Aberdeen
AB21 7GQ
Scotland
Director Name | Mr Steven Murdoch Dunbar |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2021(6 months after company formation) |
Appointment Duration | 3 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Inspec House Dyce Aberdeen AB21 7GQ Scotland |
Director Name | Mr Craig Mackenzie |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2021(6 months after company formation) |
Appointment Duration | 3 years |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Inspec House Dyce Aberdeen AB21 7GQ Scotland |
Director Name | Mr Kris Stuart |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2021(6 months after company formation) |
Appointment Duration | 3 years |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Inspec House Dyce Aberdeen AB21 7GQ Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 2020(same day as company formation) |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Malcolm James Robert Donald |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 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 Neil David Forbes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 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 Dyce Aberdeen AB21 7GQ Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Address Matches | 2 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 | 14 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (5 months, 3 weeks from now) |
29 June 2022 | Delivered on: 1 July 2022 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|
16 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
---|---|
16 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
16 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (39 pages) |
16 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (13 pages) |
27 November 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
6 April 2023 | Director's details changed for Mr John Angus Macgregor on 12 January 2021 (2 pages) |
28 February 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (11 pages) |
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 31/03/23 (34 pages) |
28 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
14 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
1 July 2022 | Registration of charge SC6776510001, created on 29 June 2022 (19 pages) |
25 January 2022 | Current accounting period shortened from 30 April 2022 to 31 March 2022 (1 page) |
23 December 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
13 December 2021 | Previous accounting period shortened from 31 October 2021 to 30 April 2021 (1 page) |
16 November 2021 | Confirmation statement made on 14 October 2021 with updates (4 pages) |
21 June 2021 | Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Inspec House Dyce Aberdeen AB21 7GQ on 21 June 2021 (1 page) |
21 June 2021 | Appointment of Mr Craig Mackenzie as a director on 15 April 2021 (2 pages) |
21 June 2021 | Appointment of Mr Steven Murdoch Dunbar as a director on 15 April 2021 (2 pages) |
21 June 2021 | Appointment of Mr Kris Stuart as a director on 15 April 2021 (2 pages) |
26 May 2021 | Memorandum and Articles of Association (27 pages) |
18 May 2021 | Resolutions
|
18 May 2021 | Statement of capital following an allotment of shares on 15 April 2021
|
26 March 2021 | Change of details for Clan Partners Limited as a person with significant control on 25 March 2021 (2 pages) |
19 January 2021 | Appointment of Mr John Angus Macgregor as a director on 12 January 2021 (2 pages) |
19 January 2021 | Withdrawal of a person with significant control statement on 19 January 2021 (2 pages) |
19 January 2021 | Termination of appointment of Malcolm James Robert Donald as a director on 12 January 2021 (1 page) |
19 January 2021 | Termination of appointment of Neil David Forbes as a director on 12 January 2021 (1 page) |
19 January 2021 | Notification of Clan Partners Limited as a person with significant control on 12 January 2021 (2 pages) |
11 January 2021 | Resolutions
|
15 October 2020 | Incorporation Statement of capital on 2020-10-15
|