Quinta Do Lago
Almancil
8135-024
Director Name | Mrs Sheena Neave Anderson |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2018(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 19 July 2022) |
Role | Chartered Accountant (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 22 Harlaw Road Aberdeen AB15 4YY Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 April 2017(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 19 July 2022) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Hytham Bedawi |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Carnegie Crescent Aberdeen AB15 4AU Scotland |
Secretary Name | Mr Kenneth Stewart Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen Aberdeenshire AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen Aberdeenshire AB21 7DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 November 2005) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Telephone | 01224 478004 |
---|---|
Telephone region | Aberdeen |
Registered Address | 12 Carden Place Aberdeen AB10 1UR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Hytham Bedawi 50.00% Ordinary |
---|---|
100 at £1 | Stuart Andrew Clarkson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£473,096 |
Cash | £44,198 |
Current Liabilities | £340,114 |
Latest Accounts | 28 February 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
1 February 2007 | Delivered on: 3 February 2007 Persons entitled: The Royal Bank of 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 |
---|
8 July 2019 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom to 12 Carden Place Aberdeen AB10 1UR on 8 July 2019 (2 pages) |
---|---|
8 July 2019 | Resolutions
|
5 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
19 November 2018 | Total exemption full accounts made up to 28 February 2018 (13 pages) |
10 September 2018 | Appointment of Mrs Sheena Neave Anderson as a director on 1 September 2018 (2 pages) |
5 September 2018 | Termination of appointment of Hytham Bedawi as a director on 31 August 2018 (1 page) |
9 February 2018 | Confirmation statement made on 4 February 2018 with updates (5 pages) |
17 November 2017 | Total exemption full accounts made up to 28 February 2017 (15 pages) |
17 November 2017 | Total exemption full accounts made up to 28 February 2017 (15 pages) |
9 May 2017 | Termination of appointment of Kenneth Stewart Gordon as a secretary on 18 April 2017 (1 page) |
9 May 2017 | Appointment of Lc Secretaries Limited as a secretary on 18 April 2017 (2 pages) |
9 May 2017 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 9 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Kenneth Stewart Gordon as a secretary on 18 April 2017 (1 page) |
9 May 2017 | Appointment of Lc Secretaries Limited as a secretary on 18 April 2017 (2 pages) |
9 May 2017 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 9 May 2017 (1 page) |
21 April 2017 | Director's details changed for Mr Stuart Andrew Clarkson on 19 March 2017 (2 pages) |
21 April 2017 | Director's details changed for Mr Stuart Andrew Clarkson on 19 March 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
11 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
25 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
24 March 2015 | Director's details changed for Hytham Bedawi on 30 July 2014 (2 pages) |
24 March 2015 | Director's details changed for Hytham Bedawi on 30 July 2014 (2 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
2 June 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
2 June 2014 | Resolutions
|
2 June 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
2 June 2014 | Resolutions
|
25 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders (5 pages) |
25 March 2014 | Secretary's details changed for Mr Kenneth Stewart Gordon on 23 January 2013 (1 page) |
25 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders (5 pages) |
25 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders (5 pages) |
25 March 2014 | Secretary's details changed for Mr Kenneth Stewart Gordon on 23 January 2013 (1 page) |
14 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
14 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
13 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
17 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
31 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
23 February 2009 | Return made up to 04/02/09; full list of members (5 pages) |
23 February 2009 | Return made up to 04/02/09; full list of members (5 pages) |
29 December 2008 | Total exemption full accounts made up to 28 February 2008 (8 pages) |
29 December 2008 | Total exemption full accounts made up to 28 February 2008 (8 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
13 February 2008 | Return made up to 04/02/08; full list of members (5 pages) |
13 February 2008 | Return made up to 04/02/08; full list of members (5 pages) |
5 February 2008 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
5 February 2008 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
12 February 2007 | Return made up to 04/02/07; full list of members (5 pages) |
12 February 2007 | Return made up to 04/02/07; full list of members (5 pages) |
3 February 2007 | Partic of mort/charge * (3 pages) |
3 February 2007 | Partic of mort/charge * (3 pages) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
4 August 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
4 August 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
8 February 2006 | Return made up to 04/02/06; full list of members (5 pages) |
8 February 2006 | Return made up to 04/02/06; full list of members (5 pages) |
29 November 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
29 November 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
7 November 2005 | New secretary appointed (2 pages) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | New secretary appointed (2 pages) |
7 November 2005 | Secretary resigned (1 page) |
14 February 2005 | Return made up to 04/02/05; full list of members (5 pages) |
14 February 2005 | Return made up to 04/02/05; full list of members (5 pages) |
27 January 2005 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
27 January 2005 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
9 February 2004 | Return made up to 04/02/04; full list of members (5 pages) |
9 February 2004 | Return made up to 04/02/04; full list of members (5 pages) |
16 May 2003 | Ad 25/03/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Ad 25/03/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
16 May 2003 | New director appointed (2 pages) |
19 March 2003 | Company name changed abbotcarn LIMITED\certificate issued on 19/03/03 (2 pages) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Company name changed abbotcarn LIMITED\certificate issued on 19/03/03 (2 pages) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
4 February 2003 | Incorporation (23 pages) |
4 February 2003 | Incorporation (23 pages) |