Aberdeen
AB10 6SD
Scotland
Director Name | Mr Christopher John Gault |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2019(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Ms Fiona Margaret Gault |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2019(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Ms Audrey Gertrude Jane Leiper |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2019(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Ms Audrey Stephen |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 10 May 2019(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | David West |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2019(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2019(same day as company formation) |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
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 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
10 May 2019 | Delivered on: 16 May 2019 Persons entitled: Audrey Gertrude Jane Leiper Classification: A registered charge Outstanding |
---|---|
10 May 2019 | Delivered on: 16 May 2019 Persons entitled: Christopher John Gault Classification: A registered charge Outstanding |
10 May 2019 | Delivered on: 16 May 2019 Persons entitled: Fiona Margaret Gault Classification: A registered charge Outstanding |
10 May 2019 | Delivered on: 16 May 2019 Persons entitled: Audrey Stephen Classification: A registered charge Outstanding |
10 May 2019 | Delivered on: 16 May 2019 Persons entitled: David West Classification: A registered charge Outstanding |
29 September 2023 | Group of companies' accounts made up to 31 December 2022 (36 pages) |
---|---|
27 February 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
29 September 2022 | Group of companies' accounts made up to 31 December 2021 (36 pages) |
10 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
24 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
30 September 2021 | Group of companies' accounts made up to 31 December 2020 (36 pages) |
12 March 2021 | Confirmation statement made on 26 February 2021 with updates (4 pages) |
21 December 2020 | Group of companies' accounts made up to 31 December 2019 (34 pages) |
11 March 2020 | Confirmation statement made on 27 February 2020 with updates (5 pages) |
12 February 2020 | Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page) |
25 May 2019 | Alterations to floating charge SC6228230002 (18 pages) |
25 May 2019 | Alterations to floating charge SC6228230003 (18 pages) |
25 May 2019 | Alterations to floating charge SC6228230005 (18 pages) |
25 May 2019 | Alterations to floating charge SC6228230001 (18 pages) |
25 May 2019 | Alterations to floating charge SC6228230004 (18 pages) |
16 May 2019 | Registration of charge SC6228230002, created on 10 May 2019 (21 pages) |
16 May 2019 | Registration of charge SC6228230001, created on 10 May 2019 (21 pages) |
16 May 2019 | Registration of charge SC6228230003, created on 10 May 2019 (21 pages) |
16 May 2019 | Registration of charge SC6228230005, created on 10 May 2019 (21 pages) |
16 May 2019 | Registration of charge SC6228230004, created on 10 May 2019 (21 pages) |
15 May 2019 | Resolutions
|
14 May 2019 | Director's details changed for Ms Fiona Margaret Gault on 13 May 2019 (2 pages) |
13 May 2019 | Appointment of Ms Fiona Margaret Gault as a director on 10 May 2019 (2 pages) |
13 May 2019 | Statement of capital following an allotment of shares on 10 May 2019
|
13 May 2019 | Appointment of Ms Audrey Stephen as a director on 10 May 2019 (2 pages) |
13 May 2019 | Appointment of David West as a director on 10 May 2019 (2 pages) |
13 May 2019 | Appointment of Ms Audrey Gertrude Jane Leiper as a director on 10 May 2019 (2 pages) |
13 May 2019 | Change of details for Mr David William Leiper as a person with significant control on 13 May 2019 (2 pages) |
13 May 2019 | Appointment of Mr Christopher John Gault as a director on 10 May 2019 (2 pages) |
28 February 2019 | Incorporation Statement of capital on 2019-02-28
|