Bridge Of Don
Aberdeen
AB23 8QQ
Scotland
Secretary Name | Mrs Julie Samantha Drummond |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Lochview Way Bridge Of Don Aberdeen AB23 8QQ Scotland |
Registered Address | C/O: Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
50 at £1 | Julie Drummond 50.00% Ordinary |
---|---|
50 at £1 | Steven Drummond 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,165 |
Cash | £80,574 |
Current Liabilities | £31,298 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 March 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 27 April 2021 (overdue) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Director's details changed for Mr Steven John Drummond on 21 March 2016 (2 pages) |
21 October 2015 | Director's details changed for Mr Steven John Drummond on 21 October 2015 (2 pages) |
21 October 2015 | Secretary's details changed for Mrs Julie Samantha Drummond on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from Burnside of Waulkmill Forglen Turriff Banffshire AB53 4LS to 8 Lochview Way Bridge of Don Aberdeen AB23 8QQ on 21 October 2015 (1 page) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
24 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 March 2010 | Director's details changed for Steven John Drummond on 1 October 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Julie Samantha Drummond on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Steven John Drummond on 1 October 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Julie Samantha Drummond on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from 20 ashwood road, bridge of don aberdeen aberdeenshire AB22 8XR (1 page) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
16 March 2007 | Incorporation (13 pages) |