Aberdeen
AB10 1UP
Scotland
Director Name | Mr Brian Joseph McLeish |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2015(10 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Chef |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Graeham Rodger Simpson |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 11 Milldale Mews Auchmill Road, Bucksburn Aberdeen AB21 9LQ Scotland |
Secretary Name | Christian Recomio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Bridgeview Ballater Road Aboyne AB34 5JL Scotland |
Director Name | Lindsay Hall |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 August 2005) |
Role | Company Director |
Correspondence Address | 90 Blenheim Place Aberdeen AB25 2DY Scotland |
Director Name | Craig Melville |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Lomond House, Glen Lomond Kinnesswood KY13 9HF Scotland |
Director Name | Lam David |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2005(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | 65 Cornhill Road Aberdeen AB25 2EH Scotland |
Director Name | David Lam |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2005(10 months, 1 week after company formation) |
Appointment Duration | 1 day (resigned 29 December 2005) |
Role | Company Director |
Correspondence Address | 65 Cornhill Road Aberdeen AB25 2EH Scotland |
Secretary Name | Peterkins Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2010(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 March 2020) |
Correspondence Address | 100 Union Street Aberdeen Aberdeenshire AB10 1QR Scotland |
Registered Address | 36 Angusfield Avenue Aberdeen AB15 6AQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 50 other UK companies use this postal address |
40k at £1 | Christian Recomio 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,704 |
Cash | £78,289 |
Current Liabilities | £57,768 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
23 June 2023 | Registered office address changed from 42 Carden Place Aberdeen AB10 1UP Scotland to 36 Angusfield Avenue Aberdeen AB15 6AQ on 23 June 2023 (1 page) |
---|---|
23 June 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
6 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
27 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
10 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
1 June 2021 | Registered office address changed from 12 Carden Place Aberdeen AB10 1UR Scotland to 42 Carden Place Aberdeen AB10 1UP on 1 June 2021 (1 page) |
1 April 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
27 January 2021 | Micro company accounts made up to 28 February 2020 (4 pages) |
18 March 2020 | Termination of appointment of Peterkins Services Limited as a secretary on 18 March 2020 (1 page) |
27 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
11 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
1 October 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
6 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
6 March 2018 | Registered office address changed from 9 Correction Wynd Aberdeen AB10 1HP to 12 Carden Place Aberdeen AB10 1UR on 6 March 2018 (1 page) |
1 June 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
1 June 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
23 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
28 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
20 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
3 March 2015 | Appointment of Mr Brian Joseph Mcleish as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Brian Joseph Mcleish as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Brian Joseph Mcleish as a director on 3 March 2015 (2 pages) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
7 June 2013 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
12 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
7 June 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
10 November 2010 | Termination of appointment of Craig Melville as a director (1 page) |
10 November 2010 | Termination of appointment of Craig Melville as a director (1 page) |
4 November 2010 | Termination of appointment of Christian Recomio as a secretary (2 pages) |
4 November 2010 | Termination of appointment of Christian Recomio as a secretary (2 pages) |
3 November 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Director's details changed for Craig Melville on 21 February 2010 (2 pages) |
3 November 2010 | Director's details changed for Craig Melville on 21 February 2010 (2 pages) |
3 November 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Appointment of Christian Recomio as a director (3 pages) |
10 September 2010 | Appointment of Christian Recomio as a director (3 pages) |
9 September 2010 | Appointment of Peterkins Services Limited as a secretary (3 pages) |
9 September 2010 | Appointment of Peterkins Services Limited as a secretary (3 pages) |
13 July 2010 | Registered office address changed from R&a House Woodburn Road Blackburn Aberdeenshire AB21 0PS on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from R&a House Woodburn Road Blackburn Aberdeenshire AB21 0PS on 13 July 2010 (1 page) |
8 July 2010 | Termination of appointment of Lam David as a director (2 pages) |
8 July 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
8 July 2010 | Termination of appointment of Lam David as a director (2 pages) |
8 July 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
22 May 2010 | Compulsory strike-off action has been suspended (1 page) |
22 May 2010 | Compulsory strike-off action has been suspended (1 page) |
9 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
5 September 2008 | Return made up to 21/02/08; full list of members (4 pages) |
5 September 2008 | Return made up to 21/02/08; full list of members (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
5 March 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
14 December 2007 | Return made up to 21/02/07; full list of members (3 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Return made up to 21/02/07; full list of members (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: bridgeview, ballater road aboyne AB34 5JL (1 page) |
16 April 2007 | Return made up to 21/02/06; full list of members (7 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: bridgeview, ballater road aboyne AB34 5JL (1 page) |
16 April 2007 | Return made up to 21/02/06; full list of members (7 pages) |
28 December 2005 | New director appointed (1 page) |
28 December 2005 | New director appointed (1 page) |
28 December 2005 | New director appointed (1 page) |
28 December 2005 | New director appointed (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
1 April 2005 | New director appointed (1 page) |
1 April 2005 | New director appointed (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | New director appointed (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | New director appointed (1 page) |
21 February 2005 | Incorporation (8 pages) |
21 February 2005 | Incorporation (8 pages) |