Ellon
Aberdeenshire
AB41 8YX
Scotland
Director Name | Mr James Alexander Taylor |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Backhill Of Coldwells Arthrath Ellon Aberdeenshire AB41 8YX Scotland |
Director Name | Mr Kevin James Taylor |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Backhill Of Coldwells Arthrath Ellon Aberdeenshire AB41 8YX Scotland |
Director Name | Mr Ryan Emslie Taylor |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Backhill Of Coldwells Arthrath Ellon Aberdeenshire AB41 8YX Scotland |
Secretary Name | Mrs Audrey Taylor |
---|---|
Status | Current |
Appointed | 27 January 2021(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Backhill Of Coldwells Arthrath Ellon Aberdeenshire AB41 8YX 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 |
Director Name | Mr Ross Scott Gardner |
---|---|
Date of Birth | April 1977 (Born 47 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 |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2020(same day as company formation) |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Registered Address | Backhill Of Coldwells Arthrath Ellon Aberdeenshire AB41 8YX Scotland |
---|---|
Constituency | Gordon |
Ward | Ellon and District |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
7 April 2021 | Delivered on: 8 April 2021 Persons entitled: Chap Group (Aberdeen) LTD Classification: A registered charge Particulars: All and whole the subjects known as muirtack, auchleuchries, ellon, aberdeen being the subjects registered in the land register of scotland under title numbers ABN149704 and ABN149705. Outstanding |
---|
1 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
23 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
14 October 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
30 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
21 March 2022 | Satisfaction of charge SC6776530001 in full (1 page) |
13 September 2021 | Current accounting period extended from 31 October 2021 to 31 March 2022 (1 page) |
20 May 2021 | Confirmation statement made on 20 May 2021 with updates (4 pages) |
8 April 2021 | Registration of charge SC6776530001, created on 7 April 2021 (6 pages) |
4 February 2021 | Statement of capital following an allotment of shares on 2 February 2021
|
2 February 2021 | Appointment of Mr James Alexander Taylor as a director on 27 January 2021 (2 pages) |
2 February 2021 | Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Backhill of Coldwells Arthrath Ellon Aberdeenshire AB41 8YX on 2 February 2021 (1 page) |
2 February 2021 | Appointment of Mr Kevin James Taylor as a director on 27 January 2021 (2 pages) |
2 February 2021 | Termination of appointment of Neil David Forbes as a director on 27 January 2021 (1 page) |
2 February 2021 | Termination of appointment of Ross Scott Gardner as a director on 27 January 2021 (1 page) |
2 February 2021 | Appointment of Mr Ryan Emslie Taylor as a director on 27 January 2021 (2 pages) |
2 February 2021 | Termination of appointment of Stronachs Secretaries Limited as a secretary on 27 January 2021 (1 page) |
2 February 2021 | Appointment of Mrs Audrey Margaret Taylor as a director on 27 January 2021 (2 pages) |
2 February 2021 | Appointment of Mrs Audrey Taylor as a secretary on 27 January 2021 (2 pages) |
26 January 2021 | Resolutions
|
15 October 2020 | Incorporation Statement of capital on 2020-10-15
|