Ellon
Aberdeenshire
AB41 9LB
Scotland
Director Name | Mr Brian Thomas McCarthy |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2019(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Morven Place Aberdeen Aberdeenshire AB11 8EU Scotland |
Director Name | Miss Kathrine Marie Ash |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Carolines Wynd Ellon Aberdeenshire AB41 9LB Scotland |
Director Name | Mr Paul Lewis Collins |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2019(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 Beechfield Keith Hall Inverurie AB51 0LW Scotland |
Registered Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
14 October 2019 | Delivered on: 23 October 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|
28 December 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
31 October 2023 | Company name changed orbis index LTD\certificate issued on 31/10/23
|
14 April 2023 | Confirmation statement made on 11 February 2023 with updates (4 pages) |
27 January 2023 | Cessation of Scott Buchan as a person with significant control on 13 January 2023 (1 page) |
27 January 2023 | Registered office address changed from Kingston of Lenabo Nether Kinmundy Longside Peterhead AB42 4YH Scotland to 5 Carden Place Aberdeen AB10 1UT on 27 January 2023 (1 page) |
27 January 2023 | Termination of appointment of Scott Buchan as a director on 13 January 2023 (1 page) |
27 January 2023 | Notification of Br Fastener Solutions Limited as a person with significant control on 13 January 2023 (2 pages) |
29 July 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
11 February 2022 | Statement of capital following an allotment of shares on 20 July 2021
|
11 February 2022 | Confirmation statement made on 11 February 2022 with updates (4 pages) |
27 January 2022 | Confirmation statement made on 24 January 2022 with updates (5 pages) |
13 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
20 July 2021 | Statement of capital following an allotment of shares on 20 July 2021
|
20 July 2021 | Statement of capital following an allotment of shares on 20 July 2021
|
20 July 2021 | Statement of capital following an allotment of shares on 20 July 2021
|
9 March 2021 | Registered office address changed from 22 Carolines Wynd Ellon United Kingdom Aberdeenshire AB41 9LB United Kingdom to Kingston of Lenabo Nether Kinmundy Longside Peterhead AB42 4YH on 9 March 2021 (1 page) |
29 January 2021 | Confirmation statement made on 24 January 2021 with updates (4 pages) |
19 June 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
3 June 2020 | Previous accounting period shortened from 31 January 2020 to 31 December 2019 (1 page) |
10 February 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
26 November 2019 | Termination of appointment of Paul Lewis Collins as a director on 26 November 2019 (1 page) |
26 November 2019 | Cessation of Paul Lewis Collins as a person with significant control on 26 November 2019 (1 page) |
15 November 2019 | Registered office address changed from 22 Carolines Wynd Ellon AB41 9LB United Kingdom to 22 Carolines Wynd Ellon United Kingdom Aberdeenshire AB41 9LB on 15 November 2019 (1 page) |
15 November 2019 | Termination of appointment of Kathrine Marie Ash as a director on 8 November 2019 (1 page) |
15 November 2019 | Appointment of Mr Scott Buchan as a director on 8 November 2019 (2 pages) |
15 November 2019 | Notification of Brian Thomas Mccarthy as a person with significant control on 8 November 2019 (2 pages) |
15 November 2019 | Appointment of Mr Brian Thomas Mccarthy as a director on 8 November 2019 (2 pages) |
15 November 2019 | Notification of Scott Buchan as a person with significant control on 8 November 2019 (2 pages) |
15 November 2019 | Cessation of Kathrine Marie Ash as a person with significant control on 8 November 2019 (1 page) |
23 October 2019 | Registration of charge SC6192240001, created on 14 October 2019 (10 pages) |
30 January 2019 | Appointment of Mr Paul Lewis Collins as a director on 25 January 2019 (2 pages) |
25 January 2019 | Incorporation Statement of capital on 2019-01-25
|