Banchory
AB31 5ZT
Scotland
Director Name | Mr Michael Alexander Bain |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 71 Charleston Road North Cove Aberdeen AB12 3SZ Scotland |
Director Name | Mr Liam John Pennycook |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 71 Charleston Road North Cove Aberdeen AB12 3SZ Scotland |
Director Name | Mr William John Scott Aitken |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2019(10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 71 Charleston Road North Cove Aberdeen AB12 3SZ Scotland |
Registered Address | 45 Langstane Place Aberdeen AB11 6EN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 15 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (8 months, 4 weeks from now) |
22 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
---|---|
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
28 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
13 October 2022 | Registered office address changed from 42 Carden Place Aberdeen AB10 1UP Scotland to 45 Langstane Place Aberdeen AB11 6EN on 13 October 2022 (1 page) |
29 August 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
26 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
17 May 2021 | Registered office address changed from 71 Charleston Road North Cove Aberdeen AB12 3SZ Scotland to 42 Carden Place Aberdeen AB10 1UP on 17 May 2021 (1 page) |
17 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
3 April 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
26 February 2020 | Previous accounting period shortened from 31 December 2019 to 30 November 2019 (1 page) |
15 January 2020 | Withdrawal of a person with significant control statement on 15 January 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
14 January 2020 | Appointment of Mrs Lee-Anne Michelle Aitken as a director on 14 January 2020 (2 pages) |
14 January 2020 | Notification of a person with significant control statement (2 pages) |
14 January 2020 | Cessation of William John Scott Aitken as a person with significant control on 14 January 2020 (1 page) |
14 January 2020 | Cessation of Michael Alexander Bain as a person with significant control on 14 January 2020 (1 page) |
14 January 2020 | Notification of Lee-Anne Michelle Aitken as a person with significant control on 14 January 2020 (2 pages) |
14 January 2020 | Termination of appointment of William John Scott Aitken as a director on 14 January 2020 (1 page) |
1 November 2019 | Termination of appointment of Michael Alexander Bain as a director on 24 October 2019 (1 page) |
1 November 2019 | Appointment of Mr William John Scott Aitken as a director on 24 October 2019 (2 pages) |
1 November 2019 | Notification of William John Scott Aitken as a person with significant control on 24 October 2019 (2 pages) |
1 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
24 October 2019 | Termination of appointment of Liam John Pennycook as a director on 14 October 2019 (1 page) |
24 October 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
24 October 2019 | Resolutions
|
30 August 2019 | Registered office address changed from 3 West Craibstone Street Aberdeen AB11 6YW United Kingdom to 71 Charleston Road North Cove Aberdeen AB12 3SZ on 30 August 2019 (1 page) |
12 February 2019 | Resolutions
|
21 December 2018 | Incorporation Statement of capital on 2018-12-21
|