Hatton Of Fintray
Aberdeenshire
AB21 0YA
Scotland
Director Name | Lynn Bertram-Smith |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2013(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Hatton Court Hatton Of Fintray Aberdeenshire AB21 0YA Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | K.W.A.D. Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 133-137 Holburn Street Aberdeen AB10 6BN Scotland |
Website | onpurpose.co.uk |
---|
Registered Address | 45 Queens Road Aberdeen AB15 4ZN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Lynn Bertram-smith 50.00% B Non Voting |
---|---|
1 at £1 | Norton Bertram-smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £141,870 |
Cash | £176,914 |
Current Liabilities | £59,745 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 3 weeks from now) |
19 September 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
17 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
14 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
11 October 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
22 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
1 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
17 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
16 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
23 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
15 November 2017 | Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to 45 Queens Road Aberdeen AB15 4ZN on 15 November 2017 (1 page) |
15 November 2017 | Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to 45 Queens Road Aberdeen AB15 4ZN on 15 November 2017 (1 page) |
4 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 September 2013 | Termination of appointment of K.W.A.D. Solicitors as a secretary (2 pages) |
11 September 2013 | Appointment of Lynn Bertram-Smith as a director (3 pages) |
11 September 2013 | Termination of appointment of K.W.A.D. Solicitors as a secretary (2 pages) |
11 September 2013 | Appointment of Lynn Bertram-Smith as a director (3 pages) |
25 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Secretary's details changed for K.W.A.D. Solicitors on 1 October 2009 (2 pages) |
19 July 2010 | Secretary's details changed for K.W.A.D. Solicitors on 1 October 2009 (2 pages) |
19 July 2010 | Secretary's details changed for K.W.A.D. Solicitors on 1 October 2009 (2 pages) |
29 April 2010 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 29 April 2010 (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
27 January 2009 | Return made up to 14/07/08; no change of members; amend (4 pages) |
27 January 2009 | Return made up to 14/07/08; no change of members; amend (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
16 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 August 2007 | Return made up to 14/07/07; change of members (6 pages) |
23 August 2007 | Return made up to 14/07/07; change of members (6 pages) |
13 October 2006 | Ad 10/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 October 2006 | Ad 10/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 August 2006 | Return made up to 14/07/06; full list of members (6 pages) |
18 August 2006 | Return made up to 14/07/06; full list of members (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 August 2005 | Return made up to 14/07/05; full list of members
|
3 August 2005 | Return made up to 14/07/05; full list of members
|
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 September 2004 | Return made up to 14/07/04; full list of members (6 pages) |
13 September 2004 | Return made up to 14/07/04; full list of members (6 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: 7 queens gardens aberdeen AB15 4YD (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: 7 queens gardens aberdeen AB15 4YD (1 page) |
10 September 2004 | Memorandum and Articles of Association (8 pages) |
10 September 2004 | Memorandum and Articles of Association (8 pages) |
9 September 2004 | Company name changed nb-s consulting LIMITED\certificate issued on 09/09/04 (2 pages) |
9 September 2004 | Company name changed nb-s consulting LIMITED\certificate issued on 09/09/04 (2 pages) |
24 May 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
24 May 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | New secretary appointed (2 pages) |
14 July 2003 | Incorporation (14 pages) |
14 July 2003 | Incorporation (14 pages) |