Aberdeen
AB15 5NN
Scotland
Secretary Name | Fraser & Mulligan (Corporation) |
---|---|
Status | Closed |
Appointed | 03 January 2001(same day as company formation) |
Correspondence Address | 1 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Gordon Glen Cameron |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 25 Cameron Way Bridge Of Don Aberdeen Aberdeenshire AB23 8QD Scotland |
Director Name | Mr John Smith |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(1 day after company formation) |
Appointment Duration | 15 years, 5 months (resigned 29 June 2016) |
Role | Biscuit Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 157 Kings Gate Aberdeen Aberdeen City AB15 6DN Scotland |
Website | btinternet.com |
---|
Registered Address | C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
80k at £1 | John Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £164,500 |
Cash | £26 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 March 2001 | Delivered on: 23 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
4 May 2017 | Termination of appointment of John Smith as a director on 29 June 2016 (2 pages) |
---|---|
13 March 2017 | Registered office address changed from 1 Carden Place Aberdeen AB10 1UT to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 13 March 2017 (2 pages) |
13 March 2017 | Resolutions
|
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
4 January 2017 | Termination of appointment of John Smith as a director on 29 June 2016 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
11 August 2016 | Appointment of Daniel John Smith as a director on 25 May 2016 (3 pages) |
7 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
23 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
9 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
11 February 2014 | Registered office address changed from 1 Carden Place Aberdeen Aberdeenshire AB10 1UT on 11 February 2014 (2 pages) |
10 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
11 July 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
8 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
6 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
13 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
20 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Secretary's details changed for Fraser & Mulligan on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for John Smith on 20 January 2010 (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
15 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
13 February 2008 | Return made up to 03/01/08; full list of members (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
14 March 2007 | Return made up to 03/01/07; full list of members (6 pages) |
12 May 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
11 April 2006 | Return made up to 03/01/06; full list of members (6 pages) |
10 May 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
3 February 2005 | Return made up to 03/01/05; full list of members (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
26 January 2004 | Return made up to 03/01/04; full list of members (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
31 January 2003 | Return made up to 03/01/03; full list of members (6 pages) |
13 June 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
28 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
1 November 2001 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
29 March 2001 | Resolutions
|
29 March 2001 | Ad 20/03/01--------- £ si 80000@1=80000 £ ic 2/80002 (2 pages) |
29 March 2001 | £ nc 2/80002 20/03/01 (1 page) |
23 March 2001 | Partic of mort/charge * (6 pages) |
11 January 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (2 pages) |
3 January 2001 | Incorporation (17 pages) |