Kingswells
Aberdeen
Aberdeenshire
AB15 8TR
Scotland
Director Name | Graeme Ross Cursiter |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2007(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Coull Green Kingswells Aberdeen AB1 8TR Scotland |
Secretary Name | Mrs Gillian Cursiter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Coull Green Kingswells Aberdeen Aberdeenshire AB15 8TR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 March 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3 Prospect Place Arnhall Business Park Westhill AB32 6SY Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gillian Cursiter 50.00% Ordinary |
---|---|
1 at £1 | Graeme Ross Cursiter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,483 |
Cash | £42,614 |
Current Liabilities | £23,902 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
10 December 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
2 April 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
5 November 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
4 April 2019 | Confirmation statement made on 27 March 2019 with updates (5 pages) |
29 August 2018 | Notification of Graeme Ross Cursiter as a person with significant control on 27 August 2018 (2 pages) |
29 August 2018 | Change of details for Mrs Gillian Cursiter as a person with significant control on 27 August 2018 (2 pages) |
18 July 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
29 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
10 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
28 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
24 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
22 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
2 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
27 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
1 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Gillian Cursiter on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Graeme Ross Cursiter on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Graeme Ross Cursiter on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Gillian Cursiter on 29 March 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
31 March 2008 | Return made up to 27/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 27/03/08; full list of members (4 pages) |
15 May 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
15 May 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | New secretary appointed (2 pages) |
5 April 2007 | New secretary appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Incorporation (17 pages) |
27 March 2007 | Incorporation (17 pages) |