General information

Office Address:

Suite A, Ground Floor 9 Queens Road AB15 4YL Aberdeen

Number: SC433171

Incorporation date: 2012-09-21

End of financial year: 30 September

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Active

Description

Data updated on:

SC433171 is a reg. no. used by Odn Europe. It was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 21st September 2012. It has been present on the market for twelve years. This firm can be reached at Suite A, Ground Floor 9 Queens Road in Aberdeen. It's zip code assigned is AB15 4YL. This firm's SIC and NACE codes are 94120 which means Activities of professional membership organizations. The company's most recent accounts cover the period up to 2022-09-30 and the most recent confirmation statement was submitted on 2023-09-21.

There seems to be a team of six directors overseeing this particular business at the current moment, specifically Elizabeth R., Jesse S., Sharon N. and 3 other directors who might be found below who have been doing the directors duties since 2023.

Financial data based on annual reports

Company staff

Elizabeth R.

Role: Director

Appointed: 09 January 2023

Latest update: 18 March 2024

Jesse S.

Role: Director

Appointed: 09 January 2023

Latest update: 18 March 2024

Sharon N.

Role: Director

Appointed: 09 January 2023

Latest update: 18 March 2024

Richard G.

Role: Director

Appointed: 08 January 2023

Latest update: 18 March 2024

Florin P.

Role: Director

Appointed: 01 May 2021

Latest update: 18 March 2024

David N.

Role: Director

Appointed: 15 September 2019

Latest update: 18 March 2024

People with significant control

Rachel H.
Notified on 20 September 2020
Ceased on 1 September 2022
Nature of control:
substantial control or influence
Afroza H.
Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control:
substantial control or influence
Stephen H.
Notified on 27 April 2017
Ceased on 30 April 2021
Nature of control:
substantial control or influence
Gwen S.
Notified on 27 April 2017
Ceased on 20 September 2020
Nature of control:
substantial control or influence
Gifford T.
Notified on 6 April 2016
Ceased on 4 October 2018
Nature of control:
substantial control or influence
Timothy N.
Notified on 27 April 2017
Ceased on 4 October 2018
Nature of control:
substantial control or influence
Angelika B.
Notified on 1 May 2018
Ceased on 25 May 2018
Nature of control:
substantial control or influence
Julie B.
Notified on 6 April 2016
Ceased on 25 May 2018
Nature of control:
substantial control or influence
Maxine C.
Notified on 6 April 2016
Ceased on 25 May 2018
Nature of control:
substantial control or influence
Suzanne P.
Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control:
substantial control or influence
Martin S.
Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control:
substantial control or influence
Andreas P.
Notified on 6 April 2016
Ceased on 27 April 2017
Nature of control:
substantial control or influence
Pauline H.
Notified on 6 April 2016
Ceased on 27 April 2017
Nature of control:
substantial control or influence
Olayinka O.
Notified on 6 April 2016
Ceased on 27 April 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 05 October 2024
Confirmation statement last made up date 21 September 2023
Annual Accounts
Start Date For Period Covered By Report 21 September 2012
Annual Accounts 9 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 9 June 2015
Annual Accounts 19 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 19 April 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 3 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 3 June 2014
Annual Accounts
End Date For Period Covered By Report 30 September 2016
Annual Accounts
End Date For Period Covered By Report 30 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control
Free Download
Change of registered address from Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland on 12th December 2023 to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP (AD01)
filed on: 12th, December 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

15 Golden Square

Post code:

AB10 1WF

City / Town:

Aberdeen

HQ address,
2014

Address:

15 Golden Square

Post code:

AB10 1WF

City / Town:

Aberdeen

HQ address,
2015

Address:

15 Golden Square

Post code:

AB10 1WF

City / Town:

Aberdeen

HQ address,
2016

Address:

15 Golden Square

Post code:

AB10 1WF

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 94120 : Activities of professional membership organizations
11
Company Age

Closest Companies - by postcode