Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary Name | James And George Collie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Director Name | Dennis Gordon Welsh |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2005) |
Role | Roofing Contractor |
Correspondence Address | Ivy Cottage Schoolhill Banchory Kincardineshire AB31 5TQ Scotland |
Director Name | Bonsquare Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Website | danddslatingltduk.co.uk |
---|
Registered Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Mr Derek John Cardwell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £138,848 |
Cash | £105,301 |
Current Liabilities | £147,208 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
16 July 2003 | Delivered on: 28 July 2003 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 |
---|
26 February 2024 | Confirmation statement made on 13 February 2024 with no updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
21 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
13 May 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
24 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
16 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
21 January 2021 | Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page) |
2 March 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
18 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
20 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
15 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
30 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 April 2014 | Secretary's details changed for James and George Collie on 1 April 2014 (1 page) |
16 April 2014 | Secretary's details changed for James and George Collie on 1 April 2014 (1 page) |
16 April 2014 | Secretary's details changed for James and George Collie on 1 April 2014 (1 page) |
24 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
19 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 December 2013 | Director's details changed for Mr Derek John Cardwell on 30 November 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr Derek John Cardwell on 30 November 2013 (2 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
30 May 2012 | Director's details changed for Mr Derek John Cardwell on 25 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Mr Derek John Cardwell on 25 May 2012 (2 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 February 2010 | Secretary's details changed for James and George Collie on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Derek John Cardwell on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Secretary's details changed for James and George Collie on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for James and George Collie on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Derek John Cardwell on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Derek John Cardwell on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
13 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
13 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
28 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
15 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
15 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
28 February 2006 | Return made up to 13/02/06; full list of members (5 pages) |
28 February 2006 | Return made up to 13/02/06; full list of members (5 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Resolutions
|
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Statement of affairs (5 pages) |
1 December 2005 | Statement of affairs (5 pages) |
1 December 2005 | Resolutions
|
21 November 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
21 February 2005 | Return made up to 13/02/05; full list of members (5 pages) |
21 February 2005 | Return made up to 13/02/05; full list of members (5 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
19 February 2004 | Return made up to 13/02/04; full list of members (5 pages) |
19 February 2004 | Return made up to 13/02/04; full list of members (5 pages) |
28 July 2003 | Partic of mort/charge * (6 pages) |
28 July 2003 | Partic of mort/charge * (6 pages) |
2 July 2003 | Accounting reference date extended from 29/02/04 to 31/05/04 (1 page) |
2 July 2003 | Accounting reference date extended from 29/02/04 to 31/05/04 (1 page) |
13 March 2003 | Ad 25/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2003 | Memorandum and Articles of Association (26 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Ad 25/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Nc inc already adjusted 25/02/03 (1 page) |
13 March 2003 | Nc inc already adjusted 25/02/03 (1 page) |
13 March 2003 | Memorandum and Articles of Association (26 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Resolutions
|
13 March 2003 | Resolutions
|
27 February 2003 | Company name changed bonsquare 579 LIMITED\certificate issued on 27/02/03 (2 pages) |
27 February 2003 | Company name changed bonsquare 579 LIMITED\certificate issued on 27/02/03 (2 pages) |
21 February 2003 | Resolutions
|
21 February 2003 | Resolutions
|
13 February 2003 | Incorporation (32 pages) |
13 February 2003 | Incorporation (32 pages) |