Upton
Newark
NG23 5ST
Director Name | Mr Thomas Alan Robinson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2007(23 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 15 Main Street Upton Newark NG23 5ST |
Secretary Name | Mrs Jane Diane Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2007(23 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Main Street Upton Newark NG23 5ST |
Director Name | Roy Roxburgh |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 21 May 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 515 North Deeside Road Cults Aberdeen Aberdeenshire AB15 9ES Scotland |
Director Name | Mr Iain Graham Smith |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 December 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Westholme 224 Queen's Road Aberdeen Grampian AB15 8DN Scotland |
Director Name | Colin Gordon Hobkirk |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 May 2007) |
Role | Solicitor |
Correspondence Address | 27 Annesley Grove Torphins Banchory Kincardineshire AB31 4HZ Scotland |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(5 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 21 May 2007) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Registered Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 8 other UK companies use this postal address |
34 at £1 | Thomas Andrew James Robinson 34.00% Ordinary |
---|---|
33 at £1 | Paul Alan Edward Robinson 33.00% Ordinary |
33 at £1 | Rachael Robinson 33.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
13 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
---|---|
13 August 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
21 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
7 October 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
5 October 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
5 October 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
1 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
21 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
5 February 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 December 2019 | Director's details changed for Mr Thomas Alan Robinson on 26 July 2016 (2 pages) |
20 December 2019 | Secretary's details changed for Mrs Jane Diane Robinson on 26 July 2016 (1 page) |
20 December 2019 | Director's details changed for Mrs Jane Diane Robinson on 26 July 2016 (2 pages) |
16 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
24 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
15 June 2017 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen Scotland AB11 6DA on 15 June 2017 (2 pages) |
15 June 2017 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen Scotland AB11 6DA on 15 June 2017 (2 pages) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
26 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
27 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
26 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 August 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
22 August 2013 | Statement of capital following an allotment of shares on 22 August 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 22 August 2013
|
7 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
5 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 May 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2010 | Secretary's details changed for Mrs Jane Diane Robinson on 15 April 2010 (1 page) |
15 April 2010 | Director's details changed for Mrs Jane Diane Robinson on 15 April 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Mrs Jane Diane Robinson on 15 April 2010 (1 page) |
15 April 2010 | Director's details changed for Mrs Jane Diane Robinson on 15 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Thomas Alan Robinson on 15 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Thomas Alan Robinson on 15 April 2010 (2 pages) |
12 January 2010 | Director's details changed for Mrs Jane Diane Robinson on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mrs Jane Diane Robinson on 12 January 2010 (2 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 July 2008 | Return made up to 31/12/07; full list of members (4 pages) |
25 July 2008 | Return made up to 31/12/07; full list of members (4 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from 20 queens road aberdeen AB15 4ZT (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 20 queens road aberdeen AB15 4ZT (1 page) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New secretary appointed;new director appointed (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New secretary appointed;new director appointed (1 page) |
21 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
31 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 December 2001 | Return made up to 31/12/01; full list of members (5 pages) |
31 December 2001 | Return made up to 31/12/01; full list of members (5 pages) |
15 January 2001 | Accounts made up to 31 March 2000 (5 pages) |
15 January 2001 | Accounts made up to 31 March 2000 (5 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 January 1999 | Accounts made up to 31 March 1998 (6 pages) |
26 January 1999 | Accounts made up to 31 March 1998 (6 pages) |
11 January 1999 | Resolutions
|
11 January 1999 | Resolutions
|
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
3 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 January 1998 | Accounts made up to 31 March 1997 (6 pages) |
23 January 1998 | Accounts made up to 31 March 1997 (6 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New director appointed (2 pages) |
24 January 1997 | Accounts made up to 31 March 1996 (6 pages) |
24 January 1997 | Accounts made up to 31 March 1996 (6 pages) |
22 December 1996 | Return made up to 31/12/96; no change of members
|
22 December 1996 | Return made up to 31/12/96; no change of members
|
19 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
19 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |