Portlethen
Aberdeen
AB12 4QX
Scotland
Director Name | Mr Alexander Handsley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2018(13 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old City Club 6 Southesk Street Brechin Angus DD9 6DY Scotland |
Director Name | Mr David Raithel |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2018(13 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old City Club 6 Southesk Street Brechin Angus DD9 6DY Scotland |
Director Name | Karin Wood |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Lily Loch Road Stonehaven Kincardineshire AB39 2WB Scotland |
Secretary Name | Karin Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Lily Loch Road Stonehaven Kincardineshire AB39 2WB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Jamieson's Book-Keeping & Accountancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2010(5 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 June 2010) |
Correspondence Address | 39 Dee Street Aberdeen Aberdeenshire AB11 6DY Scotland |
Registered Address | The Old City Club 6 Southesk Street Brechin Angus DD9 6DY Scotland |
---|---|
Constituency | Angus |
Ward | Brechin and Edzell |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Ian Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £237,966 |
Cash | £114,566 |
Current Liabilities | £61,148 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks, 1 day from now) |
19 April 2018 | Delivered on: 3 May 2018 Persons entitled: Ian Wood Classification: A registered charge Particulars: Bridgend, downies road, portlethen, aberdeen, AB12 4UR. Outstanding |
---|---|
12 April 2018 | Delivered on: 19 April 2018 Persons entitled: Ian Wood Classification: A registered charge Outstanding |
17 August 2017 | Director's details changed for Mr Ian Wood on 17 August 2017 (2 pages) |
---|---|
9 September 2016 | Micro company accounts made up to 31 May 2016 (10 pages) |
1 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
18 December 2015 | Registered office address changed from 20 Cross Keys Close Brechin Angus DD9 6ER to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on 18 December 2015 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
5 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
29 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
6 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
3 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
1 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Termination of appointment of Jamieson's Book-Keeping & Accountancy Limited as a secretary (1 page) |
24 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 July 2011 | Registered office address changed from 39 Dee Street Aberdeen AB11 6DY Scotland on 26 July 2011 (1 page) |
12 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
12 May 2010 | Director's details changed for Ian Wood on 6 April 2010 (2 pages) |
12 May 2010 | Registered office address changed from 51 Lily Loch Road Stonehaven Kincardineshire AB39 2WA Scotland on 12 May 2010 (1 page) |
12 May 2010 | Director's details changed for Ian Wood on 6 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Karin Wood on 30 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Registered office address changed from 39 Dee Street Aberdeen Aberdeenshire AB11 6DY Scotland on 10 May 2010 (1 page) |
10 May 2010 | Director's details changed for Ian Wood on 30 March 2010 (2 pages) |
28 April 2010 | Purchase of own shares. (3 pages) |
23 April 2010 | Termination of appointment of Karin Wood as a director (1 page) |
23 April 2010 | Termination of appointment of Karin Wood as a secretary (1 page) |
23 April 2010 | Registered office address changed from 51 Lily Loch Road Stonehaven AB39 2WA on 23 April 2010 (1 page) |
23 April 2010 | Appointment of Jamieson's Book-Keeping & Accountancy Limited as a secretary (2 pages) |
16 April 2010 | Resolutions
|
16 April 2010 | Cancellation of shares. Statement of capital on 16 April 2010
|
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
3 December 2009 | Annual return made up to 30 March 2009 with a full list of shareholders (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
5 June 2008 | Return made up to 30/03/08; full list of members (4 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
3 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
11 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2006 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
12 April 2005 | New director appointed (2 pages) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Ad 30/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 April 2005 | New director appointed (2 pages) |
3 April 2005 | Director resigned (1 page) |
3 April 2005 | Secretary resigned (1 page) |
30 March 2005 | Incorporation (16 pages) |