Aboyne
Aberdeenshire
AB34 5QP
Scotland
Secretary Name | Mrs Willow Anne Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Culzean St Eunans Road Aboyne Aberdeenshire AB34 5HH Scotland |
Director Name | Mrs Cheryl Thomson |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2016(10 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Culzean St Eunans Road Aboyne Aberdeenshire AB34 5HH Scotland |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Liverpool L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Liverpool L22 4QQ |
Website | savante.co.uk |
---|
Registered Address | Grant Thomson Culzean St Eunans Road Aboyne Aberdeenshire AB34 5HH Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Aboyne, Upper Deeside and Donside |
1 at £1 | Grant Alexander Thomson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £116,730 |
Cash | £840 |
Current Liabilities | £54,849 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 27 July 2023 (8 months ago) |
---|---|
Next Return Due | 10 August 2024 (4 months, 1 week from now) |
31 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
29 July 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
25 July 2022 | Notification of Cheryl Thomson as a person with significant control on 11 March 2021 (2 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
29 July 2021 | Confirmation statement made on 27 July 2021 with updates (4 pages) |
23 March 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
30 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
28 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
29 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
21 August 2017 | Confirmation statement made on 27 July 2017 with updates (5 pages) |
21 August 2017 | Confirmation statement made on 27 July 2017 with updates (5 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
18 April 2017 | Appointment of Mrs Cheryl Thomson as a director on 31 July 2016 (2 pages) |
18 April 2017 | Appointment of Mrs Cheryl Thomson as a director on 31 July 2016 (2 pages) |
29 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
4 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
27 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
27 August 2013 | Secretary's details changed for Mrs Willow Anne Thomson on 27 July 2013 (1 page) |
27 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
27 August 2013 | Secretary's details changed for Mrs Willow Anne Thomson on 27 July 2013 (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 August 2012 | Amended accounts made up to 31 July 2011 (5 pages) |
29 August 2012 | Amended accounts made up to 31 July 2011 (5 pages) |
29 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
29 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 August 2010 | Registered office address changed from 15 Huntly Mews Aboyne Aberdeenshire AB34 5QP on 26 August 2010 (1 page) |
26 August 2010 | Director's details changed for Grant Alexander Thomson on 5 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Grant Alexander Thomson on 5 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Grant Alexander Thomson on 5 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Registered office address changed from 15 Huntly Mews Aboyne Aberdeenshire AB34 5QP on 26 August 2010 (1 page) |
26 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
21 October 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
16 September 2008 | Return made up to 27/07/08; full list of members (3 pages) |
16 September 2008 | Return made up to 27/07/08; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
19 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
19 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
15 September 2006 | New secretary appointed (1 page) |
15 September 2006 | Ad 27/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 September 2006 | New secretary appointed (1 page) |
15 September 2006 | Ad 27/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 August 2006 | Secretary resigned (2 pages) |
1 August 2006 | Director resigned (2 pages) |
1 August 2006 | Secretary resigned (2 pages) |
1 August 2006 | Director resigned (2 pages) |
27 July 2006 | Incorporation (12 pages) |
27 July 2006 | Incorporation (12 pages) |