This company is commonly known as Checkpoint (uk) Limited. The company was founded 25 years ago and was given the registration number SC191738. The firm's registered office is in ABERDEEN. You can find them at Unit C2 Lombard Centre, Kirkhill Place, Kirkhill Industrial Estate, Dyce, Aberdeen, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | CHECKPOINT (UK) LIMITED |
---|---|---|
Company Number | : | SC191738 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit C2 Lombard Centre, Kirkhill Place, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GU |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Checkpoint, 21356 Marion Lane, Mandeville, United States, | Secretary | 15 July 2015 | Active |
Unit C2, Lombard Centre, Kirkhill Place, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GU | Director | 25 August 2021 | Active |
Unit C2, Lombard Centre, Kirkhill Place, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GU | Director | 14 October 2015 | Active |
Checkpoint, 21356 Marion Lane, Mandeville, United States, | Director | 15 July 2015 | Active |
95 Burnieboozle Crescent, Craigiebuckler, Aberdeen, AB15 8NS | Secretary | 27 August 2003 | Active |
534c St Peter Street, New Orleans, United States, FOREIGN | Secretary | 22 December 1998 | Active |
C/O Investment House, 6 Union Row, Aberdeen, AB21 7DQ | Nominee Secretary | 07 December 1998 | Active |
95 Burnieboozle Crescent, Craigiebuckler, Aberdeen, AB15 8NS | Director | 28 November 2006 | Active |
21534 Pat O'Brien Road, Covington, United States, | Director | 22 December 1998 | Active |
534c St Peter Street, New Orleans, United States, FOREIGN | Director | 22 December 1998 | Active |
2 Westfield Terrace, Aberdeen, AB25 2RU | Director | 07 December 1998 | Active |
Andrew Clay Elliott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 21356, Marion Lane, Mandeville, United States, LA 70471 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Accounts | Accounts with accounts type group. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type group. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Officers | Appoint person director company with name date. | Download |
2021-08-25 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Accounts | Accounts with accounts type group. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-06 | Accounts | Accounts with accounts type group. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type group. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type group. | Download |
2018-02-05 | Resolution | Resolution. | Download |
2018-02-05 | Change of constitution | Statement of companys objects. | Download |
2018-02-05 | Capital | Capital allotment shares. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-04 | Accounts | Accounts with accounts type group. | Download |
2017-02-02 | Address | Change registered office address company with date old address new address. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.