Aberdeen
AB10 1HA
Scotland
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 January 2019(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Gray & Connochie (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Correspondence Address | 6 Alford Place Aberdeen AB10 1YD Scotland |
Website | www.unionsupplies.com |
---|---|
Email address | [email protected] |
Telephone | 01224 897755 |
Telephone region | Aberdeen |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £666,206 |
Cash | £242,015 |
Current Liabilities | £490,463 |
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 | 17 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 May 2024 (1 month from now) |
25 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
18 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
18 July 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
19 April 2022 | Confirmation statement made on 17 April 2022 with updates (4 pages) |
8 April 2022 | Director's details changed for Mr Lee Justin Williamson on 8 April 2022 (2 pages) |
8 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
28 April 2021 | Confirmation statement made on 17 April 2021 with updates (4 pages) |
30 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 April 2020 | Confirmation statement made on 17 April 2020 with updates (4 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
8 January 2019 | Appointment of Lc Secretaries Limited as a secretary on 7 January 2019 (2 pages) |
8 January 2019 | Termination of appointment of Gray & Connochie as a secretary on 7 January 2019 (1 page) |
8 January 2019 | Registered office address changed from 6 Alford Place Aberdeen AB10 1YD to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 8 January 2019 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
24 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Director's details changed for Mr. Lee Justin Williamson on 18 December 2012 (2 pages) |
19 April 2013 | Director's details changed for Mr. Lee Justin Williamson on 18 December 2012 (2 pages) |
19 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 May 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
24 May 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
19 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
19 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
23 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Secretary's details changed for Gray & Connochie on 17 April 2010 (1 page) |
23 April 2010 | Director's details changed for Lee Justin Williamson on 17 April 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Gray & Connochie on 17 April 2010 (1 page) |
23 April 2010 | Director's details changed for Lee Justin Williamson on 17 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
24 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
19 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
14 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
14 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 May 2006 | Return made up to 17/04/06; full list of members (6 pages) |
2 May 2006 | Return made up to 17/04/06; full list of members (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
21 April 2005 | Return made up to 17/04/05; full list of members (6 pages) |
21 April 2005 | Return made up to 17/04/05; full list of members (6 pages) |
19 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
19 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
21 April 2004 | Return made up to 17/04/04; full list of members (6 pages) |
21 April 2004 | Return made up to 17/04/04; full list of members (6 pages) |
14 September 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
14 September 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
13 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
13 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
22 December 2002 | Total exemption full accounts made up to 30 April 2002 (14 pages) |
22 December 2002 | Total exemption full accounts made up to 30 April 2002 (14 pages) |
19 August 2002 | Company name changed liw property investments LIMITED\certificate issued on 19/08/02 (2 pages) |
19 August 2002 | Company name changed liw property investments LIMITED\certificate issued on 19/08/02 (2 pages) |
1 May 2002 | Return made up to 17/04/02; full list of members
|
1 May 2002 | Return made up to 17/04/02; full list of members
|
13 December 2001 | Company name changed union supply company LIMITED\certificate issued on 13/12/01 (2 pages) |
13 December 2001 | Company name changed union supply company LIMITED\certificate issued on 13/12/01 (2 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: 6 alford place aberdeen AB10 1YD (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: 6 alford place aberdeen AB10 1YD (1 page) |
21 June 2001 | New director appointed (2 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Incorporation (16 pages) |
17 April 2001 | Incorporation (16 pages) |