Portlethen,Aberdeen
Aberdeenshire
AB12 4UQ
Scotland
Secretary Name | Lilian Emma Pate |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Bruntland Court Portlethen,Aberdeen Aberdeenshire AB12 4UQ Scotland |
Registered Address | 4 Bruntland Court Portlethen Aberdeen AB12 4UQ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | North Kincardine |
1 at £1 | Lilian Emma Pate 50.00% Ordinary |
---|---|
1 at £1 | Nicholas Pate 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,956 |
Cash | £15,487 |
Current Liabilities | £39,865 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
29 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
2 March 2023 | Change of details for Lillian Emma Pate as a person with significant control on 6 April 2016 (2 pages) |
2 March 2023 | Change of details for Nicholas Pate as a person with significant control on 6 April 2016 (2 pages) |
19 December 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
8 July 2022 | Confirmation statement made on 29 June 2022 with updates (4 pages) |
27 January 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
1 July 2021 | Confirmation statement made on 29 June 2021 with updates (4 pages) |
28 January 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
6 July 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
17 January 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
9 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
4 July 2017 | Notification of Nicholas Pate as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Lillian Emma Pate as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Nicholas Pate as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Lillian Emma Pate as a person with significant control on 6 April 2016 (2 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
10 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
4 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
23 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
17 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 June 2010 | Director's details changed for Nicholas Pate on 29 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Nicholas Pate on 29 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 June 2008 | Return made up to 29/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 29/06/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
10 July 2007 | Location of register of members (1 page) |
10 July 2007 | Location of debenture register (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: 5 rubislaw terrace aberdeen AB10 1XE (1 page) |
10 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
10 July 2007 | Location of register of members (1 page) |
10 July 2007 | Location of debenture register (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: 5 rubislaw terrace aberdeen AB10 1XE (1 page) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: 4 bruntland court portlethen,aberdeen aberdeenshire AB12 4UQ (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 4 bruntland court portlethen,aberdeen aberdeenshire AB12 4UQ (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
29 June 2005 | Incorporation (19 pages) |
29 June 2005 | Incorporation (19 pages) |