Portlethen
Aberdeen
AB12 4XX
Scotland
Director Name | Stephen Moore |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Braehead Alloa Clackmannanshire FK10 2EW Scotland |
Secretary Name | Mr Roy Walter McIntosh Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20-22 Torphichen Street Edinburgh EH3 8JB Scotland |
Director Name | Mr Patrick Alasdair Drimmie |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2010) |
Role | Emergency Medical Technician |
Country of Residence | United States |
Correspondence Address | 33 Leslie Street Blairgowrie Perthshire PH10 6AW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Acumen Accountants And Advisors Limited Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | North Kincardine |
Address Matches | Over 10 other UK companies use this postal address |
20 at £1 | Patrick Alasdair Drimmie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,673 |
Cash | £532 |
Current Liabilities | £40,205 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 December 2023 (4 months ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 2 weeks from now) |
7 February 2024 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
20 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
29 September 2022 | Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
8 August 2022 | Director's details changed for Mr David Alexander Drimmie on 1 August 2022 (2 pages) |
8 August 2022 | Change of details for Mr David Alexander Drimmie as a person with significant control on 1 August 2022 (2 pages) |
20 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
20 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
15 February 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 January 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
6 February 2018 | Registered office address changed from C/O Acumen Accountants & Advisors Ltd Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland to C/O Acumen Accountants and Advisors Limited Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX on 6 February 2018 (1 page) |
19 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
30 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
29 November 2016 | Registered office address changed from C/O Elena Barns 20-22 Torphichen Street Edinburgh EH3 8JB to C/O Acumen Accountants & Advisors Ltd Bon Accord House Riverside Drive Aberdeen AB11 7SL on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from C/O Elena Barns 20-22 Torphichen Street Edinburgh EH3 8JB to C/O Acumen Accountants & Advisors Ltd Bon Accord House Riverside Drive Aberdeen AB11 7SL on 29 November 2016 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (3 pages) |
26 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 September 2010 | Termination of appointment of Roy Coles as a secretary (1 page) |
24 September 2010 | Termination of appointment of Roy Coles as a secretary (1 page) |
8 September 2010 | Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW Scotland on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW Scotland on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW Scotland on 8 September 2010 (1 page) |
22 April 2010 | Termination of appointment of Patrick Drimmie as a director (1 page) |
22 April 2010 | Termination of appointment of Patrick Drimmie as a director (1 page) |
5 March 2010 | Registered office address changed from Old Bank House Brown Street Blairgowrie PH10 6EX on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from Old Bank House Brown Street Blairgowrie PH10 6EX on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from Old Bank House Brown Street Blairgowrie PH10 6EX on 5 March 2010 (1 page) |
14 January 2010 | Secretary's details changed for Mr Roy Walter Mcintosh Coles on 1 October 2009 (1 page) |
14 January 2010 | Secretary's details changed for Mr Roy Walter Mcintosh Coles on 1 October 2009 (1 page) |
14 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Patrick Alasdair Drimmie on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for David Drimmie on 1 October 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Mr Roy Walter Mcintosh Coles on 1 October 2009 (1 page) |
14 January 2010 | Director's details changed for David Drimmie on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Patrick Alasdair Drimmie on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Patrick Alasdair Drimmie on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for David Drimmie on 1 October 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
25 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
27 March 2008 | Director appointed patrick alasdair drimmie (1 page) |
27 March 2008 | Director appointed patrick alasdair drimmie (1 page) |
14 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
16 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 December 2006 | Return made up to 17/12/06; full list of members (3 pages) |
19 December 2006 | Return made up to 17/12/06; full list of members (3 pages) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
27 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 December 2005 | Return made up to 17/12/05; full list of members (3 pages) |
19 December 2005 | Return made up to 17/12/05; full list of members (3 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
24 February 2004 | Ad 18/02/04--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
24 February 2004 | Ad 18/02/04--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | Incorporation (17 pages) |
17 December 2003 | Incorporation (17 pages) |
17 December 2003 | Secretary resigned (1 page) |