Aberdeen
AB15 4AR
Scotland
Director Name | Duncan Hamish Edward Kerr |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2019(same day as company formation) |
Role | Property |
Country of Residence | Scotland |
Correspondence Address | 441 Union Street Aberdeen AB11 6DA Scotland |
Director Name | Mr John Charlton |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2019(9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 February 2020) |
Role | Property Management And Development |
Country of Residence | Scotland |
Correspondence Address | 34 Queens Highlands Aberdeen AB15 4AR Scotland |
Director Name | Mrs Kelly Jane Harrison |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2020(11 months, 1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 07 May 2020) |
Role | Leasing Agent |
Country of Residence | Scotland |
Correspondence Address | 441 Union Street Aberdeen AB11 6DA Scotland |
Director Name | Mr John Charlton |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2020(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 April 2023) |
Role | Property Management |
Country of Residence | Scotland |
Correspondence Address | 68 Queens Crescent Aberdeen AB15 4BE Scotland |
Registered Address | 441 Union Street Aberdeen AB11 6DA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (2 months, 1 week from now) |
22 May 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
---|---|
19 May 2020 | Notification of Kelly Harrison as a person with significant control on 7 February 2020 (2 pages) |
19 May 2020 | Registered office address changed from 13 Maberley Street Aberdeen AB25 1NL Scotland to 441 Union Street Aberdeen AB11 6DA on 19 May 2020 (1 page) |
19 May 2020 | Cessation of John Charlton as a person with significant control on 7 February 2020 (1 page) |
21 April 2020 | Appointment of Mrs Kelly Jane Harrison as a director on 7 February 2020 (2 pages) |
21 April 2020 | Termination of appointment of John Charlton as a director on 7 February 2020 (1 page) |
25 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
13 December 2019 | Notification of John Charlton as a person with significant control on 1 December 2019 (2 pages) |
13 December 2019 | Termination of appointment of Duncan Hamish Edward Kerr as a director on 1 December 2019 (1 page) |
13 December 2019 | Cessation of Duncan Hamish Edward Kerr as a person with significant control on 1 December 2019 (1 page) |
13 December 2019 | Appointment of Mr John Charlton as a director on 1 December 2019 (2 pages) |
5 March 2019 | Incorporation
Statement of capital on 2019-03-05
|