Aberdeen
AB24 5LT
Scotland
Secretary Name | Mr Scott James Craig |
---|---|
Status | Current |
Appointed | 11 February 2019(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 40 Urquhart Road Aberdeen AB24 5LT Scotland |
Director Name | Derek Milne Craig |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(1 week, 3 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 04 December 2014) |
Role | Subsea Engineer |
Country of Residence | Scotland |
Correspondence Address | 40 Gordon Terrace Dyce Aberdeen AB21 7BD Scotland |
Secretary Name | Mary Stephen McDougall Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(1 week, 3 days after company formation) |
Appointment Duration | 15 years, 3 months (resigned 26 October 2018) |
Role | Company Director |
Correspondence Address | 11 Polo Park Stoneywood Aberdeen AB21 9JW Scotland |
Director Name | Mrs Mary Stephen McDougall Craig |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2014(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 October 2018) |
Role | Senior Administrator |
Country of Residence | Scotland |
Correspondence Address | 9 Victoria Street Aberdeen AB10 1XB Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Registered Address | 40 Urquhart Road Aberdeen AB24 5LT Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | M.s. M.c.d Craig 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £263,412 |
Cash | £264,364 |
Current Liabilities | £1,429 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
31 July 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
---|---|
23 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
5 July 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
24 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
25 July 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
11 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
2 August 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
29 May 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
26 February 2020 | Registered office address changed from 9 Victoria Street Aberdeen AB10 1XB Scotland to 40 Urquhart Road Aberdeen AB24 5LT on 26 February 2020 (1 page) |
3 June 2019 | Resolutions
|
2 June 2019 | Confirmation statement made on 2 June 2019 with updates (3 pages) |
10 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
5 March 2019 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
17 February 2019 | Termination of appointment of Mary Stephen Mcdougall Craig as a director on 26 October 2018 (1 page) |
17 February 2019 | Cessation of Mary Stephen Mcdougall Craig as a person with significant control on 26 October 2018 (1 page) |
17 February 2019 | Registered office address changed from 8 Albert Place Aberdeen AB25 1RG Scotland to 9 Victoria Street Aberdeen AB10 1XB on 17 February 2019 (1 page) |
17 February 2019 | Termination of appointment of Mary Stephen Mcdougall Craig as a secretary on 26 October 2018 (1 page) |
17 February 2019 | Appointment of Mr Scott James Craig as a director on 11 February 2019 (2 pages) |
17 February 2019 | Appointment of Mr Scott James Craig as a secretary on 11 February 2019 (2 pages) |
24 August 2018 | Confirmation statement made on 24 August 2018 with updates (5 pages) |
22 August 2018 | Notification of Scott James Craig as a person with significant control on 22 August 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
18 March 2018 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
24 September 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
24 September 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
12 March 2017 | Registered office address changed from C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB to 8 Albert Place Aberdeen AB25 1RG on 12 March 2017 (1 page) |
12 March 2017 | Registered office address changed from C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB to 8 Albert Place Aberdeen AB25 1RG on 12 March 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
24 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
24 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
11 October 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
11 October 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
9 August 2015 | Secretary's details changed for Mary Stephen Mcdougall Craig on 1 September 2014 (1 page) |
9 August 2015 | Termination of appointment of Derek Milne Craig as a director on 4 December 2014 (1 page) |
9 August 2015 | Appointment of Mrs Mary Stephen Mcdougall Craig as a director on 3 December 2014 (2 pages) |
9 August 2015 | Appointment of Mrs Mary Stephen Mcdougall Craig as a director on 3 December 2014 (2 pages) |
9 August 2015 | Termination of appointment of Derek Milne Craig as a director on 4 December 2014 (1 page) |
9 August 2015 | Termination of appointment of Derek Milne Craig as a director on 4 December 2014 (1 page) |
9 August 2015 | Secretary's details changed for Mary Stephen Mcdougall Craig on 1 September 2014 (1 page) |
9 August 2015 | Secretary's details changed for Mary Stephen Mcdougall Craig on 1 September 2014 (1 page) |
9 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Appointment of Mrs Mary Stephen Mcdougall Craig as a director on 3 December 2014 (2 pages) |
9 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
7 April 2015 | Registered office address changed from 8 Albert Place Aberdeen Aberdeenshire AB25 1RG to C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 8 Albert Place Aberdeen Aberdeenshire AB25 1RG to C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 8 Albert Place Aberdeen Aberdeenshire AB25 1RG to C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB on 7 April 2015 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
12 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
21 October 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
6 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
21 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
18 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
21 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Derek Milne Craig on 28 February 2010 (2 pages) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Derek Milne Craig on 28 February 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
6 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
7 November 2008 | Return made up to 14/07/08; no change of members (6 pages) |
7 November 2008 | Return made up to 14/07/08; no change of members (6 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
15 August 2007 | Return made up to 14/07/07; full list of members (6 pages) |
15 August 2007 | Return made up to 14/07/07; full list of members (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
27 July 2006 | Return made up to 14/07/06; full list of members (6 pages) |
27 July 2006 | Return made up to 14/07/06; full list of members (6 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: 44 victoria street aberdeen AB10 1XA (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: 44 victoria street aberdeen AB10 1XA (1 page) |
7 October 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
4 August 2005 | Return made up to 14/07/05; full list of members (6 pages) |
4 August 2005 | Return made up to 14/07/05; full list of members (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
16 August 2004 | Return made up to 14/07/04; full list of members
|
16 August 2004 | Return made up to 14/07/04; full list of members
|
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Ad 24/07/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Ad 24/07/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
14 July 2003 | Incorporation (16 pages) |
14 July 2003 | Incorporation (16 pages) |