Bon Accord Square
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary Name | James And George Collie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Director Name | Bonsquare Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Website | mortgagemine.co.uk |
---|---|
Telephone | 0800 0352829 |
Telephone region | Freephone |
Registered Address | 1 East Craibstone Street Bon Accord Square Aberdeen Aberdeenshire AB11 6YQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,664 |
Cash | £5,997 |
Current Liabilities | £228 |
Latest Accounts | 31 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
14 April 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
---|---|
27 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
3 May 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
18 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
4 May 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
12 January 2021 | Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page) |
12 May 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
18 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
19 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
3 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Director's details changed for Mr Michael Douglas Meldrum on 15 February 2016 (2 pages) |
17 February 2016 | Director's details changed for Mr Michael Douglas Meldrum on 15 February 2016 (2 pages) |
17 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
30 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
30 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
20 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
17 January 2014 | Resolutions
|
17 January 2014 | Resolutions
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 May 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
10 May 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
3 March 2010 | Secretary's details changed for James and George Collie on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Mr Michael Douglas Meldrum on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Mr Michael Douglas Meldrum on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Mr Michael Douglas Meldrum on 1 October 2009 (2 pages) |
3 March 2010 | Secretary's details changed for James and George Collie on 1 October 2009 (2 pages) |
3 March 2010 | Secretary's details changed for James and George Collie on 1 October 2009 (2 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
15 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
9 January 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
9 January 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
28 April 2006 | Resolutions
|
28 April 2006 | Resolutions
|
6 April 2006 | New director appointed (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | Director resigned (1 page) |
15 February 2006 | Incorporation (32 pages) |
15 February 2006 | Incorporation (32 pages) |