Dyce
Aberdeen
AB21 7GQ
Scotland
Director Name | Mr Steven Murdoch Dunbar |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Inspec House Wellheads Drive Dyce Aberdeen AB21 7GQ Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 May 2020(same day as company formation) |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Neil David Forbes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2020(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Ross Scott Gardner |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2020(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Registered Address | Inspec House Wellheads Drive Dyce Aberdeen AB21 7GQ Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (3 weeks, 5 days from now) |
2 June 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Director's details changed for Mr John Angus Macgregor on 22 December 2020 (2 pages) |
28 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
28 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
28 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (34 pages) |
28 February 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (18 pages) |
27 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
13 December 2021 | Previous accounting period shortened from 31 May 2021 to 31 March 2021 (1 page) |
23 June 2021 | Confirmation statement made on 18 May 2021 with updates (4 pages) |
26 March 2021 | Statement of capital following an allotment of shares on 29 January 2021
|
25 March 2021 | Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Inspec House Wellheads Drive Dyce Aberdeen AB21 7GQ on 25 March 2021 (1 page) |
25 March 2021 | Statement of capital following an allotment of shares on 29 January 2021
|
25 March 2021 | Appointment of Mr Steven Murdoch Dunbar as a director on 29 January 2021 (2 pages) |
12 January 2021 | Appointment of Mr John Angus Macgregor as a director on 22 December 2020 (2 pages) |
12 January 2021 | Notification of Goose Capital Ltd as a person with significant control on 22 December 2020 (2 pages) |
12 January 2021 | Termination of appointment of Neil David Forbes as a director on 22 December 2020 (1 page) |
12 January 2021 | Withdrawal of a person with significant control statement on 12 January 2021 (2 pages) |
12 January 2021 | Termination of appointment of Ross Scott Gardner as a director on 22 December 2020 (1 page) |
31 July 2020 | Resolutions
|
19 May 2020 | Incorporation Statement of capital on 2020-05-19
|