Aberdeen
Aberdeenshire
AB24 3HJ
Scotland
Director Name | Mr Michael James Heaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 South Square Aberdeen Aberdeenshire AB11 5DT Scotland |
Secretary Name | Jamie Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 King's Crescent Aberdeen AB24 3HJ Scotland |
Secretary Name | Lesley Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 April 2015) |
Role | S0cial Worker |
Correspondence Address | 21 Kings Crescent Aberdeen Aberdeenshire AB24 3HJ Scotland |
Registered Address | 21 King's Crescent Aberdeen AB24 3HJ Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
1 at £1 | James Robertson 50.00% Ordinary |
---|---|
1 at £1 | Lesley Simpson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,381 |
Cash | £26,425 |
Current Liabilities | £26,090 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
6 December 2017 | Withdrawal of a person with significant control statement on 6 December 2017 (2 pages) |
---|---|
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
7 August 2017 | Notification of a person with significant control statement (2 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 November 2015 | Termination of appointment of Lesley Simpson as a secretary on 2 April 2015 (1 page) |
12 November 2015 | Termination of appointment of Lesley Simpson as a secretary on 2 April 2015 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 November 2014 | Registered office address changed from C/O Livestock Management Systems Ltd Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE to Pioneer House 79 Waterloo Quay Aberdeen AB11 5DE on 14 November 2014 (1 page) |
14 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Registered office address changed from Pioneer House 79 Waterloo Quay Aberdeen AB11 5DE Scotland to Pioneer House 79 Waterloo Quay Aberdeen AB11 5DE on 14 November 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
17 June 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 November 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 February 2011 | Registered office address changed from 21 King's Crescent Aberdeen AB24 3HJ on 23 February 2011 (1 page) |
16 April 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 June 2009 | Return made up to 25/10/08; full list of members (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 February 2008 | Return made up to 25/10/07; full list of members
|
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New secretary appointed (2 pages) |
21 November 2006 | Return made up to 25/10/06; full list of members (6 pages) |
28 September 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
28 September 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
25 October 2005 | Incorporation (8 pages) |