Aberdeen
AB15 4YL
Scotland
Director Name | Mr Nicholas John Bradford |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mount 16 Mount Road Montrose Angus DD10 8NT Scotland |
Director Name | Ms Catherine Louise Lindsay |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(2 weeks, 4 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Traill Drive Montrose DD10 8SW Scotland |
Director Name | Mr Mark Glen Hood |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 September 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Traill Drive Montrose DD10 8SW Scotland |
Director Name | Mr Peter James Christie |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 March 2021(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Traill Drive Montrose DD10 8SW Scotland |
Director Name | Mr Kristian Ewen Ainsworth |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2022(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 February 2024) |
Role | Chief Financial Officer |
Country of Residence | Wales |
Correspondence Address | 12 Traill Drive Montrose DD10 8SW Scotland |
Registered Address | C/O Pinsent Masons Llp, 13 Queens Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
8 March 2024 | Termination of appointment of Kristian Ewen Ainsworth as a director on 29 February 2024 (1 page) |
---|---|
8 March 2024 | Registered office address changed from 12 Traill Drive Montrose DD10 8SW Scotland to C/O Pinsent Masons Llp, 13 Queens Road Aberdeen AB15 4YL on 8 March 2024 (1 page) |
8 March 2024 | Confirmation statement made on 1 March 2024 with updates (4 pages) |
6 December 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
6 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (87 pages) |
17 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
17 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
22 March 2023 | Change of details for Coro Energy Plc as a person with significant control on 2 December 2021 (2 pages) |
6 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
14 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (75 pages) |
14 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
14 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
14 December 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages) |
4 October 2022 | Appointment of Mr Kristian Ewen Ainsworth as a director on 22 September 2022 (2 pages) |
23 September 2022 | Termination of appointment of Mark Glen Hood as a director on 20 September 2022 (1 page) |
8 March 2022 | Confirmation statement made on 1 March 2022 with updates (4 pages) |
7 December 2021 | Termination of appointment of Peter James Christie as a director on 25 November 2021 (1 page) |
5 November 2021 | Current accounting period shortened from 31 January 2022 to 31 December 2021 (1 page) |
23 September 2021 | Director's details changed for Mr Mark Glen Hood on 16 September 2021 (2 pages) |
21 September 2021 | Director's details changed for Mr Mark Glen Hood on 21 September 2021 (2 pages) |
6 September 2021 | Notification of Coro Energy Plc as a person with significant control on 17 March 2021 (2 pages) |
3 September 2021 | Cessation of Michael Carrington as a person with significant control on 17 March 2021 (1 page) |
3 September 2021 | Cessation of Mark Glen Hood as a person with significant control on 17 March 2021 (1 page) |
14 May 2021 | Resolutions
|
16 April 2021 | Appointment of Mr Peter James Christie as a director on 17 March 2021 (2 pages) |
4 March 2021 | Confirmation statement made on 1 March 2021 with updates (4 pages) |
11 February 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
9 February 2021 | Appointment of Mr Michael Carrington as a director on 2 March 2020 (2 pages) |
2 February 2021 | Notification of Michael Carrington as a person with significant control on 2 March 2020 (2 pages) |
2 February 2021 | Change of details for Mr Mark Glen Hood as a person with significant control on 2 March 2020 (2 pages) |
1 February 2021 | Statement of capital following an allotment of shares on 2 March 2020
|
12 June 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
5 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
5 November 2019 | Termination of appointment of Catherine Louise Lindsay as a director on 5 November 2019 (1 page) |
1 March 2019 | Current accounting period shortened from 28 February 2020 to 31 January 2020 (1 page) |
1 March 2019 | Termination of appointment of Nicholas John Bradford as a director on 1 March 2019 (1 page) |
1 March 2019 | Registered office address changed from The Mount 16 Mount Road Montrose Angus DD10 8NT Scotland to 12 Traill Drive Montrose DD10 8SW on 1 March 2019 (1 page) |
1 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
1 March 2019 | Appointment of Ms Catherine Louise Lindsay as a director on 1 March 2019 (2 pages) |
1 March 2019 | Appointment of Mr Mark Glen Hood as a director on 1 March 2019 (2 pages) |
1 March 2019 | Notification of Mark Hood as a person with significant control on 1 March 2019 (2 pages) |
1 March 2019 | Cessation of Nicholas John Bradford as a person with significant control on 1 March 2019 (1 page) |
11 February 2019 | Incorporation
Statement of capital on 2019-02-11
|