Westhill
Aberdeenshire
AB32 6TX
Scotland
Director Name | Mr Alan Fraser Gordon |
---|---|
Date of Birth | May 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Meikle Clinterty Business Park Kinellar Aberdeen AB21 0TZ Scotland |
Director Name | Mr Nicol Dow |
---|---|
Date of Birth | July 1991 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2020(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Qs |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Meikle Clinterty Business Park Kinellar Aberdeen AB21 0TZ Scotland |
Secretary Name | HM Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 May 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Mr Adrian Frederick Clark |
---|---|
Date of Birth | May 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(same day as company formation) |
Role | Contracts Director |
Country of Residence | Scotland |
Correspondence Address | 6 Beech Tree Road Banchory Aberdeenshire AB31 5ZT Scotland |
Registered Address | Unit 3 Meikle Clinterty Business Park Kinellar Aberdeen AB21 0TZ Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Dyce/Bucksburn/Danestone |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2022 (1 year ago) |
---|---|
Next Return Due | 29 March 2023 (1 week from now) |
13 July 2022 | Delivered on: 20 July 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
---|---|
23 June 2020 | Delivered on: 4 July 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
12 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
---|---|
1 April 2021 | Confirmation statement made on 15 March 2021 with updates (5 pages) |
29 March 2021 | Change of share class name or designation (2 pages) |
12 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
7 September 2020 | Registered office address changed from 5 Mackie Avenue Tarves Ellon AB41 7LA United Kingdom to Unit 3 Meikle Clinterty Business Park Kinellar Aberdeen AB21 0TZ on 7 September 2020 (1 page) |
7 September 2020 | Appointment of Mr Nicol Dow as a director on 7 September 2020 (2 pages) |
4 July 2020 | Registration of charge SC5916060001, created on 23 June 2020 (19 pages) |
23 March 2020 | Confirmation statement made on 15 March 2020 with updates (5 pages) |
23 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
22 August 2019 | Change of share class name or designation (2 pages) |
31 May 2019 | Termination of appointment of Adrian Frederick Clark as a director on 20 May 2019 (1 page) |
22 March 2019 | Confirmation statement made on 15 March 2019 with updates (5 pages) |
22 March 2019 | Director's details changed for Mr Adrian Frederick Clark on 15 March 2019 (2 pages) |
22 March 2019 | Director's details changed for Mr Barry Michael Gibson on 15 March 2019 (2 pages) |
22 March 2019 | Secretary's details changed for Hm Secretaries Limited on 15 March 2019 (1 page) |
12 July 2018 | Appointment of Hm Secretaries Limited as a secretary on 8 May 2018 (3 pages) |
1 May 2018 | Change of share class name or designation (2 pages) |
16 March 2018 | Incorporation Statement of capital on 2018-03-16
|