Bieldside
Aberdeen
Aberdeenshire
AB1 9DS
Scotland
Director Name | Patricia Jane Marshall |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1992(same day as company formation) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 111 North Deeside Road Bieldside Aberdeen Aberdeenshire AB1 9DS Scotland |
Secretary Name | Michael Joseph Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 North Deeside Road Bieldside Aberdeen Aberdeenshire AB1 9DS Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 January 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | michaelmarshall.co.uk |
---|---|
Telephone | 01224 861531 |
Telephone region | Aberdeen |
Registered Address | 7 Queen's Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
1 at £1 | Michael Marshall 50.00% Ordinary |
---|---|
1 at £1 | Patricia Marshall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,692 |
Cash | £4,252 |
Current Liabilities | £40,197 |
Latest Accounts | 31 January 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
---|---|
7 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
18 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
11 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
9 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
12 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
5 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 February 2010 | Director's details changed for Patricia Jane Marshall on 26 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Michael Joseph Marshall on 26 February 2010 (2 pages) |
27 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
9 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
8 October 2008 | Return made up to 23/01/08; full list of members (4 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
28 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
23 February 2006 | Return made up to 23/01/06; full list of members (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
4 March 2005 | Return made up to 23/01/05; full list of members
|
24 November 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
19 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
1 December 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
10 March 2003 | Return made up to 23/01/03; full list of members (7 pages) |
2 December 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
19 April 2002 | Return made up to 23/01/02; full list of members (7 pages) |
28 November 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
28 March 2001 | Return made up to 23/01/01; full list of members (6 pages) |
29 November 2000 | Accounts made up to 31 January 2000 (8 pages) |
6 March 2000 | Return made up to 23/01/00; full list of members (6 pages) |
14 September 1999 | Accounts made up to 31 January 1999 (8 pages) |
23 February 1999 | Return made up to 23/01/99; no change of members (4 pages) |
3 April 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
10 March 1998 | Return made up to 23/01/98; full list of members (6 pages) |
28 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
19 February 1997 | Return made up to 23/01/97; no change of members (4 pages) |
12 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
22 May 1996 | Return made up to 23/01/96; no change of members (4 pages) |
17 July 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |