Aberdeen
AB10 1TN
Scotland
Director Name | Mr James Young |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2006(2 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Secretary Name | Grant Smith Law Practice Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2011(8 years after company formation) |
Appointment Duration | 12 years, 8 months |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | The Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Website | summersnursery.co.uk |
---|---|
Telephone | 01224 209966 |
Telephone region | Aberdeen |
Registered Address | 252 Union Street Aberdeen AB10 1TN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
353 at £1 | Alexander George Gordon 8.11% Ordinary C |
---|---|
272 at £1 | Jacqueline Elizabeth Young 6.25% Ordinary B |
1.2k at £1 | Jacqueline Elizabeth Young 27.08% Ordinary A |
821 at £1 | James Young 18.86% Ordinary A |
629 at £1 | James Young 14.45% Ordinary B |
550 at £1 | Jennifer Anne Marshall Young 12.63% Ordinary B |
550 at £1 | Ross Colin Blair Young 12.63% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£32,843 |
Cash | £54,638 |
Current Liabilities | £394,052 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
20 January 2012 | Delivered on: 26 January 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
10 September 2009 | Delivered on: 15 September 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
1 October 2020 | Unaudited abridged accounts made up to 30 September 2019 (10 pages) |
---|---|
16 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
5 October 2019 | Compulsory strike-off action has been suspended (1 page) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2019 | Director's details changed for Mr James Young on 27 February 2019 (2 pages) |
28 February 2019 | Change of details for Mr James Young as a person with significant control on 27 February 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 February 2019 | Change of details for Mrs Jacqueline Elizabeth Young as a person with significant control on 27 February 2019 (2 pages) |
28 February 2019 | Director's details changed for Mrs Jacqueline Elizabeth Young on 27 February 2019 (2 pages) |
7 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2018 | Confirmation statement made on 31 December 2017 with updates (6 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
21 June 2017 | Second filing of Confirmation Statement dated 31/12/2016 (4 pages) |
21 June 2017 | Second filing of Confirmation Statement dated 31/12/2016 (4 pages) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2017 | Confirmation statement made on 31 December 2016 with updates
|
12 May 2017 | Confirmation statement made on 31 December 2016 with updates
|
28 April 2017 | Resolutions
|
28 April 2017 | Resolutions
|
27 April 2017 | Change of share class name or designation (2 pages) |
27 April 2017 | Change of share class name or designation (2 pages) |
27 April 2017 | Change of share class name or designation (2 pages) |
27 April 2017 | Change of share class name or designation (2 pages) |
27 April 2017 | Change of share class name or designation (2 pages) |
27 April 2017 | Change of share class name or designation (2 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2017 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2017-01-04
|
4 January 2017 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2017-01-04
|
5 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2016 | Total exemption small company accounts made up to 2 October 2015 (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 2 October 2015 (5 pages) |
26 May 2016 | Compulsory strike-off action has been suspended (1 page) |
26 May 2016 | Compulsory strike-off action has been suspended (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 November 2015 | Compulsory strike-off action has been suspended (1 page) |
20 November 2015 | Compulsory strike-off action has been suspended (1 page) |
2 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-05-18
|
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2015 | Total exemption small company accounts made up to 27 September 2013 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 27 September 2013 (5 pages) |
24 June 2014 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (3 pages) |
24 June 2014 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (3 pages) |
27 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-27
|
2 October 2013 | Total exemption small company accounts made up to 28 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 28 December 2012 (6 pages) |
30 January 2013 | Director's details changed for James Young on 3 January 2013 (2 pages) |
30 January 2013 | Director's details changed for James Young on 3 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Jacqueline Elizabeth Young on 3 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Jacqueline Elizabeth Young on 3 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Jacqueline Elizabeth Young on 3 January 2013 (2 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
30 January 2013 | Director's details changed for James Young on 3 January 2013 (2 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 March 2012 | Termination of appointment of The Grant Smith Law Practice as a secretary (1 page) |
19 March 2012 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
19 March 2012 | Termination of appointment of The Grant Smith Law Practice as a secretary (1 page) |
19 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
19 March 2012 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
9 March 2012 | Statement of capital following an allotment of shares on 21 October 2009
|
9 March 2012 | Statement of capital following an allotment of shares on 21 October 2009
|
26 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
25 February 2011 | Director's details changed for James Young on 1 June 2010 (2 pages) |
25 February 2011 | Director's details changed for Jacqueline Elizabeth Young on 1 June 2010 (2 pages) |
25 February 2011 | Director's details changed for Jacqueline Elizabeth Young on 1 June 2010 (2 pages) |
25 February 2011 | Director's details changed for Jacqueline Elizabeth Young on 1 June 2010 (2 pages) |
25 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
25 February 2011 | Director's details changed for James Young on 1 June 2010 (2 pages) |
25 February 2011 | Director's details changed for James Young on 1 June 2010 (2 pages) |
8 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Jacqueline Elizabeth Young on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Jacqueline Elizabeth Young on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for The Grant Smith Law Practice on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for The Grant Smith Law Practice on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Jacqueline Elizabeth Young on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for James Young on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for The Grant Smith Law Practice on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for James Young on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for James Young on 7 January 2010 (2 pages) |
1 December 2009 | Resolutions
|
1 December 2009 | Resolutions
|
18 November 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
18 November 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
18 November 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
18 November 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
10 October 2009 | Form 123 increase authorised capital (1 page) |
10 October 2009 | Form 123 increase authorised capital (1 page) |
10 October 2009 | Resolutions
|
10 October 2009 | Resolutions
|
15 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 September 2009 | Return made up to 18/07/09; full list of members (4 pages) |
8 September 2009 | Return made up to 18/07/09; full list of members (4 pages) |
7 September 2009 | Ad 30/12/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
7 September 2009 | Ad 30/12/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 September 2008 | Director's change of particulars / jacqueline young / 26/09/2008 (1 page) |
29 September 2008 | Director's change of particulars / jacqueline young / 26/09/2008 (1 page) |
26 September 2008 | Director's change of particulars / james young / 01/01/2008 (1 page) |
26 September 2008 | Director's change of particulars / james young / 01/01/2008 (1 page) |
26 September 2008 | Return made up to 18/07/08; full list of members (3 pages) |
26 September 2008 | Return made up to 18/07/08; full list of members (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 September 2007 | Return made up to 18/07/07; full list of members (2 pages) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Return made up to 18/07/07; full list of members (2 pages) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Director's particulars changed (1 page) |
16 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
16 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
11 September 2006 | Return made up to 18/07/06; full list of members (2 pages) |
11 September 2006 | Return made up to 18/07/06; full list of members (2 pages) |
12 July 2006 | New director appointed (3 pages) |
12 July 2006 | New director appointed (3 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 August 2005 | Location of register of members (1 page) |
12 August 2005 | Return made up to 18/07/05; full list of members (2 pages) |
12 August 2005 | Location of register of members (1 page) |
12 August 2005 | Return made up to 18/07/05; full list of members (2 pages) |
12 May 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
12 May 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
23 August 2004 | Return made up to 18/07/04; full list of members
|
23 August 2004 | Return made up to 18/07/04; full list of members
|
29 July 2003 | Resolutions
|
29 July 2003 | Resolutions
|
18 July 2003 | Incorporation (20 pages) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Incorporation (20 pages) |
18 July 2003 | Secretary resigned (1 page) |