Aberdeen
AB16 5EE
Scotland
Secretary Name | Finlay George Crossan |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | Rivermead 45 Leggart Terrace Aberdeen Aberdeenshire AB12 5UA Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.thirdlevelfoundation.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 794415410 |
Telephone region | Mobile |
Registered Address | 23 Laurelwood Avenue Aberdeen AB25 3SY Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Midstocket/Rosemount |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£78,783 |
Cash | £133 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months, 3 weeks from now) |
12 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
9 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
12 August 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
5 August 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
15 December 2020 | Registered office address changed from 35a Union Street Aberdeen AB11 5BN to 23 Laurelwood Avenue Aberdeen AB25 3SY on 15 December 2020 (1 page) |
15 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
15 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
25 July 2017 | Notification of Sheila Margaret Crossan as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Sheila Margaret Crossan as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Sheila Margaret Crossan as a person with significant control on 25 July 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for Ms Sheila Margaret Crossan on 2 April 2014 (2 pages) |
9 June 2014 | Director's details changed for Ms Sheila Margaret Crossan on 2 April 2014 (2 pages) |
9 June 2014 | Director's details changed for Ms Sheila Margaret Crossan on 2 April 2014 (2 pages) |
14 May 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 May 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Sheila Margaret Crossan on 9 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Sheila Margaret Crossan on 9 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Sheila Margaret Crossan on 9 June 2010 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
10 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 June 2008 (12 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 June 2008 (12 pages) |
7 July 2008 | Return made up to 09/06/08; full list of members (3 pages) |
7 July 2008 | Return made up to 09/06/08; full list of members (3 pages) |
2 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
2 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
16 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
9 June 2006 | Incorporation (13 pages) |
9 June 2006 | Incorporation (13 pages) |