52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director Name | Marianne Rutz |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 September 2015(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ledingham Chalmers Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Morna Anne Strachan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 February 2014) |
Role | Company Director |
Correspondence Address | 70 Broomhill Avenue Aberdeen Aberdeenshire AB10 6JY Scotland |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | ethicalmaintenance.co.uk |
---|---|
Telephone | 0845 4681480 |
Telephone region | Unknown |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Kevin Wilkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£201,213 |
Cash | £11,790 |
Current Liabilities | £97,584 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
18 August 2020 | Total exemption full accounts made up to 30 November 2019 (18 pages) |
---|---|
30 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (17 pages) |
8 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (17 pages) |
5 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 30 November 2016 (19 pages) |
14 September 2017 | Total exemption full accounts made up to 30 November 2016 (19 pages) |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 November 2015 (10 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 November 2015 (10 pages) |
28 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
8 September 2015 | Director's details changed for Kevin Wilkinson on 2 September 2015 (2 pages) |
8 September 2015 | Appointment of Marianne Rutz as a director on 1 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Kevin Wilkinson on 2 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Kevin Wilkinson on 2 September 2015 (2 pages) |
8 September 2015 | Appointment of Marianne Rutz as a director on 1 September 2015 (2 pages) |
8 September 2015 | Appointment of Marianne Rutz as a director on 1 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Kevin Wilkinson on 1 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Kevin Wilkinson on 1 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Kevin Wilkinson on 1 September 2015 (2 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (10 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (10 pages) |
31 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (10 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (10 pages) |
6 May 2014 | Director's details changed for Kevin Wilkinson on 1 May 2014 (2 pages) |
6 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Kevin Wilkinson on 1 May 2014 (2 pages) |
6 May 2014 | Director's details changed for Kevin Wilkinson on 1 May 2014 (2 pages) |
28 February 2014 | Termination of appointment of Morna Strachan as a director (1 page) |
28 February 2014 | Termination of appointment of Morna Strachan as a director (1 page) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (10 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (10 pages) |
8 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
26 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Resolutions
|
4 January 2012 | Company name changed ethical maintenance LIMITED\certificate issued on 04/01/12
|
4 January 2012 | Resolutions
|
4 January 2012 | Company name changed ethical maintenance LIMITED\certificate issued on 04/01/12
|
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
4 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
23 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
21 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
17 September 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
17 September 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
23 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
14 February 2008 | Accounting reference date shortened from 31/03/08 to 30/11/07 (1 page) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | Accounting reference date shortened from 31/03/08 to 30/11/07 (1 page) |
2 July 2007 | Company name changed ethical management LIMITED\certificate issued on 02/07/07 (2 pages) |
2 July 2007 | Company name changed ethical management LIMITED\certificate issued on 02/07/07 (2 pages) |
26 June 2007 | Company name changed natural heartlands LIMITED\certificate issued on 26/06/07 (2 pages) |
26 June 2007 | Company name changed natural heartlands LIMITED\certificate issued on 26/06/07 (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | Director resigned (1 page) |
10 April 2007 | Company name changed ledge 969 LIMITED\certificate issued on 10/04/07 (2 pages) |
10 April 2007 | Company name changed ledge 969 LIMITED\certificate issued on 10/04/07 (2 pages) |
26 March 2007 | Incorporation (24 pages) |
26 March 2007 | Incorporation (24 pages) |