Aberdeen
AB10 1XE
Scotland
Secretary Name | Allan Fraser Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Methlick Wood Methlick Ellon Aberdeenshire AB41 7EF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Quickreg Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2007(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 July 2011) |
Correspondence Address | 9 Oakleigh Close Raunds Northamptonshire NN9 6HL |
Secretary Name | Executive Spc's Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2011(6 years after company formation) |
Appointment Duration | Resigned same day (resigned 28 July 2011) |
Correspondence Address | 9 Oakleigh Close Raunds Wellingborough Northamptonshire NN9 6HL |
Registered Address | 4 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Faiyaz Ali Khan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,622 |
Cash | £17,224 |
Current Liabilities | £15,158 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
4 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
21 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
5 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
5 August 2019 | Director's details changed for Faiyaz Ali Khan on 5 August 2019 (2 pages) |
24 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
3 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
14 June 2018 | Registered office address changed from 6 Albert Street Aberdeen AB25 1XQ to 4 Rubislaw Terrace Aberdeen AB10 1XE on 14 June 2018 (1 page) |
1 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
1 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
4 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
4 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
30 June 2015 | Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB21 0PS to 6 Albert Street Aberdeen AB25 1XQ on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB21 0PS to 6 Albert Street Aberdeen AB25 1XQ on 30 June 2015 (1 page) |
16 December 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
27 September 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
27 September 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
27 March 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
27 March 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
28 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
28 August 2013 | Registered office address changed from R & a House Blackburn Business Park Woodburn, Blackburn Aberdeenshire AB21 0PS on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from R & a House Blackburn Business Park Woodburn, Blackburn Aberdeenshire AB21 0PS on 28 August 2013 (1 page) |
28 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
11 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
29 July 2012 | Termination of appointment of Executive Spc's Limited as a secretary (1 page) |
29 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
29 July 2012 | Termination of appointment of Executive Spc's Limited as a secretary (1 page) |
30 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 February 2012 | Previous accounting period shortened from 31 March 2012 to 30 September 2011 (1 page) |
23 February 2012 | Previous accounting period shortened from 31 March 2012 to 30 September 2011 (1 page) |
29 August 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
29 August 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
29 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Director's details changed for Faiyaz Ali Khan on 28 July 2011 (2 pages) |
29 July 2011 | Termination of appointment of Quickreg Secretaries Limited as a secretary (1 page) |
29 July 2011 | Appointment of Executive Spc's Limited as a secretary (2 pages) |
29 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Appointment of Executive Spc's Limited as a secretary (2 pages) |
29 July 2011 | Termination of appointment of Quickreg Secretaries Limited as a secretary (1 page) |
29 July 2011 | Director's details changed for Faiyaz Ali Khan on 28 July 2011 (2 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 January 2011 | Director's details changed for Faiyaz Ali Khan on 11 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Faiyaz Ali Khan on 11 January 2011 (2 pages) |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Faiyaz Ali Khan on 28 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Quickreg Secretaries Limited on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Faiyaz Ali Khan on 28 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Quickreg Secretaries Limited on 28 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
8 November 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 November 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 July 2009 | Return made up to 28/07/09; full list of members (3 pages) |
28 July 2009 | Secretary's change of particulars / quickreg secretaries LIMITED / 24/04/2009 (1 page) |
28 July 2009 | Secretary's change of particulars / quickreg secretaries LIMITED / 24/04/2009 (1 page) |
28 July 2009 | Return made up to 28/07/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 July 2008 | Secretary's change of particulars / quickreg secretaries LIMITED / 23/05/2008 (1 page) |
29 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
29 July 2008 | Secretary's change of particulars / quickreg secretaries LIMITED / 23/05/2008 (1 page) |
29 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | New secretary appointed (1 page) |
6 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 November 2006 | Secretary's particulars changed (1 page) |
2 November 2006 | Secretary's particulars changed (1 page) |
14 August 2006 | Return made up to 28/07/06; full list of members (6 pages) |
14 August 2006 | Return made up to 28/07/06; full list of members (6 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: 39A oldmeldrum road bucksburn aberdeen AB21 9AE (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 39A oldmeldrum road bucksburn aberdeen AB21 9AE (1 page) |
23 September 2005 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
23 September 2005 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
28 July 2005 | Incorporation (16 pages) |
28 July 2005 | Incorporation (16 pages) |