Aberdeen
Aberdeenshire
AB11 7SA
Scotland
Director Name | Mr Joseph Langskaill Buchan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 53 Murray Terrace Aberdeen AB11 7SA Scotland |
Secretary Name | Mr Joseph Langskaill Buchan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2008(6 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 53 Murray Terrace Aberdeen AB11 7SA Scotland |
Secretary Name | Mr Joseph Langskaill Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 53 Murray Terrace Aberdeen AB11 7SA Scotland |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | Burnett & Reid (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | Michael J Walker & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2007(5 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 November 2008) |
Correspondence Address | 75 Bon Accord Street Aberdeen AB11 6ED Scotland |
Registered Address | 75 Bon Accord Street Aberdeen AB11 6ED Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 6 other UK companies use this postal address |
500 at £1 | Elena Imbang Buchan 50.00% Ordinary |
---|---|
500 at £1 | Joseph Langskaill Buchan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,826 |
Cash | £4,649 |
Current Liabilities | £528,465 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
3 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
22 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
27 August 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
17 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
4 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Elena Imbang Buchan on 11 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Elena Imbang Buchan on 11 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
13 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
25 June 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
25 June 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
24 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
24 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
21 November 2008 | Secretary appointed mr joseph langskaill buchan (1 page) |
21 November 2008 | Appointment terminated secretary michael j walker & co (1 page) |
21 November 2008 | Appointment terminated secretary michael j walker & co (1 page) |
21 November 2008 | Secretary appointed mr joseph langskaill buchan (1 page) |
14 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | New secretary appointed (1 page) |
5 December 2007 | New secretary appointed (1 page) |
27 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
27 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
24 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
15 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
7 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 May 2006 | New secretary appointed (1 page) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | New secretary appointed (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 15 golden square aberdeen aberdeenshire AB10 1WF (1 page) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 15 golden square aberdeen aberdeenshire AB10 1WF (1 page) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
24 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 August 2003 | Return made up to 11/07/03; full list of members
|
26 August 2003 | Return made up to 11/07/03; full list of members
|
20 March 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
20 March 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page) |
1 August 2002 | New director appointed (2 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 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Registered office changed on 01/08/02 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Ad 11/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Ad 11/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 August 2002 | New secretary appointed (2 pages) |
11 July 2002 | Incorporation (39 pages) |
11 July 2002 | Incorporation (39 pages) |