Old Aberdeen
Aberdeen
AB24 3LU
Scotland
Director Name | Paul Shelton-Smith |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2007(21 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Management Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 77 Stranding Street Eastleigh Hampshire SO50 5GR |
Director Name | Serena Priscilla Garrett |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1989(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 November 1990) |
Role | Secretary |
Correspondence Address | 15 Wellpark Road Kintore Inverurie Aberdeenshire AB51 0XF Scotland |
Director Name | Philip Keith Johns |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1989(3 years, 5 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 12 April 2010) |
Role | Avionics Engineer |
Country of Residence | Australia |
Correspondence Address | 44 Tibradden Circle Ascot Po 6104 |
Director Name | Philip Erskine Hamilton Mills-Bishop |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1990(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 August 1993) |
Role | Company Director |
Correspondence Address | 61 Bracken Road Portlethen Aberdeen Aberdeenshire AB1 4TA Scotland |
Director Name | Mr Kevin Charles Shelton-Smith |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2018(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wood End Close Sharnbrook Bedford MK44 1JY |
Director Name | Mrs Ruth Francesca Josephine Shelton-Smith |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 01 March 2020(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1989(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 October 1994) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Messrs Aberdein Considine & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1994(9 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 28 May 2009) |
Correspondence Address | 8 & 9 Bon Accord Crescent Aberdeen Grampian AB11 6DN Scotland |
Website | www.hireparty.co.uk |
---|---|
Telephone | 07 739170910 |
Telephone region | Mobile |
Registered Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 20 other UK companies use this postal address |
290 at £1 | Paul Richard Shelton Smith 96.67% Ordinary |
---|---|
10 at £1 | David Earle Shelton-smith 3.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,993 |
Cash | £8,557 |
Current Liabilities | £11,190 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
29 March 2024 | Confirmation statement made on 17 February 2024 with no updates (3 pages) |
---|---|
31 January 2024 | Termination of appointment of Ruth Francesca Josephine Shelton-Smith as a director on 31 January 2024 (1 page) |
31 January 2024 | Termination of appointment of Kevin Charles Shelton-Smith as a director on 31 January 2024 (1 page) |
11 September 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
27 March 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
8 July 2022 | Change of details for Paul Shelton-Smith as a person with significant control on 25 May 2022 (2 pages) |
8 July 2022 | Director's details changed for Paul Shelton-Smith on 8 July 2022 (2 pages) |
8 July 2022 | Director's details changed for Mrs Ruth Francesca Josephine Shelton-Smith on 8 July 2022 (2 pages) |
22 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
22 February 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
1 March 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
6 January 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
14 August 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
3 April 2020 | Appointment of Mrs Ruth Francesca Josephine Shelton-Smith as a director on 1 March 2020 (2 pages) |
5 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
26 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
9 May 2018 | Appointment of Mr Kevin Charles Shelton-Smith as a director on 8 May 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
23 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
15 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on 15 March 2016 (1 page) |
15 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
5 May 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
19 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
20 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Registered office address changed from 8 & 9 Bon Accord Crescent Aberdeen AB11 6DN on 19 March 2012 (1 page) |
19 March 2012 | Registered office address changed from 8 & 9 Bon Accord Crescent Aberdeen AB11 6DN on 19 March 2012 (1 page) |
8 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
1 October 2010 | Termination of appointment of Philip Johns as a director (1 page) |
1 October 2010 | Termination of appointment of Philip Johns as a director (1 page) |
3 September 2010 | Statement of capital on 12 April 2010
|
3 September 2010 | Statement of capital on 12 April 2010
|
22 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for David Earle Shelton-Smith on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for David Earle Shelton-Smith on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Paul Shelton-Smith on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Philip Keith Johns on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Philip Keith Johns on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Paul Shelton-Smith on 19 March 2010 (2 pages) |
3 September 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
3 September 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
7 July 2009 | Return made up to 17/02/09; full list of members (4 pages) |
7 July 2009 | Return made up to 17/02/09; full list of members (4 pages) |
8 June 2009 | Appointment terminated secretary aberdein considine & co (1 page) |
8 June 2009 | Appointment terminated secretary aberdein considine & co (1 page) |
7 November 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
7 November 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
31 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
31 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
26 October 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
26 October 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
26 February 2007 | Return made up to 17/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 17/02/07; full list of members (3 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
11 April 2006 | Return made up to 17/02/06; full list of members (3 pages) |
11 April 2006 | Return made up to 17/02/06; full list of members (3 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
30 March 2005 | Return made up to 17/02/05; full list of members (7 pages) |
30 March 2005 | Return made up to 17/02/05; full list of members (7 pages) |
28 April 2004 | Return made up to 17/02/04; full list of members
|
28 April 2004 | Return made up to 17/02/04; full list of members
|
21 January 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
15 April 2003 | Return made up to 17/02/03; full list of members (7 pages) |
15 April 2003 | Return made up to 17/02/03; full list of members (7 pages) |
7 December 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
7 December 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
7 May 2002 | Return made up to 17/02/02; full list of members (6 pages) |
7 May 2002 | Return made up to 17/02/02; full list of members (6 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
20 April 2001 | Return made up to 17/02/01; full list of members (6 pages) |
20 April 2001 | Return made up to 17/02/01; full list of members (6 pages) |
6 December 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
6 December 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
28 April 2000 | Return made up to 17/02/00; full list of members
|
28 April 2000 | Return made up to 17/02/00; full list of members
|
8 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
8 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
28 April 1999 | Return made up to 17/02/99; no change of members (4 pages) |
28 April 1999 | Return made up to 17/02/99; no change of members (4 pages) |
25 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
25 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
10 March 1998 | Return made up to 17/02/98; no change of members (4 pages) |
10 March 1998 | Return made up to 17/02/98; no change of members (4 pages) |
5 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
5 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
14 April 1997 | Return made up to 17/02/97; full list of members
|
14 April 1997 | Return made up to 17/02/97; full list of members
|
29 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
29 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
6 March 1996 | Return made up to 17/02/96; no change of members (4 pages) |
6 March 1996 | Return made up to 17/02/96; no change of members (4 pages) |
18 October 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
18 October 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
27 November 1991 | Ad 04/11/90--------- £ si 23200@1 (2 pages) |
27 November 1991 | Ad 04/11/90--------- £ si 23200@1 (2 pages) |
8 November 1991 | Resolutions
|
8 November 1991 | Memorandum and Articles of Association (8 pages) |
8 November 1991 | Resolutions
|
8 November 1991 | Memorandum and Articles of Association (8 pages) |
23 September 1985 | Company name changed\certificate issued on 23/09/85 (3 pages) |
23 September 1985 | Company name changed\certificate issued on 23/09/85 (3 pages) |
30 August 1985 | Certificate of incorporation (1 page) |
30 August 1985 | Certificate of incorporation (1 page) |