Aberdeen
AB10 1UT
Scotland
Secretary Name | Mr James Stevens Gardner McGhee |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 2008(7 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Mrs Seanna McGhee |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Mr Douglas Bruce Caldwell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Crannach Golf Course Road, Rosemount Blairgowrie PH10 6LF Scotland |
Director Name | James Easton Thomson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 November 2008) |
Role | Company Director |
Correspondence Address | 16 Douglas Avenue Burnside Glasgow Lanarkshire G73 4RA Scotland |
Secretary Name | James Easton Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 November 2008) |
Role | Company Director |
Correspondence Address | 16 Douglas Avenue Burnside Glasgow Lanarkshire G73 4RA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2001(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 | 22 May 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 400 other UK companies use this postal address |
1000 at £1 | Mr James Stevens Gardner Mcghee 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
9 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
19 June 2020 | Change of details for Mr James Stevens Gardner Mc Ghee as a person with significant control on 31 May 2020 (2 pages) |
19 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 June 2019 | Change of details for Mr James Stevens Gardner Mc Ghee as a person with significant control on 1 January 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 22 May 2019 with updates (5 pages) |
4 June 2019 | Appointment of Mrs Seanna Mcghee as a director on 1 January 2019 (2 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
22 May 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
30 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
30 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
3 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
9 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Mr James Stevens Gardner Mcghee on 31 March 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr James Stevens Gardner Mcghee on 31 March 2010 (2 pages) |
13 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Termination of appointment of Douglas Caldwell as a director (1 page) |
31 March 2010 | Termination of appointment of Douglas Caldwell as a director (1 page) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
20 November 2008 | Secretary appointed james stevens gardener mcghee (1 page) |
20 November 2008 | Appointment terminated director and secretary james thomson (1 page) |
20 November 2008 | Secretary appointed james stevens gardener mcghee (1 page) |
20 November 2008 | Appointment terminated director and secretary james thomson (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from 16 douglas avenue burnside glasgow south lanarkshire G73 4RA (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from 16 douglas avenue burnside glasgow south lanarkshire G73 4RA (1 page) |
20 June 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
20 June 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
28 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
9 August 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
9 August 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
8 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
8 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
2 August 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
2 August 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 June 2005 | Return made up to 22/05/05; full list of members
|
17 June 2005 | Return made up to 22/05/05; full list of members
|
3 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
3 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
4 June 2004 | Return made up to 22/05/04; full list of members (8 pages) |
4 June 2004 | Return made up to 22/05/04; full list of members (8 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 June 2003 | Return made up to 22/05/03; full list of members (8 pages) |
16 June 2003 | Return made up to 22/05/03; full list of members (8 pages) |
4 July 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
4 July 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
31 May 2002 | Return made up to 22/05/02; full list of members
|
31 May 2002 | Return made up to 22/05/02; full list of members
|
26 November 2001 | Ad 09/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 November 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
26 November 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
26 November 2001 | Ad 09/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 October 2001 | Memorandum and Articles of Association (9 pages) |
30 October 2001 | Memorandum and Articles of Association (9 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | New secretary appointed;new director appointed (2 pages) |
29 October 2001 | New secretary appointed;new director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | New director appointed (2 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: 24 great king street edinburgh EH3 6QN (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Company name changed posterultra LIMITED\certificate issued on 26/10/01 (2 pages) |
26 October 2001 | Company name changed posterultra LIMITED\certificate issued on 26/10/01 (2 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: 24 great king street edinburgh EH3 6QN (1 page) |
26 October 2001 | New director appointed (2 pages) |
22 May 2001 | Incorporation (13 pages) |
22 May 2001 | Incorporation (13 pages) |