Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GU
Scotland
Secretary Name | Mrs Anna Clare Crampton |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2008(5 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Accountant |
Correspondence Address | Kirkhill Place Kirkhill Industrial Estate Dyce Aberdeen AB21 0GU Scotland |
Director Name | Ian McCormick |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dempsey Court Queens Lane North Aberdeen AB15 4DY Scotland |
Director Name | William John McCormick |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Dunure Whitecairns Aberdeen AB23 8UP Scotland |
Secretary Name | Ian McCormick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dempsey Court Queens Lane North Aberdeen AB15 4DY Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | aberdeenselfstorage.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 796166 |
Telephone region | Aberdeen |
Registered Address | Kirkhill Place Kirkhill Industrial Estate Dyce Aberdeen AB21 0GU Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
1 at £1 | Mr Robert George Bartup 100.00% Ordinary |
---|
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
7 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
7 February 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
1 October 2020 | Secretary's details changed for Miss Anna Clare Yates on 26 September 2020 (1 page) |
8 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
8 February 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
6 February 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
19 June 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
13 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
23 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
23 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Robert George Bartup on 31 January 2015 (2 pages) |
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Secretary's details changed for Miss Anna Clare Yates on 22 December 2014 (1 page) |
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Secretary's details changed for Miss Anna Clare Yates on 22 December 2014 (1 page) |
26 February 2015 | Director's details changed for Mr Robert George Bartup on 31 January 2015 (2 pages) |
26 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
26 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
26 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
24 July 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
24 July 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
12 November 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Robert George Bartup on 31 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Robert George Bartup on 31 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
11 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
29 July 2008 | Director appointed robert george bartup (2 pages) |
29 July 2008 | Director appointed robert george bartup (2 pages) |
23 July 2008 | Appointment terminated director and secretary ian mccormick (1 page) |
23 July 2008 | Accounting reference date shortened from 31/05/2008 to 31/01/2008 (1 page) |
23 July 2008 | Appointment terminated director william mccormick (1 page) |
23 July 2008 | Accounting reference date shortened from 31/05/2008 to 31/01/2008 (1 page) |
23 July 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
23 July 2008 | Appointment terminated director and secretary ian mccormick (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 4 north guildry street elgin morayshire IV30 1JR (1 page) |
23 July 2008 | Appointment terminated director william mccormick (1 page) |
23 July 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from 4 north guildry street elgin morayshire IV30 1JR (1 page) |
23 July 2008 | Secretary appointed anna clare yates (2 pages) |
23 July 2008 | Secretary appointed anna clare yates (2 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
31 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
1 June 2007 | Return made up to 22/05/07; no change of members (7 pages) |
1 June 2007 | Return made up to 22/05/07; no change of members (7 pages) |
23 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
23 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
26 May 2006 | Return made up to 22/05/06; full list of members
|
26 May 2006 | Return made up to 22/05/06; full list of members
|
4 October 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
4 October 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
31 May 2005 | Return made up to 22/05/05; full list of members
|
31 May 2005 | Return made up to 22/05/05; full list of members
|
17 February 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
17 February 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
11 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
14 July 2003 | New secretary appointed;new director appointed (1 page) |
14 July 2003 | New director appointed (1 page) |
14 July 2003 | New secretary appointed;new director appointed (1 page) |
14 July 2003 | New director appointed (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Incorporation (15 pages) |
22 May 2003 | Incorporation (15 pages) |