Maryculter
Aberdeen
AB12 5GQ
Scotland
Secretary Name | Johan Skea |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 2002(5 days after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Secretary |
Correspondence Address | Caldene Hardhillock Maryculter Aberdeen AB12 5GQ Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | gslight-haulageltd.co.uk |
---|
Registered Address | The Manor Northlasts Peterculter AB14 0PE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Lower Deeside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Graeme Skea 50.00% Ordinary |
---|---|
1 at £1 | Johan Skea 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £305,720 |
Cash | £64,559 |
Current Liabilities | £214,712 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 September 2023 (7 months ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 2 weeks from now) |
20 August 2019 | Delivered on: 29 August 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
24 August 2017 | Delivered on: 30 August 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
16 November 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
29 August 2019 | Registration of charge SC2370040002, created on 20 August 2019 (10 pages) |
18 February 2019 | Registered office address changed from Caldene Hardhillock Maryculter Aberdeenshire to Caldene Hardhillock Maryculter Aberdeenshire AB12 5GQ on 18 February 2019 (1 page) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
30 August 2017 | Registration of charge SC2370040001, created on 24 August 2017 (10 pages) |
30 August 2017 | Registration of charge SC2370040001, created on 24 August 2017 (10 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Director's details changed for Graeme Skea on 18 September 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Johan Skea on 18 September 2010 (2 pages) |
23 September 2010 | Registered office address changed from 12 Westwood Drive Westhill Aberdeenshire AB32 6WW on 23 September 2010 (1 page) |
23 September 2010 | Director's details changed for Graeme Skea on 18 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Secretary's details changed for Johan Skea on 18 September 2010 (2 pages) |
23 September 2010 | Registered office address changed from 12 Westwood Drive Westhill Aberdeenshire AB32 6WW on 23 September 2010 (1 page) |
22 March 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
22 March 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 October 2009 | Return made up to 18/09/09; full list of members (3 pages) |
1 October 2009 | Return made up to 18/09/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
17 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
13 October 2006 | Return made up to 18/09/06; full list of members
|
13 October 2006 | Return made up to 18/09/06; full list of members
|
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 5 leddach road westhill aberdeenshire AB32 6RW (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 5 leddach road westhill aberdeenshire AB32 6RW (1 page) |
18 April 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
17 January 2006 | Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page) |
17 January 2006 | Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page) |
3 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
3 October 2005 | Return made up to 18/09/05; full list of members
|
3 October 2005 | Return made up to 18/09/05; full list of members
|
3 November 2004 | Registered office changed on 03/11/04 from: 79 johnstone gardens east peterculter aberdeenshire AB14 0LA (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: 79 johnstone gardens east peterculter aberdeenshire AB14 0LA (1 page) |
27 September 2004 | Return made up to 18/09/04; full list of members (6 pages) |
27 September 2004 | Return made up to 18/09/04; full list of members (6 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
27 September 2003 | Return made up to 18/09/03; full list of members (6 pages) |
27 September 2003 | Return made up to 18/09/03; full list of members (6 pages) |
8 September 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
8 September 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New secretary appointed (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
18 September 2002 | Incorporation (9 pages) |
18 September 2002 | Incorporation (9 pages) |