Aberdeen
AB15 8FL
Scotland
Secretary Name | Nicola Dorothy Keir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 January 2009) |
Role | Company Director |
Correspondence Address | 6 Macaulay Drive Aberdeen AB15 8FL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 3 Prospect Place, Westhill Aberdeen Aberdeenshire AB32 6SY Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Year | 2013 |
---|---|
Net Worth | -£40,176 |
Cash | £471 |
Current Liabilities | £72,854 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
9 January 2023 | Confirmation statement made on 3 January 2023 with updates (4 pages) |
---|---|
26 August 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
6 January 2022 | Confirmation statement made on 3 January 2022 with updates (4 pages) |
27 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
8 January 2021 | Confirmation statement made on 3 January 2021 with updates (4 pages) |
11 December 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
7 January 2020 | Confirmation statement made on 3 January 2020 with updates (4 pages) |
15 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
7 January 2019 | Confirmation statement made on 3 January 2019 with updates (4 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
10 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
22 August 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
22 August 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
20 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
31 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
16 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
29 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
17 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
5 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Hugh Keir on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Hugh Keir on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Hugh Keir on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 March 2009 | Resolutions
|
9 March 2009 | Resolutions
|
15 January 2009 | Appointment terminate, secretary nicola dorothy keir logged form (1 page) |
15 January 2009 | Appointment terminate, secretary nicola dorothy keir logged form (1 page) |
12 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
12 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
9 January 2009 | Appointment terminated secretary nicola keir (1 page) |
9 January 2009 | Appointment terminated secretary nicola keir (1 page) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 January 2008 | Ad 01/03/07--------- £ si 1@1 (2 pages) |
28 January 2008 | Ad 01/03/07--------- £ si 1@1 (2 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: 32 bon accord terrace aberdeen AB11 6DU (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 32 bon accord terrace aberdeen AB11 6DU (1 page) |
16 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
16 January 2008 | Director's particulars changed (1 page) |
29 January 2007 | Company name changed flipmarker LIMITED\certificate issued on 29/01/07 (2 pages) |
29 January 2007 | Company name changed flipmarker LIMITED\certificate issued on 29/01/07 (2 pages) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | New secretary appointed (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
26 January 2007 | New director appointed (1 page) |
26 January 2007 | New secretary appointed (1 page) |
26 January 2007 | New director appointed (1 page) |
26 January 2007 | Director resigned (1 page) |
3 January 2007 | Incorporation (17 pages) |
3 January 2007 | Incorporation (17 pages) |