Skene
Westhill
Aberdeenshire
AB32 6NS
Scotland
Director Name | Mr John Low |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2007(4 months, 1 week after company formation) |
Appointment Duration | 14 years, 6 months (closed 10 August 2021) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | Valleyfield Craig Na Gower Avenue Aviemore Inverness-Shire PH22 1RW Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Closed |
Appointed | 28 September 2006(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Alastair Gordon Stuart |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2016) |
Role | Service Director |
Country of Residence | Scotland |
Correspondence Address | 12 Carnie View Westhill Aberdeenshire AB32 6NB Scotland |
Director Name | Alexander Melvin Gellan |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 January 2017) |
Role | Service Director |
Country of Residence | Scotland |
Correspondence Address | 28 Balfour Road Alford Aberdeenshire AB33 8NF Scotland |
Director Name | Peterkins Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2006(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Website | instantcateringmaintenance.co.uk |
---|
Registered Address | 100 Union Street Aberdeen AB10 1QR Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 60 other UK companies use this postal address |
30 at £1 | John Low 30.00% Ordinary |
---|---|
30 at £1 | Stuart Devine 30.00% Ordinary |
20 at £1 | Alexander Melvin Gellan 20.00% Ordinary |
20 at £1 | Alistair Gordon Stuart 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,121 |
Cash | £2,148 |
Current Liabilities | £428,189 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
6 January 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
8 November 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
15 October 2018 | Cessation of Alexander Melvin Gellan as a person with significant control on 13 January 2017 (1 page) |
15 October 2018 | Termination of appointment of Alexander Melvin Gellan as a director on 13 January 2017 (1 page) |
19 January 2018 | Withdrawal of a person with significant control statement on 19 January 2018 (2 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 October 2017 | Notification of Alexander Melvin Gellan as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Notification of Stuart Devine as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Notification of John Low as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Notification of John Low as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Notification of Alexander Melvin Gellan as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Notification of Stuart Devine as a person with significant control on 6 April 2016 (2 pages) |
12 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 September 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
26 August 2016 | Termination of appointment of Alastair Gordon Stuart as a director on 31 March 2016 (1 page) |
26 August 2016 | Termination of appointment of Alastair Gordon Stuart as a director on 31 March 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Director's details changed for Mr John Low on 23 July 2014 (2 pages) |
19 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Director's details changed for Mr John Low on 23 July 2014 (2 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
1 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (7 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 September 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
29 September 2010 | Director's details changed for Alastair Gordon Stuart on 1 January 2010 (2 pages) |
29 September 2010 | Director's details changed for Alexander Melvin Gellan on 1 January 2010 (2 pages) |
29 September 2010 | Director's details changed for Alastair Gordon Stuart on 1 January 2010 (2 pages) |
29 September 2010 | Director's details changed for Alastair Gordon Stuart on 1 January 2010 (2 pages) |
29 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
29 September 2010 | Director's details changed for Alexander Melvin Gellan on 1 January 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
29 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Director's details changed for Alexander Melvin Gellan on 1 January 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 September 2008 | Return made up to 28/09/08; full list of members (5 pages) |
29 September 2008 | Return made up to 28/09/08; full list of members (5 pages) |
29 September 2008 | Director's change of particulars / stuart devine / 01/09/2008 (1 page) |
29 September 2008 | Director's change of particulars / stuart devine / 01/09/2008 (1 page) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
28 September 2007 | Return made up to 28/09/07; full list of members (3 pages) |
28 September 2007 | Return made up to 28/09/07; full list of members (3 pages) |
20 February 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
20 February 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Ad 06/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | Ad 06/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
16 January 2007 | Company name changed place d'or 652 LIMITED\certificate issued on 16/01/07 (2 pages) |
16 January 2007 | Company name changed place d'or 652 LIMITED\certificate issued on 16/01/07 (2 pages) |
28 September 2006 | Incorporation (16 pages) |
28 September 2006 | Incorporation (16 pages) |