Aberdeen
AB15 7TD
Scotland
Secretary Name | Margaret Davie Stuart |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Northcote Avenue Aberdeen AB15 7TD Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 7 Queens Terrace Aberdeen AB10 1XL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,676 |
Cash | £3,986 |
Current Liabilities | £3,796 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 22 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 3 weeks from now) |
25 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
30 March 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
12 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
4 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
23 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
30 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
24 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
28 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
13 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
13 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Registered office address changed from 9 Angusfield Avenue Aberdeen Aberdeenshire AB15 6AR on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from 9 Angusfield Avenue Aberdeen Aberdeenshire AB15 6AR on 13 February 2014 (1 page) |
13 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
26 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
24 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
10 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Peter Stuart on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Peter Stuart on 10 February 2010 (2 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
12 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
3 April 2008 | Return made up to 22/01/08; full list of members (3 pages) |
3 April 2008 | Return made up to 22/01/08; full list of members (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
6 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
2 March 2006 | Return made up to 22/01/06; full list of members (2 pages) |
2 March 2006 | Return made up to 22/01/06; full list of members (2 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
26 January 2005 | Return made up to 22/01/05; full list of members (6 pages) |
26 January 2005 | Return made up to 22/01/05; full list of members (6 pages) |
15 October 2004 | Registered office changed on 15/10/04 from: 6B queens road aberdeen grampian AB15 4ZT (1 page) |
15 October 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
15 October 2004 | Registered office changed on 15/10/04 from: 6B queens road aberdeen grampian AB15 4ZT (1 page) |
19 February 2004 | Return made up to 22/01/04; full list of members (2 pages) |
19 February 2004 | Return made up to 22/01/04; full list of members (2 pages) |
12 May 2003 | New secretary appointed (1 page) |
12 May 2003 | Resolutions
|
12 May 2003 | Ad 23/01/03--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
12 May 2003 | Resolutions
|
12 May 2003 | New secretary appointed (1 page) |
12 May 2003 | New director appointed (1 page) |
12 May 2003 | New director appointed (1 page) |
12 May 2003 | Ad 23/01/03--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
3 February 2003 | Registered office changed on 03/02/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Secretary resigned;director resigned (1 page) |
31 January 2003 | Secretary resigned;director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
22 January 2003 | Incorporation (9 pages) |
22 January 2003 | Incorporation (9 pages) |