Aberdeen
AB10 7LH
Scotland
Secretary Name | Mrs Ruth Margaret Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 2002(same day as company formation) |
Role | Owner/Director |
Country of Residence | Scotland |
Correspondence Address | 547 Holburn Street Aberdeen AB10 7LH Scotland |
Director Name | Mr Kenneth William Mitchell |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 547 Holburn Street Aberdeen AB10 7LH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01382 775406 |
---|---|
Telephone region | Dundee |
Registered Address | 547 Holburn Street Aberdeen AB10 7LH Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Year | 2013 |
---|---|
Net Worth | £2,738 |
Cash | £1,845 |
Current Liabilities | £86,661 |
Latest Accounts | 31 March 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (4 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 October 2021 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 4 November 2022 (2 months, 3 weeks from now) |
12 July 2007 | Delivered on: 18 July 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 300 brook street, broughty ferry, dundee. Outstanding |
---|---|
5 June 2007 | Delivered on: 9 June 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
18 November 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
---|---|
12 October 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
12 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
22 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
6 February 2020 | Registered office address changed from 26 Shamrock Street Dundee Angus DD4 7AQ United Kingdom to 547 Holburn Street Aberdeen AB10 7LH on 6 February 2020 (1 page) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
30 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
8 November 2018 | Confirmation statement made on 21 October 2018 with updates (3 pages) |
10 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 September 2018 | Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
5 April 2018 | Registered office address changed from 298 - 300 Brook Street Broughty Ferry Dundee DD5 2AN to 26 Shamrock Street Dundee Angus DD4 7AQ on 5 April 2018 (1 page) |
21 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
21 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
15 August 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
15 August 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
9 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
21 June 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
8 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
13 August 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
13 August 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
18 August 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
18 August 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
3 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
3 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
3 September 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
3 September 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
30 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Director's details changed for Mrs Ruth Margaret Mitchell on 29 July 2011 (2 pages) |
30 October 2012 | Registered office address changed from 4 East High Street Forfar DD8 2EG on 30 October 2012 (1 page) |
30 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Director's details changed for Mrs Ruth Margaret Mitchell on 29 July 2011 (2 pages) |
30 October 2012 | Registered office address changed from 4 East High Street Forfar DD8 2EG on 30 October 2012 (1 page) |
4 September 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
6 December 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Secretary's details changed for Mrs Ruth Margaret Mitchell on 1 October 2011 (1 page) |
5 December 2011 | Director's details changed for Mr Kenneth William Mitchell on 1 October 2011 (2 pages) |
5 December 2011 | Director's details changed for Mrs Ruth Margaret Mitchell on 1 October 2011 (2 pages) |
5 December 2011 | Secretary's details changed for Mrs Ruth Margaret Mitchell on 1 October 2011 (1 page) |
5 December 2011 | Director's details changed for Mr Kenneth William Mitchell on 1 October 2011 (2 pages) |
5 December 2011 | Director's details changed for Mrs Ruth Margaret Mitchell on 1 October 2011 (2 pages) |
5 December 2011 | Secretary's details changed for Mrs Ruth Margaret Mitchell on 1 October 2011 (1 page) |
5 December 2011 | Director's details changed for Mr Kenneth William Mitchell on 1 October 2011 (2 pages) |
5 December 2011 | Director's details changed for Mrs Ruth Margaret Mitchell on 1 October 2011 (2 pages) |
11 May 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
11 May 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
10 December 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
19 January 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Ruth Margaret Mitchell on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Kenneth William Mitchell on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Ruth Margaret Mitchell on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Kenneth William Mitchell on 18 January 2010 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
16 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
8 January 2009 | Return made up to 21/10/08; full list of members (4 pages) |
8 January 2009 | Return made up to 21/10/08; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 December 2007 | Return made up to 21/10/07; full list of members (2 pages) |
20 December 2007 | Return made up to 21/10/07; full list of members (2 pages) |
18 July 2007 | Partic of mort/charge * (3 pages) |
18 July 2007 | Partic of mort/charge * (3 pages) |
9 June 2007 | Partic of mort/charge * (3 pages) |
9 June 2007 | Partic of mort/charge * (3 pages) |
5 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
5 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
18 December 2006 | Return made up to 21/10/06; full list of members (2 pages) |
18 December 2006 | Return made up to 21/10/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
25 January 2006 | Return made up to 21/10/05; full list of members (7 pages) |
25 January 2006 | Return made up to 21/10/05; full list of members (7 pages) |
25 April 2005 | Accounting reference date extended from 31/10/04 to 28/02/05 (1 page) |
25 April 2005 | Accounting reference date extended from 31/10/04 to 28/02/05 (1 page) |
15 February 2005 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
3 November 2004 | Return made up to 21/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 21/10/04; full list of members (7 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | Return made up to 21/10/03; full list of members (7 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | Return made up to 21/10/03; full list of members (7 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | New secretary appointed;new director appointed (2 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | New secretary appointed;new director appointed (2 pages) |
21 October 2002 | Incorporation (16 pages) |
21 October 2002 | Incorporation (16 pages) |