Aberdeen
AB15 4AE
Scotland
Secretary Name | Andrew Ritchie |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Engineer |
Correspondence Address | 216 Kings Gate Aberdeen AB15 6DQ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 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 | 01 November 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 10 Albyn Place Aberdeen AB10 1YH Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Sean Milne Ritchie 99.00% Ordinary |
---|---|
1 at £1 | Andrew Ritchie 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £233,840 |
Cash | £113,033 |
Current Liabilities | £474,343 |
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 | 1 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 4 weeks from now) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
---|---|
9 December 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
1 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
4 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
4 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
13 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
9 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Director's details changed for Sean Milne Ritchie on 1 November 2011 (2 pages) |
28 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Director's details changed for Sean Milne Ritchie on 1 November 2011 (2 pages) |
28 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Director's details changed for Sean Milne Ritchie on 1 November 2011 (2 pages) |
28 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 February 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for Sean Milne Ritchie on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Sean Milne Ritchie on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for Sean Milne Ritchie on 1 October 2009 (2 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 February 2009 | Return made up to 01/11/08; full list of members (3 pages) |
20 February 2009 | Return made up to 01/11/08; full list of members (3 pages) |
19 December 2007 | Return made up to 01/11/07; no change of members (6 pages) |
19 December 2007 | Return made up to 01/11/07; no change of members (6 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 November 2006 | Return made up to 01/11/06; full list of members (6 pages) |
22 November 2006 | Return made up to 01/11/06; full list of members (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 December 2005 | Return made up to 01/11/05; full list of members
|
13 December 2005 | Return made up to 01/11/05; full list of members
|
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 November 2004 | Return made up to 01/11/04; full list of members (6 pages) |
29 November 2004 | Return made up to 01/11/04; full list of members (6 pages) |
14 November 2003 | Return made up to 01/11/03; full list of members (6 pages) |
14 November 2003 | Return made up to 01/11/03; full list of members (6 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: 30 carden place aberdeen grampian AB10 1PQ (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: 30 carden place aberdeen grampian AB10 1PQ (1 page) |
6 December 2002 | Return made up to 01/11/02; full list of members (6 pages) |
6 December 2002 | Return made up to 01/11/02; full list of members (6 pages) |
27 September 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
27 September 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: 65A rubislaw den south aberdeen grampian AB15 4BA (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: 65A rubislaw den south aberdeen grampian AB15 4BA (1 page) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: 24 great king street edinburgh EH3 6QN (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 24 great king street edinburgh EH3 6QN (1 page) |
1 November 2001 | Incorporation (13 pages) |
1 November 2001 | Incorporation (13 pages) |