Aberdeen
AB10 1JU
Scotland
Secretary Name | Mr Timothy Dennis Coulter |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Role | Petroleum Engineer |
Country of Residence | Scotland |
Correspondence Address | 51 Albury Road Aberdeen Aberdeenshire AB11 6TN Scotland |
Director Name | Mr Timothy Dennis Coulter |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 2010(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 December 2018) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 51 Albury Road Aberdeen AB11 6TN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 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 | 14 June 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.laurosoprano.com |
---|
Registered Address | 18 North Silver Street North Silver Street Aberdeen AB10 1JU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £80,066 |
Cash | £46,888 |
Current Liabilities | £58,912 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
30 August 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
12 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
26 August 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
8 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
6 September 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
10 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
20 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
20 August 2019 | Resolutions
|
17 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
18 February 2019 | Cessation of Timothy Dennis Coulter as a person with significant control on 22 December 2018 (1 page) |
18 February 2019 | Change of details for Ms Astrid Koppernaes as a person with significant control on 22 December 2018 (2 pages) |
5 January 2019 | Termination of appointment of Timothy Dennis Coulter as a director on 21 December 2018 (1 page) |
4 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
7 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
20 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
6 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
6 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
15 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Current accounting period shortened from 5 April 2011 to 31 March 2011 (1 page) |
30 December 2010 | Current accounting period shortened from 5 April 2011 to 31 March 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
30 December 2010 | Current accounting period shortened from 5 April 2011 to 31 March 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
17 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Appointment of Mr Tim D Coulter as a director (2 pages) |
15 February 2010 | Appointment of Mr Tim D Coulter as a director (2 pages) |
14 February 2010 | Termination of appointment of Timothy Coulter as a secretary (1 page) |
14 February 2010 | Termination of appointment of Timothy Coulter as a secretary (1 page) |
8 June 2009 | Total exemption full accounts made up to 5 April 2009 (4 pages) |
8 June 2009 | Total exemption full accounts made up to 5 April 2009 (4 pages) |
8 June 2009 | Total exemption full accounts made up to 5 April 2009 (4 pages) |
11 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
11 May 2009 | Director's change of particulars / astrid koppernaes / 11/05/2009 (1 page) |
11 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
11 May 2009 | Director's change of particulars / astrid koppernaes / 11/05/2009 (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 11 binghill road west aberdeen AB13 0JB (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 11 binghill road west aberdeen AB13 0JB (1 page) |
24 April 2009 | Secretary's change of particulars / timothy coulter / 22/04/2009 (2 pages) |
24 April 2009 | Director's change of particulars / astrid koppernaes / 22/04/2009 (2 pages) |
24 April 2009 | Director's change of particulars / astrid koppernaes / 22/04/2009 (2 pages) |
24 April 2009 | Secretary's change of particulars / timothy coulter / 22/04/2009 (2 pages) |
8 July 2008 | Total exemption full accounts made up to 5 April 2008 (4 pages) |
8 July 2008 | Total exemption full accounts made up to 5 April 2008 (4 pages) |
8 July 2008 | Total exemption full accounts made up to 5 April 2008 (4 pages) |
22 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
19 September 2007 | Total exemption full accounts made up to 5 April 2007 (6 pages) |
19 September 2007 | Total exemption full accounts made up to 5 April 2007 (6 pages) |
19 September 2007 | Total exemption full accounts made up to 5 April 2007 (6 pages) |
25 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
25 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
14 September 2006 | Total exemption full accounts made up to 5 April 2006 (6 pages) |
14 September 2006 | Total exemption full accounts made up to 5 April 2006 (6 pages) |
14 September 2006 | Total exemption full accounts made up to 5 April 2006 (6 pages) |
15 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
15 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
2 February 2006 | Total exemption full accounts made up to 5 April 2005 (5 pages) |
2 February 2006 | Total exemption full accounts made up to 5 April 2005 (5 pages) |
2 February 2006 | Total exemption full accounts made up to 5 April 2005 (5 pages) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: 51 albury road aberdeen aberdeenshire AB11 6TN (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: 51 albury road aberdeen aberdeenshire AB11 6TN (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Secretary's particulars changed (1 page) |
19 August 2005 | Return made up to 14/06/05; full list of members (2 pages) |
19 August 2005 | Return made up to 14/06/05; full list of members (2 pages) |
13 January 2005 | Total exemption full accounts made up to 5 April 2004 (6 pages) |
13 January 2005 | Total exemption full accounts made up to 5 April 2004 (6 pages) |
13 January 2005 | Total exemption full accounts made up to 5 April 2004 (6 pages) |
2 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
2 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
7 January 2004 | Total exemption full accounts made up to 5 April 2003 (6 pages) |
7 January 2004 | Total exemption full accounts made up to 5 April 2003 (6 pages) |
7 January 2004 | Total exemption full accounts made up to 5 April 2003 (6 pages) |
3 June 2003 | Return made up to 14/06/03; change of members
|
3 June 2003 | Return made up to 14/06/03; change of members
|
2 June 2003 | Ad 01/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 June 2003 | Ad 01/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 February 2003 | Total exemption full accounts made up to 5 April 2002 (4 pages) |
11 February 2003 | Total exemption full accounts made up to 5 April 2002 (4 pages) |
11 February 2003 | Total exemption full accounts made up to 5 April 2002 (4 pages) |
17 June 2002 | Return made up to 14/06/02; full list of members (6 pages) |
17 June 2002 | Return made up to 14/06/02; full list of members (6 pages) |
26 June 2001 | Accounting reference date shortened from 30/06/02 to 05/04/02 (1 page) |
26 June 2001 | Accounting reference date shortened from 30/06/02 to 05/04/02 (1 page) |
18 June 2001 | New director appointed (1 page) |
18 June 2001 | New secretary appointed (1 page) |
18 June 2001 | New secretary appointed (1 page) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | New director appointed (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Incorporation (13 pages) |
14 June 2001 | Incorporation (13 pages) |