Aberdeen
AB15 4AP
Scotland
Secretary Name | Mr Eric James Bowen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland |
Director Name | Mr Simon John Tomkins |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2011(7 years, 12 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 22 September 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 69 Morningfield Road Aberdeen AB15 4AP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3 Prospect Place Arnhall Business Park Westhill AB32 6SY Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Lisa Florence Pearl Tomkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,276 |
Cash | £46,479 |
Current Liabilities | £18,247 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
28 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
---|---|
7 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
1 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
27 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
12 August 2011 | Director's details changed for Lisa Florence Pearl Tomkins on 12 August 2011 (3 pages) |
12 August 2011 | Director's details changed for Mr Simon John Tomkins on 12 August 2011 (2 pages) |
26 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
25 April 2011 | Appointment of Mr Simon John Tomkins as a director (2 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Lisa Florence Pearl Tomkins on 11 April 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
11 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 August 2007 | Director's particulars changed (1 page) |
18 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
22 March 2007 | Director's particulars changed (1 page) |
21 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
14 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
22 April 2005 | Return made up to 11/04/05; full list of members (2 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: 4 albert street aberdeen aberdeenshire AB25 1XQ (1 page) |
28 April 2004 | Return made up to 11/04/04; full list of members
|
18 June 2003 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Incorporation (17 pages) |