This company is commonly known as Engage Gaming (aberdeen) Limited. The company was founded 4 years ago and was given the registration number SC633510. The firm's registered office is in NORTH BERWICK. You can find them at 5 Grange Court, , North Berwick, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | ENGAGE GAMING (ABERDEEN) LIMITED |
---|---|---|
Company Number | : | SC633510 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 2019 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 5 Grange Court, North Berwick, Scotland, EH39 4LN |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32 Bankhead Avenue, Aberdeen, United Kingdom, AB21 19E | Director | 04 February 2022 | Active |
32 Seamount Court, Aberdeen, United Kingdom, AB25 1DQ | Director | 04 February 2022 | Active |
96 Summerhill Drive,, Aberdeen, United Kingdom, AB15 6TZ | Director | 04 February 2022 | Active |
5, Grange Court, North Berwick, Scotland, EH39 4LN | Director | 17 June 2019 | Active |
5, Grange Court, North Berwick, Scotland, EH39 4LN | Director | 17 June 2019 | Active |
Mr Ian Ford | ||
Notified on | : | 04 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 32 Seamount Court, Aberdeen, United Kingdom, AB25 1DQ |
Nature of control | : |
|
Douglas Brechin | ||
Notified on | : | 04 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 32 Bankhead Avenue, Aberdeen, United Kingdom, AB21 19E |
Nature of control | : |
|
Stewart Gibson | ||
Notified on | : | 04 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 96 Summerhill Drive,, Aberdeen, United Kingdom, AB15 6TZ |
Nature of control | : |
|
Mr Alexander Davidson Ford | ||
Notified on | : | 18 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 5 Grange Court, North Berwick, Scotland, EH39 4LN |
Nature of control | : |
|
Mrs Anne Ford | ||
Notified on | : | 18 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 5 Grange Court, North Berwick, Scotland, EH39 4LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-07 | Address | Change registered office address company with date old address new address. | Download |
2023-03-07 | Resolution | Resolution. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Change of name | Certificate change of name company. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-03 | Address | Change registered office address company with date old address new address. | Download |
2022-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Officers | Appoint person director company with name date. | Download |
2022-02-04 | Officers | Appoint person director company with name date. | Download |
2022-02-04 | Officers | Appoint person director company with name date. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.