PO Box 26965
Glasgow
G1 9BW
Scotland
Secretary Name | Alan Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Tinne 4 Molescroft Gardens Woodhall Way Beverley East Yorkshire HU17 7GB |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4 Kingshill Park Arnhall Business Park Westhill Aberdeen AB32 6FL Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Elisabeth Diane Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,980 |
Cash | £69,546 |
Current Liabilities | £15,803 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
20 November 2020 | Registered office address changed from C/O Acumen Accountants and Advisors Limited Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX Scotland to 4 Kingshill Park Arnhall Business Park Westhill Aberdeen AB32 6FL on 20 November 2020 (1 page) |
29 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
15 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
15 April 2019 | Director's details changed for Elisabeth Diane Wilson on 12 April 2019 (2 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
12 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
6 February 2018 | Registered office address changed from C/O C/O Acumen Bon Accord House Riverside Drive Aberdeen AB11 7SL to C/O Acumen Accountants and Advisors Limited Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX on 6 February 2018 (1 page) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
22 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
26 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
18 April 2012 | Director's details changed for Elisabeth Diane Wilson on 31 January 2012 (2 pages) |
18 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Director's details changed for Elisabeth Diane Wilson on 31 January 2012 (2 pages) |
18 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 28 April 2011 (1 page) |
28 April 2011 | Termination of appointment of Alan Wilson as a secretary (1 page) |
28 April 2011 | Termination of appointment of Alan Wilson as a secretary (1 page) |
28 April 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 28 April 2011 (1 page) |
28 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 April 2010 | Director's details changed for Elisabeth Diane Wilson on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Elisabeth Diane Wilson on 1 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Elisabeth Diane Wilson on 1 April 2010 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 June 2009 | Return made up to 10/04/09; full list of members (3 pages) |
15 June 2009 | Return made up to 10/04/09; full list of members (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 May 2008 | Director's change of particulars / elisabeth wilson / 27/05/2008 (1 page) |
27 May 2008 | Director's change of particulars / elisabeth wilson / 27/05/2008 (1 page) |
2 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Resolutions
|
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Resolutions
|
10 April 2007 | Incorporation (17 pages) |
10 April 2007 | Incorporation (17 pages) |