Aberdeen
Aberdeenshire
AB10 6HX
Scotland
Secretary Name | Isabelle Vervoort |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2002(5 days after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | 112 Broomhill Road Aberdeen Aberdeenshire AB10 6HX Scotland |
Director Name | Ms Isabelle Vervoort |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 11 May 2008(5 years, 10 months after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Technical And Business Assistant |
Country of Residence | Scotland |
Correspondence Address | 112 Broomhill Road Aberdeen Aberdeenshire AB10 6HX Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Pf & S ( Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Registered Address | 45 Queens Road Aberdeen AB15 4ZN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 20 other UK companies use this postal address |
7 at £1 | Isabelle Vervoort 35.00% Ordinary B |
---|---|
7 at £1 | Laurent Schirrer 35.00% Ordinary A |
3 at £1 | Isabelle Vervoort 15.00% Ordinary A |
3 at £1 | Laurent Schirrer 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £295,334 |
Cash | £252,326 |
Current Liabilities | £24,424 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
12 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
20 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
22 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
30 August 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
21 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
7 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
25 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
1 July 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
1 July 2019 | Register(s) moved to registered inspection location Centurion Business Centre / Centurion Court North Esplanade West Aberdeen AB11 5QH (1 page) |
21 June 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
19 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
3 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
15 November 2017 | Registered office address changed from 48 Queens Road Aberdeen Grampian AB15 4YE to 45 Queens Road Aberdeen AB15 4ZN on 15 November 2017 (1 page) |
15 November 2017 | Registered office address changed from 48 Queens Road Aberdeen Grampian AB15 4YE to 45 Queens Road Aberdeen AB15 4ZN on 15 November 2017 (1 page) |
29 June 2017 | Notification of Isabelle Vervoort as a person with significant control on 30 June 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Laurent Schirrer as a person with significant control on 30 June 2016 (2 pages) |
29 June 2017 | Notification of Isabelle Vervoort as a person with significant control on 30 June 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Laurent Schirrer as a person with significant control on 30 June 2016 (2 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
14 July 2016 | Register inspection address has been changed from 112 Broomhill Road Aberdeen Grampian AB10 6HX United Kingdom to Centurion Business Centre / Centurion Court North Esplanade West Aberdeen AB11 5QH (1 page) |
14 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Register inspection address has been changed from 112 Broomhill Road Aberdeen Grampian AB10 6HX United Kingdom to Centurion Business Centre / Centurion Court North Esplanade West Aberdeen AB11 5QH (1 page) |
14 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
25 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
25 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
14 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Register(s) moved to registered office address 48 Queens Road Aberdeen Grampian AB15 4YE (1 page) |
14 July 2014 | Register(s) moved to registered office address 48 Queens Road Aberdeen Grampian AB15 4YE (1 page) |
14 July 2014 | Secretary's details changed for Isabelle Vervoort Schirrer on 19 June 2013 (1 page) |
14 July 2014 | Secretary's details changed for Isabelle Vervoort Schirrer on 19 June 2013 (1 page) |
14 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 March 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
10 March 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
10 March 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
13 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (7 pages) |
13 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Register(s) moved to registered inspection location (1 page) |
21 June 2011 | Register inspection address has been changed (1 page) |
21 June 2011 | Registered office address changed from 112 Broomhill Road Aberdeen Grampian AB10 6HX on 21 June 2011 (1 page) |
21 June 2011 | Registered office address changed from 112 Broomhill Road Aberdeen Grampian AB10 6HX on 21 June 2011 (1 page) |
21 June 2011 | Register(s) moved to registered inspection location (1 page) |
21 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Register inspection address has been changed (1 page) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 December 2010 | Company name changed gisement LIMITED\certificate issued on 30/12/10
|
30 December 2010 | Company name changed gisement LIMITED\certificate issued on 30/12/10
|
21 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 July 2008 | Resolutions
|
29 July 2008 | Resolutions
|
28 July 2008 | Resolutions
|
28 July 2008 | Resolutions
|
17 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
13 May 2008 | Director appointed isabelle vervoort (2 pages) |
13 May 2008 | Director appointed isabelle vervoort (2 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: 49 carden place aberdeen AB10 1UN (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: 49 carden place aberdeen AB10 1UN (1 page) |
6 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
6 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 July 2007 | Return made up to 19/06/07; no change of members
|
5 July 2007 | Return made up to 19/06/07; no change of members
|
30 June 2006 | Return made up to 19/06/06; full list of members (6 pages) |
30 June 2006 | Return made up to 19/06/06; full list of members (6 pages) |
30 June 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
30 June 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
30 September 2005 | Return made up to 19/06/05; full list of members
|
30 September 2005 | Return made up to 19/06/05; full list of members
|
11 August 2005 | Registered office changed on 11/08/05 from: john clube & co LTD 315 holburn street aberdeen AB10 7FP (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: john clube & co LTD 315 holburn street aberdeen AB10 7FP (1 page) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
26 November 2004 | Return made up to 19/06/04; full list of members
|
26 November 2004 | Return made up to 19/06/04; full list of members
|
27 October 2004 | Director's particulars changed (1 page) |
27 October 2004 | Director's particulars changed (1 page) |
27 October 2004 | Secretary's particulars changed (1 page) |
27 October 2004 | Secretary's particulars changed (1 page) |
19 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
19 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 July 2003 | Return made up to 19/06/03; full list of members
|
5 July 2003 | Return made up to 19/06/03; full list of members
|
14 October 2002 | Registered office changed on 14/10/02 from: 22 flat s riverside drive aberdeen AB11 7DF (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: 22 flat s riverside drive aberdeen AB11 7DF (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Resolutions
|
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | Resolutions
|
2 July 2002 | Director resigned (1 page) |
2 July 2002 | New director appointed (2 pages) |
19 June 2002 | Incorporation (16 pages) |
19 June 2002 | Incorporation (16 pages) |