Aberdeen
AB25 2QU
Scotland
Secretary Name | Ian Stewart Still |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 November 2005(same day as company formation) |
Role | Tool Technician |
Correspondence Address | 258 Westburn Road Aberdeen AB25 2QU Scotland |
Director Name | Mr Derek Thores |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(3 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Patey Road Ellon Aberdeenshire AB41 9WL Scotland |
Director Name | Andrew James Still |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(same day as company formation) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Eredine Goodlyburn Terrace Perth Perthshire PH1 2DG Scotland |
Website | doorstepscatering.com |
---|---|
Telephone | 01224 213321 |
Telephone region | Aberdeen |
Registered Address | 7 Queens Terrace Aberdeen Aberdeenshire AB10 1XL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Derek Thores 50.00% Ordinary |
---|---|
50 at £1 | Ian Still 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £119,391 |
Cash | £52,071 |
Current Liabilities | £88,143 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 November 2023 (5 months ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 2 weeks from now) |
1 May 2014 | Delivered on: 15 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 164A sinclair road torry aberdeen KNC11103. Outstanding |
---|---|
24 April 2014 | Delivered on: 28 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
2 December 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
---|---|
24 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
22 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
6 December 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
27 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
16 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
16 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
5 December 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 November 2014 | Director's details changed for Ian Stewart Still on 17 November 2014 (2 pages) |
21 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Director's details changed for Ian Stewart Still on 17 November 2014 (2 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 May 2014 | Registration of charge 2932980002 (7 pages) |
15 May 2014 | Registration of charge 2932980002 (7 pages) |
28 April 2014 | Registration of charge 2932980001 (5 pages) |
28 April 2014 | Registration of charge 2932980001 (5 pages) |
28 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Appointment of Mr Derek Thores as a director (2 pages) |
29 November 2010 | Appointment of Mr Derek Thores as a director (2 pages) |
1 November 2010 | Termination of appointment of Andrew Still as a director (1 page) |
1 November 2010 | Termination of appointment of Andrew Still as a director (1 page) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 February 2010 | Secretary's details changed for Ian Stewart Still on 18 January 2010 (1 page) |
3 February 2010 | Director's details changed for Ian Stewart Still on 18 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Ian Stewart Still on 18 January 2010 (1 page) |
3 February 2010 | Director's details changed for Andrew James Still on 17 November 2009 (2 pages) |
3 February 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Ian Stewart Still on 18 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Andrew James Still on 17 November 2009 (2 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 April 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
21 April 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 November 2008 | Return made up to 17/11/08; full list of members (3 pages) |
20 November 2008 | Director and secretary's change of particulars / ian still / 18/11/2007 (1 page) |
20 November 2008 | Director and secretary's change of particulars / ian still / 18/11/2007 (1 page) |
20 November 2008 | Return made up to 17/11/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
7 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2007 | Return made up to 17/11/06; full list of members (2 pages) |
5 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2007 | Return made up to 17/11/06; full list of members (2 pages) |
5 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 22 whitehall place aberdeen grampian AB25 2PA (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 22 whitehall place aberdeen grampian AB25 2PA (1 page) |
11 April 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
11 April 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
23 December 2005 | Director's particulars changed (1 page) |
23 December 2005 | Director's particulars changed (1 page) |
17 November 2005 | Incorporation (12 pages) |
17 November 2005 | Incorporation (12 pages) |