Aberdeen
Aberdeenshire
AB15 7YZ
Scotland
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Closed |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Neil David Mcleod 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £76,259 |
Cash | £52,010 |
Current Liabilities | £24,004 |
Latest Accounts | 5 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
10 March 2016 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 10 March 2016 (1 page) |
---|---|
10 March 2016 | Resolutions
|
27 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
11 August 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
11 August 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
23 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
22 September 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
22 September 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
10 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
6 August 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
6 August 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
4 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
16 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
2 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
2 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Neil David Mcleod on 9 January 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 9 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Neil David Mcleod on 9 January 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 9 January 2010 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
20 August 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
6 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
8 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
13 August 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
13 August 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
2 February 2007 | Return made up to 09/01/07; full list of members (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
22 February 2006 | Location of debenture register (1 page) |
22 February 2006 | Location of register of members (1 page) |
22 February 2006 | Return made up to 09/01/06; full list of members (2 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: 12-14 albyn place aberdeen AB10 1RZ (1 page) |
21 September 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
12 January 2005 | Return made up to 09/01/05; full list of members
|
27 January 2004 | Accounting reference date extended from 31/01/05 to 05/04/05 (1 page) |
27 January 2004 | Ad 20/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 January 2004 | Resolutions
|
9 January 2004 | Incorporation (17 pages) |
9 January 2004 | Secretary resigned (1 page) |