Aboyne
AB34 5GT
Scotland
Director Name | Mr Remco Henrick Blok |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 11 December 2020(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Balnagowan Drive Aboyne AB34 5GT Scotland |
Secretary Name | Aileen Lynn Blok |
---|---|
Status | Current |
Appointed | 11 December 2020(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 5 Balnagowan Drive Aboyne AB34 5GT Scotland |
Director Name | Helen Louise Bigland |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(1 week after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | 10 Fonthill Road Aberdeen AB11 6UB Scotland |
Secretary Name | Aileen Lynn Blok |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(1 week after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | 2 Brimmond Court Westhill Aberdeen AB32 6XU Scotland |
Secretary Name | Margaret Spence Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(9 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 11 December 2020) |
Role | Company Director |
Correspondence Address | 11 Bridge Square Ballater Aberdeenshire AB35 5QJ Scotland |
Director Name | Mr Remco Hendrick Blok |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2009(7 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Polmuir Gardens Aberdeen Aberdeenshire AB11 7WE Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 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 | 03 July 2002(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Registered Address | 5 Balnagowan Drive Aboyne AB34 5GT Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Aboyne, Upper Deeside and Donside |
Year | 2013 |
---|---|
Net Worth | £134,252 |
Cash | £24,289 |
Current Liabilities | £20,599 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
4 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Register inspection address has been changed from 14 Polmuir Gardens Aberdeen AB11 7WE Scotland to 5 Balnagowan Drive Aboyne AB34 5GT (1 page) |
8 March 2023 | Change of details for Mrs Aileen Lynn Blok as a person with significant control on 3 July 2016 (2 pages) |
7 March 2023 | Change of details for Mr Remco Henrick Blok as a person with significant control on 11 December 2020 (2 pages) |
9 November 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
8 July 2022 | Confirmation statement made on 3 July 2022 with updates (4 pages) |
16 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
8 July 2021 | Confirmation statement made on 3 July 2021 with updates (5 pages) |
3 May 2021 | Director's details changed for Mr Remco Henrick Blok on 18 March 2021 (2 pages) |
3 May 2021 | Director's details changed for Mr Remco Henrick Blok on 18 March 2021 (2 pages) |
3 May 2021 | Change of details for Mr Remco Henrick Blok as a person with significant control on 18 March 2021 (2 pages) |
2 April 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
18 March 2021 | Registered office address changed from 11 Bridge Square Ballater AB35 5QL Scotland to 5 Balnagowan Drive Aboyne AB34 5GT on 18 March 2021 (1 page) |
18 March 2021 | Director's details changed for Mrs Aileen Lynn Blok on 18 March 2021 (2 pages) |
18 March 2021 | Change of details for Mrs Aileen Lynn Blok as a person with significant control on 18 March 2021 (2 pages) |
18 March 2021 | Secretary's details changed for Aileen Blok on 18 March 2021 (1 page) |
11 December 2020 | Statement of capital following an allotment of shares on 11 December 2020
|
11 December 2020 | Notification of Remco Henrick Blok as a person with significant control on 11 December 2020 (2 pages) |
11 December 2020 | Appointment of Mr Remco Henrick Blok as a director on 11 December 2020 (2 pages) |
11 December 2020 | Termination of appointment of Margaret Spence Perry as a secretary on 11 December 2020 (1 page) |
11 December 2020 | Change of details for Mrs Aileen Lynn Blok as a person with significant control on 11 December 2020 (2 pages) |
11 December 2020 | Appointment of Aileen Blok as a secretary on 11 December 2020 (2 pages) |
26 November 2020 | Change of details for Mrs Aileen Lynn Blok as a person with significant control on 24 November 2020 (2 pages) |
26 November 2020 | Registered office address changed from 182 High Street Montrose Angus DD10 8PH Scotland to 11 Bridge Square Ballater AB35 5QL on 26 November 2020 (1 page) |
26 November 2020 | Director's details changed for Mrs Aileen Lynn Blok on 24 November 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 3 July 2020 with updates (4 pages) |
24 October 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
8 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
30 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
9 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
27 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
29 August 2017 | Director's details changed for Mrs Aileen Lynn Blok on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mrs Aileen Lynn Blok on 29 August 2017 (2 pages) |
9 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
9 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 August 2016 | Director's details changed for Mrs Aileen Lynn Blok on 16 August 2016 (2 pages) |
16 August 2016 | Registered office address changed from 14 Polmuir Gardens Aberdeen Aberdeenshire AB11 7WE to 182 High Street Montrose Angus DD10 8PH on 16 August 2016 (1 page) |
