Bridge Of Don
Aberdeen
AB22 8BB
Scotland
Director Name | Neil William Watson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Brimmond Drive Westhill Aberdeen AB32 6SZ Scotland |
Secretary Name | Judith Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | Compliance Executive |
Correspondence Address | 27 Brimmond Drive Westhill Aberdeenshire AB32 6SZ Scotland |
Director Name | Ms Joyce Ann Scott |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 October 2016) |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | 61 Albury Place Aberdeen AB11 6TQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | capitalwebsites.co.uk |
---|---|
Telephone | 01224 574999 |
Telephone region | Aberdeen |
Registered Address | Grandholm Mill Grandholm Mill, Gradholm Village Bridge Of Don Aberdeen AB22 8BB Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Year | 2013 |
---|---|
Net Worth | -£10,710 |
Cash | £1,871 |
Current Liabilities | £15,892 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
---|---|
29 July 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
31 October 2019 | Registered office address changed from Unit 16, the Innovation Centre Exploration Drive Bridge of Don Aberdeen Aberdeenshire AB23 8GX to Grandholm Mill Grandholm Mill, Gradholm Village Bridge of Don Aberdeen AB22 8BB on 31 October 2019 (1 page) |
12 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
15 July 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 12 September 2018 with updates (4 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
15 February 2018 | Registered office address changed from Suite 1, Cammach Business Centre Greenbank Road Aberdeen AB12 3BN Scotland to Unit 16, the Innovation Centre Exploration Drive Bridge of Don Aberdeen Aberdeenshire AB23 8GX on 15 February 2018 (2 pages) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
11 January 2018 | Confirmation statement made on 9 August 2017 with no updates (2 pages) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 October 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
31 October 2016 | Termination of appointment of Joyce Ann Scott as a director on 31 October 2016 (1 page) |
31 October 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
31 October 2016 | Termination of appointment of Joyce Ann Scott as a director on 31 October 2016 (1 page) |
19 July 2016 | Registered office address changed from 61 Albury Place Aberdeen Grampian AB11 6TQ to Suite 1, Cammach Business Centre Greenbank Road Aberdeen AB12 3BN on 19 July 2016 (1 page) |
19 July 2016 | Appointment of Mr Cameron Douglas Sim as a director on 5 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr Cameron Douglas Sim as a director on 5 July 2016 (2 pages) |
19 July 2016 | Registered office address changed from 61 Albury Place Aberdeen Grampian AB11 6TQ to Suite 1, Cammach Business Centre Greenbank Road Aberdeen AB12 3BN on 19 July 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
28 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
28 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 August 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
24 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
24 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
17 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
23 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
23 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
14 July 2008 | Appointment terminated secretary judith watson (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 27 brimmond drive westhill aberdeenshire AB32 6SZ (1 page) |
14 July 2008 | Appointment terminated secretary judith watson (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 27 brimmond drive westhill aberdeenshire AB32 6SZ (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
28 August 2007 | Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page) |
28 August 2007 | Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page) |
9 May 2007 | Ad 22/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 May 2007 | Ad 22/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Incorporation (16 pages) |
9 August 2006 | Incorporation (16 pages) |