Hazlehead
Aberdeen
AB15 8FR
Scotland
Secretary Name | Mrs Laura Anne Wood |
---|---|
Status | Current |
Appointed | 08 March 2010(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | 5 Macaulay Park Hazlehead Aberdeen AB15 8FR Scotland |
Director Name | Mrs Laura Anne Wood |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(10 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Macaulay Park Hazlehead Aberdeen AB15 8FR Scotland |
Secretary Name | Rita Leslie Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Turnishaw Hill Ellon Aberdeenshire AB41 8BB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 5 Macaulay Park Hazlehead Aberdeen AB15 8FR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
1 at £1 | Laura Wood 50.00% Ordinary B |
---|---|
1 at £1 | Scott Christoffersen Wood 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £31,874 |
Cash | £4,643 |
Current Liabilities | £38,453 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 1 week from now) |
31 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
---|---|
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 June 2016 | Appointment of Mrs Laura Anne Wood as a director on 6 April 2016 (2 pages) |
8 June 2016 | Appointment of Mrs Laura Anne Wood as a director on 6 April 2016 (2 pages) |
12 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
2 May 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
2 May 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
6 August 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
6 August 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
22 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
30 August 2012 | Director's details changed for Scott Christoffersen Wood on 27 August 2012 (2 pages) |
30 August 2012 | Registered office address changed from 12 Mcdonald Gardens Ellon Aberdeenshire AB41 8BJ on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from 12 Mcdonald Gardens Ellon Aberdeenshire AB41 8BJ on 30 August 2012 (1 page) |
30 August 2012 | Director's details changed for Scott Christoffersen Wood on 27 August 2012 (2 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Scott Christoffersen Wood on 27 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Scott Christoffersen Wood on 27 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Company name changed crisco oilfield solutions LTD.\certificate issued on 19/03/10
|
19 March 2010 | Company name changed crisco oilfield solutions LTD.\certificate issued on 19/03/10
|
19 March 2010 | Resolutions
|
19 March 2010 | Resolutions
|
8 March 2010 | Termination of appointment of Rita Wood as a secretary (1 page) |
8 March 2010 | Appointment of Mrs Laura Anne Wood as a secretary (1 page) |
8 March 2010 | Appointment of Mrs Laura Anne Wood as a secretary (1 page) |
8 March 2010 | Termination of appointment of Rita Wood as a secretary (1 page) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 June 2009 | Return made up to 27/03/09; full list of members (3 pages) |
11 June 2009 | Return made up to 27/03/09; full list of members (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 May 2007 | Return made up to 27/03/07; full list of members (2 pages) |
30 May 2007 | Return made up to 27/03/07; full list of members (2 pages) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
27 March 2006 | Incorporation (17 pages) |
27 March 2006 | Incorporation (17 pages) |