Aberdeen
AB10 1SS
Scotland
Director Name | Mr Charles Alexander Miller McWilliam |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 135-137 Hardgate Aberdeen Aberdeenshire AB11 6XQ Scotland |
Secretary Name | Lynda McWilliam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 135-137 Hardgate Aberdeen Aberdeenshire AB11 6XQ Scotland |
Director Name | Mr William David Magowan |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 February 2014(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 January 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 51 Chapel Street Aberdeen AB10 1SS Scotland |
Secretary Name | Mr William Magowan |
---|---|
Status | Resigned |
Appointed | 25 February 2014(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 January 2016) |
Role | Company Director |
Correspondence Address | 51 Chapel Street Aberdeen AB10 1SS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01224 590000 |
---|---|
Telephone region | Aberdeen |
Registered Address | 51 Chapel Street Aberdeen AB10 1SS Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Nicola Angus 50.00% Ordinary |
---|---|
1 at £1 | William Magowan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,129 |
Cash | £20,056 |
Current Liabilities | £47,108 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (9 months, 3 weeks from now) |
8 January 2024 | Confirmation statement made on 1 January 2024 with updates (3 pages) |
---|---|
11 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
12 January 2023 | Confirmation statement made on 1 January 2023 with updates (4 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 March 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
5 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 February 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 1 January 2019 with updates (4 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 February 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Notification of Nicola Louise Angus as a person with significant control on 29 December 2017 (2 pages) |
30 December 2017 | Termination of appointment of William Magowan as a secretary on 28 January 2016 (1 page) |
30 December 2017 | Termination of appointment of William David Magowan as a director on 28 January 2016 (1 page) |
30 December 2017 | Notification of Nicola Louise Angus as a person with significant control on 29 December 2017 (2 pages) |
30 December 2017 | Termination of appointment of William Magowan as a secretary on 28 January 2016 (1 page) |
30 December 2017 | Termination of appointment of William David Magowan as a director on 28 January 2016 (1 page) |
20 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 October 2016 | Registered office address changed from 135-137 Hardgate Aberdeen Aberdeenshire AB11 6XQ to 51 Chapel Street Aberdeen AB10 1SS on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from 135-137 Hardgate Aberdeen Aberdeenshire AB11 6XQ to 51 Chapel Street Aberdeen AB10 1SS on 3 October 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
30 June 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 January 2015 | Appointment of Mrs Nicola Angus as a director on 25 February 2014 (2 pages) |
27 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Appointment of Mr William Magowan as a director on 25 February 2014 (2 pages) |
27 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Termination of appointment of Lynda Mcwilliam as a secretary on 24 February 2014 (1 page) |
27 January 2015 | Appointment of Mr William Magowan as a director on 25 February 2014 (2 pages) |
27 January 2015 | Appointment of Mr William Magowan as a secretary on 25 February 2014 (2 pages) |
27 January 2015 | Termination of appointment of Charles Alexander Miller Mcwilliam as a director on 24 February 2014 (1 page) |
27 January 2015 | Termination of appointment of Charles Alexander Miller Mcwilliam as a director on 24 February 2014 (1 page) |
27 January 2015 | Appointment of Mr William Magowan as a secretary on 25 February 2014 (2 pages) |
27 January 2015 | Appointment of Mrs Nicola Angus as a director on 25 February 2014 (2 pages) |
27 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Termination of appointment of Lynda Mcwilliam as a secretary on 24 February 2014 (1 page) |
22 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
2 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
17 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
17 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Secretary's details changed for Lynda Mcwilliam on 2 October 2009 (1 page) |
21 April 2010 | Secretary's details changed for Lynda Mcwilliam on 2 October 2009 (1 page) |
21 April 2010 | Secretary's details changed for Lynda Mcwilliam on 2 October 2009 (1 page) |
21 April 2010 | Director's details changed for Charles Alexander Miller Mcwilliam on 2 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Charles Alexander Miller Mcwilliam on 2 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Charles Alexander Miller Mcwilliam on 2 October 2009 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 July 2008 | Return made up to 04/04/08; full list of members (3 pages) |
3 July 2008 | Return made up to 04/04/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
21 April 2006 | Return made up to 04/04/06; full list of members (6 pages) |
21 April 2006 | Return made up to 04/04/06; full list of members (6 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: 11 thistle place aberdeen AB10 1UZ (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 11 thistle place aberdeen AB10 1UZ (1 page) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
28 June 2005 | Return made up to 04/04/05; full list of members (6 pages) |
28 June 2005 | Return made up to 04/04/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
2 June 2004 | Return made up to 04/04/04; full list of members (6 pages) |
2 June 2004 | Return made up to 04/04/04; full list of members (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
14 April 2003 | Return made up to 04/04/03; full list of members (6 pages) |
14 April 2003 | Return made up to 04/04/03; full list of members (6 pages) |
17 February 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
17 February 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Incorporation (16 pages) |
4 April 2002 | Incorporation (16 pages) |