Inverurie
Aberdeenshire
AB51 4TJ
Scotland
Secretary Name | Add Accountancy Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2003(4 months, 1 week after company formation) |
Appointment Duration | 20 years, 1 month |
Correspondence Address | 6 Market Square Oldmeldrum Aberdeenshire AB51 0AA Scotland |
Director Name | Mrs Caroline Ann Gibb |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Role | Catering Assistant |
Country of Residence | Scotland |
Correspondence Address | Sherlea, 2 Eavern Place Oldmeldrum Aberdeenshire AB51 0FR Scotland |
Director Name | Jamie Jan Simmers |
---|---|
Date of Birth | August 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Skelly Rock Altens Aberdeen AB12 3JH Scotland |
Secretary Name | J M Taylor (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Correspondence Address | 7 Constitution Street Inverurie AB51 4SQ Scotland |
Website | www.ericgibb.com |
---|
Registered Address | 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mr Eric Gibb 50.00% Ordinary |
---|---|
1 at £1 | Mrs Caroline Gibb 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,368 |
Current Liabilities | £8,821 |
Latest Accounts | 31 May 2022 (1 year ago) |
---|---|
Next Accounts Due | 29 February 2024 (8 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 December 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 5 January 2024 (7 months from now) |
13 September 2005 | Delivered on: 17 September 2005 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & 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 |
---|
4 January 2022 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
---|---|
19 April 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
15 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
10 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
29 October 2019 | Termination of appointment of Caroline Ann Gibb as a director on 25 October 2019 (1 page) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
3 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
10 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
12 April 2016 | Amended total exemption small company accounts made up to 31 May 2015 (5 pages) |
12 April 2016 | Amended total exemption small company accounts made up to 31 May 2015 (5 pages) |
8 April 2016 | Director's details changed for Mr Eric Gibb on 8 April 2016 (2 pages) |
8 April 2016 | Director's details changed for Mr Eric Gibb on 8 April 2016 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
6 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Secretary's details changed for Add Accountancy Limited on 24 December 2012 (2 pages) |
7 January 2013 | Director's details changed for Eric Gibb on 24 December 2012 (2 pages) |
7 January 2013 | Director's details changed for Caroline Ann Gibb on 24 December 2012 (2 pages) |
7 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Secretary's details changed for Add Accountancy Limited on 24 December 2012 (2 pages) |
7 January 2013 | Director's details changed for Eric Gibb on 24 December 2012 (2 pages) |
7 January 2013 | Director's details changed for Caroline Ann Gibb on 24 December 2012 (2 pages) |
8 February 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (24 pages) |
8 February 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (24 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 January 2011 | Annual return made up to 24 December 2010 (10 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 January 2011 | Annual return made up to 24 December 2010 (10 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
11 January 2010 | Annual return made up to 24 December 2009 (9 pages) |
11 January 2010 | Annual return made up to 24 December 2009 (9 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
8 January 2009 | Return made up to 24/12/08; full list of members (5 pages) |
8 January 2009 | Return made up to 24/12/08; full list of members (5 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
22 January 2008 | Return made up to 24/12/07; no change of members (7 pages) |
22 January 2008 | Return made up to 24/12/07; no change of members (7 pages) |
9 January 2007 | Return made up to 24/12/06; full list of members
|
9 January 2007 | Return made up to 24/12/06; full list of members
|
22 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: office units 7/8 oldmeldrum business centre oldmeldrum aberdeenshire AB51 0BZ (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: office units 7/8 oldmeldrum business centre oldmeldrum aberdeenshire AB51 0BZ (1 page) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
26 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
26 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
17 September 2005 | Partic of mort/charge * (3 pages) |
17 September 2005 | Partic of mort/charge * (3 pages) |
11 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
3 September 2004 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
3 September 2004 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
8 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
24 December 2002 | Incorporation (17 pages) |
24 December 2002 | Incorporation (17 pages) |