Aberdeen
AB15 4BH
Scotland
Secretary Name | Miss Polly Jane Dyson |
---|---|
Status | Current |
Appointed | 14 September 2021(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 81 Mallinson Road London SW11 1BW |
Director Name | Mrs Penelope Lesley Hughes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2021(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chair Person |
Country of Residence | England |
Correspondence Address | 14a Hamilton Place Aberdeen AB15 4BH Scotland |
Director Name | Mr Michael Wallace Burt |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2021(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 14a Hamilton Place Aberdeen AB15 4BH Scotland |
Director Name | Mr Chris Chenoweth |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 September 2023(3 years, 1 month after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 14a Hamilton Place Aberdeen AB15 4BH Scotland |
Director Name | Mr Vernon William West |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(3 years, 1 month after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 14a Hamilton Place Aberdeen AB15 4BH Scotland |
Director Name | Mr Oliver Sloboda |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2021(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14a Hamilton Place Aberdeen AB15 4BH Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2020(2 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 September 2021) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Registered Address | 14a Hamilton Place Aberdeen AB15 4BH Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (2 months, 4 weeks from now) |
7 September 2023 | Appointment of Mr Vernon William West as a director on 1 September 2023 (2 pages) |
---|---|
7 September 2023 | Appointment of Mr Chris Chenoweth as a director on 1 September 2023 (2 pages) |
24 July 2023 | Confirmation statement made on 15 July 2023 with updates (8 pages) |
24 July 2023 | Director's details changed for Mr Michael Wallace Burt on 20 April 2022 (2 pages) |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
10 May 2023 | Statement of capital following an allotment of shares on 1 March 2023
|
10 May 2023 | Statement of capital following an allotment of shares on 24 November 2022
|
10 May 2023 | Statement of capital following an allotment of shares on 16 December 2022
|
10 May 2023 | Statement of capital following an allotment of shares on 11 April 2023
|
10 May 2023 | Statement of capital following an allotment of shares on 11 April 2023
|
7 December 2022 | Resolutions
|
27 July 2022 | Confirmation statement made on 15 July 2022 with updates (8 pages) |
13 July 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
13 June 2022 | Cessation of Calum Andrew Mackinnon as a person with significant control on 24 February 2022 (1 page) |
13 June 2022 | Cessation of Webcollex, Ii, Llc as a person with significant control on 24 February 2022 (1 page) |
13 June 2022 | Statement of capital following an allotment of shares on 6 April 2022
|
13 June 2022 | Statement of capital following an allotment of shares on 28 April 2022
|
13 June 2022 | Notification of a person with significant control statement (2 pages) |
16 March 2022 | Statement of capital following an allotment of shares on 7 December 2021
|
16 March 2022 | Statement of capital following an allotment of shares on 31 October 2021
|
1 March 2022 | Resolutions
|
25 February 2022 | Termination of appointment of Oliver Sloboda as a director on 24 February 2022 (1 page) |
27 October 2021 | Appointment of Mr Michael Wallace Burt as a director on 4 October 2021 (2 pages) |
27 October 2021 | Director's details changed for Mr Michael Wallace Burt on 27 October 2021 (2 pages) |
26 October 2021 | Appointment of Mrs Penelope Lesley Hughes as a director on 4 October 2021 (2 pages) |
26 October 2021 | Director's details changed for Mrs Penelope Lesley Hughes on 26 October 2021 (2 pages) |
26 October 2021 | Appointment of Mr Oliver Sloboda as a director on 4 October 2021 (2 pages) |
26 October 2021 | Director's details changed for Mrs Penelope Lesley Hughes on 26 October 2021 (2 pages) |
6 October 2021 | Confirmation statement made on 15 July 2021 with updates (7 pages) |
4 October 2021 | Statement of capital following an allotment of shares on 1 October 2021
|
4 October 2021 | Statement of capital following an allotment of shares on 30 September 2021
|
1 October 2021 | Change of details for Mr Calum Andrew Mackinnon as a person with significant control on 17 September 2020 (2 pages) |
1 October 2021 | Notification of Webcollex, Ii, Llc as a person with significant control on 30 April 2021 (2 pages) |
14 September 2021 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 14 September 2021 (1 page) |
14 September 2021 | Appointment of Miss Polly Jane Dyson as a secretary on 14 September 2021 (2 pages) |
20 July 2021 | Current accounting period extended from 31 July 2021 to 31 August 2021 (3 pages) |
7 May 2021 | Resolutions
|
8 March 2021 | Statement of capital following an allotment of shares on 30 January 2021
|
8 March 2021 | Statement of capital following an allotment of shares on 18 December 2020
|
11 February 2021 | Statement of capital following an allotment of shares on 18 December 2020
|
11 February 2021 | Statement of capital following an allotment of shares on 18 December 2020
|
11 February 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
11 February 2021 | Statement of capital following an allotment of shares on 18 December 2020
|
11 February 2021 | Statement of capital following an allotment of shares on 18 December 2020
|
11 February 2021 | Statement of capital following an allotment of shares on 18 December 2020
|
11 February 2021 | Statement of capital following an allotment of shares on 18 December 2020
|
11 February 2021 | Statement of capital following an allotment of shares on 8 January 2021
|
11 February 2021 | Statement of capital following an allotment of shares on 18 December 2020
|
21 January 2021 | Statement of capital following an allotment of shares on 23 October 2020
|
21 January 2021 | Statement of capital following an allotment of shares on 23 December 2020
|
21 January 2021 | Statement of capital following an allotment of shares on 18 November 2020
|
21 January 2021 | Statement of capital following an allotment of shares on 16 October 2020
|
21 January 2021 | Statement of capital following an allotment of shares on 5 October 2020
|
21 January 2021 | Statement of capital following an allotment of shares on 24 September 2020
|
21 January 2021 | Statement of capital following an allotment of shares on 23 December 2020
|
21 January 2021 | Statement of capital following an allotment of shares on 3 December 2020
|
21 January 2021 | Statement of capital following an allotment of shares on 18 November 2020
|
21 January 2021 | Statement of capital following an allotment of shares on 7 January 2021
|
21 January 2021 | Statement of capital following an allotment of shares on 16 October 2020
|
20 January 2021 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 28 September 2020 (2 pages) |
23 December 2020 | Resolutions
|
24 September 2020 | Sub-division of shares on 17 September 2020 (4 pages) |
24 September 2020 | Statement of capital following an allotment of shares on 17 September 2020
|
23 September 2020 | Memorandum and Articles of Association (25 pages) |
23 September 2020 | Resolutions
|
15 July 2020 | Incorporation Statement of capital on 2020-07-15
|