Pitcaple
Inverurie
Aberdeenshire
AB51 5EH
Scotland
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | Glen Dale Gryffe Road Bridge Of Weir Renfrewshire PA11 3AL Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | Glendale Gryfe Road Bridge Of Weir PA11 3AL Scotland |
Website | www.arbenergy.co.uk |
---|
Registered Address | 55-57 West High Street Inverurie AB51 3QQ Scotland |
---|---|
Constituency | Gordon |
Ward | Inverurie and District |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Mr Adam Brothers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,577 |
Cash | £304 |
Current Liabilities | £39,800 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
15 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
15 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
7 December 2017 | Change of details for Mr Adam Richard Brothers as a person with significant control on 6 April 2016 (2 pages) |
7 December 2017 | Change of details for Mr Adam Richard Brothers as a person with significant control on 6 December 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 April 2010 | Secretary's details changed for Acs Secretaries Limited on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Adam Brothers on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Adam Brothers on 1 October 2009 (2 pages) |
7 April 2010 | Secretary's details changed for Acs Secretaries Limited on 1 October 2009 (2 pages) |
7 April 2010 | Secretary's details changed for Acs Secretaries Limited on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Adam Brothers on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
5 February 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
5 February 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
29 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: westerton of logie pitcaple inverurie aberdeenshire AB51 5EH (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: westerton of logie pitcaple inverurie aberdeenshire AB51 5EH (1 page) |
29 March 2006 | Return made up to 08/03/06; full list of members
|
29 March 2006 | Return made up to 08/03/06; full list of members
|
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | New director appointed (2 pages) |
8 March 2005 | Incorporation (16 pages) |
8 March 2005 | Incorporation (16 pages) |