Abz Business Park Dyce
Dyce, Aberdeen
Aberdeenshire
AB21 0BH
Scotland
Director Name | Mr Bill Reid |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2019(same day as company formation) |
Role | A&R |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gordon Street Forres IV36 1DY Scotland |
Director Name | Mr Tony Henry |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2019(6 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 03 October 2019) |
Role | Vice President Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gilbert Court Craig Road Dingwall Ross Shire IV15 9AA Scotland |
Director Name | Dr John Mathias |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2019(6 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 03 October 2019) |
Role | Vice President Of Research And Development |
Country of Residence | England |
Correspondence Address | 14 Howton Lane Howton Lane Newton Abbot TQ12 6NH |
Registered Address | Slam Worldwide Cirrus Building 6 International Avenue Abz Business Park Dyce Dyce, Aberdeen Aberdeenshire AB21 0BH Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 12 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 26 September 2022 (overdue) |
30 December 2020 | Resolutions
|
---|---|
30 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
25 October 2019 | Registered office address changed from 3 Gordon Street Forres IV36 1DY United Kingdom to Slam Worldwide Cirrus Building 6 International Avenue Abz Business Park Dyce Dyce, Aberdeen Aberdeenshire AB21 0BH on 25 October 2019 (1 page) |
16 October 2019 | Termination of appointment of Bill Reid as a director on 9 October 2019 (1 page) |
9 October 2019 | Termination of appointment of John Mathias as a director on 3 October 2019 (1 page) |
9 October 2019 | Termination of appointment of Tony Henry as a director on 3 October 2019 (1 page) |
12 September 2019 | Confirmation statement made on 12 September 2019 with updates (5 pages) |
7 August 2019 | Withdrawal of a person with significant control statement on 7 August 2019 (2 pages) |
7 August 2019 | Notification of Janol Holmes as a person with significant control on 6 August 2019 (2 pages) |
6 August 2019 | Appointment of Dr. John Mathias as a director on 30 July 2019 (2 pages) |
6 August 2019 | Director's details changed for Mr. Tony Henry on 6 August 2019 (2 pages) |
6 August 2019 | Director's details changed for Dr. John Mathias on 6 August 2019 (2 pages) |
6 August 2019 | Appointment of Mr. Bill Reid as a director on 30 July 2019 (2 pages) |
6 August 2019 | Appointment of Mr. Tony Henry as a director on 30 July 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
1 February 2019 | Termination of appointment of Bill Reid as a director on 1 February 2019 (1 page) |
1 February 2019 | Appointment of Janol Holmes as a director on 1 February 2019 (2 pages) |
10 January 2019 | Incorporation Statement of capital on 2019-01-10
|