Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director Name | Mr Sidney Barrie |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1988(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Kirk Brae Avenue Cults Aberdeen Aberdeenshire AB15 9RF Scotland |
Secretary Name | Stephen William Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Union Row Dyce Aberdeen Aberdeenshire AB2 0DQ Scotland |
Secretary Name | Mrs Dorothy Elizabeth Suttie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 14 July 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Parklea North Deeside Road Pifodels Aberdeen AB15 9PB Scotland |
Secretary Name | Steven MacDonald Mearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | 26 Concraig Park Kingswells Aberdeen Aberdeenshire AB15 8DH Scotland |
Secretary Name | Mr Steven Richard George |
---|---|
Status | Resigned |
Appointed | 09 January 2008(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 July 2009) |
Role | Chartered Accountant |
Correspondence Address | 96 Margaret Place Aberdeen AB10 7GB Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2006) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | www.fourlet.com/ |
---|
Registered Address | First Integrated House Broadfold Road Bridge Of Don Aberdeen AB23 8EE Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Ian Alexander Suttie 50.00% Ordinary |
---|---|
1 at £1 | Mrs Dorothy Elizabeth Suttie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£101,346 |
Cash | £35 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months from now) |
28 January 2021 | Change of details for Mr Ian Alexander Suttie as a person with significant control on 28 January 2020 (2 pages) |
---|---|
28 January 2021 | Notification of Dorothy Elizabeth Suttie as a person with significant control on 6 April 2016 (2 pages) |
8 December 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
13 July 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
21 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
29 May 2018 | Notification of Ian Suttie as a person with significant control on 1 January 2018 (2 pages) |
23 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
18 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
18 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-09-14
|
14 September 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-09-14
|
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2016 | Registered office address changed from 1 Queens Terrace Aberdeen Grampian AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from 1 Queens Terrace Aberdeen Grampian AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 25 July 2016 (1 page) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
25 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
19 October 2009 | Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages) |
17 July 2009 | Appointment terminated secretary steven george (1 page) |
17 July 2009 | Appointment terminated secretary steven george (1 page) |
25 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
25 June 2009 | Location of debenture register (1 page) |
25 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
25 June 2009 | Location of debenture register (1 page) |
9 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
9 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
9 June 2008 | Location of register of members (1 page) |
9 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
9 June 2008 | Location of register of members (1 page) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | New secretary appointed (1 page) |
11 June 2007 | Location of debenture register (1 page) |
11 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Location of debenture register (1 page) |
11 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
15 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
15 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
9 October 2006 | Registered office changed on 09/10/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | New secretary appointed (2 pages) |
15 June 2006 | Return made up to 08/06/06; full list of members (5 pages) |
15 June 2006 | Return made up to 08/06/06; full list of members (5 pages) |
8 February 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
8 February 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
8 July 2005 | Company name changed first tech LIMITED\certificate issued on 08/07/05 (2 pages) |
8 July 2005 | Company name changed first tech LIMITED\certificate issued on 08/07/05 (2 pages) |
9 June 2005 | Return made up to 08/06/05; full list of members (5 pages) |
9 June 2005 | Return made up to 08/06/05; full list of members (5 pages) |
26 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
26 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
16 June 2004 | Return made up to 08/06/04; full list of members (5 pages) |
16 June 2004 | Return made up to 08/06/04; full list of members (5 pages) |
16 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
16 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
1 October 2003 | Company name changed woma (uk) LIMITED\certificate issued on 01/10/03 (2 pages) |
1 October 2003 | Company name changed woma (uk) LIMITED\certificate issued on 01/10/03 (2 pages) |
17 June 2003 | Return made up to 08/06/03; full list of members (5 pages) |
17 June 2003 | Return made up to 08/06/03; full list of members (5 pages) |
19 June 2002 | Return made up to 08/06/02; full list of members (5 pages) |
19 June 2002 | Return made up to 08/06/02; full list of members (5 pages) |
14 May 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
14 May 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
14 May 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
14 May 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: orwell house souter head road, altens industrial, aberdeen aberdeenshire AB12 3LF (1 page) |
20 June 2001 | Return made up to 08/06/01; full list of members (5 pages) |
20 June 2001 | Return made up to 08/06/01; full list of members (5 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: orwell house souter head road, altens industrial, aberdeen aberdeenshire AB12 3LF (1 page) |
20 February 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
20 February 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | Return made up to 08/06/00; full list of members (7 pages) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Return made up to 08/06/00; full list of members (7 pages) |
8 June 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
8 June 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
4 May 2000 | Registered office changed on 04/05/00 from: 18 earlswell drive cults aberdeen AB15 9NW (1 page) |
4 May 2000 | Registered office changed on 04/05/00 from: 18 earlswell drive cults aberdeen AB15 9NW (1 page) |
25 February 2000 | Accounts for a dormant company made up to 31 March 1999 (12 pages) |
25 February 2000 | Accounts for a dormant company made up to 31 March 1999 (12 pages) |
5 July 1999 | Return made up to 08/06/99; full list of members (7 pages) |
5 July 1999 | Return made up to 08/06/99; full list of members (7 pages) |
26 March 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
26 March 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
21 August 1998 | Company name changed handling equipment services limi ted\certificate issued on 24/08/98 (2 pages) |
21 August 1998 | Company name changed handling equipment services limi ted\certificate issued on 24/08/98 (2 pages) |
4 July 1997 | Return made up to 08/06/97; no change of members
|
4 July 1997 | Resolutions
|
4 July 1997 | Resolutions
|
4 July 1997 | Return made up to 08/06/97; no change of members
|
4 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
4 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
25 June 1996 | Return made up to 08/06/96; full list of members (7 pages) |
25 June 1996 | Return made up to 08/06/96; full list of members (7 pages) |
11 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
11 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
5 July 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|
5 July 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
5 July 1995 | Return made up to 08/06/95; no change of members (4 pages) |
5 July 1995 | Return made up to 08/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
14 March 1990 | Return made up to 31/05/89; full list of members (6 pages) |
14 March 1990 | Return made up to 31/05/89; full list of members (6 pages) |
14 March 1990 | Return made up to 31/05/89; full list of members (6 pages) |
19 April 1988 | Incorporation (21 pages) |
19 April 1988 | Incorporation (21 pages) |