Portlethen
Aberdeenshire
AB12 4SZ
Scotland
Secretary Name | Euan Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2003(same day as company formation) |
Role | Motor Mechanic |
Country of Residence | Scotland |
Correspondence Address | 38 Myrtle Terrace Portlethen Aberdeenshire AB12 4SZ Scotland |
Director Name | Philip Polson |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Role | Motor Mechanic |
Country of Residence | Canada |
Correspondence Address | 607 Monteith Drive Se High River Alberta T1v 0b6 |
Director Name | Colin Thomson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Role | Motor Mechanic |
Country of Residence | Scotland |
Correspondence Address | 12 Glashieburn Avenue Aberdeen Aberdeenshire AB22 8UQ Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Telephone | 01224 875999 |
---|---|
Telephone region | Aberdeen |
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 |
1 at £1 | Colin Thomson 20.00% Ordinary A |
---|---|
1 at £1 | Colin Thomson 20.00% Ordinary B |
1 at £1 | Euan Simpson 20.00% Ordinary A |
1 at £1 | Euan Simpson 20.00% Ordinary B |
1 at £1 | Philip Polson 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £36,995 |
Cash | £27,027 |
Current Liabilities | £65,599 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 19 March 2025 (11 months, 3 weeks from now) |
8 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
---|---|
6 March 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
6 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
16 February 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
31 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
17 June 2016 | Particulars of variation of rights attached to shares (3 pages) |
17 June 2016 | Change of share class name or designation (2 pages) |
17 June 2016 | Resolutions
|
17 June 2016 | Resolutions
|
17 June 2016 | Particulars of variation of rights attached to shares (3 pages) |
17 June 2016 | Change of share class name or designation (2 pages) |
16 June 2016 | Termination of appointment of Colin Thomson as a director on 10 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Colin Thomson as a director on 10 June 2016 (1 page) |
27 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
22 February 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
4 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
14 January 2014 | Registered office address changed from 9 Angusfield Avenue Aberdeen Aberdeenshire AB15 6AR on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from 9 Angusfield Avenue Aberdeen Aberdeenshire AB15 6AR on 14 January 2014 (1 page) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
8 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 March 2010 | Director's details changed for Euan Simpson on 16 March 2010 (2 pages) |
17 March 2010 | Termination of appointment of Philip Polson as a director (1 page) |
17 March 2010 | Director's details changed for Colin Thomson on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Philip Polson on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Philip Polson on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Euan Simpson on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Philip Polson on 1 October 2009 (2 pages) |
17 March 2010 | Termination of appointment of Philip Polson as a director (1 page) |
17 March 2010 | Director's details changed for Colin Thomson on 16 March 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
23 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
23 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
7 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
7 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
12 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
12 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
8 March 2006 | Return made up to 05/03/06; full list of members (3 pages) |
8 March 2006 | Return made up to 05/03/06; full list of members (3 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
2 August 2005 | Location of register of members (1 page) |
2 August 2005 | Return made up to 05/03/05; full list of members (3 pages) |
2 August 2005 | Return made up to 05/03/05; full list of members (3 pages) |
2 August 2005 | Location of register of members (1 page) |
5 January 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
8 October 2004 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: 6B queens road aberdeen grampian AB15 4ZT (1 page) |
8 October 2004 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: 6B queens road aberdeen grampian AB15 4ZT (1 page) |
11 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
11 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | Ad 05/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 April 2003 | New secretary appointed;new director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | Ad 05/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 April 2003 | New secretary appointed;new director appointed (2 pages) |
12 March 2003 | Secretary resigned;director resigned (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
12 March 2003 | Secretary resigned;director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
5 March 2003 | Incorporation (9 pages) |
5 March 2003 | Incorporation (9 pages) |