Aberdeen
AB12 3NG
Scotland
Secretary Name | Mr Robert William Bothwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Charleston Way Cove Aberdeen Aberdeenshire AB12 3FA Scotland |
Director Name | Mrs Yvonne Hunter |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2016(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 71 Charleston Road North Cove Aberdeen AB12 3SZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 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 | 31 March 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 07 742691892 |
---|---|
Telephone region | Mobile |
Registered Address | 71 Charleston Road North Cove Aberdeen AB12 3SZ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Gary Alexander Hunter 50.00% Ordinary |
---|---|
1 at £1 | Yvonne Hunter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,328 |
Cash | £1,463 |
Current Liabilities | £32,786 |
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 | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
24 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
28 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
8 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
22 February 2016 | Appointment of Mrs Yvonne Hunter as a director on 22 February 2016 (2 pages) |
22 February 2016 | Registered office address changed from Citrus House Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ to 71 Charleston Road North Cove Aberdeen AB12 3SZ on 22 February 2016 (1 page) |
22 February 2016 | Appointment of Mrs Yvonne Hunter as a director on 22 February 2016 (2 pages) |
22 February 2016 | Registered office address changed from Citrus House Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ to 71 Charleston Road North Cove Aberdeen AB12 3SZ on 22 February 2016 (1 page) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Registered office address changed from 12 Scurdie Ness Altens Aberdeen AB12 3NG to Citrus House Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 12 Scurdie Ness Altens Aberdeen AB12 3NG to Citrus House Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ on 31 March 2015 (1 page) |
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 May 2010 | Director's details changed for Gary Hunter on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Gary Hunter on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Gary Hunter on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 March 2006 | Return made up to 31/03/06; full list of members (6 pages) |
23 March 2006 | Return made up to 31/03/06; full list of members (6 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | New secretary appointed (2 pages) |
3 April 2005 | Secretary resigned (1 page) |
3 April 2005 | Secretary resigned (1 page) |
3 April 2005 | Director resigned (1 page) |
3 April 2005 | Director resigned (1 page) |
31 March 2005 | Incorporation (16 pages) |
31 March 2005 | Incorporation (16 pages) |