Aberdeen
AB21 0TZ
Scotland
Secretary Name | Mr Philip Arthur Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2002(2 days after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | The Haughs Kinellar Clinterty Aberdeen AB21 0TZ Scotland |
Director Name | Mr Philip Arthur Thompson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Graphic Designer |
Country of Residence | Scotland |
Correspondence Address | The Haughs, Clinterty, Kinellar Aberdeen AB21 0TZ Scotland |
Director Name | David Alan Rennie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Deegala, 3 Abbotshall Road Cults Aberdeen AB15 9HT Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Website | www.g-r-a.co.uk |
---|
Registered Address | The Haughs, Clinterty Kinellar Aberdeen AB21 0TZ Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Dyce/Bucksburn/Danestone |
1 at £1 | Ms Gabrielle Sophia Celeste Reith-thomson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,086 |
Cash | £14,480 |
Current Liabilities | £13,194 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 12 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 26 August 2024 (4 months, 1 week from now) |
24 August 2023 | Confirmation statement made on 12 August 2023 with updates (4 pages) |
---|---|
6 April 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
31 August 2022 | Confirmation statement made on 12 August 2022 with updates (4 pages) |
28 February 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
16 September 2021 | Confirmation statement made on 12 August 2021 with updates (4 pages) |
20 April 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
21 August 2020 | Confirmation statement made on 12 August 2020 with updates (4 pages) |
8 January 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
23 August 2019 | Confirmation statement made on 12 August 2019 with updates (4 pages) |
22 May 2019 | Appointment of Mr Philip Arthur Thompson as a director on 1 May 2019 (2 pages) |
11 March 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
28 August 2018 | Confirmation statement made on 12 August 2018 with updates (4 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
15 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
26 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2015 | Director's details changed for Gabrielle Sophia Celeste Reith-Thompson on 30 October 2014 (2 pages) |
20 February 2015 | Secretary's details changed for Mr Philip Arthur Thompson on 30 October 2014 (1 page) |
20 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2015 | Director's details changed for Gabrielle Sophia Celeste Reith-Thompson on 30 October 2014 (2 pages) |
20 February 2015 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2015 | Secretary's details changed for Mr Philip Arthur Thompson on 30 October 2014 (1 page) |
20 February 2015 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
16 February 2015 | Registered office address changed from 107 Selbie Drive Inverurie Aberdeenshire AB51 3YB United Kingdom to The Haughs, Clinterty, Kinellar Aberdeen Aberdeen AB21 0TZ on 16 February 2015 (2 pages) |
16 February 2015 | Registered office address changed from 107 Selbie Drive Inverurie Aberdeenshire AB51 3YB United Kingdom to The Haughs, Clinterty, Kinellar Aberdeen Aberdeen AB21 0TZ on 16 February 2015 (2 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
11 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
18 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
8 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
8 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
12 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 October 2010 | Director's details changed for Gabrielle Sophia Celeste Reith-Thompson on 12 August 2010 (2 pages) |
20 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Director's details changed for Gabrielle Sophia Celeste Reith-Thompson on 12 August 2010 (2 pages) |
20 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
10 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
10 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 September 2008 | Secretary's change of particulars / philip thompson / 30/09/2008 (2 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from mill cottage east huxterstone, langstracht kingwells, aberdeen AB15 8PN (1 page) |
30 September 2008 | Director's change of particulars / gabrielle reith-thompson / 30/09/2008 (1 page) |
30 September 2008 | Return made up to 12/08/08; full list of members (3 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from mill cottage east huxterstone, langstracht kingwells, aberdeen AB15 8PN (1 page) |
30 September 2008 | Return made up to 12/08/08; full list of members (3 pages) |
30 September 2008 | Secretary's change of particulars / philip thompson / 30/09/2008 (2 pages) |
30 September 2008 | Director's change of particulars / gabrielle reith-thompson / 30/09/2008 (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 107 selbie drive inverurie aberdeenshire AB51 3YB united kingdom (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 107 selbie drive inverurie aberdeenshire AB51 3YB united kingdom (1 page) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
11 September 2007 | Return made up to 12/08/07; full list of members (2 pages) |
11 September 2007 | Return made up to 12/08/07; full list of members (2 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
31 August 2006 | Return made up to 12/08/06; full list of members (2 pages) |
31 August 2006 | Return made up to 12/08/06; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
6 September 2005 | Return made up to 12/08/05; full list of members (2 pages) |
6 September 2005 | Return made up to 12/08/05; full list of members (2 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
26 August 2004 | Return made up to 12/08/04; full list of members (6 pages) |
26 August 2004 | Return made up to 12/08/04; full list of members (6 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
14 August 2003 | Return made up to 12/08/03; full list of members (6 pages) |
14 August 2003 | Return made up to 12/08/03; full list of members (6 pages) |
19 August 2002 | New secretary appointed (1 page) |
19 August 2002 | Registered office changed on 19/08/02 from: 34 albyn place aberdeen AB10 1FW (1 page) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Registered office changed on 19/08/02 from: 34 albyn place aberdeen AB10 1FW (1 page) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | New secretary appointed (1 page) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | Director resigned (1 page) |
16 August 2002 | Company name changed mountwest 426 LIMITED\certificate issued on 16/08/02 (2 pages) |
16 August 2002 | Company name changed mountwest 426 LIMITED\certificate issued on 16/08/02 (2 pages) |
12 August 2002 | Incorporation (16 pages) |
12 August 2002 | Incorporation (16 pages) |