Dyce Drive
Aberdeen
AB21 0BH
Scotland
Director Name | Ms Jennifer Michelle Noble |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regus Cirrus Building 6 International Avenue Dyce Drive Aberdeen AB21 0BH Scotland |
Director Name | Mr Simon Frost |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2021(2 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Technical And Innovation Director |
Country of Residence | England |
Correspondence Address | Regus Cirrus Building 6 International Avenue Dyce Drive Aberdeen AB21 0BH Scotland |
Director Name | Mr Struan Fraser McInnes Erridge |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52 - 54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2019(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | Regus Cirrus Building 6 International Avenue Dyce Drive Aberdeen AB21 0BH Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 March 2023 (1 year ago) |
---|---|
Next Return Due | 6 April 2024 (1 week, 1 day from now) |
21 January 2020 | Delivered on: 29 January 2020 Persons entitled: Scottish Growth Scheme - Business Loans Scotland Debt Finance L.P. Classification: A registered charge Outstanding |
---|
24 December 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
---|---|
30 October 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
29 January 2020 | Registration of charge SC6174730001, created on 21 January 2020 (9 pages) |
3 September 2019 | Resolutions
|
21 August 2019 | Change of details for Ms Jennifer Michelle Noble as a person with significant control on 18 July 2019 (2 pages) |
21 August 2019 | Cessation of Struan Fraser Mcinnes Erridge as a person with significant control on 18 July 2019 (1 page) |
21 August 2019 | Confirmation statement made on 21 August 2019 with updates (5 pages) |
5 June 2019 | Termination of appointment of Struan Fraser Mcinnes Erridge as a director on 29 May 2019 (1 page) |
8 January 2019 | Incorporation Statement of capital on 2019-01-08
|