Aberdeen
AB21 0EQ
Scotland
Director Name | Mr James Thomas Riddoch |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2005(same day as company formation) |
Role | Service Engineer |
Country of Residence | Scotland |
Correspondence Address | Overton Lodge Dyce Aberdeen AB21 0EQ Scotland |
Secretary Name | Jacqueline Mary Riddoch |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Overton Lodge, Dyce Aberdeen AB21 0EQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | grampianfiresafetyaberdeen.co.uk |
---|
Registered Address | Overton Lodge Dyce Aberdeen AB21 0EQ Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
1 at £1 | Jacqueline Mary Riddoch 50.00% Ordinary |
---|---|
1 at £1 | James Thomas Riddoch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,800 |
Cash | £53,171 |
Current Liabilities | £131,824 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 3 weeks from now) |
8 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
10 April 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
9 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
17 March 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
11 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
5 July 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
18 May 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
20 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
21 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
15 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
5 April 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
5 April 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
19 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
30 May 2016 | Director's details changed for James Thomas Riddoch on 22 April 2016 (2 pages) |
30 May 2016 | Secretary's details changed for Jacqueline Mary Riddoch on 22 April 2016 (1 page) |
30 May 2016 | Secretary's details changed for Jacqueline Mary Riddoch on 22 April 2016 (1 page) |
30 May 2016 | Director's details changed for Jacqueline Mary Riddoch on 22 April 2016 (2 pages) |
30 May 2016 | Director's details changed for James Thomas Riddoch on 22 April 2016 (2 pages) |
30 May 2016 | Director's details changed for James Thomas Riddoch on 22 April 2016 (2 pages) |
30 May 2016 | Director's details changed for James Thomas Riddoch on 22 April 2016 (2 pages) |
30 May 2016 | Director's details changed for Jacqueline Mary Riddoch on 22 April 2016 (2 pages) |
19 May 2016 | Registered office address changed from Global House 88a Regent Quay Aberdeen Grampian AB11 5AS to Overton Lodge Dyce Aberdeen AB21 0EQ on 19 May 2016 (1 page) |
19 May 2016 | Registered office address changed from Global House 88a Regent Quay Aberdeen Grampian AB11 5AS to Overton Lodge Dyce Aberdeen AB21 0EQ on 19 May 2016 (1 page) |
3 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
1 April 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
23 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
13 May 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
24 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
11 April 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Registered office address changed from 61 Powis Terrace Aberdeen Aberdeenshire AB25 3PZ on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from 61 Powis Terrace Aberdeen Aberdeenshire AB25 3PZ on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from 61 Powis Terrace Aberdeen Aberdeenshire AB25 3PZ on 6 September 2011 (1 page) |
16 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
14 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for James Thomas Riddoch on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for James Thomas Riddoch on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Jacqueline Mary Riddoch on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Jacqueline Mary Riddoch on 14 January 2010 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
8 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
8 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
31 December 2008 | Registered office changed on 31/12/2008 from 156 gallowgate aberdeen AB25 1DT (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from 156 gallowgate aberdeen AB25 1DT (1 page) |
2 May 2008 | Company name changed jjrf LIMITED\certificate issued on 09/05/08 (2 pages) |
2 May 2008 | Company name changed jjrf LIMITED\certificate issued on 09/05/08 (2 pages) |
4 February 2008 | Return made up to 07/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 07/01/08; full list of members (2 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
9 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
9 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
20 February 2006 | Return made up to 07/01/06; full list of members
|
20 February 2006 | Return made up to 07/01/06; full list of members
|
21 January 2005 | Ad 18/01/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 January 2005 | Ad 18/01/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 January 2005 | Incorporation (17 pages) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Incorporation (17 pages) |