UKBizDB.co.uk

CORPORATE ACCOMMODATION LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Corporate Accommodation Ltd. The company was founded 6 years ago and was given the registration number SC567902. The firm's registered office is in ABERDEEN. You can find them at Templars House South Deeside Road, Maryculter, Aberdeen, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CORPORATE ACCOMMODATION LTD
Company Number:SC567902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2017
End of financial year:30 June 2022
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Templars House South Deeside Road, Maryculter, Aberdeen, Scotland, AB12 5GB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Queens Highlands, Aberdeen, Scotland, AB15 4AR

Director14 April 2023Active
34, Queens Highlands, Aberdeen, Scotland, AB15 4AR

Director12 November 2019Active
Templars House, South Deeside Road, Maryculter, Aberdeen, Scotland, AB12 5GB

Director30 September 2019Active
Templars House, South Deeside Road, Maryculter, Aberdeen, Scotland, AB12 5GB

Director28 February 2019Active
45, Tantallon Gardens, Bellsquarry, Livingston, Scotland, EH54 9AT

Director22 February 2019Active
Templars House, South Deeside Road, Maryculter, Aberdeen, Scotland, AB12 5GB

Director09 October 2019Active
Templars House, South Deeside Road, Maryculter, Aberdeen, Scotland, AB12 5GB

Director05 June 2017Active

People with Significant Control

Mr Martin Fried
Notified on:14 April 2023
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:Scotland
Address:33, Queens Highlands, Aberdeen, Scotland, AB15 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew Charlton
Notified on:12 November 2019
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:Scotland
Address:34, Queens Highlands, Aberdeen, Scotland, AB15 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Duncan Kerr
Notified on:09 October 2019
Status:Active
Date of birth:February 1967
Nationality:Scottish
Country of residence:Scotland
Address:Templars House, South Deeside Road, Aberdeen, Scotland, AB12 5GB
Nature of control:
  • Significant influence or control
Mrs Kelly Jane Harrison
Notified on:30 September 2019
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:Scotland
Address:Templars House, South Deeside Road, Aberdeen, Scotland, AB12 5GB
Nature of control:
  • Significant influence or control
Mr Kirk Matthew Harrison
Notified on:28 February 2019
Status:Active
Date of birth:June 1978
Nationality:Scottish
Country of residence:Scotland
Address:Templars House, South Deeside Road, Aberdeen, Scotland, AB12 5GB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Angus Kerr
Notified on:20 February 2019
Status:Active
Date of birth:October 1965
Nationality:Scottish
Country of residence:Scotland
Address:45, Tantallon Gardens, Livingston, Scotland, EH54 9AT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Duncan Hamish Edward Kerr
Notified on:05 June 2017
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:Scotland
Address:Templars House, South Deeside Road, Aberdeen, Scotland, AB12 5GB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Officers

Appoint person director company with name date.

Download
2024-01-02Persons with significant control

Notification of a person with significant control.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2024-01-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Address

Change registered office address company with date old address new address.

Download
2023-04-04Accounts

Accounts with accounts type micro entity.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-08-28Gazette

Gazette filings brought up to date.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-01-25Persons with significant control

Notification of a person with significant control.

Download
2020-01-25Officers

Appoint person director company with name date.

Download
2019-11-18Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-10-10Persons with significant control

Notification of a person with significant control.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-10-10Persons with significant control

Cessation of a person with significant control.

Download
2019-10-04Persons with significant control

Notification of a person with significant control.

Download
2019-10-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.