Company NameThird Level Resources Ltd
DirectorSheila Margaret Crossan
Company StatusActive
Company NumberSC303706
CategoryPrivate Limited Company
Incorporation Date9 June 2006(17 years, 9 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMiss Sheila Margaret Crossan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2006(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address50 Ashgrove Road West
Aberdeen
AB16 5EE
Scotland
Secretary NameFinlay George Crossan
NationalityBritish
StatusCurrent
Appointed09 June 2006(same day as company formation)
RoleSolicitor
Correspondence AddressRivermead
45 Leggart Terrace
Aberdeen
Aberdeenshire
AB12 5UA
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed09 June 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed09 June 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.thirdlevelfoundation.co.uk
Email address[email protected]
Telephone07 794415410
Telephone regionMobile

Location

Registered Address23 Laurelwood Avenue
Aberdeen
AB25 3SY
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£78,783
Cash£133

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return9 June 2023 (9 months, 3 weeks ago)
Next Return Due23 June 2024 (2 months, 3 weeks from now)

Filing History

12 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
12 August 2021Micro company accounts made up to 30 June 2020 (3 pages)
5 August 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
15 December 2020Registered 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 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
15 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
25 July 2017Notification of Sheila Margaret Crossan as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Sheila Margaret Crossan as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Sheila Margaret Crossan as a person with significant control on 25 July 2017 (2 pages)
29 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Director's details changed for Ms Sheila Margaret Crossan on 2 April 2014 (2 pages)
9 June 2014Director's details changed for Ms Sheila Margaret Crossan on 2 April 2014 (2 pages)
9 June 2014Director's details changed for Ms Sheila Margaret Crossan on 2 April 2014 (2 pages)
14 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 August 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 August 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Sheila Margaret Crossan on 9 June 2010 (2 pages)
14 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Sheila Margaret Crossan on 9 June 2010 (2 pages)
14 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Sheila Margaret Crossan on 9 June 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 June 2009Return made up to 09/06/09; full list of members (3 pages)
10 June 2009Return made up to 09/06/09; full list of members (3 pages)
7 May 2009Total exemption small company accounts made up to 30 June 2008 (12 pages)
7 May 2009Total exemption small company accounts made up to 30 June 2008 (12 pages)
7 July 2008Return made up to 09/06/08; full list of members (3 pages)
7 July 2008Return made up to 09/06/08; full list of members (3 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
16 July 2007Return made up to 09/06/07; full list of members (2 pages)
16 July 2007Return made up to 09/06/07; full list of members (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New secretary appointed (2 pages)
27 June 2006New secretary appointed (2 pages)
27 June 2006New director appointed (2 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006Director resigned (1 page)
9 June 2006Incorporation (13 pages)
9 June 2006Incorporation (13 pages)