Aberdeen
AB25 2QN
Scotland
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 September 2011(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | Davies Wood Summers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 8 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP Scotland |
Registered Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Karen Mckimmie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £262,380 |
Cash | £178,571 |
Current Liabilities | £149,885 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 2 April 2025 (1 year from now) |
23 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
---|---|
13 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
1 April 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
25 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
2 April 2021 | Confirmation statement made on 19 March 2021 with updates (4 pages) |
19 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 April 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 April 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
23 March 2017 | Director's details changed for Karen Mckimmie on 7 October 2016 (2 pages) |
23 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
23 March 2017 | Director's details changed for Karen Mckimmie on 7 October 2016 (2 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 August 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 13 August 2014 (1 page) |
26 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (13 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (13 pages) |
14 September 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
14 September 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 14 September 2011 (1 page) |
14 September 2011 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
14 September 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
14 September 2011 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
25 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
14 April 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
14 April 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
30 March 2007 | Resolutions
|
30 March 2007 | Resolutions
|
19 March 2007 | Incorporation (17 pages) |
19 March 2007 | Incorporation (17 pages) |