16 August 2016 | Registered office address changed from 14 Polmuir Gardens Aberdeen Aberdeenshire AB11 7WE to 182 High Street Montrose Angus DD10 8PH on 16 August 2016 (1 page) |
16 August 2016 | Director's details changed for Mrs Aileen Lynn Blok on 16 August 2016 (2 pages) |
8 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
26 November 2015 | Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page) |
26 November 2015 | Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page) |
24 November 2015 | Previous accounting period extended from 30 June 2015 to 31 October 2015 (1 page) |
24 November 2015 | Previous accounting period extended from 30 June 2015 to 31 October 2015 (1 page) |
9 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
29 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
5 May 2014 | Termination of appointment of Remco Blok as a director (1 page) |
5 May 2014 | Termination of appointment of Remco Blok as a director (1 page) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
6 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
6 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
6 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
30 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
24 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
24 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 July 2010 | Register inspection address has been changed (1 page) |
26 July 2010 | Director's details changed for Mr Remco Hendrick Blok on 3 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Aileen Lynn Blok on 3 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Aileen Lynn Blok on 3 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Mr Remco Hendrick Blok on 3 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Aileen Lynn Blok on 3 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Mr Remco Hendrick Blok on 3 July 2010 (2 pages) |
26 July 2010 | Register(s) moved to registered inspection location (1 page) |
26 July 2010 | Register inspection address has been changed (1 page) |
26 July 2010 | Register(s) moved to registered inspection location (1 page) |
21 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 August 2009 | Return made up to 03/07/09; full list of members; amend (5 pages) |
3 August 2009 | Return made up to 03/07/09; full list of members; amend (5 pages) |
20 July 2009 | Company name changed eve associates LIMITED\certificate issued on 20/07/09 (2 pages) |
20 July 2009 | Company name changed eve associates LIMITED\certificate issued on 20/07/09 (2 pages) |
14 July 2009 | Director appointed mr remco hendrick blok (1 page) |
14 July 2009 | Director appointed mr remco hendrick blok (1 page) |
9 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
9 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 July 2008 | Director's change of particulars / aileen blok / 20/09/2007 (1 page) |
15 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
15 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
15 July 2008 | Director's change of particulars / aileen blok / 20/09/2007 (1 page) |
30 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: 126 broomhill road aberdeen aberdeenshire AB10 6HX (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: 126 broomhill road aberdeen aberdeenshire AB10 6HX (1 page) |
17 July 2007 | Return made up to 03/07/07; no change of members
|
17 July 2007 | Return made up to 03/07/07; no change of members
|
12 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 July 2006 | Return made up to 03/07/06; full list of members (6 pages) |
25 July 2006 | Return made up to 03/07/06; full list of members (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
21 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
6 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
8 March 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
8 March 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
10 November 2003 | Ad 03/07/02--------- £ si 1@1 (2 pages) |
10 November 2003 | Ad 03/07/02--------- £ si 1@1 (2 pages) |
10 November 2003 | Ad 03/07/02--------- £ si 1@1 (2 pages) |
10 November 2003 | Ad 03/07/02--------- £ si 1@1 (2 pages) |
30 October 2003 | Ad 03/07/02--------- £ si 1@1 (2 pages) |
30 October 2003 | Ad 03/07/02--------- £ si 1@1 (2 pages) |
30 October 2003 | Ad 03/07/02--------- £ si 1@1 (2 pages) |
30 October 2003 | Ad 03/07/02--------- £ si 1@1 (2 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: 2 brimmond court westhill aberdeenshire AB32 6XU (1 page) |
6 August 2003 | Director's particulars changed (1 page) |
6 August 2003 | Director's particulars changed (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 2 brimmond court westhill aberdeenshire AB32 6XU (1 page) |
14 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
14 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | New secretary appointed (2 pages) |
11 July 2002 | New secretary appointed;new director appointed (2 pages) |
11 July 2002 | New secretary appointed;new director appointed (2 pages) |
11 July 2002 | Resolutions
|
11 July 2002 | Resolutions
|
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Ad 10/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Ad 10/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 July 2002 | Incorporation (16 pages) |
3 July 2002 | Incorporation (16 pages) |