Lerwick
Shetland
ZE1 0QZ
Scotland
Secretary Name | Shepherd & Wedderburn Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 December 2002(same day as company formation) |
Correspondence Address | 37 Albyn Place Aberdeen AB10 1YN Scotland |
Director Name | Stuart Anderson |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Role | Painter & Decorator |
Country of Residence | United Kingdom |
Correspondence Address | Brakkinbaa Hillhead Quarff Shetland ZE2 9EY Scotland |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Telephone | 01595 696381 |
---|---|
Telephone region | Lerwick, Shetland Islands |
Registered Address | 37 Albyn Place Aberdeen Aberdeen City AB10 1YN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 60 other UK companies use this postal address |
25 at £1 | Fiona Ann Cluness 25.00% Ordinary D |
---|---|
25 at £1 | Ivor Cluness 25.00% Ordinary B |
25 at £1 | Stuart Anderson 25.00% Ordinary A |
25 at £1 | Stuart Anderson 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £43,774 |
Cash | £150 |
Current Liabilities | £97,863 |
Latest Accounts | 31 January 2023 (4 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 January 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2024 (7 months, 4 weeks from now) |
14 October 2011 | Delivered on: 20 October 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
6 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
---|---|
6 December 2021 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on 6 December 2021 (1 page) |
8 July 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
4 January 2021 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
2 December 2019 | Confirmation statement made on 2 December 2019 with updates (5 pages) |
16 October 2019 | Notification of Fiona Ann Cluness as a person with significant control on 30 August 2019 (2 pages) |
30 September 2019 | Purchase of own shares. (3 pages) |
30 September 2019 | Purchase of own shares. (3 pages) |
12 September 2019 | Change of details for Ivor Cluness as a person with significant control on 30 August 2019 (2 pages) |
10 September 2019 | Cessation of Stuart Anderson as a person with significant control on 30 August 2019 (1 page) |
6 September 2019 | Termination of appointment of Stuart Anderson as a director on 30 August 2019 (1 page) |
4 September 2019 | Cancellation of shares. Statement of capital on 30 August 2019
|
4 September 2019 | Resolutions
|
11 June 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
5 March 2019 | Notification of Ivor Cluness as a person with significant control on 6 April 2016 (2 pages) |
4 March 2019 | Cessation of Ivor Cluness as a person with significant control on 6 April 2016 (1 page) |
15 February 2019 | Director's details changed for Stuart Anderson on 1 March 2015 (2 pages) |
3 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
12 October 2018 | Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page) |
22 May 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
2 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
2 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
19 July 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
19 July 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (7 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (7 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
22 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
27 August 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
2 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
2 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
2 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
3 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (7 pages) |
3 December 2010 | Director's details changed for Ivor Cluness on 2 December 2010 (2 pages) |
3 December 2010 | Director's details changed for Stuart Anderson on 2 December 2010 (2 pages) |
3 December 2010 | Secretary's details changed for Clp Secretaries Limited on 2 December 2010 (2 pages) |
3 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (7 pages) |
3 December 2010 | Director's details changed for Ivor Cluness on 2 December 2010 (2 pages) |
3 December 2010 | Director's details changed for Stuart Anderson on 2 December 2010 (2 pages) |
3 December 2010 | Secretary's details changed for Clp Secretaries Limited on 2 December 2010 (2 pages) |
3 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (7 pages) |
3 December 2010 | Director's details changed for Ivor Cluness on 2 December 2010 (2 pages) |
3 December 2010 | Director's details changed for Stuart Anderson on 2 December 2010 (2 pages) |
3 December 2010 | Secretary's details changed for Clp Secretaries Limited on 2 December 2010 (2 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
14 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
10 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
10 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
25 January 2008 | Amended accounts made up to 31 January 2007 (8 pages) |
25 January 2008 | Amended accounts made up to 31 January 2007 (8 pages) |
4 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
4 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
13 December 2006 | Return made up to 02/12/06; full list of members (9 pages) |
13 December 2006 | Return made up to 02/12/06; full list of members (9 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
30 January 2006 | Return made up to 02/12/05; full list of members (8 pages) |
30 January 2006 | Return made up to 02/12/05; full list of members (8 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
9 December 2004 | Return made up to 02/12/04; full list of members (9 pages) |
9 December 2004 | Return made up to 02/12/04; full list of members (9 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
10 December 2003 | Return made up to 02/12/03; full list of members (8 pages) |
10 December 2003 | Return made up to 02/12/03; full list of members (8 pages) |
15 October 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
15 October 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
24 June 2003 | Ad 20/02/03--------- £ si [email protected]=25 £ ic 75/100 (2 pages) |
24 June 2003 | Ad 20/02/03--------- £ si [email protected]=25 £ ic 50/75 (2 pages) |
24 June 2003 | Particulars of contract relating to shares (4 pages) |
24 June 2003 | Ad 20/02/03--------- £ si [email protected]=25 £ ic 25/50 (2 pages) |
24 June 2003 | Particulars of contract relating to shares (4 pages) |
24 June 2003 | Ad 20/02/03--------- £ si [email protected]=24 £ ic 1/25 (2 pages) |
24 June 2003 | Resolutions
|
24 June 2003 | Ad 20/02/03--------- £ si [email protected]=25 £ ic 75/100 (2 pages) |
24 June 2003 | Ad 20/02/03--------- £ si [email protected]=25 £ ic 50/75 (2 pages) |
24 June 2003 | Particulars of contract relating to shares (4 pages) |
24 June 2003 | Ad 20/02/03--------- £ si [email protected]=25 £ ic 25/50 (2 pages) |
24 June 2003 | Particulars of contract relating to shares (4 pages) |
24 June 2003 | Ad 20/02/03--------- £ si [email protected]=24 £ ic 1/25 (2 pages) |
24 June 2003 | Resolutions
|
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | Director resigned (1 page) |
16 December 2002 | Resolutions
|
16 December 2002 | Resolutions
|
2 December 2002 | Incorporation (40 pages) |
2 December 2002 | Incorporation (40 pages) |