Aberdeen
AB10 7NH
Scotland
Director Name | Mrs Barbra McConnach |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Contracts Engineer |
Country of Residence | Scotland |
Correspondence Address | 109 Morningside Avenue Aberdeen AB10 7NH Scotland |
Secretary Name | Mrs Sophie Ann McConnach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Kemnay Place Aberdeen AB15 8SG Scotland |
Director Name | Mrs Sophie Ann McConnach |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 2008) |
Role | Administrator |
Correspondence Address | 16 Kemnay Place Aberdeen AB15 8SG Scotland |
Secretary Name | Margaret Ann McConnach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 August 2011) |
Role | Company Director |
Correspondence Address | Deerhillock Birse Aboyne Aberdeenshire AB34 5BX Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 109 Morningside Avenue Aberdeen AB10 7NH Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Airyhall/Broomhill/Garthdee |
2 at £1 | Euan Frank Mcconnach 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £168,892 |
Cash | £181,875 |
Current Liabilities | £45,705 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months, 1 week from now) |
1 June 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
19 March 2020 | Notification of Barbra Mcconnach as a person with significant control on 1 March 2020 (2 pages) |
19 March 2020 | Change of details for Mr Euan Frank Mcconnach as a person with significant control on 1 March 2020 (2 pages) |
19 March 2020 | Confirmation statement made on 12 March 2020 with updates (5 pages) |
11 March 2020 | Appointment of Mrs Barbra Mcconnach as a director on 1 March 2020 (2 pages) |
26 August 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
23 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
17 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
16 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
16 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
19 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
26 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
17 March 2013 | Director's details changed for Euan Frank Mcconnach on 1 May 2012 (2 pages) |
17 March 2013 | Director's details changed for Euan Frank Mcconnach on 1 May 2012 (2 pages) |
17 March 2013 | Director's details changed for Euan Frank Mcconnach on 1 May 2012 (2 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
17 March 2012 | Termination of appointment of Margaret Mcconnach as a secretary (1 page) |
17 March 2012 | Termination of appointment of Margaret Mcconnach as a secretary (1 page) |
17 March 2012 | Director's details changed for Euan Frank Mcconnach on 17 March 2012 (2 pages) |
17 March 2012 | Registered office address changed from 5 Rosewell Drive Aberdeen AB15 6DJ on 17 March 2012 (1 page) |
17 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
17 March 2012 | Director's details changed for Euan Frank Mcconnach on 17 March 2012 (2 pages) |
17 March 2012 | Registered office address changed from 5 Rosewell Drive Aberdeen AB15 6DJ on 17 March 2012 (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
3 May 2010 | Director's details changed for Euan Frank Mcconnach on 12 March 2010 (2 pages) |
3 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
3 May 2010 | Director's details changed for Euan Frank Mcconnach on 12 March 2010 (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 July 2008 | Secretary appointed margaret ann mcconnach (2 pages) |
15 July 2008 | Appointment terminated secretary sophie mcconnach (1 page) |
15 July 2008 | Director's change of particulars / euan mcconnach / 25/06/2008 (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 16 kemnay place aberdeen AB15 8SG (1 page) |
15 July 2008 | Director's change of particulars / euan mcconnach / 25/06/2008 (1 page) |
15 July 2008 | Secretary appointed margaret ann mcconnach (2 pages) |
15 July 2008 | Appointment terminated secretary sophie mcconnach (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 16 kemnay place aberdeen AB15 8SG (1 page) |
19 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 April 2005 | Return made up to 12/03/05; full list of members (2 pages) |
7 April 2005 | Return made up to 12/03/05; full list of members (2 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 May 2004 | Return made up to 12/03/04; full list of members
|
2 May 2004 | Return made up to 12/03/04; full list of members
|
2 May 2004 | Registered office changed on 02/05/04 from: braes cottage echt westhill aberdeenshire AB32 6SX (1 page) |
2 May 2004 | Ad 12/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 May 2004 | Ad 12/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 May 2004 | Registered office changed on 02/05/04 from: braes cottage echt westhill aberdeenshire AB32 6SX (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: 4 west craibstone street aberdeen aberdeenshire AB11 6YL (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: 4 west craibstone street aberdeen aberdeenshire AB11 6YL (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Incorporation (15 pages) |
12 March 2003 | Incorporation (15 pages) |