Aberdeen
Aberdeenshire
AB23 8EX
Scotland
Secretary Name | Ms Norma Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2002(same day as company formation) |
Role | Technician |
Country of Residence | Scotland |
Correspondence Address | 139 Ellon Road Aberdeen Aberdeenshire AB23 8EX Scotland |
Director Name | Alexander Main Leslie |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Role | Barman |
Correspondence Address | 22 Mastrick Land Aberdeen Aberdeenshire AB16 5JS Scotland |
Director Name | Mr William Alexander Leslie |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 November 2010) |
Role | Barman |
Country of Residence | Scotland |
Correspondence Address | 139 Ellon Road Bridge Of Don Aberdeen Aberdeenshire AB23 8EX Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Telephone | 01224 637178 |
---|---|
Telephone region | Aberdeen |
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 |
10 at £1 | Norma Thomson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,350 |
Cash | £28,154 |
Current Liabilities | £16,882 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 1 week from now) |
2 December 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
27 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
1 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
3 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Norma Thomson as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Norma Thomson as a person with significant control on 6 April 2016 (2 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
1 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Registered office address changed from C/O Bower + Smith 6 Rubislaw Place Aberdeen AB10 1XN to C/O C/O a9 Bower + Smith Limited 6 Rubislaw Place Aberdeen AB10 1XN on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from C/O Bower + Smith 6 Rubislaw Place Aberdeen AB10 1XN to C/O C/O a9 Bower + Smith Limited 6 Rubislaw Place Aberdeen AB10 1XN on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from C/O Bower + Smith 6 Rubislaw Place Aberdeen AB10 1XN to C/O C/O a9 Bower + Smith Limited 6 Rubislaw Place Aberdeen AB10 1XN on 9 July 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
20 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Termination of appointment of William Leslie as a director (1 page) |
5 August 2011 | Termination of appointment of William Leslie as a director (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 March 2011 | Registered office address changed from 77 John Street Aberdeen AB25 1LP on 19 March 2011 (1 page) |
19 March 2011 | Registered office address changed from 77 John Street Aberdeen AB25 1LP on 19 March 2011 (1 page) |
6 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for William Alexander Leslie on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for William Alexander Leslie on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Norma Thomson on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for William Alexander Leslie on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Norma Thomson on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Norma Thomson on 1 October 2009 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
8 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
7 July 2008 | Location of debenture register (1 page) |
7 July 2008 | Location of debenture register (1 page) |
7 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
19 July 2007 | Location of register of members (1 page) |
19 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
19 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
19 July 2007 | Location of register of members (1 page) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
12 February 2007 | Registered office changed on 12/02/07 from: enterprise centre granitehill road aberdeen AB16 7AX (1 page) |
12 February 2007 | Registered office changed on 12/02/07 from: enterprise centre granitehill road aberdeen AB16 7AX (1 page) |
10 September 2006 | Return made up to 27/06/06; full list of members (2 pages) |
10 September 2006 | Return made up to 27/06/06; full list of members (2 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Return made up to 27/06/05; full list of members (2 pages) |
8 August 2005 | Return made up to 27/06/05; full list of members (2 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
16 August 2004 | Return made up to 27/06/04; full list of members (3 pages) |
16 August 2004 | Return made up to 27/06/04; full list of members (3 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: 6B queens road aberdeen AB15 4ZT (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: 6B queens road aberdeen AB15 4ZT (1 page) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
6 September 2003 | Return made up to 27/06/03; full list of members (7 pages) |
6 September 2003 | Return made up to 27/06/03; full list of members (7 pages) |
6 May 2003 | Ad 01/11/02--------- £ si 7@1=7 £ ic 3/10 (3 pages) |
6 May 2003 | Ad 01/11/02--------- £ si 7@1=7 £ ic 3/10 (3 pages) |
6 May 2003 | Resolutions
|
6 May 2003 | Resolutions
|
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
11 July 2002 | New secretary appointed;new director appointed (2 pages) |
11 July 2002 | Secretary resigned;director resigned (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Registered office changed on 11/07/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Ad 27/06/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 July 2002 | Ad 27/06/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 July 2002 | Secretary resigned;director resigned (1 page) |
11 July 2002 | New secretary appointed;new director appointed (2 pages) |
27 June 2002 | Incorporation (9 pages) |
27 June 2002 | Incorporation (9 pages) |