Aberdeen
AB10 1YL
Scotland
Director Name | Mr Andrew Robert Ellis |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 February 2018(same day as company formation) |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Neil David Forbes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr David Alan Rennie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr John Walter Bain |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2018(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 August 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Christopher Alexander Coull |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2018(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2022) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
1 October 2021 | Delivered on: 6 October 2021 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land, ships, aircraft and intellectual property but no land, ships, aircraft or intellectual property is specified. See the instrument for more details. Outstanding |
---|
31 August 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
20 August 2020 | Appointment of Mr John Robert Shade as a director on 15 August 2020 (2 pages) |
20 August 2020 | Termination of appointment of John Walter Bain as a director on 15 August 2020 (1 page) |
17 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
6 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
9 March 2018 | Resolutions
|
7 March 2018 | Statement of capital following an allotment of shares on 6 March 2018
|
7 March 2018 | Termination of appointment of Neil David Forbes as a director on 6 March 2018 (1 page) |
7 March 2018 | Withdrawal of a person with significant control statement on 7 March 2018 (2 pages) |
7 March 2018 | Appointment of Mr John Walter Bain as a director on 6 March 2018 (2 pages) |
7 March 2018 | Appointment of Mr Christopher Alexander Coull as a director on 6 March 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
7 March 2018 | Notification of Cai Holdings Limited as a person with significant control on 6 March 2018 (2 pages) |
7 March 2018 | Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
7 March 2018 | Termination of appointment of David Alan Rennie as a director on 6 March 2018 (1 page) |
6 March 2018 | Resolutions
|
21 February 2018 | Incorporation Statement of capital on 2018-02-21
|
21 February 2018 | Incorporation Statement of capital on 2018-02-21
|