Aberdeen
Aberdeenshire
AB10 6NU
Scotland
Director Name | Mr Graeme Gordon |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2006(1 year, 3 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 56 Hamilton Place Aberdeen Aberdeenshire AB15 4BH Scotland |
Secretary Name | Mr John Charles Alexander Michie |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2006(1 year, 3 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Merchant |
Country of Residence | Scotland |
Correspondence Address | 367 Great Western Road Aberdeen Aberdeenshire AB10 6NU Scotland |
Director Name | Mr Kenneth Enderby |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(4 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Groathill Gardens East Edinburgh Midlothian EH4 2LT Scotland |
Secretary Name | Aidan Colum Dorren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 29-5 West Pilton Grove Edinburgh EH4 4EP Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 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 | 13 October 2004(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Website | ifb.net |
---|---|
Email address | [email protected] |
Telephone | 0845 2702100 |
Telephone region | Unknown |
Registered Address | 387-391 Union Street Aberdeen Aberdeenshire AB11 6BX Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
1 at £1 | Internet For Business LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 weeks from now) |
3 May 2005 | Delivered on: 17 May 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
17 May 2023 | Total exemption full accounts made up to 30 September 2022 (5 pages) |
---|---|
13 December 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 30 September 2021 (5 pages) |
16 December 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
6 April 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
21 December 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
30 September 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
21 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
3 May 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
22 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
4 July 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
23 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
27 March 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
27 March 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
25 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
21 October 2015 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
21 October 2015 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
20 October 2015 | Director's details changed for Mr Graeme Gordon on 19 October 2012 (2 pages) |
20 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Director's details changed for Mr Graeme Gordon on 19 October 2012 (2 pages) |
20 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
6 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
5 November 2014 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
5 November 2014 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
27 November 2013 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
27 November 2013 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
18 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders (5 pages) |
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders (5 pages) |
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
27 August 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
27 August 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
28 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Registered office address changed from 387 Union Street Aberdeen AB11 6BX on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from 387 Union Street Aberdeen AB11 6BX on 28 November 2012 (1 page) |
28 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
19 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
19 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
12 July 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
17 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
17 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for John Charles Alexander Michie on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Graeme Gordon on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John Charles Alexander Michie on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Graeme Gordon on 16 October 2009 (2 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
15 January 2009 | Return made up to 13/10/08; full list of members (3 pages) |
15 January 2009 | Return made up to 13/10/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
15 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
8 May 2007 | Return made up to 13/10/06; full list of members (2 pages) |
8 May 2007 | Return made up to 13/10/06; full list of members (2 pages) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
18 April 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
5 April 2006 | New secretary appointed (1 page) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | New secretary appointed (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | New director appointed (1 page) |
5 April 2006 | New director appointed (1 page) |
19 October 2005 | Return made up to 13/10/05; full list of members (7 pages) |
19 October 2005 | Return made up to 13/10/05; full list of members (7 pages) |
17 May 2005 | Partic of mort/charge * (3 pages) |
17 May 2005 | Partic of mort/charge * (3 pages) |
8 March 2005 | New director appointed (3 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
8 March 2005 | New director appointed (3 pages) |
8 March 2005 | New director appointed (3 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
8 March 2005 | New director appointed (3 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
25 February 2005 | Company name changed mainsmoll LIMITED\certificate issued on 25/02/05 (2 pages) |
25 February 2005 | Company name changed mainsmoll LIMITED\certificate issued on 25/02/05 (2 pages) |
13 October 2004 | Incorporation (22 pages) |
13 October 2004 | Incorporation (22 pages) |