Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director Name | Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Secretary Name | Sandra Elizabeth Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Director Name | Derek Robertson Keith |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(4 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1998) |
Role | Retailer |
Correspondence Address | 16 Park Drive Stonehaven Kincardineshire AB3 2NW Scotland |
Secretary Name | Mr Ian Alexander Suttie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(4 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 August 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Parklea North Deeside Road Pitfodels Aberdeen Aberdeenshire AB15 0PB Scotland |
Secretary Name | Charles Gordon Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 June 1995) |
Role | Company Director |
Correspondence Address | 13 Sunnyside Crescent Drumoak Banchory Kincardineshire AB31 3EG Scotland |
Secretary Name | Mr Steven Richard George |
---|---|
Status | Resigned |
Appointed | 25 January 2008(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 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 | 12 June 1995(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 25 January 2008) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
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 |
100 at £1 | Ian Alexander Suttie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,653 |
Current Liabilities | £10,753 |
Latest Accounts | 30 April 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 13 December 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 27 December 2023 (2 months, 3 weeks from now) |
15 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
---|---|
8 December 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
18 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
18 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
8 February 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
21 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
23 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
23 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
18 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
18 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
18 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
18 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
28 July 2016 | Registered office address changed from 1 Queens Terrace Aberdeen AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 28 July 2016 (1 page) |
28 July 2016 | Registered office address changed from 1 Queens Terrace Aberdeen AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 28 July 2016 (1 page) |
17 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
23 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
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) |
20 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
25 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 17 December 2010 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) |
17 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (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) |
20 July 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
17 July 2009 | Appointment terminated secretary steven george (1 page) |
17 July 2009 | Appointment terminated secretary steven george (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) |
28 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
28 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | Location of register of members (1 page) |
25 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
25 January 2008 | Location of register of members (1 page) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: parklea, north deeside road pitfodels, cults aberdeen AB15 9PB (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: parklea, north deeside road pitfodels, cults aberdeen AB15 9PB (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
9 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
27 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
27 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
3 January 2006 | Return made up to 17/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 17/12/05; full list of members (2 pages) |
6 January 2005 | Return made up to 17/12/04; full list of members (6 pages) |
6 January 2005 | Return made up to 17/12/04; full list of members (6 pages) |
27 May 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
27 May 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
27 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
27 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
5 January 2004 | Return made up to 17/12/03; full list of members (6 pages) |
5 January 2004 | Return made up to 17/12/03; full list of members (6 pages) |
28 February 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
28 February 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
26 February 2003 | Return made up to 17/12/02; full list of members (6 pages) |
26 February 2003 | Return made up to 17/12/02; full list of members (6 pages) |
27 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
27 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
14 December 2001 | Return made up to 17/12/01; full list of members (6 pages) |
14 December 2001 | Return made up to 17/12/01; full list of members (6 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: orwell house souter head road altens aberdeen AB1 4LF (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: orwell house souter head road altens aberdeen AB1 4LF (1 page) |
28 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
23 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
25 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
25 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
26 January 2000 | Return made up to 17/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 17/12/99; full list of members (6 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
15 January 1999 | Return made up to 17/12/98; full list of members (7 pages) |
15 January 1999 | Return made up to 17/12/98; full list of members (7 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
13 May 1998 | Full accounts made up to 30 April 1997 (11 pages) |
13 May 1998 | Return made up to 17/12/97; no change of members (4 pages) |
13 May 1998 | Return made up to 17/12/97; no change of members (4 pages) |
13 May 1998 | Full accounts made up to 30 April 1997 (11 pages) |
7 April 1997 | Return made up to 17/12/96; full list of members (6 pages) |
7 April 1997 | Return made up to 17/12/96; full list of members (6 pages) |
31 December 1996 | Full accounts made up to 30 April 1996 (10 pages) |
31 December 1996 | Full accounts made up to 30 April 1996 (10 pages) |
31 January 1996 | Full accounts made up to 30 April 1995 (9 pages) |
31 January 1996 | Full accounts made up to 30 April 1995 (9 pages) |