Aberdeen
AB10 6XN
Scotland
Secretary Name | Helen Anne Elliot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2004(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 17 October 2018) |
Role | Company Director |
Correspondence Address | 37 Devonshire Road Aberdeen AB10 6XN Scotland |
Director Name | Helen Anne Elliot |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Devonshire Road Aberdeen AB10 6XN Scotland |
Secretary Name | Kevin William Elliot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 37 Devonshire Road Aberdeen AB10 6XN Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Kevin Elliot 66.67% Ordinary |
---|---|
1 at £1 | Helen Anne Elliot 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,869 |
Cash | £48,611 |
Current Liabilities | £24,340 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 December 2016 | Resolutions
|
---|---|
6 December 2016 | Registered office address changed from 30 Brighton Place Aberdeen AB10 6RS to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 6 December 2016 (2 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
26 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 September 2013 | Registered office address changed from 37 Devonshire Road Aberdeen AB10 6XN on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 37 Devonshire Road Aberdeen AB10 6XN on 4 September 2013 (1 page) |
17 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
30 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
30 May 2010 | Director's details changed for Kevin William Elliot on 9 May 2010 (2 pages) |
30 May 2010 | Director's details changed for Kevin William Elliot on 9 May 2010 (2 pages) |
30 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 May 2007 | Return made up to 09/05/07; no change of members (6 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 May 2006 | Return made up to 09/05/06; full list of members (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 June 2005 | Return made up to 09/05/05; full list of members (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | Secretary resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
20 May 2004 | Return made up to 09/05/04; no change of members (7 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 May 2003 | Return made up to 09/05/03; no change of members (7 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 June 2002 | Return made up to 09/05/02; full list of members (7 pages) |
17 May 2001 | New secretary appointed;new director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
9 May 2001 | Incorporation (14 pages) |