Westhill
Aberdeenshire
AB32 6NU
Scotland
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 November 2017(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 18 August 2022) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Steven Trevor Marples |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(1 year after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 January 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Springfield Steading Netherley Aberdeenshire AB39 3RY Scotland |
Secretary Name | IAIN Smith And Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 November 2017) |
Correspondence Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
Registered Address | C/O: Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Year | 2013 |
---|---|
Net Worth | £5,257 |
Cash | £14,602 |
Current Liabilities | £12,135 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
18 January 2021 | Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on 18 January 2021 (1 page) |
---|---|
18 January 2021 | Change of details for Mr David Patrick Marples as a person with significant control on 15 January 2021 (2 pages) |
18 January 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
18 January 2021 | Director's details changed for Mr David Patrick Marples on 15 January 2021 (2 pages) |
27 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
3 January 2019 | Confirmation statement made on 23 December 2018 with updates (4 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
27 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 18 November 2017 (1 page) |
27 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 18 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 18 November 2017 (1 page) |
27 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 18 November 2017 (2 pages) |
12 July 2017 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 12 July 2017 (1 page) |
12 July 2017 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 12 July 2017 (1 page) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
7 February 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 March 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Termination of appointment of Steven Marples as a director (1 page) |
20 January 2011 | Termination of appointment of Steven Marples as a director (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Return made up to 23/12/08; full list of members (4 pages) |
2 February 2009 | Return made up to 23/12/08; full list of members (4 pages) |
26 March 2008 | Appointment terminated secretary iain smith and company (1 page) |
26 March 2008 | Secretary appointed maclay murray & spens LLP (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 18-20 queen's road aberdeen grampian AB15 4ZT (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 18-20 queen's road aberdeen grampian AB15 4ZT (1 page) |
26 March 2008 | Secretary appointed maclay murray & spens LLP (1 page) |
26 March 2008 | Appointment terminated secretary iain smith and company (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
16 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
6 April 2006 | Return made up to 23/12/05; full list of members (2 pages) |
6 April 2006 | Return made up to 23/12/05; full list of members (2 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 February 2005 | Director's particulars changed (1 page) |
21 February 2005 | Director's particulars changed (1 page) |
17 January 2005 | Return made up to 23/12/04; full list of members (5 pages) |
17 January 2005 | Return made up to 23/12/04; full list of members (5 pages) |
17 January 2005 | Director's particulars changed (1 page) |
17 January 2005 | Director's particulars changed (1 page) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
18 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
6 February 2004 | Return made up to 23/12/03; full list of members (5 pages) |
6 February 2004 | Return made up to 23/12/03; full list of members (5 pages) |
23 December 2002 | Incorporation (34 pages) |
23 December 2002 | Incorporation (34 pages) |