Aberdeen
AB10 7JY
Scotland
Secretary Name | Sheena Ann Mary Stirton |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 2002(4 days after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Principal Teacher |
Country of Residence | Scotland |
Correspondence Address | 1b Ruthrie Terrace Aberdeen AB10 7JY Scotland |
Director Name | Sheena Ann Mary Stirton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2002(6 days after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 1b Ruthrie Terrace Aberdeen AB10 7JY Scotland |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Website | www.ikiji.com/ |
---|---|
Email address | [email protected] |
Registered Address | 1b Ruthrie Terrace Aberdeen AB10 7JY Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Airyhall/Broomhill/Garthdee |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Neil Stirton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,403 |
Cash | £53,781 |
Current Liabilities | £78,062 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 4 October 2024 (10 months from now) |
20 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
---|---|
7 April 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
3 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
7 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
5 February 2018 | Secretary's details changed for Sheena Ann Mary Stirton on 5 February 2018 (1 page) |
5 February 2018 | Director's details changed for Sheena Ann Mary Stirton on 5 February 2018 (2 pages) |
5 February 2018 | Director's details changed for Mr Neil Stirton on 5 February 2018 (2 pages) |
5 February 2018 | Director's details changed for Mr Neil Stirton on 5 February 2018 (2 pages) |
4 February 2018 | Registered office address changed from Ikiji Ltd, 111 Gallowgate Aberdeen Aberdeenshire AB25 1BU Scotland to 12a Carden Place Aberdeen AB10 1UR on 4 February 2018 (1 page) |
3 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
2 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
2 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
26 July 2016 | Registered office address changed from 111 Gallowgate Aberdeen AB25 1BU Scotland to Ikiji Ltd, 111 Gallowgate Aberdeen Aberdeenshire AB25 1BU on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from 111 Gallowgate Aberdeen AB25 1BU Scotland to Ikiji Ltd, 111 Gallowgate Aberdeen Aberdeenshire AB25 1BU on 26 July 2016 (1 page) |
20 July 2016 | Registered office address changed from The Idea Factory 20 Mearns Street Aberdeen AB11 5AT to The Soap Factory 111 Gallowgate Aberdeen AB25 1BU on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from The Idea Factory 20 Mearns Street Aberdeen AB11 5AT to The Soap Factory 111 Gallowgate Aberdeen AB25 1BU on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from The Soap Factory 111 Gallowgate Aberdeen AB25 1BU Scotland to 111 Gallowgate Aberdeen AB25 1BU on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from The Soap Factory 111 Gallowgate Aberdeen AB25 1BU Scotland to 111 Gallowgate Aberdeen AB25 1BU on 20 July 2016 (1 page) |
8 July 2016 | Director's details changed for Sheena Ann Mary Stirton on 5 March 2015 (2 pages) |
8 July 2016 | Director's details changed for Sheena Ann Mary Stirton on 5 March 2015 (2 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 October 2015 | Register inspection address has been changed to 40 Morningside Gardens Aberdeen AB10 7NS (1 page) |
22 October 2015 | Director's details changed for Mr Neil Stirton on 21 February 2015 (2 pages) |
22 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Register inspection address has been changed to 40 Morningside Gardens Aberdeen AB10 7NS (1 page) |
22 October 2015 | Register(s) moved to registered inspection location 40 Morningside Gardens Aberdeen AB10 7NS (1 page) |
22 October 2015 | Register(s) moved to registered inspection location 40 Morningside Gardens Aberdeen AB10 7NS (1 page) |
22 October 2015 | Director's details changed for Mr Neil Stirton on 21 February 2015 (2 pages) |
22 October 2015 | Director's details changed for Sheena Ann Mary Stirton on 21 February 2015 (2 pages) |
22 October 2015 | Director's details changed for Sheena Ann Mary Stirton on 21 February 2015 (2 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
5 March 2015 | Secretary's details changed for Sheena Ann Mary Stirton on 5 March 2015 (1 page) |
5 March 2015 | Director's details changed for Mr Neil Stirton on 5 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Sheena Ann Mary Stirton on 5 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Mr Neil Stirton on 5 March 2015 (2 pages) |
5 March 2015 | Secretary's details changed for Sheena Ann Mary Stirton on 5 March 2015 (1 page) |
5 March 2015 | Director's details changed for Mr Neil Stirton on 5 March 2015 (2 pages) |
5 March 2015 | Secretary's details changed for Sheena Ann Mary Stirton on 5 March 2015 (1 page) |
5 March 2015 | Director's details changed for Sheena Ann Mary Stirton on 5 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Sheena Ann Mary Stirton on 5 March 2015 (2 pages) |
14 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Director's details changed for Sheena Ann Mary Stirton on 1 October 2009 (2 pages) |
14 October 2014 | Director's details changed for Sheena Ann Mary Stirton on 1 October 2009 (2 pages) |
14 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Director's details changed for Sheena Ann Mary Stirton on 1 October 2009 (2 pages) |
28 August 2014 | Director's details changed for Neil Stirton on 1 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Neil Stirton on 1 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Neil Stirton on 1 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Neil Stirton on 1 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Neil Stirton on 1 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Neil Stirton on 1 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Neil Stirton on 1 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Neil Stirton on 1 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Neil Stirton on 1 August 2014 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 January 2014 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 12 January 2014 (1 page) |
12 January 2014 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 12 January 2014 (1 page) |
25 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
27 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
27 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
9 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
9 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
31 October 2005 | Return made up to 20/09/05; full list of members (7 pages) |
31 October 2005 | Return made up to 20/09/05; full list of members (7 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
9 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
9 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 October 2003 | Return made up to 20/09/03; full list of members (5 pages) |
4 October 2003 | Return made up to 20/09/03; full list of members (5 pages) |
21 October 2002 | Ad 17/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 2002 | Ad 17/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 October 2002 | New secretary appointed (3 pages) |
1 October 2002 | New director appointed (3 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (3 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New secretary appointed (3 pages) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Secretary resigned (1 page) |
20 September 2002 | Incorporation (40 pages) |
20 September 2002 | Incorporation (40 pages) |