Westhill
Aberdeenshire
AB32 6PB
Scotland
Director Name | Mr Kenny Philip |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2002(same day as company formation) |
Role | Supply Of Office Furniture |
Country of Residence | Scotland |
Correspondence Address | Armidene Old Skene Road Aberdeen AB15 8QA Scotland |
Secretary Name | Add Accountancy Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2003(6 months, 1 week after company formation) |
Appointment Duration | 20 years, 11 months |
Correspondence Address | 6 Market Square Oldmeldrum Aberdeenshire AB51 0AA Scotland |
Director Name | Elaine Deans |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Asst Accountant |
Correspondence Address | 89 Long Walk Road Mastrick Aberdeen AB16 5QQ Scotland |
Secretary Name | JM Taylor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | Neil Ross Square 39 Bridge Street Ellon Aberdeenshire AB41 9AA Scotland |
Website | www.aberdeenofficesupplies.com |
---|---|
Email address | [email protected] |
Telephone | 01224 658822 |
Telephone region | Aberdeen |
Registered Address | 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mr Kenny Philip 50.00% Ordinary |
---|---|
1 at £1 | Mr Russell Balsillie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,636 |
Cash | £5,037 |
Current Liabilities | £158,120 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (7 months, 1 week from now) |
26 April 2006 | Delivered on: 4 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
---|---|
14 April 2003 | Delivered on: 15 April 2003 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 |
30 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
---|---|
19 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
28 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
5 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
6 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
6 December 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
8 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
4 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
29 October 2012 | Director's details changed for Russell Balsillie on 23 October 2012 (2 pages) |
29 October 2012 | Secretary's details changed for Add Accountancy Limited on 23 October 2012 (2 pages) |
29 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Director's details changed for Kenny Philip on 23 October 2012 (2 pages) |
29 October 2012 | Secretary's details changed for Add Accountancy Limited on 23 October 2012 (2 pages) |
29 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Director's details changed for Kenny Philip on 23 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Russell Balsillie on 23 October 2012 (2 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
21 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (15 pages) |
21 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (15 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
3 November 2010 | Annual return made up to 23 October 2010 (12 pages) |
3 November 2010 | Annual return made up to 23 October 2010 (12 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
3 November 2009 | Annual return made up to 23 October 2009 (14 pages) |
3 November 2009 | Annual return made up to 23 October 2009 (14 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
5 November 2008 | Return made up to 23/10/08; full list of members (7 pages) |
5 November 2008 | Return made up to 23/10/08; full list of members (7 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
20 November 2007 | Return made up to 23/10/07; no change of members (7 pages) |
20 November 2007 | Return made up to 23/10/07; no change of members (7 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
9 November 2006 | Return made up to 23/10/06; full list of members (7 pages) |
9 November 2006 | Return made up to 23/10/06; full list of members (7 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: unit 7 & 8 oldmeldrum business centre colpy way, oldmeldrum aberdeenshire, AB51 0BZ (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: unit 7 & 8 oldmeldrum business centre colpy way, oldmeldrum aberdeenshire, AB51 0BZ (1 page) |
4 May 2006 | Partic of mort/charge * (3 pages) |
4 May 2006 | Partic of mort/charge * (3 pages) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
29 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
3 November 2005 | Return made up to 23/10/05; full list of members
|
3 November 2005 | Return made up to 23/10/05; full list of members
|
5 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
5 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
9 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
9 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
7 August 2003 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
7 August 2003 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page) |
15 April 2003 | Partic of mort/charge * (6 pages) |
15 April 2003 | Partic of mort/charge * (6 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
23 October 2002 | Incorporation (17 pages) |
23 October 2002 | Incorporation (17 pages) |