Milltimber
Aberdeenshire
AB13 0EJ
Scotland
Director Name | Leslie Ian Tulloch |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Ashgrove Avenue Aberdeen AB25 3BQ Scotland |
Secretary Name | Mairi Redhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 January 2017) |
Role | Company Director |
Correspondence Address | 44 Contlaw Road Milltimber Aberdeen Grampian AB13 0EJ Scotland |
Director Name | Mr Alexander Ferguson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Union Grove Aberdeen AB10 6SJ Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Website | mothertechnologies.com |
---|
Registered Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
28.2k at £1 | Steven Anthony Redhead 80.00% Ordinary A |
---|---|
1.8k at £1 | Mairi Redhead 5.00% Ordinary B |
5.3k at £1 | Leslie Ian Tulloch 15.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £241,927 |
Cash | £252,942 |
Current Liabilities | £534,399 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
11 September 2002 | Delivered on: 17 September 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
---|---|
17 August 2020 | Confirmation statement made on 21 June 2020 with updates (5 pages) |
18 June 2020 | Director's details changed for Leslie Ian Tulloch on 18 June 2020 (2 pages) |
23 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
26 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
11 April 2018 | Notification of Steven Anthony Redhead as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
14 September 2017 | Termination of appointment of Mairi Redhead as a secretary on 1 January 2017 (1 page) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
22 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
12 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 September 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
28 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
28 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
4 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
30 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
7 September 2009 | Return made up to 21/06/09; full list of members (7 pages) |
7 September 2009 | Location of register of members (1 page) |
7 September 2009 | Location of register of members (1 page) |
7 September 2009 | Return made up to 21/06/09; full list of members (7 pages) |
26 August 2009 | Resolutions
|
26 August 2009 | Resolutions
|
26 August 2009 | Resolutions
|
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
2 October 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
26 June 2008 | Return made up to 21/06/08; full list of members (5 pages) |
26 June 2008 | Return made up to 21/06/08; full list of members (5 pages) |
26 May 2008 | Director's change of particulars / steven redhead / 01/08/2007 (1 page) |
26 May 2008 | Secretary's change of particulars / mairi redhead / 01/08/2007 (1 page) |
26 May 2008 | Appointment terminated director alexander ferguson (1 page) |
26 May 2008 | Appointment terminated director alexander ferguson (1 page) |
26 May 2008 | Secretary's change of particulars / mairi redhead / 01/08/2007 (1 page) |
26 May 2008 | Director's change of particulars / steven redhead / 01/08/2007 (1 page) |
7 August 2007 | Return made up to 21/06/07; full list of members (6 pages) |
7 August 2007 | Return made up to 21/06/07; full list of members (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
3 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
4 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
4 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
28 June 2004 | Return made up to 21/06/04; full list of members (6 pages) |
28 June 2004 | Director's particulars changed (1 page) |
28 June 2004 | Director's particulars changed (1 page) |
28 June 2004 | Return made up to 21/06/04; full list of members (6 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
5 August 2003 | Return made up to 21/06/03; full list of members (6 pages) |
5 August 2003 | Return made up to 21/06/03; full list of members (6 pages) |
4 June 2003 | Ad 20/03/03--------- £ si 5294@1=5294 £ ic 30000/35294 (2 pages) |
4 June 2003 | Resolutions
|
4 June 2003 | Nc inc already adjusted 20/03/03 (1 page) |
4 June 2003 | Nc inc already adjusted 20/03/03 (1 page) |
4 June 2003 | Resolutions
|
4 June 2003 | Ad 20/03/03--------- £ si 5294@1=5294 £ ic 30000/35294 (2 pages) |
12 April 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
12 April 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
10 January 2003 | New director appointed (1 page) |
10 January 2003 | New director appointed (1 page) |
10 January 2003 | New director appointed (1 page) |
10 January 2003 | New director appointed (1 page) |
15 November 2002 | Ad 06/09/02--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
15 November 2002 | Nc inc already adjusted 06/09/02 (1 page) |
15 November 2002 | Ad 06/09/02--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
15 November 2002 | Resolutions
|
15 November 2002 | Resolutions
|
15 November 2002 | Nc inc already adjusted 06/09/02 (1 page) |
17 September 2002 | Partic of mort/charge * (6 pages) |
17 September 2002 | Partic of mort/charge * (6 pages) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New secretary appointed (2 pages) |
29 July 2002 | Company name changed nilecast LIMITED\certificate issued on 29/07/02 (2 pages) |
29 July 2002 | Company name changed nilecast LIMITED\certificate issued on 29/07/02 (2 pages) |
21 June 2002 | Incorporation (23 pages) |
21 June 2002 | Incorporation (23 pages) |