Aberdeen
AB10 1YN
Scotland
Director Name | Mr Tomas Hvamb |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 24 November 2015(25 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Senior Associate |
Country of Residence | England |
Correspondence Address | 38 Albyn Place Aberdeen AB10 1YN Scotland |
Secretary Name | Mr David Clark |
---|---|
Status | Current |
Appointed | 19 April 2017(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 38 Albyn Place Aberdeen AB10 1YN Scotland |
Director Name | Mr Douglas John Thomson Montgomery |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(30 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Albyn Place Aberdeen AB10 1YN Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2017(27 years after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mrs Kathleen Margaret Westwood |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(1 year after company formation) |
Appointment Duration | 23 years, 6 months (resigned 17 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitebeams Pett Bottom Canterbury Kent CT4 6EH |
Director Name | Mr John Douglas Westwood |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(1 year after company formation) |
Appointment Duration | 24 years, 1 month (resigned 24 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitebeams Pett Bottom Canterbury Kent CT4 6EH |
Secretary Name | Mrs Kathleen Margaret Westwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(1 year after company formation) |
Appointment Duration | 22 years, 7 months (resigned 01 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitebeams Pett Bottom Canterbury Kent CT4 6EH |
Director Name | Mr Andrew Reid |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 November 2015) |
Role | Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Aultmore Maryculter Aberdeen Aberdeenshire AB12 5GJ Scotland |
Director Name | Mr Steven David Robertson |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Highfield Close Blean Canterbury Kent CT2 9DX |
Director Name | Mr Stuart Douglas Murphy |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 November 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 East Street Faversham Kent ME13 8AS |
Secretary Name | Mr Stuart Douglas Murphy |
---|---|
Status | Resigned |
Appointed | 01 June 2014(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 November 2015) |
Role | Company Director |
Correspondence Address | 20 East Street Faversham Kent ME13 8AS |
Director Name | Mr Gavin Jonathon Prise |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2015(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Albert Street Aberdeen AB25 1XX Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2016(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 October 2017) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | douglas-westwood.com |
---|
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.1k at £0.01 | Andrew Reid 8.69% Ordinary |
---|---|
7.6k at £0.01 | Douglas-westwood Holdings LTD 62.79% Ordinary |
1.9k at £0.01 | Steven David Robertson 15.30% Ordinary |
1.6k at £0.01 | Katalex Investments LTD 13.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,341,244 |
Cash | £1,132,126 |
Current Liabilities | £797,341 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (5 months ago) |
---|---|
Next Return Due | 7 November 2024 (7 months, 1 week from now) |
17 December 2019 | Delivered on: 19 December 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
9 March 2021 | Appointment of Mr Douglas John Thomson Montgomery as a director on 1 March 2021 (2 pages) |
---|---|
9 March 2021 | Termination of appointment of Gavin Jonathon Prise as a director on 1 March 2021 (1 page) |
12 November 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
2 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
19 December 2019 | Registration of charge 025516770001, created on 17 December 2019 (24 pages) |
1 November 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
30 October 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
29 October 2019 | Change of details for Energy Software Intelligence Analytics Limited as a person with significant control on 3 March 2017 (2 pages) |
20 June 2019 | Termination of appointment of Andrew Reid as a director on 22 May 2019 (1 page) |
2 November 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
8 November 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
8 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
8 November 2017 | Registered office address changed from One London Wall London EC2Y 5AB United Kingdom to One Fleet Place London England EC4M 7WS on 8 November 2017 (1 page) |
8 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
8 November 2017 | Registered office address changed from One London Wall London EC2Y 5AB United Kingdom to One Fleet Place London England EC4M 7WS on 8 November 2017 (1 page) |
8 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
8 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
14 August 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
14 August 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
25 April 2017 | Second filing for the appointment of Rune Jensen as a director (6 pages) |
25 April 2017 | Second filing for the appointment of Rune Jensen as a director (6 pages) |
