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 | 24 October 2022(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Inspec House Wellheads Drive Dyce Aberdeen AB21 7GQ Scotland |
Director Name | Mr Derek Oliver Plunkett |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2023(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Inspec House Wellheads Drive Dyce Aberdeen AB21 7GQ Scotland |
Director Name | Mrs Emma Louise Plunkett |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2023(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks |
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 | 01 April 2022(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 | 01 April 2022(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 | 01 April 2022(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 | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
1 April 2024 | Confirmation statement made on 31 March 2024 with no updates (3 pages) |
---|---|
16 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (39 pages) |
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 subsidiary accounts made up to 31 March 2023 (11 pages) |
16 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
19 December 2023 | Previous accounting period shortened from 30 April 2023 to 31 March 2023 (1 page) |
27 November 2023 | Current accounting period shortened from 30 April 2024 to 31 March 2024 (1 page) |
27 September 2023 | Registration of charge SC7282850001, created on 25 September 2023 (19 pages) |
23 May 2023 | Appointment of Mrs Emma Louise Plunkett as a director on 19 May 2023 (2 pages) |
22 May 2023 | Appointment of Mr Derek Oliver Plunkett as a director on 19 May 2023 (2 pages) |
17 April 2023 | Second filing of Confirmation Statement dated 31 March 2023 (3 pages) |
14 April 2023 | Memorandum and Articles of Association (20 pages) |
14 April 2023 | Statement of capital following an allotment of shares on 24 October 2022
|
14 April 2023 | Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Inspec House Wellheads Drive Dyce Aberdeen AB21 7GQ on 14 April 2023 (1 page) |
14 April 2023 | Resolutions
|
14 April 2023 | Appointment of Mr Steven Murdoch Dunbar as a director on 24 October 2022 (2 pages) |
13 April 2023 | Notification of Clan Partners Limited as a person with significant control on 22 September 2022 (2 pages) |
13 April 2023 | Cessation of Stronachs Nominees Limited as a person with significant control on 22 September 2022 (1 page) |
13 April 2023 | Confirmation statement made on 31 March 2023 with updates
|
6 April 2023 | Director's details changed for Mr John Angus Macgregor on 22 September 2022 (2 pages) |
23 September 2022 | Appointment of Mr John Angus Macgregor as a director on 22 September 2022 (2 pages) |
23 September 2022 | Termination of appointment of Neil David Forbes as a director on 22 September 2022 (1 page) |
23 September 2022 | Termination of appointment of Ross Scott Gardner as a director on 22 September 2022 (1 page) |
13 May 2022 | Company name changed sllp 358 LIMITED\certificate issued on 13/05/22
|
1 April 2022 | Incorporation Statement of capital on 2022-04-01
|