Strathdon
Aberdeenshire
AB36 8XL
Scotland
Secretary Name | Robin Andrew Falconer |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 2005(5 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Aird House Urquhart Road Oldmeldrum, Inverurie Aberdeenshire AB51 0EX Scotland |
Secretary Name | Messrs Stewart & Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 September 2005) |
Role | Solicitors |
Correspondence Address | 21 Market Square Oldmeldrum Aberdeenshire AB51 0AA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.legaladviceforbusinesses.com |
---|
Registered Address | Aird House Urquhart Road Oldmeldrum Inverurie Aberdeenshire AB51 0EX Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bernd Ocic 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £108,237 |
Cash | £13,794 |
Current Liabilities | £104,701 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (overdue) |
20 May 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
22 May 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
23 February 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
21 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Registered office address changed from the Stables, Aird House Urquhart Road Oldmeldrum, Inverurie Aberdeenshire AB51 0EX on 1 May 2014 (1 page) |
1 May 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 May 2014 | Registered office address changed from the Stables, Aird House Urquhart Road Oldmeldrum, Inverurie Aberdeenshire AB51 0EX on 1 May 2014 (1 page) |
1 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Registered office address changed from , the Stables, Aird House, Urquhart Road, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0EX on 1 May 2014 (1 page) |
1 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
3 June 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 August 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Bernd Ocic on 7 April 2010 (2 pages) |
6 August 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Bernd Ocic on 7 April 2010 (2 pages) |
6 August 2010 | Director's details changed for Bernd Ocic on 7 April 2010 (2 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 June 2009 | Return made up to 07/04/09; full list of members (3 pages) |
30 June 2009 | Return made up to 07/04/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 May 2008 | Return made up to 07/04/08; full list of members (3 pages) |
27 May 2008 | Return made up to 07/04/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 May 2007 | Return made up to 07/04/07; no change of members (6 pages) |
29 May 2007 | Return made up to 07/04/07; no change of members (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 May 2006 | Return made up to 07/04/06; full list of members (6 pages) |
16 May 2006 | Return made up to 07/04/06; full list of members (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: 21 market square oldmeldrum inverurie aberdeenshire AB51 0AA (1 page) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: 21 market square, oldmeldrum, inverurie, aberdeenshire AB51 0AA (1 page) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 September 2005 | Secretary resigned (1 page) |
7 April 2005 | Return made up to 07/04/05; full list of members (6 pages) |
7 April 2005 | Return made up to 07/04/05; full list of members (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 May 2004 | Return made up to 07/04/04; full list of members (6 pages) |
24 May 2004 | Return made up to 07/04/04; full list of members (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 May 2003 | Return made up to 07/04/03; full list of members (6 pages) |
22 May 2003 | Return made up to 07/04/03; full list of members (6 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 May 2002 | Return made up to 07/04/02; full list of members (7 pages) |
28 May 2002 | Return made up to 07/04/02; full list of members (7 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 May 2001 | Return made up to 07/04/01; full list of members (6 pages) |
16 May 2001 | Return made up to 07/04/01; full list of members (6 pages) |
6 October 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
6 October 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
23 June 2000 | Memorandum and Articles of Association (9 pages) |
23 June 2000 | Memorandum and Articles of Association (9 pages) |
21 June 2000 | Company name changed cardbusy LIMITED\certificate issued on 22/06/00 (2 pages) |
21 June 2000 | Company name changed cardbusy LIMITED\certificate issued on 22/06/00 (2 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
16 June 2000 | Registered office changed on 16/06/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Registered office changed on 16/06/00 from: 24 great king street, edinburgh, midlothian EH3 6QN (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
7 April 2000 | Incorporation (13 pages) |
7 April 2000 | Incorporation (13 pages) |