Aberdeen
AB11 6DB
Scotland
Director Name | Mr Alan Thomas Curran |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2015(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 30 January 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Silver Fin Building (8th Floor) 455 Union Stre Aberdeen AB11 6DB Scotland |
Secretary Name | Mr Andrew Graham McIntosh |
---|---|
Status | Closed |
Appointed | 31 July 2015(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 January 2019) |
Role | Company Director |
Correspondence Address | The Silver Fin Building (8th Floor) 455 Union Stre Aberdeen AB11 6DB Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2015(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 January 2019) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Harald Vabo |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 January 2014(same day as company formation) |
Role | Senior Partner |
Country of Residence | Norway |
Correspondence Address | Park Lodge London Road Dorking Surrey RH4 1GH |
Director Name | Dr Richard Kevin Morgan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Park Lodge London Road Dorking Surrey RH4 1GH |
Director Name | Dr Robert John Arnott |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southview The Avenue Beds Ampthill Bedfordshire MK45 2NR |
Secretary Name | Miss Susan Margaret Wallace |
---|---|
Status | Resigned |
Appointed | 26 March 2014(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | 30a Cadogan Road Surbiton Surrey KT6 4DJ |
Director Name | Mr Paal Reiulf Olsen |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 April 2014(3 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 September 2014) |
Role | Investor |
Country of Residence | Norway |
Correspondence Address | Park Lodge London Road Dorking Surrey RH4 1GH |
Director Name | Mr Tor Espedal |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 11 September 2014(7 months, 4 weeks after company formation) |
Appointment Duration | 7 months (resigned 10 April 2015) |
Role | Senior Partner |
Country of Residence | Norway |
Correspondence Address | Park Lodge London Rd Dorking Surrey RH4 1GH |
Director Name | Mr Hans Olav Hide |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 10 April 2015(1 year, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 June 2015) |
Role | Senior Partner |
Country of Residence | Norway |
Correspondence Address | Vigdelsvegen 429 Raege 4053 Norway |
Registered Address | C/O Sagars Accountants Ltd Gresham House 5-7 St. Pauls Street Leeds LS1 2JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 December 2018 | Director's details changed for Mr Alan Thomas Curran on 17 December 2018 (2 pages) |
19 December 2018 | Secretary's details changed for Mr Andrew Graham Mcintosh on 17 December 2018 (1 page) |
19 December 2018 | Director's details changed for Mr Colin Christie on 17 December 2018 (2 pages) |
30 October 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
8 March 2018 | Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st England to C/O Sagars Accountants Ltd Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 8 March 2018 (2 pages) |
7 March 2018 | Declaration of solvency (5 pages) |
7 March 2018 | Appointment of a voluntary liquidator (3 pages) |
20 February 2018 | Resolutions
|
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
23 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (11 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (11 pages) |
26 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
8 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
31 July 2015 | Termination of appointment of Susan Margaret Wallace as a secretary on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Andrew Graham Mcintosh as a secretary on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Andrew Graham Mcintosh as a secretary on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Burness Paull Llp as a secretary on 31 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Susan Margaret Wallace as a secretary on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Burness Paull Llp as a secretary on 31 July 2015 (2 pages) |
23 June 2015 | Appointment of Mr Alan Thomas Curran as a director on 22 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Colin Christie as a director on 22 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Alan Thomas Curran as a director on 22 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Hans Olav Hide as a director on 22 June 2015 (1 page) |
23 June 2015 | Registered office address changed from Park Lodge London Road Dorking Surrey RH4 1GH United Kingdom to Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st on 23 June 2015 (1 page) |
23 June 2015 | Appointment of Mr Colin Christie as a director on 22 June 2015 (2 pages) |
23 June 2015 | Registered office address changed from Park Lodge London Road Dorking Surrey RH4 1GH United Kingdom to Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st on 23 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Hans Olav Hide as a director on 22 June 2015 (1 page) |
13 May 2015 | Termination of appointment of Robert John Arnott as a director on 12 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Robert John Arnott as a director on 12 May 2015 (1 page) |
23 April 2015 | Appointment of Mr Hans Olav Hide as a director on 10 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Tor Espedal as a director on 10 April 2015 (1 page) |
23 April 2015 | Appointment of Mr Hans Olav Hide as a director on 10 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Tor Espedal as a director on 10 April 2015 (1 page) |
6 March 2015 | Termination of appointment of Richard Kevin Morgan as a director on 12 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Richard Kevin Morgan as a director on 12 February 2015 (1 page) |
30 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
17 September 2014 | Appointment of Mr Tor Espedal as a director on 11 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Tor Espedal as a director on 11 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Paal Reiulf Olsen as a director on 11 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Paal Reiulf Olsen as a director on 11 September 2014 (1 page) |
30 April 2014 | Appointment of Mr Paal Reiulf Olsen as a director (2 pages) |
30 April 2014 | Appointment of Mr Paal Reiulf Olsen as a director (2 pages) |
30 April 2014 | Termination of appointment of Harald Vabo as a director (1 page) |
30 April 2014 | Termination of appointment of Harald Vabo as a director (1 page) |
16 April 2014 | Appointment of Miss Susan Margaret Wallace as a secretary (2 pages) |
16 April 2014 | Appointment of Miss Susan Margaret Wallace as a secretary (2 pages) |
17 February 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
17 February 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
10 February 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
10 February 2014 | Resolutions
|
10 February 2014 | Resolutions
|
10 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
10 February 2014 | Resolutions
|
10 February 2014 | Resolutions
|
10 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
10 February 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
14 January 2014 | Incorporation (43 pages) |
14 January 2014 | Incorporation (43 pages) |