Aberdeen
Aberdeenshire
AB15 6WA
Scotland
Director Name | Vicky Beattie |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2006(same day as company formation) |
Role | Technical Administrator |
Country of Residence | Scotland |
Correspondence Address | 24 Queens Avenue Aberdeen AB15 6WA Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | K.W.A.D. Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Correspondence Address | 133-137 Holburn Street Aberdeen AB10 6BN Scotland |
Registered Address | 45 Queens Road Aberdeen AB15 4ZN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 20 other UK companies use this postal address |
75 at £1 | Vicky Beattie 75.00% Ordinary |
---|---|
25 at £1 | James Beattie 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,732 |
Current Liabilities | £407,404 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Latest Return | 4 July 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 18 July 2021 (overdue) |
17 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
---|---|
8 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
18 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
15 November 2017 | Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to 45 Queens Road Aberdeen AB15 4ZN on 15 November 2017 (1 page) |
15 November 2017 | Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to 45 Queens Road Aberdeen AB15 4ZN on 15 November 2017 (1 page) |
4 August 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
12 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
23 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
6 February 2014 | Termination of appointment of K.W.A.D. Solicitors as a secretary (1 page) |
6 February 2014 | Termination of appointment of K.W.A.D. Solicitors as a secretary (1 page) |
10 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
12 July 2011 | Director's details changed for Vicky Milne on 4 July 2010 (3 pages) |
12 July 2011 | Director's details changed for Vicky Milne on 4 July 2010 (3 pages) |
12 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Director's details changed for Vicky Milne on 4 July 2010 (3 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Vicky Milne on 1 October 2009 (2 pages) |
6 August 2010 | Secretary's details changed for K.W.A.D. Solicitors on 1 October 2009 (2 pages) |
6 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Vicky Milne on 1 October 2009 (2 pages) |
6 August 2010 | Secretary's details changed for K.W.A.D. Solicitors on 1 October 2009 (2 pages) |
6 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Jim Beattie on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Jim Beattie on 1 October 2009 (2 pages) |
6 August 2010 | Secretary's details changed for K.W.A.D. Solicitors on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Jim Beattie on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Vicky Milne on 1 October 2009 (2 pages) |
6 November 2009 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 6 November 2009 (1 page) |
5 August 2009 | Return made up to 04/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 04/07/09; full list of members (4 pages) |
22 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
23 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: c/o fyfe moir associates 58 queens road aberdeen aberdeenshire AB15 4YE (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: c/o fyfe moir associates 58 queens road aberdeen aberdeenshire AB15 4YE (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: 23 carden place aberdeen AB10 1UQ (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: 23 carden place aberdeen AB10 1UQ (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
4 July 2006 | Incorporation (15 pages) |
4 July 2006 | Incorporation (15 pages) |