Aberdeen
Aberdeenshire
AB11 7UR
Scotland
Director Name | Mrs Ruth Kalise McKenzie |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2006(same day as company formation) |
Role | Optician |
Country of Residence | Scotland |
Correspondence Address | 5 Fonthill Terrace Aberdeen Aberdeenshire AB11 7UR Scotland |
Secretary Name | Mrs Ruth Kalise McKenzie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2006(same day as company formation) |
Role | Optician |
Country of Residence | Scotland |
Correspondence Address | 5 Fonthill Terrace Aberdeen Aberdeenshire AB11 7UR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Andrew Charles Mckenzie 50.00% Ordinary |
---|---|
1 at £1 | Ruth Kalise Mckenzie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £305,661 |
Current Liabilities | £125,565 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
27 October 2008 | Delivered on: 30 October 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 whitehall place, aberdeen. Outstanding |
---|
5 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
---|---|
2 October 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
12 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
28 September 2016 | Particulars of variation of rights attached to shares (3 pages) |
28 September 2016 | Change of share class name or designation (2 pages) |
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
30 November 2015 | Micro company accounts made up to 28 February 2015 (6 pages) |
23 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
28 November 2014 | Micro company accounts made up to 28 February 2014 (6 pages) |
13 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
3 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
27 November 2012 | Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page) |
2 February 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
12 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
11 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
11 December 2009 | Director's details changed for Andrew Charles Mckenzie on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Ruth Kalise Mckenzie on 11 December 2009 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from 5 fonthill terrace aberdeen AB11 7UR (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from 22 whitehall place aberdeen AB25 2PA (1 page) |
12 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
9 December 2008 | Director and secretary's change of particulars / ruth donnellan / 05/12/2008 (1 page) |
9 December 2008 | Director and secretary's change of particulars / ruth mckenzie / 05/12/2008 (1 page) |
9 December 2008 | Director and secretary's change of particulars / ruth mckenzie / 24/10/2008 (1 page) |
9 December 2008 | Director and secretary's change of particulars / ruth mckenzie / 24/10/2008 (1 page) |
9 December 2008 | Director's change of particulars / andrew mckenzie / 24/10/2008 (1 page) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 September 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
11 September 2008 | Accounting reference date extended from 31/12/2007 to 29/02/2008 (1 page) |
27 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New secretary appointed;new director appointed (2 pages) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
11 December 2006 | Incorporation (16 pages) |