Company Name13 Bastille Ltd
DirectorMartin Fried
Company StatusActive
Company NumberSC623174
CategoryPrivate Limited Company
Incorporation Date5 March 2019(5 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Martin Fried
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2023(4 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks
RoleProperty Management
Country of ResidenceScotland
Correspondence Address33 Queens Highlands
Aberdeen
AB15 4AR
Scotland
Director NameDuncan Hamish Edward Kerr
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2019(same day as company formation)
RoleProperty
Country of ResidenceScotland
Correspondence Address441 Union Street
Aberdeen
AB11 6DA
Scotland
Director NameMr John Charlton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(9 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 February 2020)
RoleProperty Management And Development
Country of ResidenceScotland
Correspondence Address34 Queens Highlands
Aberdeen
AB15 4AR
Scotland
Director NameMrs Kelly Jane Harrison
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2020(11 months, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 07 May 2020)
RoleLeasing Agent
Country of ResidenceScotland
Correspondence Address441 Union Street
Aberdeen
AB11 6DA
Scotland
Director NameMr John Charlton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2020(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 April 2023)
RoleProperty Management
Country of ResidenceScotland
Correspondence Address68 Queens Crescent
Aberdeen
AB15 4BE
Scotland

Location

Registered Address441 Union Street
Aberdeen
AB11 6DA
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Filing History

22 May 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
19 May 2020Notification of Kelly Harrison as a person with significant control on 7 February 2020 (2 pages)
19 May 2020Registered 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 2020Cessation of John Charlton as a person with significant control on 7 February 2020 (1 page)
21 April 2020Appointment of Mrs Kelly Jane Harrison as a director on 7 February 2020 (2 pages)
21 April 2020Termination of appointment of John Charlton as a director on 7 February 2020 (1 page)
25 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
13 December 2019Notification of John Charlton as a person with significant control on 1 December 2019 (2 pages)
13 December 2019Termination of appointment of Duncan Hamish Edward Kerr as a director on 1 December 2019 (1 page)
13 December 2019Cessation of Duncan Hamish Edward Kerr as a person with significant control on 1 December 2019 (1 page)
13 December 2019Appointment of Mr John Charlton as a director on 1 December 2019 (2 pages)
5 March 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-05
  • GBP 1
(16 pages)