Blairs
Aberdeen
AB12 5YT
Scotland
Director Name | Dr Susan Mary Hawkins |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 2 months (closed 10 August 2021) |
Role | Development Worker |
Country of Residence | United Kingdom |
Correspondence Address | Kincraig Blairs Aberdeen Aberdeenshire AB12 5YT Scotland |
Secretary Name | Dr Susan Mary Hawkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 2 months (closed 10 August 2021) |
Role | Development Worker |
Country of Residence | United Kingdom |
Correspondence Address | Kincraig Blairs Aberdeen Aberdeenshire AB12 5YT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(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 | 12 February 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Rosewood, Raemoir Road Banchory Kincardineshire AB31 4ET Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Banchory and Mid Deeside |
Address Matches | 7 other UK companies use this postal address |
99 at £1 | Susan Mary Hawkins 99.00% Ordinary |
---|---|
1 at £1 | Dr Anthony Donald Hawkins 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,171 |
Cash | £51,121 |
Current Liabilities | £31,574 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
---|---|
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
20 July 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
4 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
7 September 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
8 March 2010 | Director's details changed for Professor Anthony Donald Hawkins on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Susan Mary Hawkins on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Susan Mary Hawkins on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Professor Anthony Donald Hawkins on 1 October 2009 (2 pages) |
27 May 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
18 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
23 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
11 March 2008 | Return made up to 12/02/08; no change of members (7 pages) |
17 May 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
5 April 2007 | Return made up to 12/02/07; full list of members (7 pages) |
4 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
14 February 2006 | Return made up to 12/02/06; full list of members (7 pages) |
16 May 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
28 May 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
16 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
6 May 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
8 April 2003 | Ad 01/06/02--------- £ si 99@1 (2 pages) |
8 April 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
18 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
6 July 2002 | Memorandum and Articles of Association (9 pages) |
5 July 2002 | Memorandum and Articles of Association (9 pages) |
27 June 2002 | Company name changed breezedeal LIMITED\certificate issued on 27/06/02 (2 pages) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | New director appointed (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | New secretary appointed;new director appointed (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: 24 great king street edinburgh EH3 6QN (1 page) |
12 February 2002 | Incorporation (13 pages) |