Aberdeen
AB11 6YW
Scotland
Secretary Name | Jennifer Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2004(2 months, 1 week after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Correspondence Address | Brackenbrae Battock Terrace, Torphins Banchory AB31 4GR Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Registered Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Duncan Mcrae Scott 50.00% Ordinary |
---|---|
50 at £1 | Jennifer Scott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £621,971 |
Cash | £294,140 |
Current Liabilities | £137,906 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 22 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 5 August 2022 (overdue) |
6 September 2023 | Registered office address changed from Titanium 1 King's Inch Place Renfrew PA4 8WF to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 6 September 2023 (2 pages) |
---|---|
13 October 2021 | Registered office address changed from 37 Albyn Place Aberdeen AB10 1JB Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 13 October 2021 (2 pages) |
11 October 2021 | Court order in a winding-up (& Court Order attachment) (4 pages) |
10 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
30 June 2021 | Registered office address changed from 3 West Craibstone Street Aberdeen AB11 6YW to 37 Albyn Place Aberdeen AB10 1JB on 30 June 2021 (1 page) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
25 March 2021 | Micro company accounts made up to 31 July 2019 (5 pages) |
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
25 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
10 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
25 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
21 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2017 | Director's details changed for Mr Duncan Mcrae Scott on 27 December 2017 (2 pages) |
27 December 2017 | Change of details for Mr Duncan Mcrae Scott as a person with significant control on 27 December 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
2 July 2014 | Registered office address changed from Brackenbrae Battock Terrace, Torphins Banchory AB31 4GR on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Brackenbrae Battock Terrace, Torphins Banchory AB31 4GR on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Brackenbrae Battock Terrace, Torphins Banchory AB31 4GR on 2 July 2014 (1 page) |
6 June 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 November 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
8 November 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
3 June 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
31 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
30 June 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
31 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Duncan Mcrae Scott on 22 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Duncan Mcrae Scott on 22 July 2010 (2 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
19 October 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 August 2008 | Return made up to 22/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 22/07/08; full list of members (3 pages) |
21 May 2008 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
21 May 2008 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
8 October 2007 | Return made up to 22/07/07; no change of members (6 pages) |
8 October 2007 | Return made up to 22/07/07; no change of members (6 pages) |
8 October 2007 | Ad 14/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 2007 | Ad 14/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 April 2007 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
3 April 2007 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
26 July 2006 | Return made up to 22/07/06; full list of members
|
26 July 2006 | Return made up to 22/07/06; full list of members
|
2 March 2006 | Director's particulars changed (1 page) |
2 March 2006 | Director's particulars changed (1 page) |
2 March 2006 | Secretary's particulars changed (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 3 argyll crescent aberdeen AB25 2HW (1 page) |
2 March 2006 | Secretary's particulars changed (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 3 argyll crescent aberdeen AB25 2HW (1 page) |
12 September 2005 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
12 September 2005 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
15 July 2005 | Return made up to 22/07/05; full list of members
|
15 July 2005 | Return made up to 22/07/05; full list of members
|
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Company name changed arrochy LIMITED\certificate issued on 06/10/04 (2 pages) |
6 October 2004 | Company name changed arrochy LIMITED\certificate issued on 06/10/04 (2 pages) |
22 July 2004 | Incorporation (22 pages) |
22 July 2004 | Incorporation (22 pages) |