Aberdeen
AB10 6SD
Scotland
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 June 2011(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | Davies Wood Summers (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Correspondence Address | 8 Albyn Terrace Aberdeen AB10 1YP Scotland |
Secretary Name | Davies Wood Summers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 April 2011) |
Correspondence Address | 8 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2011(5 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 16 April 2011) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | www.portlethen.com/ |
---|---|
Email address | [email protected] |
Telephone | 01224 576977 |
Telephone region | Aberdeen |
Registered Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 17 March 2024 (1 month ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 2 weeks from now) |
29 November 2023 | Accounts for a dormant company made up to 28 February 2023 (7 pages) |
---|---|
6 July 2023 | Previous accounting period shortened from 31 March 2023 to 28 February 2023 (1 page) |
31 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
14 November 2022 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
31 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
25 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
28 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
31 March 2021 | Confirmation statement made on 17 March 2021 with updates (4 pages) |
12 January 2021 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
30 March 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
30 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 March 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
28 August 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 28 August 2014 (1 page) |
19 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
13 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
22 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
20 June 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
20 June 2011 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page) |
20 June 2011 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page) |
20 June 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
17 June 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 17 June 2011 (1 page) |
17 June 2011 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
17 June 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
17 June 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
17 June 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 17 June 2011 (1 page) |
17 June 2011 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
24 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
26 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
26 March 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
26 March 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
26 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
23 March 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
23 February 2010 | Director's details changed for Jeanette Linda Forbes on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Jeanette Linda Forbes on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Jeanette Linda Forbes on 1 October 2009 (2 pages) |
2 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
26 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
19 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
19 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
1 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
1 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
7 August 2006 | New secretary appointed (1 page) |
7 August 2006 | New secretary appointed (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Secretary resigned (1 page) |
10 April 2006 | Resolutions
|
10 April 2006 | Resolutions
|
17 March 2006 | Incorporation (17 pages) |
17 March 2006 | Incorporation (17 pages) |