19 April 2017 | Appointment of Mr David Clark as a secretary on 19 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr David Clark as a secretary on 19 April 2017 (2 pages) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
16 September 2016 | Appointment of Maclay Murray & Spens Llp as a secretary on 1 February 2016 (2 pages) |
16 September 2016 | Appointment of Maclay Murray & Spens Llp as a secretary on 1 February 2016 (2 pages) |
13 April 2016 | Registered office address changed from 20 East Street Faversham Kent ME13 8AS to One London Wall London EC2Y 5AB on 13 April 2016 (2 pages) |
13 April 2016 | Registered office address changed from 20 East Street Faversham Kent ME13 8AS to One London Wall London EC2Y 5AB on 13 April 2016 (2 pages) |
21 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
21 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
8 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
8 December 2015 | Register(s) moved to registered office address 20 East Street Faversham Kent ME13 8AS (1 page) |
8 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Register(s) moved to registered office address 20 East Street Faversham Kent ME13 8AS (1 page) |
8 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
2 December 2015 | Resolutions
|
2 December 2015 | Statement of company's objects (2 pages) |
2 December 2015 | Statement of company's objects (2 pages) |
2 December 2015 | Resolutions
|
25 November 2015 | Termination of appointment of Steven David Robertson as a director on 24 November 2015 (1 page) |
25 November 2015 | Appointment of Mr Andrew Reid as a director on 24 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Tomas Hvamb as a director on 24 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Steven David Robertson as a director on 24 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Stuart Douglas Murphy as a secretary on 24 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Stuart Douglas Murphy as a director on 24 November 2015 (1 page) |
25 November 2015 | Appointment of Mr Rune Jensen as a director on 24 November 2015
|
25 November 2015 | Termination of appointment of Andrew Reid as a director on 24 November 2015 (1 page) |
25 November 2015 | Appointment of Mr Gavin Jonathon Prise as a director on 24 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Stuart Douglas Murphy as a secretary on 24 November 2015 (1 page) |
25 November 2015 | Termination of appointment of John Douglas Westwood as a director on 24 November 2015 (1 page) |
25 November 2015 | Appointment of Mr Rune Jensen as a director on 24 November 2015
|
25 November 2015 | Termination of appointment of Andrew Reid as a director on 24 November 2015 (1 page) |
25 November 2015 | Appointment of Mr Gavin Jonathan Prise as a director on 24 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of John Douglas Westwood as a director on 24 November 2015 (1 page) |
25 November 2015 | Appointment of Mr Rune Jensen as a director on 24 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Andrew Reid as a director on 24 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Stuart Douglas Murphy as a director on 24 November 2015 (1 page) |
25 November 2015 | Appointment of Mr Tomas Hvamb as a director on 24 November 2015 (2 pages) |
12 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
12 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
29 July 2015 | Registered office address changed from Whitebeams Pett Bottom Canterbury Kent CT4 6EH to 20 East Street Faversham Kent ME13 8AS on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from , Whitebeams, Pett Bottom, Canterbury, Kent, CT4 6EH to 20 East Street Faversham Kent ME13 8AS on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from , Whitebeams, Pett Bottom, Canterbury, Kent, CT4 6EH to 20 East Street Faversham Kent ME13 8AS on 29 July 2015 (1 page) |
22 April 2015 | Termination of appointment of Kathleen Margaret Westwood as a director on 17 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Kathleen Margaret Westwood as a director on 17 April 2015 (1 page) |
11 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
11 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
6 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
19 June 2014 | Appointment of Mr Stuart Douglas Murphy as a director (2 pages) |
19 June 2014 | Appointment of Mr Stuart Douglas Murphy as a secretary (2 pages) |
19 June 2014 | Termination of appointment of Kathleen Westwood as a secretary (1 page) |
19 June 2014 | Termination of appointment of Kathleen Westwood as a secretary (1 page) |
19 June 2014 | Appointment of Mr Stuart Douglas Murphy as a secretary (2 pages) |
19 June 2014 | Appointment of Mr Stuart Douglas Murphy as a director (2 pages) |
12 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
15 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
15 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
12 November 2012 | Director's details changed for Mr Steven David Robertson on 23 October 2012 (2 pages) |
12 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (8 pages) |
12 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (8 pages) |
12 November 2012 | Director's details changed for Mr Steven David Robertson on 23 October 2012 (2 pages) |
18 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
