George
6529
Director Name | Miss Claire Patricia Millar |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2017(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Production Quality Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hunter Avenue Stonehaven AB39 2AF Scotland |
Director Name | Mr John George Millar |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2017(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 30 Links Ridge George 6529 |
Secretary Name | Andersonbain & Co (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2009(2 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months |
Correspondence Address | 10 Thistle Street Aberdeen AB10 1XZ Scotland |
Director Name | Scottish International Holdings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | Suite 6 Mill Mall Suite 6 Wickhams Cay 1, PO Box 3085 Road Town Tortola Foreign |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Telephone | 01224 632949 |
---|---|
Telephone region | Aberdeen |
Registered Address | 8-10 Thistle Street Aberdeen AB10 1XZ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £229 |
Cash | £208,461 |
Current Liabilities | £4,440,455 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
18 April 2007 | Delivered on: 24 April 2007 Satisfied on: 5 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
19 January 2024 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
23 October 2023 | Registration of charge SC3193300002, created on 11 October 2023 (19 pages) |
18 October 2023 | Memorandum and Articles of Association (37 pages) |
18 October 2023 | Resolutions
|
6 April 2023 | Change of details for Mr John George Millar as a person with significant control on 5 April 2022 (2 pages) |
6 April 2023 | Director's details changed for Mr John George Millar on 5 April 2022 (2 pages) |
6 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
24 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
24 March 2021 | Change of details for Mr John George Millar as a person with significant control on 1 September 2020 (2 pages) |
24 March 2021 | Director's details changed for Valerie Ann Millar on 1 September 2020 (2 pages) |
24 March 2021 | Change of details for Mr David Ramsay Millar as a person with significant control on 3 January 2021 (2 pages) |
24 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
24 March 2021 | Change of details for Miss Claire Patricia Millar as a person with significant control on 1 July 2019 (2 pages) |
24 March 2021 | Director's details changed for Mr John George Millar on 1 September 2020 (2 pages) |
24 March 2021 | Director's details changed for Miss Claire Patricia Millar on 1 July 2019 (2 pages) |
13 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
25 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
27 March 2019 | Confirmation statement made on 23 March 2019 with updates (5 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
29 March 2018 | Confirmation statement made on 23 March 2018 with updates (5 pages) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 May 2017 | Confirmation statement made on 23 March 2017 with updates (9 pages) |
11 May 2017 | Confirmation statement made on 23 March 2017 with updates (9 pages) |
14 March 2017 | Sub-division of shares on 23 February 2017 (4 pages) |
14 March 2017 | Sub-division of shares on 23 February 2017 (4 pages) |
2 March 2017 | Resolutions
|
2 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
2 March 2017 | Change of share class name or designation (2 pages) |
2 March 2017 | Change of share class name or designation (2 pages) |
2 March 2017 | Resolutions
|
2 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
28 February 2017 | Appointment of Mr John George Millar as a director on 23 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Scottish International Holdings Ltd as a director on 23 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Scottish International Holdings Ltd as a director on 23 February 2017 (1 page) |
28 February 2017 | Appointment of Claire Patricia Millar as a director on 23 February 2017 (2 pages) |
28 February 2017 | Appointment of Claire Patricia Millar as a director on 23 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr John George Millar as a director on 23 February 2017 (2 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 March 2013 | Director's details changed for Valerie Ann Thomson on 27 March 2013 (2 pages) |
27 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Director's details changed for Valerie Ann Thomson on 27 March 2013 (2 pages) |
6 August 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
6 August 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
11 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
11 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
3 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
16 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
21 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
27 May 2010 | Director's details changed for Valerie Ann Thomson on 23 March 2010 (2 pages) |
27 May 2010 | Director's details changed for Valerie Ann Thomson on 23 March 2010 (2 pages) |
27 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Scottish International Holdings Ltd on 23 March 2010 (2 pages) |
27 May 2010 | Director's details changed for Scottish International Holdings Ltd on 23 March 2010 (2 pages) |
27 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
9 October 2009 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 9 October 2009 (2 pages) |
9 October 2009 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (2 pages) |
9 October 2009 | Appointment of Andersonbain & Co as a secretary (3 pages) |
9 October 2009 | Appointment of Andersonbain & Co as a secretary (3 pages) |
9 October 2009 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 9 October 2009 (2 pages) |
9 October 2009 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (2 pages) |
9 October 2009 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 9 October 2009 (2 pages) |
19 May 2009 | Return made up to 23/03/09; full list of members (3 pages) |
19 May 2009 | Return made up to 23/03/09; full list of members (3 pages) |
13 May 2009 | Director appointed valerie ann thomson (2 pages) |
13 May 2009 | Director appointed valerie ann thomson (2 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
24 April 2007 | Partic of mort/charge * (3 pages) |
24 April 2007 | Partic of mort/charge * (3 pages) |
23 March 2007 | Incorporation (49 pages) |
23 March 2007 | Incorporation (49 pages) |