Inverurie
Aberdeenshire
AB51 5SQ
Scotland
Director Name | Mr Michael Smart |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1998(5 years, 5 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Corsmanhill Drive Inverurie Aberdeenshire AB51 5SQ Scotland |
Secretary Name | Mrs Diane Helen Smart |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 1999(6 years, 7 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Receptionist |
Country of Residence | Scotland |
Correspondence Address | 7 Corsmanhill Drive Inverurie Aberdeenshire AB51 5SQ Scotland |
Director Name | James Manson Crighton |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Greenacres Wartle Inverurie AB51 9AU Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Henry Wallace McIntosh |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Waterton Mallards Stoneywood Road Stoneywood Aberdeen AB2 9HX Scotland |
Secretary Name | Margaret Zena McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Waterton Mallards Stoneywood Road Bucksburn Aberdeen AB2 9HX Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mary Elizabeth Crighton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 August 1999) |
Role | Secretary |
Correspondence Address | Green Acres Drum Of Wartle Inverurie Aberdeenshire Ab51 |
Director Name | Margaret Zena McIntosh |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 May 1998) |
Role | CS |
Correspondence Address | Waterton Mallards Stoneywood Road Bucksburn Aberdeen AB2 9HX Scotland |
Secretary Name | Mary Elizabeth Crighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 1999) |
Role | Secretary |
Correspondence Address | Green Acres Drum Of Wartle Inverurie Aberdeenshire Ab51 |
Website | www.aberdeenwebltd.co.uk |
---|
Registered Address | 37 Albyn Place Aberdeen Aberdeen City AB10 1YN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Diane Helen Smart 50.00% Ordinary |
---|---|
50 at £1 | Michael Smart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £366,330 |
Cash | £189,390 |
Current Liabilities | £354,963 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
20 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 July 2019 | Director's details changed for Mr Michael Smart on 1 December 2014 (2 pages) |
23 July 2019 | Secretary's details changed for Mrs Diane Helen Smart on 1 December 2014 (1 page) |
23 July 2019 | Director's details changed for Mrs Diane Helen Smart on 1 December 2014 (2 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
30 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
30 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
17 July 2017 | Notification of Michael Smart as a person with significant control on 12 July 2017 (2 pages) |
17 July 2017 | Notification of Diane Helen Smart as a person with significant control on 12 July 2017 (2 pages) |
17 July 2017 | Notification of Diane Helen Smart as a person with significant control on 12 July 2017 (2 pages) |
17 July 2017 | Notification of Michael Smart as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Withdrawal of a person with significant control statement on 12 July 2017 (2 pages) |
12 July 2017 | Withdrawal of a person with significant control statement on 12 July 2017 (2 pages) |
28 December 2016 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 December 2015 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 December 2013 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 December 2011 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 December 2010 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 January 2008 | Return made up to 27/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 27/12/07; full list of members (3 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 January 2007 | Return made up to 27/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 27/12/06; full list of members (3 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 March 2006 | Return made up to 27/12/05; full list of members (3 pages) |
14 March 2006 | Return made up to 27/12/05; full list of members (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 January 2005 | Return made up to 27/12/04; full list of members (5 pages) |
20 January 2005 | Return made up to 27/12/04; full list of members (5 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 January 2004 | Return made up to 24/12/03; full list of members
|
11 January 2004 | Return made up to 24/12/03; full list of members
|
11 February 2003 | Return made up to 24/12/02; full list of members (6 pages) |
11 February 2003 | Return made up to 24/12/02; full list of members (6 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 December 2001 | Return made up to 24/12/01; full list of members
|
31 December 2001 | Return made up to 24/12/01; full list of members
|
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: windsor house 12 queens road aberdeen aberdeenshire AB15 4ZT (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: windsor house 12 queens road aberdeen aberdeenshire AB15 4ZT (1 page) |
24 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
9 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
9 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
20 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | Secretary resigned;director resigned (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: 30 west high street inverurie aberdeenshire AB51 3QR (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: 30 west high street inverurie aberdeenshire AB51 3QR (1 page) |
18 August 1999 | Secretary resigned;director resigned (1 page) |
1 April 1999 | Return made up to 24/12/98; full list of members (6 pages) |
1 April 1999 | Return made up to 24/12/98; full list of members (6 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Secretary resigned;director resigned (1 page) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Secretary resigned;director resigned (1 page) |
30 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
30 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
19 December 1997 | Return made up to 24/12/97; no change of members (4 pages) |
19 December 1997 | Return made up to 24/12/97; no change of members (4 pages) |
3 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 January 1997 | Return made up to 24/12/96; full list of members
|
16 January 1997 | Return made up to 24/12/96; full list of members
|
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | Director resigned (1 page) |
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | Director resigned (2 pages) |
26 February 1996 | New director appointed (1 page) |
26 February 1996 | Director resigned (1 page) |
26 February 1996 | Director resigned (2 pages) |
26 February 1996 | New director appointed (1 page) |
14 February 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
14 February 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
5 February 1996 | Return made up to 24/12/95; no change of members (4 pages) |
5 February 1996 | Return made up to 24/12/95; no change of members (4 pages) |
16 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
16 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
15 April 1993 | Ad 24/12/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 April 1993 | Ad 24/12/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 March 1993 | Company name changed\certificate issued on 05/03/93 (2 pages) |
5 March 1993 | Company name changed resstech LIMITED\certificate issued on 08/03/93 (2 pages) |