Aberdeen
AB10 6SD
Scotland
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 July 2021(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2019(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 July 2021) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Registered Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
29 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
22 December 2020 | Confirmation statement made on 12 November 2020 with updates (4 pages) |
22 December 2020 | Notification of a person with significant control statement (2 pages) |
22 December 2020 | Cessation of Ivan Starostin as a person with significant control on 1 December 2019 (1 page) |
15 November 2019 | Confirmation statement made on 12 November 2019 with updates (5 pages) |
8 November 2019 | Cessation of Onno Bliss as a person with significant control on 19 October 2019 (3 pages) |
8 November 2019 | Notification of Ivan Starostin as a person with significant control on 19 October 2019 (2 pages) |
8 November 2019 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 24 October 2019 (3 pages) |
8 November 2019 | Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD United Kingdom to 13 Queen's Road Aberdeen AB15 4YL on 8 November 2019 (2 pages) |
30 January 2019 | Incorporation Statement of capital on 2019-01-30
|