Aberdeen
AB15 4YL
Scotland
Director Name | Mrs Ann Moyra Ingram |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Health Visitor |
Country of Residence | Scotland |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2012(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Michael Dale McMillan |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Belnies Strachan Banchory Kincardineshire AB31 6LU Scotland |
Director Name | Douglas Cumming |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 22 August 2016) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 15 Golden Square Aberdeen Aberdeenshire AB10 1WF Scotland |
Secretary Name | Burnett & Reid (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01358 789548 |
---|---|
Telephone region | Ellon |
Registered Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 80 other UK companies use this postal address |
60k at £1 | Douglas Cumming 100.00% Ordinary |
---|---|
1 at £1 | Alexander Malcolm Ingram 0.00% Ordinary |
1 at £1 | Ann Moyra Ingram 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,695 |
Cash | £12,236 |
Current Liabilities | £19,411 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 15 January 2024 (3 months ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 2 weeks from now) |
26 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
---|---|
23 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
27 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
24 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
28 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
27 May 2021 | Registered office address changed from 15 Golden Square Aberdeen Aberdeenshire AB10 1WF to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 27 May 2021 (1 page) |
27 May 2021 | Secretary's details changed for Burnett & Reid Llp on 12 May 2021 (1 page) |
4 March 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
29 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
24 January 2020 | Change of details for Mrs Ann Moyra Ingram as a person with significant control on 21 December 2017 (2 pages) |
24 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
28 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
24 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
24 January 2018 | Cessation of The Executors of the Late Douglas Cumming as a person with significant control on 21 December 2017 (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
30 January 2017 | Termination of appointment of Douglas Cumming as a director on 22 August 2016 (1 page) |
30 January 2017 | Termination of appointment of Douglas Cumming as a director on 22 August 2016 (1 page) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (8 pages) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (8 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
9 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
5 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
6 March 2013 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
6 March 2013 | Termination of appointment of Burnett & Reid as a secretary (1 page) |
6 March 2013 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
6 March 2013 | Termination of appointment of Burnett & Reid as a secretary (1 page) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 June 2010 | Amended accounts made up to 31 May 2009 (6 pages) |
25 June 2010 | Amended accounts made up to 31 May 2009 (6 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
5 February 2010 | Director's details changed for Ann Moyra Ingram on 15 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Douglas Cumming on 15 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Ann Moyra Ingram on 15 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Secretary's details changed for Burnett & Reid on 15 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Alexander Malcolm Ingram on 15 January 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Burnett & Reid on 15 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Alexander Malcolm Ingram on 15 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Douglas Cumming on 15 January 2010 (2 pages) |
2 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
30 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
19 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
16 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
16 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
22 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
22 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
8 November 2004 | Ad 03/09/04--------- £ si 60000@1=60000 £ ic 2/60002 (2 pages) |
8 November 2004 | Ad 03/09/04--------- £ si 60000@1=60000 £ ic 2/60002 (2 pages) |
14 July 2004 | Memorandum and Articles of Association (13 pages) |
14 July 2004 | Memorandum and Articles of Association (13 pages) |
9 July 2004 | Nc inc already adjusted 10/06/04 (1 page) |
9 July 2004 | Nc inc already adjusted 10/06/04 (1 page) |
9 July 2004 | Resolutions
|
9 July 2004 | Resolutions
|
18 June 2004 | Ad 10/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 June 2004 | Accounting reference date extended from 31/01/05 to 31/05/05 (1 page) |
18 June 2004 | Ad 10/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 June 2004 | Accounting reference date extended from 31/01/05 to 31/05/05 (1 page) |
17 June 2004 | New director appointed (1 page) |
17 June 2004 | New director appointed (1 page) |
12 June 2004 | New director appointed (2 pages) |
12 June 2004 | New director appointed (2 pages) |
12 June 2004 | New director appointed (2 pages) |
12 June 2004 | Director resigned (1 page) |
12 June 2004 | New director appointed (2 pages) |
12 June 2004 | Director resigned (1 page) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Secretary resigned (1 page) |
15 January 2004 | Incorporation (17 pages) |
15 January 2004 | Incorporation (17 pages) |