UKBizDB.co.uk

ENGAGE GAMING (ABERDEEN) LIMITED

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

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.

Company Information

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:
  • 56102 - Unlicensed restaurants and cafes
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:5 Grange Court, North Berwick, Scotland, EH39 4LN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Bankhead Avenue, Aberdeen, United Kingdom, AB21 19E

Director04 February 2022Active
32 Seamount Court, Aberdeen, United Kingdom, AB25 1DQ

Director04 February 2022Active
96 Summerhill Drive,, Aberdeen, United Kingdom, AB15 6TZ

Director04 February 2022Active
5, Grange Court, North Berwick, Scotland, EH39 4LN

Director17 June 2019Active
5, Grange Court, North Berwick, Scotland, EH39 4LN

Director17 June 2019Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-03-07Address

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

Download
2023-03-07Resolution

Resolution.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Change of name

Certificate change of name company.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-03Address

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

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-04-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.