Company NameSeniority.co.uk Limited
DirectorMichael John Cheney
Company StatusActive
Company NumberSC204797
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael John Cheney
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2000(same day as company formation)
RoleIT Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameMichael John Cheney
StatusCurrent
Appointed01 March 2016(15 years, 12 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameDarren Carl Stewart
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleIT Specialist
Correspondence Address4 Netherbrae
Bucksburn
Aberdeen
Aberdeenshire
AB21 9UN
Scotland
Secretary NameDavid William Bramley
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Ambrose Street
York
North Yorkshire
YO10 4DT
Secretary NameMr Ian James McDougall
NationalityScottish
StatusResigned
Appointed12 December 2000(9 months, 1 week after company formation)
Appointment Duration11 years, 2 months (resigned 08 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Ashgrove Road West
Aberdeen
AB16 5EE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMcDougall & Co Company Secretarial And Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2012(12 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2016)
Correspondence Address25 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Contact

Websitewww.adsense-videos.com

Location

Registered AddressBishops Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Michael John Cheney
100.00%
Ordinary

Financials

Year2014
Net Worth£107,335
Cash£124,131
Current Liabilities£22,019

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (3 weeks, 1 day ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Filing History

14 April 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
8 March 2019Director's details changed for Michael John Cheney on 8 March 2019 (2 pages)
8 March 2019Change of details for Michael John Cheney as a person with significant control on 8 March 2019 (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 April 2018Confirmation statement made on 9 March 2018 with updates (5 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 August 2016Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary on 1 March 2016 (1 page)
2 August 2016Appointment of Michael John Cheney as a secretary on 1 March 2016 (2 pages)
2 August 2016Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary on 1 March 2016 (1 page)
2 August 2016Appointment of Michael John Cheney as a secretary on 1 March 2016 (2 pages)
13 June 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
2 June 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 March 2015Secretary's details changed for Mcdougall & Co Company Secretarial and Nominees Limited on 21 January 2014 (1 page)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Secretary's details changed for Mcdougall & Co Company Secretarial and Nominees Limited on 21 January 2014 (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
3 February 2014Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ on 3 February 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
15 March 2012Termination of appointment of Ian Mcdougall as a secretary (1 page)
15 March 2012Appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary (2 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
15 March 2012Termination of appointment of Ian Mcdougall as a secretary (1 page)
15 March 2012Appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary (2 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Michael John Cheney on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Michael John Cheney on 15 March 2010 (2 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 March 2009Return made up to 09/03/09; full list of members (3 pages)
11 March 2009Return made up to 09/03/09; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 March 2008Return made up to 09/03/08; full list of members (3 pages)
11 March 2008Return made up to 09/03/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
12 March 2007Return made up to 09/03/07; full list of members (2 pages)
12 March 2007Return made up to 09/03/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 March 2006Return made up to 09/03/06; full list of members (2 pages)
9 March 2006Return made up to 09/03/06; full list of members (2 pages)
11 July 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
11 July 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
14 March 2005Return made up to 09/03/05; full list of members (2 pages)
14 March 2005Return made up to 09/03/05; full list of members (2 pages)
18 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 March 2004Return made up to 09/03/04; full list of members (6 pages)
11 March 2004Return made up to 09/03/04; full list of members (6 pages)
11 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 March 2003Return made up to 09/03/03; full list of members (6 pages)
22 March 2003Return made up to 09/03/03; full list of members (6 pages)
21 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 March 2002Return made up to 09/03/02; full list of members (6 pages)
14 March 2002Return made up to 09/03/02; full list of members (6 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 July 2001Ad 03/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2001Ad 03/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2001Return made up to 09/03/01; full list of members (6 pages)
30 March 2001Return made up to 09/03/01; full list of members (6 pages)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
17 December 2000Registered office changed on 17/12/00 from: 2FL, 200 rosemount place aberdeen aberdeenshire AB25 2XQ (1 page)
17 December 2000Secretary resigned (1 page)
17 December 2000Registered office changed on 17/12/00 from: 2FL, 200 rosemount place aberdeen aberdeenshire AB25 2XQ (1 page)
17 December 2000Secretary resigned (1 page)
17 December 2000New secretary appointed (1 page)
17 December 2000New secretary appointed (1 page)
13 March 2000Secretary resigned (1 page)
13 March 2000Secretary resigned (1 page)
9 March 2000Incorporation (17 pages)
9 March 2000Incorporation (17 pages)