Westhill
Aberdeenshire
AB32 6TH
Scotland
Secretary Name | Ian Robert Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2007(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wellgrove Crescent Westhill Aberdeenshire AB32 6TH Scotland |
Director Name | Mrs Dawn Annette Anderson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2010(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 12 Wellgrove Crescent Westhill Aberdeenshire AB32 6TH Scotland |
Director Name | Carl Ian Anderson |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Role | Engineer |
Correspondence Address | 72 Dunlin Road Cove Bay Aberdeen Aberdeenshire AB12 3WD Scotland |
Director Name | Chris William Anderson |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 June 2010) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 72 Dunlin Road Cove Bay Aberdeen Aberdeenshire AB12 3WD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 12 Wellgrove Crescent Westhill Aberdeenshire AB32 6TH Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
4 at £1 | Ian Robert Anderson 40.00% Ordinary |
---|---|
4 at £1 | Ian Robert Anderson 40.00% Ordinary A |
1 at £1 | Dawn Annette Anderson 10.00% Ordinary |
1 at £1 | Dawn Annette Anderson 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £25,764 |
Cash | £30,589 |
Current Liabilities | £19,294 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (10 months, 4 weeks from now) |
18 May 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
20 March 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
3 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
28 May 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
15 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
24 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
23 March 2015 | Change of share class name or designation (2 pages) |
23 March 2015 | Change of share class name or designation (2 pages) |
23 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
23 March 2015 | Change of share class name or designation (2 pages) |
23 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
23 March 2015 | Resolutions
|
23 March 2015 | Change of share class name or designation (2 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
8 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 April 2012 | Statement of capital following an allotment of shares on 22 April 2012
|
30 April 2012 | Statement of capital following an allotment of shares on 22 April 2012
|
11 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 June 2010 | Termination of appointment of Chris Anderson as a director (2 pages) |
15 June 2010 | Termination of appointment of Chris Anderson as a director (2 pages) |
15 June 2010 | Appointment of Dawn Annette Anderson as a director (3 pages) |
15 June 2010 | Appointment of Dawn Annette Anderson as a director (3 pages) |
24 March 2010 | Director's details changed for Chris William Anderson on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Chris William Anderson on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Ian Robert Anderson on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Ian Robert Anderson on 24 March 2010 (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 May 2009 | Director appointed chris william anderson (1 page) |
25 May 2009 | Director appointed chris william anderson (1 page) |
15 May 2009 | Appointment terminated director carl anderson (1 page) |
15 May 2009 | Appointment terminated director carl anderson (1 page) |
6 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from 72 dunlin road cove bay aberdeenshire AB12 3WD (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 72 dunlin road cove bay aberdeenshire AB12 3WD (1 page) |
2 April 2008 | Director and secretary's change of particulars / ian anderson / 26/03/2008 (1 page) |
2 April 2008 | Director and secretary's change of particulars / ian anderson / 26/03/2008 (1 page) |
25 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
29 May 2007 | Ad 14/03/07--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
29 May 2007 | Ad 14/03/07--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New secretary appointed;new director appointed (2 pages) |
29 March 2007 | New secretary appointed;new director appointed (2 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Incorporation (17 pages) |
14 March 2007 | Incorporation (17 pages) |