18 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
11 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (8 pages) |
11 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (8 pages) |
8 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
5 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (8 pages) |
5 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (8 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Director's details changed for Mr Steven David Robertson on 23 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mrs Kathleen Margaret Westwood on 23 October 2009 (2 pages) |
8 December 2009 | Register(s) moved to registered inspection location (1 page) |
8 December 2009 | Director's details changed for Mr John Douglas Westwood on 23 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Steven David Robertson on 23 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr John Douglas Westwood on 23 October 2009 (2 pages) |
8 December 2009 | Register(s) moved to registered inspection location (1 page) |
8 December 2009 | Director's details changed for Mr Andrew Reid on 23 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mrs Kathleen Margaret Westwood on 23 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Andrew Reid on 23 October 2009 (2 pages) |
7 December 2009 | Register inspection address has been changed (1 page) |
7 December 2009 | Register inspection address has been changed (1 page) |
27 May 2009 | Director appointed mr steven david robertson (1 page) |
27 May 2009 | Director appointed mr steven david robertson (1 page) |
6 April 2009 | Return made up to 24/10/06; full list of members; amend (6 pages) |
6 April 2009 | Return made up to 24/10/08; full list of members; amend (8 pages) |
6 April 2009 | Return made up to 24/10/06; full list of members; amend (6 pages) |
6 April 2009 | Return made up to 24/10/07; change of members; amend (8 pages) |
6 April 2009 | Return made up to 24/10/08; full list of members; amend (8 pages) |
6 April 2009 | Return made up to 24/10/07; change of members; amend (8 pages) |
30 March 2009 | Return made up to 24/10/05; full list of members; amend (6 pages) |
30 March 2009 | Return made up to 24/10/05; full list of members; amend (6 pages) |
28 March 2009 | Resolutions
|
28 March 2009 | Resolutions
|
23 December 2008 | Return made up to 24/10/04; full list of members; amend
|
23 December 2008 | Return made up to 24/10/04; full list of members; amend
|
10 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 June 2007 | New director appointed (1 page) |
19 June 2007 | New director appointed (1 page) |
6 November 2006 | S-div 20/10/06 (1 page) |
6 November 2006 | Resolutions
|
6 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
6 November 2006 | Resolutions
|
6 November 2006 | Memorandum and Articles of Association (19 pages) |
6 November 2006 | Resolutions
|
6 November 2006 | Resolutions
|
6 November 2006 | S-div 20/10/06 (1 page) |
6 November 2006 | Memorandum and Articles of Association (19 pages) |
6 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
8 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 October 2004 | Return made up to 24/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 24/10/04; full list of members (7 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 October 2003 | Return made up to 24/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 24/10/03; full list of members (7 pages) |
30 October 2002 | Return made up to 24/10/02; full list of members (7 pages) |
30 October 2002 | Return made up to 24/10/02; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 October 2001 | Return made up to 24/10/01; full list of members (6 pages) |
29 October 2001 | Return made up to 24/10/01; full list of members (6 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
21 November 2000 | Return made up to 24/10/00; full list of members (6 pages) |
21 November 2000 | Return made up to 24/10/00; full list of members (6 pages) |
30 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
30 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
10 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
30 October 1998 | Return made up to 24/10/98; no change of members (4 pages) |
30 October 1998 | Return made up to 24/10/98; no change of members (4 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
19 November 1997 | Return made up to 24/10/97; full list of members (6 pages) |
19 November 1997 | Return made up to 24/10/97; full list of members (6 pages) |
10 December 1996 | Return made up to 24/10/96; no change of members (4 pages) |
10 December 1996 | Return made up to 24/10/96; no change of members (4 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
29 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
29 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
17 November 1995 | Return made up to 24/10/95; no change of members (4 pages) |
17 November 1995 | Return made up to 24/10/95; no change of members (4 pages) |
20 December 1990 | Company name changed\certificate issued on 20/12/90 (2 pages) |
20 December 1990 | Company name changed\certificate issued on 20/12/90 (2 pages) |
14 December 1990 | Resolutions
|
14 December 1990 | Resolutions
|
24 October 1990 | Incorporation (9 pages) |
24 October 1990 | Incorporation (9 pages) |