Aberdeen
AB11 6DJ
Scotland
Director Name | Mr Frederick Alexander William Bowden |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2006(3 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 66 Rubislaw Den North Aberdeen AB15 4AN Scotland |
Secretary Name | Mr Frederick Alexander William Bowden |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2006(3 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Rubislaw Den North Aberdeen AB15 4AN Scotland |
Director Name | Tracy Bowden |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 4 Kirkton Of Durris Banchory AB31 6BQ Scotland |
Secretary Name | Tracy Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Kirkton Of Durris Banchory AB31 6BQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | The Accountancy Bureau (Scotland) Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2006) |
Correspondence Address | 2a Rose Street Aberdeen Aberdeenshire AB10 1UA Scotland |
Registered Address | 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Martin Bowden 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
6 October 2005 | Delivered on: 18 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|
27 February 2024 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
13 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
15 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
13 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
22 April 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
30 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
24 April 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
18 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
7 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
7 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
28 February 2018 | Accounts for a dormant company made up to 31 May 2017 (9 pages) |
6 February 2018 | Change of details for Mr Martin Bowden as a person with significant control on 6 February 2018 (2 pages) |
6 February 2018 | Director's details changed for Martin Bowden on 6 February 2018 (2 pages) |
15 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (7 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (7 pages) |
27 October 2016 | Director's details changed for Martin Bowden on 1 June 2016 (2 pages) |
27 October 2016 | Director's details changed for Martin Bowden on 1 June 2016 (2 pages) |
10 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
28 October 2015 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
2 July 2015 | Secretary's details changed for Mr Frederick Alexander William Bowden on 1 May 2015 (1 page) |
2 July 2015 | Director's details changed for Mr Frederick Alexander William Bowden on 1 May 2015 (2 pages) |
2 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Secretary's details changed for Mr Frederick Alexander William Bowden on 1 May 2015 (1 page) |
2 July 2015 | Director's details changed for Mr Frederick Alexander William Bowden on 1 May 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Frederick Alexander William Bowden on 1 May 2015 (2 pages) |
2 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Secretary's details changed for Mr Frederick Alexander William Bowden on 1 May 2015 (1 page) |
11 February 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
11 February 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
26 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
18 June 2014 | Registered office address changed from 18 North Silver Street Aberdeen AB10 1JU on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from 18 North Silver Street Aberdeen AB10 1JU on 18 June 2014 (1 page) |
26 February 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
26 February 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
7 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
1 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
8 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
9 July 2008 | Return made up to 30/05/08; full list of members (3 pages) |
9 July 2008 | Return made up to 30/05/08; full list of members (3 pages) |
8 July 2008 | Director's change of particulars / martin bowden / 27/06/2008 (1 page) |
8 July 2008 | Director's change of particulars / martin bowden / 27/06/2008 (1 page) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
4 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
5 September 2006 | Return made up to 30/05/06; full list of members (6 pages) |
5 September 2006 | Return made up to 30/05/06; full list of members (6 pages) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | New secretary appointed;new director appointed (2 pages) |
5 September 2006 | New secretary appointed;new director appointed (2 pages) |
5 September 2006 | Secretary resigned (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: 2A rose street aberdeen AB10 1UA (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: 2A rose street aberdeen AB10 1UA (1 page) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
18 October 2005 | Partic of mort/charge * (4 pages) |
18 October 2005 | Partic of mort/charge * (4 pages) |
4 August 2005 | Secretary resigned;director resigned (1 page) |
4 August 2005 | Secretary resigned;director resigned (1 page) |
20 July 2005 | Return made up to 30/05/05; full list of members
|
20 July 2005 | Return made up to 30/05/05; full list of members
|
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | New secretary appointed (2 pages) |
6 October 2004 | Return made up to 30/05/04; full list of members
|
6 October 2004 | Return made up to 30/05/04; full list of members
|
27 July 2004 | Registered office changed on 27/07/04 from: the garden apartment bon accord house 17 bon accord square aberdeen AB11 6DJ (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: the garden apartment bon accord house 17 bon accord square aberdeen AB11 6DJ (1 page) |
10 June 2003 | Ad 30/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 June 2003 | Ad 30/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 June 2003 | Resolutions
|
3 June 2003 | Resolutions
|
30 May 2003 | Incorporation (17 pages) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Incorporation (17 pages) |
30 May 2003 | Secretary resigned (1 page) |