Aberdeen
AB15 7QP
Scotland
Director Name | Mr Julian Romuald Tomas |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2009(2 years after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Airyhall Avenue Aberdeen AB15 7QP Scotland |
Secretary Name | Mrs Dianne Marjory Tomas |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2009(2 years after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 53 Craigton Road Aberdeen AB15 7UP Scotland |
Director Name | Mrs Dianne Marjory Tomas |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(4 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Airyhall Avenue Aberdeen AB15 7QP Scotland |
Secretary Name | Mrs Dianne Marjory Tomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 53 Craigton Road Aberdeen AB15 7UP Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 27 Airyhall Avenue Aberdeen AB15 7QP Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Airyhall/Broomhill/Garthdee |
50 at £1 | Dianne Tomas 50.00% Ordinary |
---|---|
50 at £1 | Julian Tomas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £119,432 |
Cash | £139,419 |
Current Liabilities | £26,695 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
4 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
---|---|
1 February 2021 | Director's details changed for Mr Julian Romuald Tomas on 1 February 2021 (2 pages) |
1 February 2021 | Secretary's details changed for Mrs Dianne Marjory Tomas on 1 February 2021 (1 page) |
1 February 2021 | Registered office address changed from 53 Craigton Road Aberdeen Aberdeenshire AB15 7UP to 27 Airyhall Avenue Aberdeen AB15 7QP on 1 February 2021 (1 page) |
1 February 2021 | Director's details changed for Mrs Dianne Marjory Tomas on 1 February 2021 (2 pages) |
1 February 2021 | Change of details for Mr Julian Romuald Tomas as a person with significant control on 1 February 2021 (2 pages) |
1 February 2021 | Change of details for Mrs Dianne Marjory Tomas as a person with significant control on 1 February 2021 (2 pages) |
25 March 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
6 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
30 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
31 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
19 April 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
19 April 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
23 March 2016 | Termination of appointment of Dianne Marjory Tomas as a secretary on 31 December 9999 (1 page) |
23 March 2016 | Termination of appointment of Dianne Marjory Tomas as a secretary on 31 December 9999 (1 page) |
8 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
13 April 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
6 June 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
6 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
10 April 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
7 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
7 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
24 March 2011 | Appointment of a director (2 pages) |
24 March 2011 | Appointment of a director (2 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
15 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Appointment of Mrs Dianne Marjory Tomas as a director (2 pages) |
21 February 2011 | Appointment of Mrs Dianne Marjory Tomas as a director (2 pages) |
14 June 2010 | Director's details changed for Julian Romuold Tomas on 29 January 2010 (2 pages) |
14 June 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Julian Romuold Tomas on 29 January 2010 (2 pages) |
14 June 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
11 March 2010 | Registered office address changed from 1St Flr Office, Inchbraoch House South Quay, Ferryden Montrose Angus DD10 9SL on 11 March 2010 (1 page) |
11 March 2010 | Registered office address changed from 1St Flr Office, Inchbraoch House South Quay, Ferryden Montrose Angus DD10 9SL on 11 March 2010 (1 page) |
29 May 2009 | Return made up to 29/01/09; full list of members (3 pages) |
29 May 2009 | Return made up to 29/01/09; full list of members (3 pages) |
20 March 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
20 March 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
3 March 2009 | Return made up to 29/01/08; full list of members (3 pages) |
3 March 2009 | Return made up to 29/01/08; full list of members (3 pages) |
3 March 2009 | Secretary appointed mrs. Dianne marjory tomas (1 page) |
3 March 2009 | Secretary appointed mrs. Dianne marjory tomas (1 page) |
18 February 2009 | Director appointed julek tomas (2 pages) |
18 February 2009 | Secretary appointed dianne tomas (2 pages) |
18 February 2009 | Secretary appointed dianne tomas (2 pages) |
18 February 2009 | Director appointed julek tomas (2 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
29 January 2007 | Incorporation (9 pages) |
29 January 2007 | Incorporation (9 pages) |