Foveran
Ellon
AB41 6DL
Scotland
Director Name | Mrs Gail Henderson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2017(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Software Developer |
Country of Residence | Scotland |
Correspondence Address | 4 Westfield Court Foveran Ellon AB41 6DL Scotland |
Director Name | Bonsquare Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Website | developersforhire.co.uk |
---|---|
Telephone | 01358 727808 |
Telephone region | Ellon |
Registered Address | 4 Westfield Court Foveran Ellon AB41 6DL Scotland |
---|
1 at £1 | Robert Sim Henderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,746 |
Cash | £23,355 |
Current Liabilities | £22,129 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
4 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
20 February 2019 | Registered office address changed from Unit 13 Innovation Centre Claymore Drive Bridge of Don Aberdeen AB23 8GX Scotland to Unit 13 Innovation Centre Exploration Drive Bridge of Don Aberdeen AB23 8GX on 20 February 2019 (1 page) |
18 February 2019 | Registered office address changed from Ellon Business Centre Broomiesburn Road Ellon Aberdeenshire AB41 9rd Scotland to Unit 13 Innovation Centre Claymore Drive Bridge of Don Aberdeen AB23 8GX on 18 February 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 September 2018 | Resolutions
|
6 September 2018 | Director's details changed for Robert Sim Henderson on 6 September 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 November 2017 | Appointment of Mrs Gail Henderson as a director on 14 November 2017 (2 pages) |
14 November 2017 | Appointment of Mrs Gail Henderson as a director on 14 November 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 June 2015 | Registered office address changed from North Lodge Tarves Road Pitmedden Aberdeenshire AB41 7PD to Ellon Business Centre Broomiesburn Road Ellon Aberdeenshire AB41 9rd on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from North Lodge Tarves Road Pitmedden Aberdeenshire AB41 7PD to Ellon Business Centre Broomiesburn Road Ellon Aberdeenshire AB41 9rd on 30 June 2015 (1 page) |
8 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
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) |
8 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 April 2010 | Secretary's details changed for James and George Collie on 24 March 2010 (1 page) |
1 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Secretary's details changed for James and George Collie on 24 March 2010 (1 page) |
1 April 2010 | Director's details changed for Robert Sim Henderson on 24 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Robert Sim Henderson on 24 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 September 2008 | Return made up to 18/02/08; full list of members (3 pages) |
24 September 2008 | Return made up to 18/02/08; full list of members (3 pages) |
3 April 2007 | Return made up to 18/02/07; full list of members (6 pages) |
3 April 2007 | Return made up to 18/02/07; full list of members (6 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
6 July 2006 | Return made up to 18/02/06; full list of members (5 pages) |
6 July 2006 | Return made up to 18/02/06; full list of members (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 February 2005 | Return made up to 18/02/05; full list of members
|
7 February 2005 | Return made up to 18/02/05; full list of members
|
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: 107 bon-accord street aberdeen aberdeenshire AB11 2EH (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: 107 bon-accord street aberdeen aberdeenshire AB11 2EH (1 page) |
23 February 2004 | Return made up to 18/02/04; full list of members (6 pages) |
23 February 2004 | Return made up to 18/02/04; full list of members (6 pages) |
2 February 2004 | Company name changed norman monday LIMITED\certificate issued on 01/02/04 (2 pages) |
2 February 2004 | Company name changed norman monday LIMITED\certificate issued on 01/02/04 (2 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 February 2003 | Return made up to 18/02/03; full list of members (6 pages) |
26 February 2003 | Return made up to 18/02/03; full list of members (6 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 March 2001 (13 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 March 2001 (13 pages) |
20 September 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
20 September 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
19 March 2001 | Return made up to 18/02/01; full list of members (5 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: 5 main street alford aberdeenshire AB33 8QA (1 page) |
19 March 2001 | Return made up to 18/02/01; full list of members (5 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: 5 main street alford aberdeenshire AB33 8QA (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Memorandum and Articles of Association (26 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | New director appointed (1 page) |
13 March 2000 | Memorandum and Articles of Association (26 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: 1 east craibstone street aberdeen aberdeenshire AB11 6YQ (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: 1 east craibstone street aberdeen aberdeenshire AB11 6YQ (1 page) |
13 March 2000 | New director appointed (1 page) |
9 March 2000 | Company name changed bonsquare 541 LIMITED\certificate issued on 10/03/00 (2 pages) |
9 March 2000 | Company name changed bonsquare 541 LIMITED\certificate issued on 10/03/00 (2 pages) |
21 February 2000 | Resolutions
|
21 February 2000 | Resolutions
|
18 February 2000 | Incorporation (32 pages) |
18 February 2000 | Incorporation (32 pages) |