Oldmeldrum
Inverurie
Aberdeenshire
AB51 0BB
Scotland
Secretary Name | Sarah Jane Stephen |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barra Oldmeldrum Inverurie Aberdeenshire AB51 0BB Scotland |
Director Name | Sarah Jane Stephen |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2009(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barra Oldmeldrum Inverurie Aberdeenshire AB51 0BB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Redhouse Of Barra Oldmeldrum Inverurie Aberdeenshire AB51 0BB Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £417,531 |
Current Liabilities | £11,555 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
13 December 2023 | Confirmation statement made on 30 November 2023 with updates (4 pages) |
---|---|
15 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
20 January 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
12 December 2022 | Confirmation statement made on 30 November 2022 with updates (4 pages) |
12 December 2022 | Change of details for Mr David Gordon Stephen as a person with significant control on 6 April 2016 (2 pages) |
16 November 2022 | Registered office address changed from Johnston Carmichael Bishops Court, 29 Albyn Place Aberdeen Aberdeenshire AB10 1YL to Redhouse of Barra Oldmeldrum Inverurie Aberdeenshire AB51 0BB on 16 November 2022 (1 page) |
24 March 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
2 December 2021 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
18 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
15 January 2021 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
3 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
28 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
5 June 2009 | Resolutions
|
5 June 2009 | Resolutions
|
5 May 2009 | Director appointed sarah jane stephen (1 page) |
5 May 2009 | Director appointed sarah jane stephen (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 September 2008 | Return made up to 29/09/08; no change of members (3 pages) |
29 September 2008 | Return made up to 29/09/08; no change of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 October 2007 | Return made up to 29/09/07; no change of members (2 pages) |
1 October 2007 | Return made up to 29/09/07; no change of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 November 2006 | Location of register of members (1 page) |
29 November 2006 | Return made up to 29/09/06; full list of members (5 pages) |
29 November 2006 | Return made up to 29/09/06; full list of members (5 pages) |
29 November 2006 | Location of register of members (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: westby, 64 west high street forfar angus DD8 1BJ (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: westby, 64 west high street forfar angus DD8 1BJ (1 page) |
27 October 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
27 October 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
29 September 2005 | Incorporation (17 pages) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Incorporation (17 pages) |
29 September 2005 | Secretary resigned (1 page) |