Aberdeen
AB25 1XX
Scotland
Secretary Name | Mr Barry Lee Corbett |
---|---|
Status | Current |
Appointed | 04 January 2017(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | 7 Albert Street 7 Albert Street Aberdeen AB25 1XX Scotland |
Director Name | Ross Maddox |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Hamilton Place Aberdeen AB15 4AX Scotland |
Director Name | Mr Yul Thomson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aberdeen Business Centre Willowbank House Willowbank Road Aberdeen Aberdeenshire AB11 6YG Scotland |
Secretary Name | Ross Maddox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Hamilton Place Aberdeen AB15 4AX Scotland |
Secretary Name | Mr Yul Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 04 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aberdeen Business Centre Willowbank House Willowbank Road Aberdeen Aberdeenshire AB11 6YG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | methodinventories.co.uk |
---|
Registered Address | 7 Albert Street Aberdeen AB25 1XX Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 20 other UK companies use this postal address |
15 at £1 | Barry Corbett 50.00% Ordinary |
---|---|
15 at £1 | Yul Thomson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,948 |
Cash | £52,893 |
Current Liabilities | £62,017 |
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 | 11 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks from now) |
18 March 2021 | Delivered on: 25 March 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
17 March 2021 | Delivered on: 22 March 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
19 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with updates (4 pages) |
11 May 2021 | Registered office address changed from 7 Albert Street Albert Street Aberdeen AB25 1XX Scotland to 7 Albert Street 7 Albert Street Aberdeen AB25 1XX on 11 May 2021 (1 page) |
11 May 2021 | Registered office address changed from Aberdeen Business Centre Willowbank House Willowbank Road Aberdeen Aberdeenshire AB11 6YG to 7 Albert Street Albert Street Aberdeen AB25 1XX on 11 May 2021 (1 page) |
11 May 2021 | Cessation of Yul Thomson as a person with significant control on 31 March 2021 (1 page) |
25 March 2021 | Registration of charge SC2845900002, created on 18 March 2021 (15 pages) |
22 March 2021 | Registration of charge SC2845900001, created on 17 March 2021 (30 pages) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 November 2020 | Statement of capital following an allotment of shares on 20 March 2020
|
22 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 June 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
17 January 2017 | Termination of appointment of Yul Thomson as a secretary on 4 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Yul Thomson as a director on 5 January 2017 (1 page) |
17 January 2017 | Appointment of Mr Barry Lee Corbett as a secretary on 4 January 2017 (2 pages) |
17 January 2017 | Appointment of Mr Barry Lee Corbett as a secretary on 4 January 2017 (2 pages) |
17 January 2017 | Termination of appointment of Yul Thomson as a director on 5 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Yul Thomson as a secretary on 4 January 2017 (1 page) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 August 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
20 August 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 November 2010 | Secretary's details changed for Mr Yul Thomson on 11 May 2010 (1 page) |
12 November 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (3 pages) |
12 November 2010 | Director's details changed for Barry Corbett on 11 May 2010 (2 pages) |
12 November 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (3 pages) |
12 November 2010 | Director's details changed for Yul Thomson on 11 May 2010 (2 pages) |
12 November 2010 | Secretary's details changed for Mr Yul Thomson on 11 May 2010 (1 page) |
12 November 2010 | Director's details changed for Yul Thomson on 11 May 2010 (2 pages) |
12 November 2010 | Director's details changed for Barry Corbett on 11 May 2010 (2 pages) |
5 October 2010 | Annual return made up to 11 May 2009 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 11 May 2009 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 11 May 2008 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 11 May 2008 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2007 | Return made up to 11/05/07; full list of members (3 pages) |
30 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2007 | Return made up to 11/05/07; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 July 2006 | Return made up to 11/05/06; full list of members (3 pages) |
24 July 2006 | Return made up to 11/05/06; full list of members (3 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Secretary resigned;director resigned (1 page) |
14 March 2006 | Secretary resigned;director resigned (1 page) |
14 March 2006 | New secretary appointed (2 pages) |
23 February 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (2 pages) |
23 February 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (2 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 45 hamilton place aberdeen AB15 4AX (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 45 hamilton place aberdeen AB15 4AX (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Incorporation (18 pages) |
11 May 2005 | Incorporation (18 pages) |