St John'S
Nl, A1b 2c7
Canada
Secretary Name | James Masson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Church Street St. Combs Fraserburgh Aberdeenshire AB43 8ZY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | notus.ca |
---|---|
Telephone | 01346 585353 |
Telephone region | Fraserburgh |
Registered Address | 4 Charlotte Street Fraserburgh Aberdeenshire AB43 9JE Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Bradley Thomas Henderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,787 |
Cash | £33,828 |
Current Liabilities | £23,098 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
7 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
15 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
19 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
31 March 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
21 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
11 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 June 2016 | Registered office address changed from Office 4 Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN to 4 Charlotte Street Fraserburgh Aberdeenshire AB43 9JE on 21 June 2016 (2 pages) |
21 June 2016 | Administrative restoration application (3 pages) |
21 June 2016 | Registered office address changed from Office 4 Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN to 4 Charlotte Street Fraserburgh Aberdeenshire AB43 9JE on 21 June 2016 (2 pages) |
21 June 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Administrative restoration application (3 pages) |
21 June 2016 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2016-06-21
|
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
1 February 2014 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2014 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
1 February 2014 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 October 2013 | Compulsory strike-off action has been suspended (1 page) |
17 October 2013 | Compulsory strike-off action has been suspended (1 page) |
9 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Registered office address changed from 5 Harbour Road Fraserburgh AB43 9PB on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from 5 Harbour Road Fraserburgh AB43 9PB on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from 5 Harbour Road Fraserburgh AB43 9PB on 14 February 2012 (1 page) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
31 January 2012 | Termination of appointment of James Masson as a secretary on 1 January 2012 (1 page) |
31 January 2012 | Termination of appointment of James Masson as a secretary (1 page) |
31 January 2012 | Termination of appointment of James Masson as a secretary on 1 January 2012 (1 page) |
31 January 2012 | Termination of appointment of James Masson as a secretary on 1 January 2012 (1 page) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
12 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
17 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Bradley Thomas Henderson on 6 April 2010 (2 pages) |
17 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Bradley Thomas Henderson on 6 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Bradley Thomas Henderson on 6 April 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 November 2009 | Annual return made up to 6 April 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 6 April 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 6 April 2009 with a full list of shareholders (3 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 January 2009 | Return made up to 06/04/08; full list of members (3 pages) |
30 January 2009 | Return made up to 06/04/08; full list of members (3 pages) |
30 January 2009 | Location of register of members (1 page) |
30 January 2009 | Location of register of members (1 page) |
30 January 2009 | Location of debenture register (1 page) |
30 January 2009 | Location of debenture register (1 page) |
13 August 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 August 2007 | Return made up to 06/04/07; no change of members (6 pages) |
23 August 2007 | Return made up to 06/04/07; no change of members (6 pages) |
18 May 2006 | Return made up to 06/04/06; full list of members (3 pages) |
18 May 2006 | Return made up to 06/04/06; full list of members (3 pages) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
6 April 2005 | Incorporation (16 pages) |
6 April 2005 | Incorporation (16 pages) |