Aberdeen
Grampian
AB11 6ED
Scotland
Secretary Name | Mrs Jennifer Irene Eaton |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 75 Bon Accord Street Aberdeen Grampian AB11 6ED Scotland |
Director Name | Mrs Jennifer Irene Eaton |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2009(6 years, 5 months after company formation) |
Appointment Duration | 14 years |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 75 Bon Accord Street Aberdeen Grampian AB11 6ED Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01224 747636 |
---|---|
Telephone region | Aberdeen |
Registered Address | 75 Bon Accord Street Aberdeen Grampian AB11 6ED Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 7 other UK companies use this postal address |
600 at £1 | James Martin Eaton 60.00% Ordinary |
---|---|
400 at £1 | Jennifer Irene Eaton 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £227,262 |
Current Liabilities | £174,342 |
Latest Accounts | 30 November 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 2 December 2022 (6 months ago) |
---|---|
Next Return Due | 16 December 2023 (6 months, 2 weeks from now) |
16 March 2010 | Delivered on: 24 March 2010 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost ground floor flat 301 midstocket road aberdeen abn 11762. Outstanding |
---|---|
9 March 2009 | Delivered on: 10 March 2009 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost first floor flat, 10 hosefield road, aberdeen ABN16561. Outstanding |
25 February 2003 | Delivered on: 13 March 2003 Persons entitled: Barclays 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 |
29 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
---|---|
30 November 2021 | Satisfaction of charge 3 in full (4 pages) |
5 January 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
2 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
5 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
14 January 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
3 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
6 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
23 January 2017 | Total exemption full accounts made up to 30 November 2016 (5 pages) |
23 January 2017 | Total exemption full accounts made up to 30 November 2016 (5 pages) |
15 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 November 2015 (5 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
|
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
21 January 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
10 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
31 December 2013 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
14 January 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
17 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Current accounting period shortened from 28 February 2013 to 30 November 2012 (1 page) |
19 November 2012 | Current accounting period shortened from 28 February 2013 to 30 November 2012 (1 page) |
13 April 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
13 April 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
5 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
2 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
2 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
30 April 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
30 April 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Mr James Martin Eaton on 1 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Mrs Jennifer Irene Eaton on 1 December 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Mrs Jennifer Irene Eaton on 1 December 2009 (1 page) |
2 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Mr James Martin Eaton on 1 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Mrs Jennifer Irene Eaton on 1 December 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Mrs Jennifer Irene Eaton on 1 December 2009 (1 page) |
2 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Mr James Martin Eaton on 1 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Mrs Jennifer Irene Eaton on 1 December 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Mrs Jennifer Irene Eaton on 1 December 2009 (1 page) |
21 May 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
21 May 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
13 May 2009 | Director appointed mrs jennifer irene eaton (1 page) |
13 May 2009 | Director appointed mrs jennifer irene eaton (1 page) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 December 2008 | Return made up to 02/12/08; full list of members (3 pages) |
5 December 2008 | Return made up to 02/12/08; full list of members (3 pages) |
7 April 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
7 April 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
3 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
3 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
24 May 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
24 May 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
7 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
7 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Secretary's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Secretary's particulars changed (1 page) |
31 May 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
31 May 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
6 January 2006 | Return made up to 02/12/05; full list of members (2 pages) |
6 January 2006 | Return made up to 02/12/05; full list of members (2 pages) |
19 May 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
19 May 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
6 December 2004 | Return made up to 02/12/04; full list of members (6 pages) |
6 December 2004 | Return made up to 02/12/04; full list of members (6 pages) |
23 August 2004 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
23 August 2004 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
6 January 2004 | Registered office changed on 06/01/04 from: 75 bon accord street aberdeen AB11 6ED (1 page) |
6 January 2004 | Registered office changed on 06/01/04 from: 75 bon accord street aberdeen AB11 6ED (1 page) |
5 January 2004 | Return made up to 02/12/03; full list of members
|
5 January 2004 | Return made up to 02/12/03; full list of members
|
13 March 2003 | Partic of mort/charge * (8 pages) |
13 March 2003 | Partic of mort/charge * (8 pages) |
24 February 2003 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
24 February 2003 | Resolutions
|
24 February 2003 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
24 February 2003 | Resolutions
|
13 January 2003 | Ad 03/12/02--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
13 January 2003 | Ad 03/12/02--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
2 December 2002 | Secretary resigned (1 page) |
2 December 2002 | Incorporation (16 pages) |
2 December 2002 | Secretary resigned (1 page) |
2 December 2002 | Incorporation (16 pages) |