Castlepark Industrial Estate
Ellon
Aberdeenshire
AB41 9RF
Scotland
Director Name | Mr Scott Papiransky |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2020(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Management |
Country of Residence | Scotland |
Correspondence Address | Unit 16/17 Castle Street Castlepark Industrial Estate Ellon Aberdeenshire AB41 9RF Scotland |
Secretary Name | Corinne Sim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Forties Field Crescent Ellon Aberdeenshire AB41 9BS Scotland |
Website | scentperfique.co.uk |
---|---|
Telephone | 01358 720443 |
Telephone region | Ellon |
Registered Address | Unit 16/17 Castle Street Castlepark Industrial Estate Ellon Aberdeenshire AB41 9RF Scotland |
---|---|
Constituency | Gordon |
Ward | Ellon and District |
1 at £1 | Alice Papiransky 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,421 |
Cash | £44,781 |
Current Liabilities | £83,458 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (4 weeks, 1 day from now) |
2 May 2019 | Delivered on: 4 May 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Standard security over all and whole units 14-17 castle street, castlepark industrial estate, ellon, aberdeenshire in course of registration in the land register of scotland. Outstanding |
---|---|
23 January 2019 | Delivered on: 7 February 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
27 June 2023 | Confirmation statement made on 18 May 2023 with updates (4 pages) |
---|---|
24 April 2023 | Change of share class name or designation (2 pages) |
21 April 2023 | Sub-division of shares on 6 July 2020 (4 pages) |
18 April 2023 | Memorandum and Articles of Association (6 pages) |
18 April 2023 | Resolutions
|
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
20 June 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
28 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
15 April 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
4 February 2021 | Director's details changed for Mr Scott Papiransky on 7 January 2021 (2 pages) |
19 January 2021 | Change of details for Ms Alice Papiransky as a person with significant control on 7 January 2021 (2 pages) |
19 January 2021 | Director's details changed for Ms Alice Papiransky on 7 January 2021 (2 pages) |
30 October 2020 | Appointment of Mr Scott Papiransky as a director on 6 July 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
22 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
4 May 2019 | Registration of charge SC2849490002, created on 2 May 2019 (7 pages) |
7 February 2019 | Registration of charge SC2849490001, created on 23 January 2019 (8 pages) |
7 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
29 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
13 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
26 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
10 August 2016 | Registered office address changed from Unit 18 Castle Street Castlepark Industrial Estate Ellon Aberdeenshire AB41 9RF to Unit 16/17 Castle Street Castlepark Industrial Estate Ellon Aberdeenshire AB41 9RF on 10 August 2016 (1 page) |
10 August 2016 | Registered office address changed from Unit 18 Castle Street Castlepark Industrial Estate Ellon Aberdeenshire AB41 9RF to Unit 16/17 Castle Street Castlepark Industrial Estate Ellon Aberdeenshire AB41 9RF on 10 August 2016 (1 page) |
2 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
17 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
27 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Registered office address changed from 46a Bridge Street Ellon Aberdeenshire AB41 9AA Scotland on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from 46a Bridge Street Ellon Aberdeenshire AB41 9AA Scotland on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from 46a Bridge Street Ellon Aberdeenshire AB41 9AA Scotland on 5 April 2013 (1 page) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 December 2012 | Registered office address changed from 158 Esslemont Circle Ellon Aberdeenshire AB41 9XZ on 14 December 2012 (1 page) |
14 December 2012 | Registered office address changed from 158 Esslemont Circle Ellon Aberdeenshire AB41 9XZ on 14 December 2012 (1 page) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Termination of appointment of Corinne Sim as a secretary (1 page) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Termination of appointment of Corinne Sim as a secretary (1 page) |
9 August 2010 | Resolutions
|
9 August 2010 | Resolutions
|
9 August 2010 | Company name changed saddle-up international LIMITED\certificate issued on 09/08/10
|
9 August 2010 | Company name changed saddle-up international LIMITED\certificate issued on 09/08/10
|
28 June 2010 | Director's details changed for Alice Papiransky on 18 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Alice Papiransky on 18 May 2010 (2 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
26 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
26 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 January 2009 | Return made up to 18/05/08; no change of members (3 pages) |
7 January 2009 | Return made up to 18/05/08; no change of members (3 pages) |
10 January 2008 | Return made up to 18/05/07; no change of members (6 pages) |
10 January 2008 | Return made up to 18/05/07; no change of members (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 June 2006 | Return made up to 18/05/06; full list of members (6 pages) |
1 June 2006 | Return made up to 18/05/06; full list of members (6 pages) |
18 May 2005 | Incorporation (15 pages) |
18 May 2005 | Incorporation (15 pages) |