Cove
Aberdeen
AB12 3SZ
Scotland
Secretary Name | David George Johnstone |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 2005(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 71 Charleston Road North Cove Aberdeen AB12 3SZ Scotland |
Director Name | Andrew James Watt |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Role | Tiler |
Country of Residence | United Kingdom |
Correspondence Address | Linburn 15 Carnegie Street Arbroath Angus DD11 1TX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 71 Charleston Road North Cove Aberdeen AB12 3SZ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | David Johnstone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£45,555 |
Current Liabilities | £58,146 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
6 October 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
1 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
7 November 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
1 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
3 September 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
12 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
1 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
11 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
11 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
9 August 2016 | Registered office address changed from R & a House, Blackburn Business Park, Woodburn Road Blackburn Aberdeenshire AB21 0PS to 71 Charleston Road North Cove Aberdeen AB12 3SZ on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from R & a House, Blackburn Business Park, Woodburn Road Blackburn Aberdeenshire AB21 0PS to 71 Charleston Road North Cove Aberdeen AB12 3SZ on 9 August 2016 (1 page) |
3 August 2015 | Director's details changed for David George Johnstone on 3 August 2015 (2 pages) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Secretary's details changed for David George Johnstone on 3 August 2015 (1 page) |
3 August 2015 | Secretary's details changed for David George Johnstone on 3 August 2015 (1 page) |
3 August 2015 | Director's details changed for David George Johnstone on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for David George Johnstone on 3 August 2015 (2 pages) |
3 August 2015 | Secretary's details changed for David George Johnstone on 3 August 2015 (1 page) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
23 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
3 February 2014 | Company name changed a & d pool finishers LTD.\certificate issued on 03/02/14
|
3 February 2014 | Company name changed a & d pool finishers LTD.\certificate issued on 03/02/14
|
26 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
26 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
5 August 2013 | Termination of appointment of Andrew Watt as a director (1 page) |
5 August 2013 | Termination of appointment of Andrew Watt as a director (1 page) |
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
25 April 2013 | Previous accounting period extended from 31 August 2012 to 30 November 2012 (1 page) |
25 April 2013 | Previous accounting period extended from 31 August 2012 to 30 November 2012 (1 page) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
27 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
27 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
7 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
7 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 August 2010 | Director's details changed for David George Johnstone on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Andrew James Watt on 1 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for David George Johnstone on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Andrew James Watt on 1 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for David George Johnstone on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Andrew James Watt on 1 October 2009 (2 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
10 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
6 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
6 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
3 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
3 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
30 August 2006 | Return made up to 02/08/06; full list of members (7 pages) |
30 August 2006 | Return made up to 02/08/06; full list of members (7 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: 4 bon accord crescent aberdeen AB11 6DH (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: 4 bon accord crescent aberdeen AB11 6DH (1 page) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New secretary appointed;new director appointed (2 pages) |
10 August 2005 | New secretary appointed;new director appointed (2 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Incorporation (19 pages) |
2 August 2005 | Incorporation (19 pages) |