Bridge Of Don
Aberdeen
AB23 8GX
Scotland
Director Name | Mr Adeeb Asfari |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2018(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Flat B Chepstow Road London W2 5BP |
Director Name | Mr John Linden Jones |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 17-19 Innovation Centre Aberdeen Science And Bridge Of Don Aberdeen AB23 8GX Scotland |
Director Name | Mr John Andrew Wilson |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Orchard Walk Aberdeen AB24 3DT Scotland |
Registered Address | Unit 17-19 Innovation Centre Aberdeen Science And Energy Park Bridge Of Don Aberdeen AB23 8GX Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
7 December 2023 | Purchase of own shares. (4 pages) |
---|---|
7 December 2023 | Cancellation of shares. Statement of capital on 27 November 2023
|
6 December 2023 | Group of companies' accounts made up to 31 December 2022 (23 pages) |
10 July 2023 | Confirmation statement made on 21 June 2023 with updates (6 pages) |
9 June 2023 | Purchase of own shares. (4 pages) |
8 June 2023 | Cancellation of shares. Statement of capital on 2 June 2023
|
3 May 2023 | Resolutions
|
27 March 2023 | Purchase of own shares. (4 pages) |
27 March 2023 | Cancellation of shares. Statement of capital on 15 March 2023
|
22 December 2022 | Group of companies' accounts made up to 31 December 2021 (28 pages) |
15 December 2022 | Resolutions
|
15 December 2022 | Memorandum and Articles of Association (48 pages) |
8 December 2022 | Termination of appointment of John Linden Jones as a director on 21 November 2022 (1 page) |
20 October 2022 | Resolutions
|
4 July 2022 | Confirmation statement made on 21 June 2022 with updates (6 pages) |
4 July 2022 | Termination of appointment of John Andrew Wilson as a director on 4 July 2022 (1 page) |
20 June 2022 | Statement of capital following an allotment of shares on 17 June 2022
|
20 June 2022 | Resolutions
|
3 February 2022 | Resolutions
|
31 January 2022 | Statement of capital following an allotment of shares on 28 January 2022
|
20 October 2021 | Resolutions
|
18 October 2021 | Statement of capital following an allotment of shares on 13 October 2021
|
5 October 2021 | Statement of capital following an allotment of shares on 28 September 2021
|
22 July 2021 | Group of companies' accounts made up to 31 December 2020 (27 pages) |
14 July 2021 | Confirmation statement made on 21 June 2021 with updates (6 pages) |
14 July 2021 | Second filing of a statement of capital following an allotment of shares on 1 June 2021
|
28 June 2021 | Notification of a person with significant control statement (2 pages) |
4 June 2021 | Statement of capital following an allotment of shares on 1 June 2021
|
4 June 2021 | Cessation of Ae&M Ltd as a person with significant control on 30 April 2021 (1 page) |
10 May 2021 | Statement of capital following an allotment of shares on 30 April 2021
|
10 May 2021 | Resolutions
|
7 December 2020 | Group of companies' accounts made up to 31 December 2019 (27 pages) |
13 November 2020 | Statement of capital following an allotment of shares on 2 November 2020
|
6 November 2020 | Resolutions
|
6 July 2020 | Confirmation statement made on 21 June 2020 with updates (5 pages) |
27 February 2020 | Statement of capital following an allotment of shares on 21 February 2020
|
10 February 2020 | Statement of capital following an allotment of shares on 4 February 2020
|
7 February 2020 | Resolutions
|
5 December 2019 | Registered office address changed from 43 Panmure Gardens Potterton Aberdeen AB23 8UG United Kingdom to Unit 17-19 Innovation Centre Aberdeen Science and Energy Park Bridge of Don Aberdeen AB23 8GX on 5 December 2019 (1 page) |
7 November 2019 | Statement of capital following an allotment of shares on 31 October 2019
|
5 November 2019 | Resolutions
|
16 October 2019 | Second filing of Confirmation Statement dated 21/06/2019 (8 pages) |
26 July 2019 | Resolutions
|
26 July 2019 | Statement of capital following an allotment of shares on 12 July 2019
|
5 July 2019 | Group of companies' accounts made up to 31 December 2018 (27 pages) |
3 July 2019 | Confirmation statement made on 21 June 2019 with updates
|
19 December 2018 | Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
3 September 2018 | Appointment of Mr Adeeb Asfari as a director on 20 August 2018 (2 pages) |
3 September 2018 | Appointment of Mr John Andrew Wilson as a director on 1 August 2018 (2 pages) |
17 August 2018 | Resolutions
|
13 August 2018 | Resolutions
|
13 August 2018 | Resolutions
|
13 August 2018 | Statement of capital following an allotment of shares on 1 August 2018
|
13 August 2018 | Statement of capital following an allotment of shares on 1 August 2018
|
13 August 2018 | Statement of capital following an allotment of shares on 1 August 2018
|
13 August 2018 | Resolutions
|
13 August 2018 | Change of share class name or designation (2 pages) |
22 June 2018 | Incorporation Statement of capital on 2018-06-22
|