March 2018 | Delivered on: 23 March 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
19 March 2018 | Delivered on: 23 March 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
19 March 2018 | Delivered on: 20 March 2018 Persons entitled: Ldc (Managers) Limited (as Security Trustee) Classification: A registered charge Outstanding |
8 February 2021 | Confirmation statement made on 8 February 2021 with updates (5 pages) |
---|---|
30 December 2020 | Group of companies' accounts made up to 31 March 2020 (40 pages) |
24 November 2020 | Statement of capital following an allotment of shares on 11 November 2020
|
21 May 2020 | Termination of appointment of Colin Bennett as a director on 5 March 2020 (1 page) |
21 May 2020 | Termination of appointment of David Jon Leatherbarrow as a director on 31 March 2020 (1 page) |
21 May 2020 | Appointment of Jane Angela Caroline Gilbert Boot as a director on 30 April 2020 (2 pages) |
21 May 2020 | Appointment of Kevin John Lyon as a director on 30 April 2020 (2 pages) |
21 May 2020 | Appointment of Mr Mark Robert Kerr as a director on 5 March 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 8 February 2020 with updates (5 pages) |
13 February 2020 | Change of details for Frances Rus as a person with significant control on 19 March 2018 (2 pages) |
13 February 2020 | Notification of Ldc (Nominees) Limited as a person with significant control on 19 March 2018 (2 pages) |
16 January 2020 | Appointment of Mr Ross Andrew Gordon Mclellan as a director on 18 December 2019 (2 pages) |
10 January 2020 | Termination of appointment of Robert William Skidmore as a director on 29 November 2019 (1 page) |
5 November 2019 | Group of companies' accounts made up to 31 March 2019 (34 pages) |
15 October 2019 | Termination of appointment of Benjamin George Snow as a director on 6 October 2019 (1 page) |
20 February 2019 | Confirmation statement made on 8 February 2019 with updates (7 pages) |
12 December 2018 | Group of companies' accounts made up to 31 March 2018 (33 pages) |
21 September 2018 | Statement of capital following an allotment of shares on 21 August 2018
|
3 July 2018 | Registration of charge SC5883100005, created on 27 June 2018 (5 pages) |
25 June 2018 | Previous accounting period shortened from 28 February 2019 to 31 March 2018 (1 page) |
18 June 2018 | Appointment of Mr Benjamin George Snow as a director on 29 May 2018 (2 pages) |
12 June 2018 | Appointment of Mr Robert William Skidmore as a director on 29 May 2018 (2 pages) |
6 June 2018 | Resolutions
|
6 June 2018 | Company name changed lanonymous LIMITED\certificate issued on 06/06/18
|
21 May 2018 | Termination of appointment of Mark Robert Kerr as a director on 17 May 2018 (1 page) |
21 May 2018 | Appointment of Mr Colin Bennett as a director on 17 May 2018 (2 pages) |
17 May 2018 | Appointment of Mr David Jon Leatherbarrow as a director on 19 March 2018 (2 pages) |
10 April 2018 | Statement of capital following an allotment of shares on 19 March 2018
|
6 April 2018 | Sub-division of shares on 19 March 2018 (6 pages) |
4 April 2018 | Alterations to floating charge SC5883100001 (43 pages) |
28 March 2018 | Alterations to floating charge SC5883100004 (43 pages) |
27 March 2018 | Resolutions
|
27 March 2018 | Change of share class name or designation (2 pages) |
23 March 2018 | Registration of charge SC5883100002, created on 19 March 2018 (23 pages) |
23 March 2018 | Registration of charge SC5883100004, created on 19 March 2018 (7 pages) |
23 March 2018 | Registration of charge SC5883100003, created on 19 March 2018 (24 pages) |
22 March 2018 | Appointment of Mr Mark Robert Kerr as a director on 19 March 2018 (2 pages) |
20 March 2018 | Registration of charge SC5883100001, created on 19 March 2018 (23 pages) |
9 February 2018 | Incorporation Statement of capital on 2018-02-09
|
9 February 2018 | Incorporation Statement of capital on 2018-02-09
|