Aberdeen
AB10 1YL
Scotland
Director Name | Mrs Philippa Rose Ellen Porritt |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2002(same day as company formation) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Mr Ian David Porritt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Haston Crescent Perth PH2 7XD Scotland |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £17,296 |
Cash | £15,134 |
Current Liabilities | £26,098 |
Latest Accounts | 30 June 2019 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
28 June 2005 | Delivered on: 7 July 2005 Persons entitled: Hsbc Bank PLC 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 |
---|---|
12 March 2004 | Delivered on: 18 March 2004 Satisfied on: 24 September 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. Fully Satisfied |
10 November 2020 | Registered office address changed from Unit 5 Mid Friarton Friarton Road Perth PH2 8EL Scotland to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 10 November 2020 (2 pages) |
---|---|
5 November 2020 | Court order in a winding-up (& Court Order attachment) (4 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
15 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
11 December 2019 | Registered office address changed from Eviedale Centre Evie Orkney KW17 2PJ Scotland to Unit 5 Mid Friarton Friarton Road Perth PH2 8EL on 11 December 2019 (1 page) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
4 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
28 November 2018 | Director's details changed for Mrs Philippa Rose Ellen Porritt on 1 October 2018 (2 pages) |
28 November 2018 | Director's details changed for Mr Ian David Porritt on 1 October 2018 (2 pages) |
28 November 2018 | Registered office address changed from Unit 5 Mid Friarton Friarton Road Perth PH2 8EL Scotland to Eviedale Centre Evie Orkney KW17 2PJ on 28 November 2018 (1 page) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
21 December 2017 | Registered office address changed from Unit 1 Riverview Business Park, Friarton Road Perth PH2 8DF to Unit 5 Mid Friarton Friarton Road Perth PH2 8EL on 21 December 2017 (1 page) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
21 December 2017 | Registered office address changed from Unit 1 Riverview Business Park, Friarton Road Perth PH2 8DF to Unit 5 Mid Friarton Friarton Road Perth PH2 8EL on 21 December 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Registered office address changed from Unit 2 Valleyfield Farm by Rait Perth PH2 7st to Unit 1 Riverview Business Park, Friarton Road Perth PH2 8DF on 18 January 2016 (1 page) |
18 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Registered office address changed from Unit 2 Valleyfield Farm by Rait Perth PH2 7st to Unit 1 Riverview Business Park, Friarton Road Perth PH2 8DF on 18 January 2016 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Register inspection address has been changed to Unit 1 Riverview Business Park Friarton Road Perth PH2 8DF (1 page) |
23 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Register inspection address has been changed to Unit 1 Riverview Business Park Friarton Road Perth PH2 8DF (1 page) |
16 October 2014 | Registered office address changed from C/O Red I Design & Display Ltd Unit 2, C/O Unit 4 Valleyfield Farm by Rait Errol Perthshire PH2 7ST to Unit 2 Valleyfield Farm by Rait Perth PH2 7ST on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from C/O Red I Design & Display Ltd Unit 2, C/O Unit 4 Valleyfield Farm by Rait Errol Perthshire PH2 7ST to Unit 2 Valleyfield Farm by Rait Perth PH2 7ST on 16 October 2014 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 June 2010 | Registered office address changed from Moray House 39 St John Street Perth Perthshire PH1 5HQ on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from Moray House 39 St John Street Perth Perthshire PH1 5HQ on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from Moray House 39 St John Street Perth Perthshire PH1 5HQ on 7 June 2010 (1 page) |
14 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Ian David Porritt on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Philippa Rose Ellen Porritt on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Ian David Porritt on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Philippa Rose Ellen Porritt on 1 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Ian David Porritt on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Philippa Rose Ellen Porritt on 1 January 2010 (2 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from unit 101 riverview business park friarton road perth perthshire PH2 8DF (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from unit 101 riverview business park friarton road perth perthshire PH2 8DF (1 page) |
31 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 January 2009 | Return made up to 21/11/08; full list of members (4 pages) |
14 January 2009 | Return made up to 21/11/08; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 February 2008 | Return made up to 21/11/07; full list of members (2 pages) |
12 February 2008 | Return made up to 21/11/07; full list of members (2 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: unit 13B riverview business park friarton road perth PH2 8BB (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: unit 13B riverview business park friarton road perth PH2 8BB (1 page) |
24 September 2007 | Dec mort/charge * (2 pages) |
24 September 2007 | Dec mort/charge * (2 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 January 2007 | Return made up to 21/11/06; full list of members (7 pages) |
24 January 2007 | Return made up to 21/11/06; full list of members (7 pages) |
15 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 April 2006 | Accounting reference date shortened from 31/01/06 to 30/06/05 (1 page) |
28 April 2006 | Accounting reference date shortened from 31/01/06 to 30/06/05 (1 page) |
13 December 2005 | Return made up to 21/11/05; full list of members (7 pages) |
13 December 2005 | Return made up to 21/11/05; full list of members (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
27 September 2005 | Accounting reference date extended from 30/11/04 to 31/01/05 (1 page) |
27 September 2005 | Accounting reference date extended from 30/11/04 to 31/01/05 (1 page) |
7 July 2005 | Partic of mort/charge * (3 pages) |
7 July 2005 | Partic of mort/charge * (3 pages) |
23 November 2004 | Return made up to 21/11/04; full list of members (7 pages) |
23 November 2004 | Return made up to 21/11/04; full list of members (7 pages) |
18 March 2004 | Partic of mort/charge * (6 pages) |
18 March 2004 | Partic of mort/charge * (6 pages) |
25 February 2004 | Accounts for a dormant company made up to 30 November 2003 (3 pages) |
25 February 2004 | Accounts for a dormant company made up to 30 November 2003 (3 pages) |
5 January 2004 | Return made up to 21/11/03; full list of members (5 pages) |
5 January 2004 | Return made up to 21/11/03; full list of members (5 pages) |
10 December 2003 | Company name changed red I christmas services LIMITED\certificate issued on 10/12/03 (2 pages) |
10 December 2003 | Company name changed red I christmas services LIMITED\certificate issued on 10/12/03 (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New secretary appointed;new director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New secretary appointed;new director appointed (2 pages) |
27 November 2002 | Resolutions
|
27 November 2002 | Ad 21/11/02--------- £ si [email protected]=500 £ ic 500/1000 (2 pages) |
27 November 2002 | Ad 21/11/02--------- £ si [email protected]=499 £ ic 1/500 (2 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Resolutions
|
27 November 2002 | Ad 21/11/02--------- £ si [email protected]=500 £ ic 500/1000 (2 pages) |
27 November 2002 | Ad 21/11/02--------- £ si [email protected]=499 £ ic 1/500 (2 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Secretary resigned (1 page) |
21 November 2002 | Incorporation (11 pages) |
21 November 2002 | Incorporation (11 pages) |