CASPIAN SUPPORT SOLUTIONS LIMITED
ABERDEEN LEDGE 617 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB15 4YL

Company number SC222664
Status Active
Incorporation Date 30 August 2001
Company Type Private Limited Company
Address 13 QUEENS ROAD, ABERDEEN, AB15 4YL
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CASPIAN SUPPORT SOLUTIONS LIMITED are www.caspiansupportsolutions.co.uk, and www.caspian-support-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caspian Support Solutions Limited is a Private Limited Company. The company registration number is SC222664. Caspian Support Solutions Limited has been working since 30 August 2001. The present status of the company is Active. The registered address of Caspian Support Solutions Limited is 13 Queens Road Aberdeen Ab15 4yl. . PARKAR, Ishphak is a Secretary of the company. GOODCHILD, Steven is a Director of the company. Secretary GOODCHILD, Steven has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director CHURCHMAN, Dave Kyern has been resigned. Nominee Director DURANO LIMITED has been resigned. Director LYN, Howard O'Neil has been resigned. The company operates in "Other food services".


Current Directors

Secretary
PARKAR, Ishphak
Appointed Date: 01 July 2006

Director
GOODCHILD, Steven
Appointed Date: 29 September 2001
64 years old

Resigned Directors

Secretary
GOODCHILD, Steven
Resigned: 01 July 2006
Appointed Date: 30 August 2005

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 30 August 2005
Appointed Date: 30 August 2001

Director
CHURCHMAN, Dave Kyern
Resigned: 21 December 2007
Appointed Date: 29 September 2001
81 years old

Nominee Director
DURANO LIMITED
Resigned: 29 September 2001
Appointed Date: 30 August 2001

Director
LYN, Howard O'Neil
Resigned: 30 March 2015
Appointed Date: 29 September 2001
60 years old

Persons With Significant Control

Mr Rustam Mammadov
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Goodchild
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASPIAN SUPPORT SOLUTIONS LIMITED Events

23 May 2017
Total exemption small company accounts made up to 31 August 2016
26 Feb 2017
Confirmation statement made on 2 February 2017 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
14 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-14
  • GBP 9,000

26 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 53 more events
28 Sep 2001
Company name changed ledge 617 LIMITED\certificate issued on 28/09/01
28 Sep 2001
Nc inc already adjusted 27/09/01
28 Sep 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Sep 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

30 Aug 2001
Incorporation