Stonehaven
Kincardineshire
AB39 2XG
Scotland
Secretary Name | Grant Smith Law Practice Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2011(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Website | subsea-umbilical.co.uk |
---|
Registered Address | Amicable House, 252 Union Street Aberdeen Aberdeenshire AB10 1TN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Allicia Margaret Boylan 42.86% Ordinary C |
---|---|
75 at £1 | Mr Paul Michael Boylan 42.86% Ordinary B |
25 at £1 | Anna Hanley 14.29% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £21,877 |
Cash | £32,268 |
Current Liabilities | £27,905 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
5 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
17 April 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
29 April 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
13 May 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
15 May 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 April 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
24 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
14 November 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
14 November 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
26 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Termination of appointment of Grant Smith Law Practice as a secretary (1 page) |
11 April 2012 | Termination of appointment of Grant Smith Law Practice as a secretary (1 page) |
11 April 2012 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
11 April 2012 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
11 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Director's details changed for Mr Paul Michael Boylan on 8 December 2011 (2 pages) |
12 December 2011 | Director's details changed for Mr Paul Michael Boylan on 8 December 2011 (2 pages) |
12 December 2011 | Director's details changed for Mr Paul Michael Boylan on 8 December 2011 (2 pages) |
11 November 2011 | Statement of capital following an allotment of shares on 3 November 2011
|
11 November 2011 | Statement of capital following an allotment of shares on 3 November 2011
|
11 November 2011 | Statement of capital following an allotment of shares on 3 November 2011
|
10 November 2011 | Resolutions
|
10 November 2011 | Resolutions
|
4 November 2011 | Statement of capital following an allotment of shares on 3 November 2011
|
4 November 2011 | Statement of capital following an allotment of shares on 3 November 2011
|
4 November 2011 | Statement of capital following an allotment of shares on 3 November 2011
|
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 June 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Paul Michael Boylan on 18 March 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Grant Smith Law Practice on 18 March 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Grant Smith Law Practice on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Paul Michael Boylan on 18 March 2010 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 May 2009 | Return made up to 06/03/09; full list of members (3 pages) |
8 May 2009 | Return made up to 06/03/09; full list of members (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
28 March 2008 | Director's change of particulars / paul boylan / 01/01/2008 (1 page) |
28 March 2008 | Director's change of particulars / paul boylan / 01/01/2008 (1 page) |
28 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
25 October 2007 | Ad 07/03/07--------- £ si 25@1=25 £ ic 75/100 (1 page) |
25 October 2007 | Ad 07/03/07--------- £ si 25@1=25 £ ic 75/100 (1 page) |
17 October 2007 | Ad 07/03/07--------- £ si 74@1 (2 pages) |
17 October 2007 | Ad 07/03/07--------- £ si 74@1 (2 pages) |
15 October 2007 | Ad 07/03/07--------- £ si 75@1=75 £ ic 1/76 (1 page) |
15 October 2007 | Ad 07/03/07--------- £ si 75@1=75 £ ic 1/76 (1 page) |
28 March 2007 | Resolutions
|
28 March 2007 | Resolutions
|
6 March 2007 | Incorporation (20 pages) |
6 March 2007 | Incorporation (20 pages) |