Dromolaxia
Cyprus
Director Name | Dr Eline Nirava Bjorndotter Pedersen |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Chiropractor |
Country of Residence | Scotland |
Correspondence Address | 331 Great Western Road Aberdeen AB10 6NW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | The Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Secretary Name | Grant Smith Law Practice Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2011(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 November 2021) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Registered Address | 1st Floor, 5 Abercrombie Court Arnhall Business Park Prospect Road Westhill Aberdeenshire AB32 6FE Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Dr Eline Nirava Bjorndotter Pedersen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,227 |
Cash | £54,844 |
Current Liabilities | £39,121 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 1 week from now) |
2 May 2020 | Delivered on: 21 May 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
8 March 2024 | Termination of appointment of Eline Nirava Bjorndotter Pedersen as a director on 26 November 2023 (1 page) |
---|---|
8 March 2024 | Appointment of Mr Konstantinos Hadjikonstantinou as a director on 8 March 2024 (2 pages) |
5 December 2023 | Total exemption full accounts made up to 31 October 2023 (10 pages) |
31 October 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
6 March 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
7 December 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
16 August 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
23 December 2021 | Termination of appointment of Grant Smith Law Practice Limited as a secretary on 29 November 2021 (1 page) |
2 December 2021 | Registered office address changed from Amicable House, 252 Union Street Aberdeen Aberdeenshire AB10 1TN to 1st Floor, 5 Abercrombie Court Arnhall Business Park Prospect Road Westhill Aberdeenshire AB32 6FE on 2 December 2021 (1 page) |
17 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
3 November 2021 | Cessation of Constantinos Hadjiconstantinou as a person with significant control on 27 October 2020 (1 page) |
3 November 2021 | Change of details for Dr Eline Nirava Bjorndotter Pedersen as a person with significant control on 27 October 2020 (2 pages) |
12 April 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
22 January 2021 | Confirmation statement made on 28 October 2020 with updates (4 pages) |
21 May 2020 | Registration of charge SC2924180001, created on 2 May 2020 (17 pages) |
18 May 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
13 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
5 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
8 December 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
8 December 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
8 February 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
8 February 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
14 December 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
9 November 2016 | Statement of capital following an allotment of shares on 26 May 2016
|
9 November 2016 | Statement of capital following an allotment of shares on 26 May 2016
|
22 January 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
12 January 2016 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
9 February 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
21 January 2015 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
29 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
11 December 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
18 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
16 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 November 2011 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
25 November 2011 | Termination of appointment of The Grant Smith Law Practice as a secretary (1 page) |
25 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Termination of appointment of The Grant Smith Law Practice as a secretary (1 page) |
25 November 2011 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
19 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
24 March 2010 | Director's details changed for Dr Eline Pedersen on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Dr Eline Pedersen on 24 March 2010 (2 pages) |
19 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Secretary's details changed for The Grant Smith Law Practice on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for The Grant Smith Law Practice on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Dr Eline Pedersen on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Dr Eline Pedersen on 19 November 2009 (2 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
16 December 2008 | Return made up to 28/10/08; full list of members (3 pages) |
16 December 2008 | Return made up to 28/10/08; full list of members (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
27 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
27 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
21 December 2006 | Return made up to 28/10/06; full list of members (2 pages) |
21 December 2006 | Return made up to 28/10/06; full list of members (2 pages) |
28 October 2005 | Incorporation (20 pages) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Incorporation (20 pages) |
28 October 2005 | Secretary resigned (1 page) |