Kingswells
Aberdeen
AB15 8EE
Scotland
Director Name | Kari Pithie |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2014(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 21 December 2017) |
Role | Administrative Assistant |
Country of Residence | Scotland |
Correspondence Address | 27 Wellside Road Kingswells Aberdeen AB15 8EE Scotland |
Director Name | Mr Michael Allan Robertson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(4 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 21 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sunningdale Denside Of Durris Durris Banchory Kincardineshire AB31 6ED Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | Hall Morrice Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2006(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 February 2012) |
Correspondence Address | 7 Queens Terrace Aberdeen Aberdeenshire AB10 1XL Scotland |
Secretary Name | HM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2012(5 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 29 February 2016) |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Website | bpdsltd.co.uk |
---|---|
Telephone | 07 706022385 |
Telephone region | Mobile |
Registered Address | 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
55 at £1 | William Pithie 55.00% Ordinary |
---|---|
45 at £1 | Kari Pithie 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £164,644 |
Cash | £189,803 |
Current Liabilities | £40,971 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
21 September 2017 | Return of final meeting of voluntary winding up (3 pages) |
---|---|
22 March 2016 | Resolutions
|
22 March 2016 | Registered office address changed from 27 Wellside Road Kingswells Aberdeen AB15 8EE to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 22 March 2016 (2 pages) |
8 March 2016 | Previous accounting period extended from 30 November 2015 to 29 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Hm Secretaries Limited as a secretary on 29 February 2016 (1 page) |
17 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
19 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
7 March 2014 | Appointment of Kari Pithie as a director (3 pages) |
7 March 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
7 March 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
19 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
23 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Director's details changed for Billy Pithie on 16 November 2012 (2 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
21 February 2012 | Appointment of Hm Secretaries Limited as a secretary (3 pages) |
21 February 2012 | Termination of appointment of Hall Morrice Secretaries Limited as a secretary (2 pages) |
29 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
3 January 2011 | Termination of appointment of Michael Robertson as a director (1 page) |
31 December 2010 | Director's details changed for Billy Pithie on 16 October 2010 (2 pages) |
31 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Appointment of Mr Michael Allan Robertson as a director (2 pages) |
14 October 2010 | Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL United Kingdom on 14 October 2010 (1 page) |
17 March 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
17 November 2009 | Director's details changed for Billy Pithie on 1 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Billy Pithie on 1 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
17 February 2009 | Return made up to 16/11/08; full list of members (3 pages) |
19 January 2009 | Return made up to 16/11/07; full list of members (3 pages) |
16 January 2009 | Location of debenture register (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 21 allan street aberdeen AB10 6HN (1 page) |
16 January 2009 | Secretary's change of particulars / infinity secretaries LIMITED / 19/02/2008 (2 pages) |
16 January 2009 | Location of register of members (1 page) |
17 April 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
15 February 2008 | Company name changed billy pithie design services LTD\certificate issued on 15/02/08 (2 pages) |
7 December 2007 | Return made up to 16/09/07; full list of members (2 pages) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | New secretary appointed (1 page) |
29 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Incorporation (13 pages) |