Aberdeen
Aberdeenshire
AB15 4EB
Scotland
Director Name | James Henry Black |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Louisville Avenue Aberdeen AB1 6TX Scotland |
Director Name | Mr Julien Keith Brown |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mosshall Culter House Road Milltimber Aberdeenshire AB13 0EN Scotland |
Secretary Name | Mr Julien Keith Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mosshall Culter House Road Milltimber Aberdeenshire AB13 0EN Scotland |
Secretary Name | Marina Dorina Pinto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 November 2015) |
Role | Company Director |
Correspondence Address | 89 Fountainhall Road Queens Cross Aberdeen AB15 4EB Scotland |
Director Name | Mrs Marina Dorina Pinto |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 89 Fountainhall Road Queens Cross Aberdeen Aberdeenshire AB15 4EB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 36 Angusfield Avenue Aberdeen AB15 6AQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 50 other UK companies use this postal address |
90 at £1 | Marina Pinto 67.67% Ordinary |
---|---|
43 at £1 | Denis Pinto 32.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £639,721 |
Cash | £647,265 |
Current Liabilities | £42,331 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
19 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
28 June 2023 | Registered office address changed from 42 Carden Place Aberdeen AB10 1UP Scotland to 36 Angusfield Avenue Aberdeen AB15 6AQ on 28 June 2023 (1 page) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
17 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
25 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
6 January 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
13 August 2020 | Change of details for Mr Denis Pinto as a person with significant control on 13 August 2020 (2 pages) |
13 August 2020 | Registered office address changed from 53 Carden Place Aberdeen AB10 1UN Scotland to 42 Carden Place Aberdeen AB10 1UP on 13 August 2020 (1 page) |
13 August 2020 | Registered office address changed from 42 Carden Place Aberdeen AB10 1UP Scotland to 42 Carden Place Aberdeen AB10 1UP on 13 August 2020 (1 page) |
19 March 2020 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2018 | Cessation of Marina Dorina Pinto as a person with significant control on 24 July 2017 (1 page) |
6 June 2018 | Change of details for Mr Denis Pinto as a person with significant control on 24 July 2017 (2 pages) |
6 June 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2018 | Registered office address changed from 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ Scotland to 53 Carden Place Aberdeen AB10 1UN on 4 May 2018 (1 page) |
4 May 2018 | Termination of appointment of Marina Dorina Pinto as a director on 24 July 2017 (1 page) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 May 2017 | Registered office address changed from 1st Floor 2 Abercrombie Court Prospect Road Westhill Aberdeenshire AB32 6FE Scotland to 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from 1st Floor 2 Abercrombie Court Prospect Road Westhill Aberdeenshire AB32 6FE Scotland to 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ on 25 May 2017 (1 page) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
22 February 2016 | Director's details changed for Denis Pinto on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Denis Pinto on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Mrs Marina Dorina Pinto on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Mrs Marina Dorina Pinto on 22 February 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Termination of appointment of Marina Dorina Pinto as a secretary on 30 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Marina Dorina Pinto as a secretary on 30 November 2015 (1 page) |
3 December 2015 | Appointment of Mrs Marina Dorina Pinto as a director on 30 November 2015 (2 pages) |
3 December 2015 | Appointment of Mrs Marina Dorina Pinto as a director on 30 November 2015 (2 pages) |
24 November 2015 | Registered office address changed from 49 Carden Place Aberdeen AB10 1UN to 1st Floor 2 Abercrombie Court Prospect Road Westhill Aberdeenshire AB32 6FE on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 49 Carden Place Aberdeen AB10 1UN to 1st Floor 2 Abercrombie Court Prospect Road Westhill Aberdeenshire AB32 6FE on 24 November 2015 (1 page) |
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Denis Pinto on 20 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Denis Pinto on 20 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from . Bon accord house riverside drive aberdeen AB11 7SL (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from . Bon accord house riverside drive aberdeen AB11 7SL (1 page) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 February 2008 | Return made up to 21/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 21/02/08; full list of members (2 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
5 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
23 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
23 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 March 2005 | Return made up to 02/03/05; full list of members (2 pages) |
10 March 2005 | Return made up to 02/03/05; full list of members (2 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 April 2004 | Return made up to 02/03/04; full list of members (6 pages) |
26 April 2004 | Return made up to 02/03/04; full list of members (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 April 2003 | Return made up to 02/03/03; full list of members (6 pages) |
1 April 2003 | Return made up to 02/03/03; full list of members (6 pages) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 April 2002 | Return made up to 02/03/02; full list of members
|
22 April 2002 | Return made up to 02/03/02; full list of members
|
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 March 2001 | Return made up to 02/03/01; full list of members (7 pages) |
30 March 2001 | Return made up to 02/03/01; full list of members (7 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
14 April 2000 | Return made up to 02/03/00; full list of members (7 pages) |
14 April 2000 | Return made up to 02/03/00; full list of members (7 pages) |
24 May 1999 | Ad 02/03/99--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New secretary appointed;new director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New secretary appointed;new director appointed (2 pages) |
24 May 1999 | Ad 02/03/99--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
24 May 1999 | New director appointed (2 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Secretary resigned (1 page) |
3 March 1999 | Secretary resigned (1 page) |
2 March 1999 | Incorporation (16 pages) |
2 March 1999 | Incorporation (16 pages) |