Lumphanan
Banchory
AB31 4QW
Scotland
Director Name | Mr Jonathan James Sim |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Bookmaker |
Country of Residence | Scotland |
Correspondence Address | 7 Glen Road Lumphanan Banchory AB31 4SL Scotland |
Secretary Name | Peterkins Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 December 2012(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Edna Isabella Sim |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Morven Huntly Road Aboyne Aberdeenshire AB34 5HE Scotland |
Secretary Name | Edna Isabella Sim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Morven Huntly Road Aboyne Aberdeenshire AB34 5HE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 April 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Edna Isabella Sim 50.00% Ordinary |
---|---|
1 at £1 | Ronald Cook Sim 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,557 |
Cash | £32,766 |
Current Liabilities | £71,306 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 28 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks from now) |
5 June 2003 | Delivered on: 10 June 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 |
---|
8 September 2023 | Termination of appointment of Peterkins Services Limited as a secretary on 8 September 2023 (1 page) |
---|---|
7 June 2023 | Cessation of Ronald Cook Sim as a person with significant control on 10 October 2022 (1 page) |
7 June 2023 | Notification of Jonathan James Sim as a person with significant control on 10 October 2022 (2 pages) |
7 June 2023 | Confirmation statement made on 28 April 2023 with updates (4 pages) |
30 April 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
28 April 2023 | Termination of appointment of Ronald Cook Sim as a director on 10 October 2022 (1 page) |
14 September 2022 | Appointment of Mr Jonathan James Sim as a director on 8 September 2022 (2 pages) |
12 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
5 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
6 May 2020 | Director's details changed for Ronald Cook Sim on 6 May 2020 (2 pages) |
6 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
10 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
5 June 2018 | Registered office address changed from 6 Albert Street Aberdeen AB25 1XQ to 4 Rubislaw Terrace Aberdeen AB10 1XE on 5 June 2018 (1 page) |
8 May 2018 | Confirmation statement made on 28 April 2018 with updates (4 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
11 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
3 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
21 November 2014 | Registered office address changed from R & a House Woodburn Road Blackburn Aberdeenshire AB21 0PS to 6 Albert Street Aberdeen AB25 1XQ on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from R & a House Woodburn Road Blackburn Aberdeenshire AB21 0PS to 6 Albert Street Aberdeen AB25 1XQ on 21 November 2014 (1 page) |
1 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 October 2013 | Termination of appointment of Edna Sim as a secretary (1 page) |
30 October 2013 | Termination of appointment of Edna Sim as a secretary (1 page) |
30 October 2013 | Termination of appointment of Edna Sim as a director (1 page) |
30 October 2013 | Appointment of Peterkins Services Limited as a secretary (2 pages) |
30 October 2013 | Termination of appointment of Edna Sim as a director (1 page) |
30 October 2013 | Appointment of Peterkins Services Limited as a secretary (2 pages) |
29 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 April 2010 | Director's details changed for Edna Isabella Sim on 29 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Ronald Cook Sim on 29 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Ronald Cook Sim on 29 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Edna Isabella Sim on 29 April 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
30 April 2009 | Return made up to 29/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 29/04/09; full list of members (4 pages) |
30 April 2009 | Director and secretary's change of particulars / edna sim / 22/08/2008 (1 page) |
30 April 2009 | Director's change of particulars / ronald sim / 22/08/2008 (1 page) |
30 April 2009 | Director's change of particulars / ronald sim / 22/08/2008 (1 page) |
30 April 2009 | Director and secretary's change of particulars / edna sim / 22/08/2008 (1 page) |
27 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 September 2008 | Return made up to 29/04/08; full list of members (4 pages) |
4 September 2008 | Return made up to 29/04/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 4 barclay street stonehaven AB39 2BJ (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 4 barclay street stonehaven AB39 2BJ (1 page) |
8 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
21 December 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
21 December 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
11 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
11 May 2006 | Director's particulars changed (1 page) |
8 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 May 2005 | Return made up to 29/04/05; full list of members (2 pages) |
3 May 2005 | Return made up to 29/04/05; full list of members (2 pages) |
26 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
10 June 2003 | Partic of mort/charge * (6 pages) |
10 June 2003 | Partic of mort/charge * (6 pages) |
23 May 2003 | New secretary appointed;new director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New secretary appointed;new director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
29 April 2003 | Incorporation (16 pages) |
29 April 2003 | Incorporation (16 pages) |