Elliot Industrial Estate
Arbroath
Angus
DD11 2NJ
Scotland
Director Name | Mrs Ingrid Louise Bedwell |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2023(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Peasiehill Road Elliot Industrial Estate Arbroath Angus DD11 2NJ Scotland |
Director Name | Mr Callum Bedwell |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Greens Of Gardyne Guthrie Forfar Angus DD8 2TT Scotland |
Director Name | Mrs Christine Tracy Bedwell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Greens Of Gardyne Guthrie Forfar Angus DD8 2TT Scotland |
Director Name | Mr Colin Bedwell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Greens Of Gardyne Guthrie Forfar Angus DD8 2TT Scotland |
Director Name | Mr Jake Stuart Bedwell |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2021(2 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 February 2022) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 1 Greens Cottage Gardyne Guthrie Angus DD8 2TT Scotland |
Director Name | Mr Jake Stuart Bedwell |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2022(3 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 February 2023) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Smiddy Cottage Careston Brechin Angus DD9 6RT Scotland |
Registered Address | C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
30 August 2023 | Appointment of Mrs Ingrid Louise Bedwell as a director on 28 August 2023 (2 pages) |
---|---|
24 March 2023 | Termination of appointment of Jake Stuart Bedwell as a director on 28 February 2023 (1 page) |
24 March 2023 | Change of details for Mr Callum Bedwell as a person with significant control on 28 February 2023 (2 pages) |
24 March 2023 | Cessation of Jake Stuart Bedwell as a person with significant control on 28 February 2023 (1 page) |
22 March 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
13 March 2023 | Confirmation statement made on 11 February 2023 with updates (5 pages) |
13 March 2023 | Change of details for Mr Jake Stuart Bedwell as a person with significant control on 16 February 2023 (2 pages) |
13 March 2023 | Director's details changed for Mr Jake Stuart Bedwell on 16 February 2023 (2 pages) |
18 July 2022 | Appointment of Mr Jake Stuart Bedwell as a director on 12 July 2022 (2 pages) |
18 July 2022 | Notification of Jake Stuart Bedwell as a person with significant control on 12 July 2022 (2 pages) |
18 July 2022 | Change of details for Mr Callum Bedwell as a person with significant control on 12 July 2022 (2 pages) |
17 February 2022 | Change of details for Mr Callum Bedwell as a person with significant control on 16 February 2022 (2 pages) |
17 February 2022 | Confirmation statement made on 11 February 2022 with updates (5 pages) |
17 February 2022 | Termination of appointment of Jake Stuart Bedwell as a director on 16 February 2022 (1 page) |
17 February 2022 | Cessation of Jake Stuart Bedwell as a person with significant control on 16 February 2022 (1 page) |
13 December 2021 | Cessation of Tracy Bedwell as a person with significant control on 8 December 2021 (1 page) |
9 December 2021 | Cessation of A Person with Significant Control as a person with significant control on 8 December 2021 (1 page) |
9 December 2021 | Registered office address changed from 1 Greens of Gardyne Guthrie Forfar Angus DD8 2TT United Kingdom to Unit 4 Peasiehill Road Elliot Industrial Estate Arbroath Angus DD11 2NJ on 9 December 2021 (1 page) |
9 December 2021 | Appointment of Mr Jake Stuart Bedwell as a director on 8 December 2021 (2 pages) |
9 December 2021 | Notification of Jake Stuart Bedwell as a person with significant control on 8 December 2021 (2 pages) |
9 December 2021 | Appointment of Mr Callum Bedwell as a director on 8 December 2021 (2 pages) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
9 December 2021 | Termination of appointment of Colin Bedwell as a director on 8 December 2021 (1 page) |
9 December 2021 | Cessation of Colin Bedwell as a person with significant control on 8 December 2021 (1 page) |
9 December 2021 | Notification of Callum Bedwell as a person with significant control on 8 December 2021 (2 pages) |
9 December 2021 | Termination of appointment of Christine Tracy Bedwell as a director on 8 December 2021 (1 page) |
15 March 2021 | Confirmation statement made on 11 February 2021 with updates (5 pages) |
23 November 2020 | Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
23 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
16 March 2020 | Confirmation statement made on 11 February 2020 with updates (5 pages) |
23 May 2019 | Resolutions
|
23 May 2019 | Company name changed oak tree services LIMITED\certificate issued on 23/05/19
|
23 May 2019 | Change of name with request to seek comments from relevant body (2 pages) |
21 February 2019 | Termination of appointment of Callum Bedwell as a director on 20 February 2019 (1 page) |
20 February 2019 | Director's details changed for Mrs Tracy Bedwell on 20 February 2019 (2 pages) |
12 February 2019 | Incorporation Statement of capital on 2019-02-12
|