Aberdeen
AB15 9HD
Scotland
Director Name | Mr Andrew Coventry Fisher |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2018(1 week after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Integra Innovation Centre, Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Mr Gary Maitland |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2019(7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YW Scotland |
Registered Address | Integra Innovation Centre, Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
8 November 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Total exemption full accounts made up to 31 October 2022 (4 pages) |
24 April 2023 | Registered office address changed from 37 Albyn Place Aberdeen AB10 1JB Scotland to Integra Innovation Centre, Howe Moss Crescent Dyce Aberdeen AB21 0GN on 24 April 2023 (1 page) |
6 December 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (4 pages) |
2 December 2021 | Confirmation statement made on 25 October 2021 with updates (4 pages) |
29 October 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
1 July 2021 | Registered office address changed from 3 West Craibstone Street Bon-Accord Square Aberdeen Aberdeenshire AB11 6YW United Kingdom to 37 Albyn Place Aberdeen AB10 1JB on 1 July 2021 (1 page) |
1 December 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
26 October 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
22 May 2020 | Termination of appointment of Gary Maitland as a director on 3 March 2020 (1 page) |
1 November 2019 | Confirmation statement made on 25 October 2019 with updates (4 pages) |
2 September 2019 | Change of details for Mr Mark Richard Murray as a person with significant control on 29 May 2019 (2 pages) |
2 September 2019 | Notification of Andrew Coventry Fisher as a person with significant control on 29 May 2019 (2 pages) |
2 September 2019 | Resolutions
|
28 August 2019 | Appointment of Mr Gary Maitland as a director on 29 May 2019 (2 pages) |
28 August 2019 | Statement of capital following an allotment of shares on 29 May 2019
|
2 November 2018 | Appointment of Mr Andrew Coventry Fisher as a director on 2 November 2018 (2 pages) |
26 October 2018 | Incorporation
Statement of capital on 2018-10-26
|