Ellon
Aberdeenshire
AB41 9RW
Scotland
Director Name | Mrs Leonora Webster Killoh |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2006(4 weeks after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Auxilliary Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 37 Heron Crescent Ellon Aberdeenshire AB41 9RW Scotland |
Director Name | Claire Allinson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2008(1 year, 11 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 14 Wellside Place Kingswells Aberdeen Aberdeenshire AB15 8EY Scotland |
Director Name | Mrs Carly Penny |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2008(1 year, 11 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 59 Raeburn Place Ellon Aberdeenshire AB41 9FS Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 April 2010(4 years after company formation) |
Appointment Duration | 14 years |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Telephone | 01779 477188 |
---|---|
Telephone region | Peterhead |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | David Edward Killoh 50.00% Ordinary |
---|---|
1 at £1 | Leonora Webster Killoh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150 |
Cash | £138 |
Current Liabilities | £67,994 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (4 days from now) |
15 May 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
---|---|
14 April 2020 | Confirmation statement made on 11 April 2020 with updates (4 pages) |
3 May 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
20 March 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
24 May 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
24 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
7 October 2016 | Director's details changed for Carly Penney on 7 October 2016 (2 pages) |
7 October 2016 | Director's details changed for Carly Penney on 7 October 2016 (2 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 June 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
20 June 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
20 June 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
19 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 November 2013 | Director's details changed for Carly Killoh on 18 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Carly Killoh on 18 November 2013 (2 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (7 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 July 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Termination of appointment of Ledingham Chalmers as a secretary (1 page) |
30 June 2010 | Termination of appointment of Ledingham Chalmers as a secretary (1 page) |
30 June 2010 | Appointment of Lc Secretaries Limited as a secretary (2 pages) |
30 June 2010 | Appointment of Lc Secretaries Limited as a secretary (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 July 2009 | Return made up to 11/04/09; full list of members (4 pages) |
2 July 2009 | Return made up to 11/04/09; full list of members (4 pages) |
17 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
5 April 2008 | Director appointed claire allinson (2 pages) |
5 April 2008 | Director appointed carly killoh (2 pages) |
5 April 2008 | Director appointed claire allinson (2 pages) |
5 April 2008 | Director appointed carly killoh (2 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 June 2007 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
29 June 2007 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
16 May 2007 | Return made up to 11/04/07; full list of members (3 pages) |
16 May 2007 | Return made up to 11/04/07; full list of members (3 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | New director appointed (2 pages) |
12 May 2006 | Company name changed ledge 933 LIMITED\certificate issued on 12/05/06 (2 pages) |
12 May 2006 | Ad 09/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 May 2006 | Company name changed ledge 933 LIMITED\certificate issued on 12/05/06 (2 pages) |
12 May 2006 | Ad 09/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 April 2006 | Incorporation (25 pages) |
11 April 2006 | Incorporation (25 pages) |