POWERED BY INTEGRA R&D LIMITED
ABERDEEN CHILLIBOX LIMITED FW ACCOUNTING LTD FREELANCE WORLD NETWORK LIMITED FREELANCE EURO CONTRACTING LIMITED CHILLIBOX LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1XD

Company number SC201794
Status Active
Incorporation Date 24 November 1999
Company Type Private Limited Company
Address 2ND FLOOR THISTLE HOUSE, 24 THISTLE STREET, ABERDEEN, SCOTLAND, AB10 1XD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Sebastian Michael Maley as a director on 15 March 2017; Confirmation statement made on 25 October 2016 with updates. The most likely internet sites of POWERED BY INTEGRA R&D LIMITED are www.poweredbyintegrard.co.uk, and www.powered-by-integra-r-d.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Powered by Integra R D Limited is a Private Limited Company. The company registration number is SC201794. Powered by Integra R D Limited has been working since 24 November 1999. The present status of the company is Active. The registered address of Powered by Integra R D Limited is 2nd Floor Thistle House 24 Thistle Street Aberdeen Scotland Ab10 1xd. . BUTCHART, Michael Steven is a Director of the company. Secretary ACUMEN ACCOUNTANTS AND ADVISORS LTD has been resigned. Secretary MD SECRETARIES LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary THE GRANT SMITH LAW PRACTICE has been resigned. Director BOWMAN, Sally Ann has been resigned. Director GORDON, Alfred Alasdair has been resigned. Director MALEY, Sebastian Michael has been resigned. Director MCGILL, Alasdair Iain has been resigned. Director MORRISON, Moira Jean has been resigned. Director PARNELL, Angie Marie has been resigned. Director RITCHIE, Sheila Ewan has been resigned. Director ROBERTSON, Alexander George has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BUTCHART, Michael Steven
Appointed Date: 08 October 2014
65 years old

Resigned Directors

Secretary
ACUMEN ACCOUNTANTS AND ADVISORS LTD
Resigned: 01 December 2009
Appointed Date: 27 October 2000

Secretary
MD SECRETARIES LIMITED
Resigned: 24 January 2012
Appointed Date: 01 December 2009

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 01 June 2000
Appointed Date: 24 November 1999

Secretary
THE GRANT SMITH LAW PRACTICE
Resigned: 27 October 2000
Appointed Date: 01 June 2000

Director
BOWMAN, Sally Ann
Resigned: 27 October 2000
Appointed Date: 01 June 2000
57 years old

Director
GORDON, Alfred Alasdair
Resigned: 08 October 2014
Appointed Date: 27 October 2000
65 years old

Director
MALEY, Sebastian Michael
Resigned: 15 March 2017
Appointed Date: 08 October 2014
41 years old

Director
MCGILL, Alasdair Iain
Resigned: 30 April 2012
Appointed Date: 01 October 2007
56 years old

Director
MORRISON, Moira Jean
Resigned: 23 August 2001
Appointed Date: 27 October 2000
65 years old

Director
PARNELL, Angie Marie
Resigned: 19 November 2015
Appointed Date: 08 October 2014
55 years old

Director
RITCHIE, Sheila Ewan
Resigned: 24 November 2000
Appointed Date: 01 June 2000
68 years old

Director
ROBERTSON, Alexander George
Resigned: 26 October 2009
Appointed Date: 23 August 2001
73 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 01 June 2000
Appointed Date: 24 November 1999

Persons With Significant Control

Mr Alfred Alasdair Gordon Bsc Hons Msc Mba
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Stephen John Greenwell
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

POWERED BY INTEGRA R&D LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
23 Mar 2017
Termination of appointment of Sebastian Michael Maley as a director on 15 March 2017
25 Oct 2016
Confirmation statement made on 25 October 2016 with updates
14 Jul 2016
Registered office address changed from Bon Accord House Riverside Drive Aberdeen Grampian AB11 7SL to 2nd Floor Thistle House 24 Thistle Street Aberdeen AB10 1XD on 14 July 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 76 more events
11 Jul 2000
Secretary resigned
11 Jul 2000
New director appointed
11 Jul 2000
New secretary appointed
11 Jul 2000
Registered office changed on 11/07/00 from: 24 great king street edinburgh midlothian EH3 6QN
24 Nov 1999
Incorporation