Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8LY
Scotland
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2017(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 20 October 2020) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Roy Roxburgh |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 515 North Deeside Road Aberdeen Grampian AB15 4ZT Scotland |
Director Name | Raymond Burgess |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 June 1999) |
Role | Sales/Marketing Manager |
Correspondence Address | 10 Cove Path Cove Aberdeen AB12 3QT Scotland |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2007(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 31 October 2017) |
Correspondence Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
Registered Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,154 |
Cash | £14,714 |
Current Liabilities | £25,844 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
10 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 31 October 2017 (2 pages) |
---|---|
10 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 October 2017 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
5 October 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (3 pages) |
8 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
9 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
8 July 2008 | Location of register of members (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
15 November 2007 | New secretary appointed (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 20 queens road aberdeen AB15 4ZT (1 page) |
12 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
3 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
22 June 2005 | Return made up to 12/06/05; full list of members (5 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
24 June 2004 | Return made up to 12/06/04; full list of members (5 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
20 June 2003 | Return made up to 12/06/03; full list of members (5 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
14 June 2002 | Return made up to 12/06/02; full list of members (5 pages) |
18 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
20 June 2001 | Return made up to 12/06/01; full list of members (5 pages) |
25 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
13 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
13 December 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
6 July 1999 | Director resigned (1 page) |
16 June 1999 | Return made up to 12/06/99; no change of members (5 pages) |
29 June 1998 | Director's particulars changed (1 page) |
29 June 1998 | Return made up to 12/06/98; full list of members
|
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
14 August 1997 | Company name changed isandco three hundred and twelve LIMITED\certificate issued on 15/08/97 (2 pages) |
24 June 1997 | Incorporation (29 pages) |