Cove
Aberdeen
AB12 3WN
Scotland
Director Name | Mrs Hillary Elizabeth Dubsky |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Role | HR Consultant |
Country of Residence | Scotland |
Correspondence Address | 14 Burnbanks Village Cove Aberdeen AB12 3WN Scotland |
Secretary Name | Mrs Hillary Elizabeth Dubsky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 05 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Burnbanks Village Cove Aberdeen AB12 3WN Scotland |
Secretary Name | A C Morrison & Richards (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Correspondence Address | 18 Bon-Accord Crescent Aberdeen Grampian AB11 6XY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 14 Burnbanks Village Cove Aberdeen AB12 3WN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
1 at £1 | Graham Vincent Dubsky 100.00% Ordinary |
---|
Latest Accounts | 23 June 2021 (1 year, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 November 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
---|---|
19 July 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
31 January 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
23 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
5 December 2019 | Termination of appointment of Hillary Elizabeth Dubsky as a director on 5 December 2019 (1 page) |
5 December 2019 | Termination of appointment of Hillary Elizabeth Dubsky as a secretary on 5 December 2019 (1 page) |
4 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
21 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
13 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
27 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
29 November 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
5 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
5 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
25 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
28 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
28 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
2 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
17 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
17 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 February 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
18 February 2013 | Director's details changed for Mrs Hillary Elizabeth Dubsky on 18 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Mr Graham Vincent Dubsky on 18 February 2013 (2 pages) |
18 February 2013 | Secretary's details changed for Mrs Hillary Elizabeth Dubsky on 18 February 2013 (2 pages) |
18 February 2013 | Registered office address changed from 15 Skelly Rock Altens Aberdeen AB12 3JH on 18 February 2013 (1 page) |
18 February 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
18 February 2013 | Director's details changed for Mr Graham Vincent Dubsky on 18 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Mrs Hillary Elizabeth Dubsky on 18 February 2013 (2 pages) |
18 February 2013 | Secretary's details changed for Mrs Hillary Elizabeth Dubsky on 18 February 2013 (2 pages) |
18 February 2013 | Registered office address changed from 15 Skelly Rock Altens Aberdeen AB12 3JH on 18 February 2013 (1 page) |
24 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
24 December 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
24 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
24 December 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
3 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
3 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
3 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
3 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
12 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
9 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Graham Vincent Dubsky on 26 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Hillary Dubsky on 26 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Graham Vincent Dubsky on 26 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Hillary Dubsky on 26 November 2009 (2 pages) |
30 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
30 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
16 January 2009 | Return made up to 27/11/08; full list of members (3 pages) |
16 January 2009 | Return made up to 27/11/08; full list of members (3 pages) |
16 March 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
16 March 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
10 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
10 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
18 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
18 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
23 January 2007 | New secretary appointed (2 pages) |
23 January 2007 | New secretary appointed (2 pages) |
18 December 2006 | Return made up to 27/11/06; full list of members (2 pages) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | Return made up to 27/11/06; full list of members (2 pages) |
18 December 2006 | Secretary resigned (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 18 bon accord crescent aberdeen AB11 6XY (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 18 bon accord crescent aberdeen AB11 6XY (1 page) |
17 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
17 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
9 January 2006 | Return made up to 27/11/05; full list of members (7 pages) |
9 January 2006 | Return made up to 27/11/05; full list of members (7 pages) |
8 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
8 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
8 December 2004 | Return made up to 27/11/04; full list of members
|
8 December 2004 | Return made up to 27/11/04; full list of members
|
18 September 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
18 September 2004 | Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page) |
18 September 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
18 September 2004 | Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page) |
28 November 2003 | Return made up to 27/11/03; full list of members
|
28 November 2003 | Return made up to 27/11/03; full list of members
|
28 November 2002 | Resolutions
|
28 November 2002 | Resolutions
|
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Incorporation (16 pages) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Incorporation (16 pages) |