Abz Business Park Dyce Drive, Dyce
Aberdeen
Aberdeenshire
AB21 0BH
Scotland
Director Name | Mr Samuel Scott Terry |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2017(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cirrus Building 6 International Avenue Abz Business Park Dyce Drive, Dyce Aberdeen Aberdeenshire AB21 0BH Scotland |
Director Name | Bill Terry |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Sct |
Correspondence Address | 27. Belvidere Street Aberdeen AB25 2QS Scotland |
Director Name | Mrs Elaine Terry |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27. Belvidere Street Aberdeen AB25 2QS Scotland |
Secretary Name | Mrs Elaine Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27. Belvidere Street Aberdeen AB25 2QS Scotland |
Website | www.thestswithin.com |
---|
Registered Address | Cirrus Building 6 International Avenue Abz Business Park Dyce Drive, Dyce Aberdeen Aberdeenshire AB21 0BH Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
13 June 2013 | Delivered on: 20 June 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 357 great western road, aberdeen ABN57205. Notification of addition to or amendment of charge. Outstanding |
---|---|
13 June 2013 | Delivered on: 20 June 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 44 st swithin street, aberdeen ABN1846. Notification of addition to or amendment of charge. Outstanding |
2 August 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
---|---|
17 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
17 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
3 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
1 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 May 2020 | Director's details changed for Mr Samuel Scott Terry on 7 February 2020 (2 pages) |
7 May 2020 | Director's details changed for Mr Samuel Scott Terry on 7 May 2020 (2 pages) |
19 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
14 January 2019 | Change of details for Bst Holdings Limited as a person with significant control on 11 January 2019 (2 pages) |
4 January 2019 | Registered office address changed from 27 Belvidere Street Aberdeen Aberdeenshire AB25 2QS to Cirrus Building 6 International Avenue Abz Business Park Dyce Drive, Dyce Aberdeen Aberdeenshire AB21 0BH on 4 January 2019 (1 page) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 July 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
26 May 2017 | Appointment of Mr Samuel Scott Terry as a director on 28 April 2017 (3 pages) |
26 May 2017 | Appointment of Mr Samuel Scott Terry as a director on 28 April 2017 (3 pages) |
13 May 2017 | Termination of appointment of Bill Terry as a director on 1 May 2017 (2 pages) |
13 May 2017 | Termination of appointment of Elaine Terry as a secretary on 1 May 2017 (2 pages) |
13 May 2017 | Termination of appointment of Elaine Terry as a director on 1 May 2017 (2 pages) |
13 May 2017 | Termination of appointment of Elaine Terry as a secretary on 1 May 2017 (2 pages) |
13 May 2017 | Termination of appointment of Elaine Terry as a director on 1 May 2017 (2 pages) |
13 May 2017 | Termination of appointment of Bill Terry as a director on 1 May 2017 (2 pages) |
7 March 2017 | Appointment of Benjamin James Terry as a director on 1 March 2017 (3 pages) |
7 March 2017 | Appointment of Benjamin James Terry as a director on 1 March 2017 (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
23 March 2016 | Resolutions
|
23 March 2016 | Resolutions
|
23 March 2016 | Company name changed the st. Swithin preschool and infant nurseries LIMITED\certificate issued on 23/03/16
|
23 March 2016 | Company name changed the st. Swithin preschool and infant nurseries LIMITED\certificate issued on 23/03/16
|
17 March 2016 | Satisfaction of charge SC2584430002 in full (4 pages) |
17 March 2016 | Registered office address changed from 24. St. Swithin Street Aberdeen AB10 6XD to 27 Belvidere Street Aberdeen Aberdeenshire AB25 2QS on 17 March 2016 (2 pages) |
17 March 2016 | Satisfaction of charge SC2584430001 in full (4 pages) |
17 March 2016 | Registered office address changed from 24. St. Swithin Street Aberdeen AB10 6XD to 27 Belvidere Street Aberdeen Aberdeenshire AB25 2QS on 17 March 2016 (2 pages) |
17 March 2016 | Satisfaction of charge SC2584430001 in full (4 pages) |
17 March 2016 | Satisfaction of charge SC2584430002 in full (4 pages) |
3 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
11 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
8 May 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
8 May 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
11 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 July 2013 | Resolutions
|
11 July 2013 | Resolutions
|
10 July 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
10 July 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
20 June 2013 | Registration of charge 2584430002 (9 pages) |
20 June 2013 | Registration of charge 2584430001 (8 pages) |
20 June 2013 | Registration of charge 2584430002 (9 pages) |
20 June 2013 | Registration of charge 2584430001 (8 pages) |
24 May 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
24 May 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
12 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
28 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
9 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Elaine Terry on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Bill Terry on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Elaine Terry on 1 October 2009 (2 pages) |
7 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Bill Terry on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Bill Terry on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Elaine Terry on 1 October 2009 (2 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
11 June 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
7 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
2 July 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
23 November 2007 | Return made up to 29/10/07; full list of members (7 pages) |
23 November 2007 | Return made up to 29/10/07; full list of members (7 pages) |
8 August 2007 | Accounts made up to 31 October 2006 (1 page) |
8 August 2007 | Accounts made up to 31 October 2006 (1 page) |
9 November 2006 | Return made up to 29/10/06; full list of members (7 pages) |
9 November 2006 | Return made up to 29/10/06; full list of members (7 pages) |
21 August 2006 | Accounts made up to 31 October 2005 (1 page) |
21 August 2006 | Accounts made up to 31 October 2005 (1 page) |
22 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
22 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
26 July 2005 | Accounts made up to 31 October 2004 (2 pages) |
26 July 2005 | Accounts made up to 31 October 2004 (2 pages) |
28 January 2005 | Return made up to 29/10/04; full list of members (7 pages) |
28 January 2005 | Return made up to 29/10/04; full list of members (7 pages) |
29 October 2003 | Incorporation (12 pages) |
29 October 2003 | Incorporation (12 pages) |