Aberdeen
AB10 1YL
Scotland
Secretary Name | Michael John Cheney |
---|---|
Status | Current |
Appointed | 01 March 2016(15 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Darren Carl Stewart |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | IT Specialist |
Correspondence Address | 4 Netherbrae Bucksburn Aberdeen Aberdeenshire AB21 9UN Scotland |
Secretary Name | David William Bramley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Ambrose Street York North Yorkshire YO10 4DT |
Secretary Name | Mr Ian James McDougall |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 12 December 2000(9 months, 1 week after company formation) |
Appointment Duration | 11 years, 2 months (resigned 08 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 66 Ashgrove Road West Aberdeen AB16 5EE Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | McDougall & Co Company Secretarial And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2012(12 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2016) |
Correspondence Address | 25 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Website | www.adsense-videos.com |
---|
Registered Address | Bishops Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Michael John Cheney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107,335 |
Cash | £124,131 |
Current Liabilities | £22,019 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 21 March 2025 (11 months, 3 weeks from now) |
14 April 2020 | Confirmation statement made on 9 March 2020 with updates (4 pages) |
---|---|
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
8 March 2019 | Director's details changed for Michael John Cheney on 8 March 2019 (2 pages) |
8 March 2019 | Change of details for Michael John Cheney as a person with significant control on 8 March 2019 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 April 2018 | Confirmation statement made on 9 March 2018 with updates (5 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 August 2016 | Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary on 1 March 2016 (1 page) |
2 August 2016 | Appointment of Michael John Cheney as a secretary on 1 March 2016 (2 pages) |
2 August 2016 | Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary on 1 March 2016 (1 page) |
2 August 2016 | Appointment of Michael John Cheney as a secretary on 1 March 2016 (2 pages) |
13 June 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
2 June 2016 | Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to Bishops Court 29 Albyn Place Aberdeen AB10 1YL on 2 June 2016 (2 pages) |
2 June 2016 | Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to Bishops Court 29 Albyn Place Aberdeen AB10 1YL on 2 June 2016 (2 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 March 2015 | Secretary's details changed for Mcdougall & Co Company Secretarial and Nominees Limited on 21 January 2014 (1 page) |
23 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Secretary's details changed for Mcdougall & Co Company Secretarial and Nominees Limited on 21 January 2014 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
3 February 2014 | Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ on 3 February 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Termination of appointment of Ian Mcdougall as a secretary (1 page) |
15 March 2012 | Appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary (2 pages) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Termination of appointment of Ian Mcdougall as a secretary (1 page) |
15 March 2012 | Appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary (2 pages) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Michael John Cheney on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Michael John Cheney on 15 March 2010 (2 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
11 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
12 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
12 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
9 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
11 July 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
11 July 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
14 March 2005 | Return made up to 09/03/05; full list of members (2 pages) |
14 March 2005 | Return made up to 09/03/05; full list of members (2 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 March 2004 | Return made up to 09/03/04; full list of members (6 pages) |
11 March 2004 | Return made up to 09/03/04; full list of members (6 pages) |
11 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 March 2003 | Return made up to 09/03/03; full list of members (6 pages) |
22 March 2003 | Return made up to 09/03/03; full list of members (6 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
14 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 July 2001 | Ad 03/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2001 | Ad 03/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
17 December 2000 | Registered office changed on 17/12/00 from: 2FL, 200 rosemount place aberdeen aberdeenshire AB25 2XQ (1 page) |
17 December 2000 | Secretary resigned (1 page) |
17 December 2000 | Registered office changed on 17/12/00 from: 2FL, 200 rosemount place aberdeen aberdeenshire AB25 2XQ (1 page) |
17 December 2000 | Secretary resigned (1 page) |
17 December 2000 | New secretary appointed (1 page) |
17 December 2000 | New secretary appointed (1 page) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Incorporation (17 pages) |
9 March 2000 | Incorporation (17 pages) |