Aberdeen
AB10 1YL
Scotland
Director Name | Miss Cheryl Donaldson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2019(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 November 2018(same day as company formation) |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Malcolm James Robert Donald |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 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 Neil David Forbes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2018(same day as company formation) |
Role | Solicitor |
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 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
5 January 2024 | Cessation of Cheryl Donaldson as a person with significant control on 1 November 2022 (1 page) |
---|---|
5 January 2024 | Director's details changed for Miss Cheryl Donaldson on 31 January 2022 (2 pages) |
5 January 2024 | Second filing of Confirmation Statement dated 21 October 2023 (4 pages) |
5 January 2024 | Change of details for Mr Terry Michael Allan as a person with significant control on 1 November 2022 (2 pages) |
21 December 2023 | Resolutions
|
7 November 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
7 November 2023 | Confirmation statement made on 21 October 2023 with no updates
|
5 June 2023 | Particulars of variation of rights attached to shares (3 pages) |
5 June 2023 | Change of share class name or designation (2 pages) |
28 March 2023 | Total exemption full accounts made up to 31 August 2022 (23 pages) |
4 November 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
12 July 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
15 February 2022 | Group of companies' accounts made up to 31 August 2020 (24 pages) |
27 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
18 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
10 September 2020 | Group of companies' accounts made up to 31 August 2019 (25 pages) |
4 March 2020 | Director's details changed for Miss Cheryl Donaldson on 3 March 2020 (2 pages) |
4 March 2020 | Change of details for Miss Cheryl Donaldson as a person with significant control on 3 March 2020 (2 pages) |
12 February 2020 | Previous accounting period shortened from 30 November 2019 to 31 August 2019 (1 page) |
20 November 2019 | Confirmation statement made on 6 November 2019 with updates (4 pages) |
24 June 2019 | Resolutions
|
24 June 2019 | Statement of capital following an allotment of shares on 13 June 2019
|
19 June 2019 | Notification of Terry Michael Allan as a person with significant control on 13 June 2019 (2 pages) |
19 June 2019 | Statement of capital following an allotment of shares on 13 June 2019
|
19 June 2019 | Change of details for Miss Cheryl Donaldson as a person with significant control on 13 June 2019 (2 pages) |
19 February 2019 | Termination of appointment of Malcolm James Robert Donald as a director on 18 February 2019 (1 page) |
19 February 2019 | Notification of Cheryl Donaldson as a person with significant control on 18 February 2019 (2 pages) |
19 February 2019 | Appointment of Mr Terry Michael Allan as a director on 18 February 2019 (2 pages) |
19 February 2019 | Termination of appointment of Neil David Forbes as a director on 18 February 2019 (1 page) |
19 February 2019 | Appointment of Miss Cheryl Donaldson as a director on 18 February 2019 (2 pages) |
19 February 2019 | Withdrawal of a person with significant control statement on 19 February 2019 (2 pages) |
7 November 2018 | Incorporation Statement of capital on 2018-11-07
|