Aberdeen
AB25 3GA
Scotland
Secretary Name | Ann Chisholm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Bearnock House Glenurquhart Highland IV63 6TN Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01463 222812 |
---|---|
Telephone region | Inverness |
Registered Address | 39 Belmont Gardens Aberdeen AB25 3GA Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Midstocket/Rosemount |
1 at £1 | Mr Roderick James Chisholm 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,852 |
Cash | £9,150 |
Current Liabilities | £15,669 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (overdue) |
17 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
17 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Registered office address changed from 32 Church Street Inverness IV1 1EH on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from 32 Church Street Inverness IV1 1EH on 21 February 2013 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 July 2012 | Registered office address changed from 94 Balloan Road Inverness IV2 4PS Scotland on 27 July 2012 (2 pages) |
27 July 2012 | Registered office address changed from 94 Balloan Road Inverness IV2 4PS Scotland on 27 July 2012 (2 pages) |
27 June 2012 | Director's details changed for Mr Roderick James Chisholm on 26 April 2012 (2 pages) |
27 June 2012 | Registered office address changed from 57 Crown Street Inverness IV2 3AY Scotland on 27 June 2012 (1 page) |
27 June 2012 | Registered office address changed from 57 Crown Street Inverness IV2 3AY Scotland on 27 June 2012 (1 page) |
27 June 2012 | Director's details changed for Mr Roderick James Chisholm on 26 April 2012 (2 pages) |
27 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 July 2010 | Director's details changed for Mr Roderick James Chisholm on 16 April 2010 (2 pages) |
14 July 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Mr Roderick James Chisholm on 16 April 2010 (2 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 July 2010 | Registered office address changed from 22 Holland Street Aberdeen Highland AB25 3UL on 14 July 2010 (1 page) |
14 July 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Registered office address changed from 22 Holland Street Aberdeen Highland AB25 3UL on 14 July 2010 (1 page) |
1 May 2009 | Appointment terminated secretary ann chisholm (1 page) |
1 May 2009 | Appointment terminated secretary ann chisholm (1 page) |
1 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
10 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
10 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from bearnock house glenurquhart highland IV63 6TN (1 page) |
24 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
24 April 2008 | Director's change of particulars / roderick chisholm / 24/04/2008 (2 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from bearnock house glenurquhart highland IV63 6TN (1 page) |
24 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
24 April 2008 | Director's change of particulars / roderick chisholm / 24/04/2008 (2 pages) |
4 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
4 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: bearnock house glenurquhart inverness IV63 6TN (1 page) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New secretary appointed (2 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: bearnock house glenurquhart inverness IV63 6TN (1 page) |
30 April 2007 | New secretary appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Incorporation (9 pages) |
16 April 2007 | Incorporation (9 pages) |