Aberdeen
Aberdeenshire
AB25 2EF
Scotland
Director Name | Mrs Mary Josephine Smith |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 57 Desswood Place Aberdeen Aberdeenshire AB25 2EF Scotland |
Secretary Name | Mr Howard John Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 57 Desswood Place Aberdeen Aberdeenshire AB25 2EF Scotland |
Director Name | Mrs Philippa Claire McKnight |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2016(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor, H1, Hill Of Rubislaw Anderson Drive Aberdeen AB15 6BL Scotland |
Director Name | Miss Caroline Sarah Smith |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2016(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Speech Theraptist |
Country of Residence | Australia |
Correspondence Address | 57 Desswood Place Aberdeen AB25 2EF Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Website | www.relocation-scotland.com |
---|---|
Email address | [email protected] |
Telephone | 01224 648488 |
Telephone region | Aberdeen |
Registered Address | 2nd Floor, H1, Hill Of Rubislaw Anderson Drive Aberdeen AB15 6BL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £286,707 |
Cash | £91,492 |
Current Liabilities | £43,691 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
11 November 2005 | Delivered on: 18 November 2005 Satisfied on: 15 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
---|
31 January 2023 | Confirmation statement made on 21 January 2023 with updates (4 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
2 February 2022 | Confirmation statement made on 21 January 2022 with updates (4 pages) |
6 October 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
2 November 2020 | Registered office address changed from 2nd Floor, H1 2nd Floor, H1, Hill of Rubislaw Anderson Drive Aberdeen AB15 6BL Scotland to 2nd Floor, H1, Hill of Rubislaw Anderson Drive Aberdeen AB15 6BL on 2 November 2020 (1 page) |
30 October 2020 | Registered office address changed from 42 Albyn Place Aberdeen AB10 1YN Scotland to 2nd Floor, H1 2nd Floor, H1, Hill of Rubislaw Anderson Drive Aberdeen AB15 6BL on 30 October 2020 (1 page) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (7 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (7 pages) |
28 December 2016 | Registered office address changed from 33 Albyn Lane Aberdeen AB10 6XF to 42 Albyn Place Aberdeen AB10 1YN on 28 December 2016 (1 page) |
28 December 2016 | Registered office address changed from 33 Albyn Lane Aberdeen AB10 6XF to 42 Albyn Place Aberdeen AB10 1YN on 28 December 2016 (1 page) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 June 2016 | Appointment of Miss Caroline Sarah Smith as a director on 30 May 2016 (2 pages) |
1 June 2016 | Appointment of Miss Caroline Sarah Smith as a director on 30 May 2016 (2 pages) |
31 May 2016 | Appointment of Mrs Philippa Claire Mcknight as a director on 30 May 2016 (2 pages) |
31 May 2016 | Appointment of Mrs Philippa Claire Mcknight as a director on 30 May 2016 (2 pages) |
10 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
15 April 2015 | Satisfaction of charge 1 in full (1 page) |
15 April 2015 | Satisfaction of charge 1 in full (1 page) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
23 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
23 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
3 January 2012 | Registered office address changed from 11a Queens Gardens Aberdeen AB15 4YD on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 11a Queens Gardens Aberdeen AB15 4YD on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 11a Queens Gardens Aberdeen AB15 4YD on 3 January 2012 (1 page) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 February 2010 | Director's details changed for Howard John Smith on 1 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Mary Josephine Smith on 1 October 2009 (2 pages) |
22 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (8 pages) |
22 February 2010 | Director's details changed for Howard John Smith on 1 October 2009 (2 pages) |
22 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (8 pages) |
22 February 2010 | Director's details changed for Howard John Smith on 1 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Mary Josephine Smith on 1 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Mary Josephine Smith on 1 October 2009 (2 pages) |
22 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (8 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
20 February 2009 | Return made up to 04/02/09; full list of members (6 pages) |
20 February 2009 | Return made up to 04/02/09; full list of members (6 pages) |
13 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
13 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
26 August 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
26 August 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
19 February 2008 | Return made up to 04/02/08; full list of members (4 pages) |
19 February 2008 | Return made up to 04/02/08; full list of members (4 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: 11 queens gardens aberdeen AB15 4YD (1 page) |
26 February 2007 | Return made up to 04/02/07; full list of members (4 pages) |
26 February 2007 | Return made up to 04/02/07; full list of members (4 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: 11 queens gardens aberdeen AB15 4YD (1 page) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
15 January 2007 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
15 January 2007 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 27 carden place aberdeen AB10 1UP (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 27 carden place aberdeen AB10 1UP (1 page) |
6 March 2006 | Return made up to 04/02/06; full list of members (7 pages) |
6 March 2006 | Return made up to 04/02/06; full list of members (7 pages) |
18 November 2005 | Partic of mort/charge * (2 pages) |
18 November 2005 | Partic of mort/charge * (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New secretary appointed;new director appointed (2 pages) |
4 March 2005 | New secretary appointed;new director appointed (2 pages) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
4 February 2005 | Incorporation (17 pages) |
4 February 2005 | Incorporation (17 pages) |