Hebburn
NE31 1YW
Director Name | George Davidson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2007(same day as company formation) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 89 Sullivan Walk Hebburn NE31 1YW |
Secretary Name | Deanne Davidson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Sullivan Walk Hebburn NE31 1YW |
Registered Address | 42 Carden Place Aberdeen AB10 1UP Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Deanne Davidson 50.00% Ordinary |
---|---|
1 at £1 | George Davidson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £417 |
Cash | £10,177 |
Current Liabilities | £33,999 |
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 | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (6 days from now) |
22 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
11 May 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
30 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
11 May 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
10 May 2022 | Director's details changed for George Davidson on 10 May 2022 (2 pages) |
10 May 2022 | Director's details changed for Deanne Davidson on 10 May 2022 (2 pages) |
10 May 2022 | Secretary's details changed for Deanne Davidson on 10 May 2022 (1 page) |
26 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
23 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
25 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
8 September 2020 | Registered office address changed from Source Accounts Ltd 53 Carden Place Aberdeen AB10 1UN Scotland to 42 Carden Place Aberdeen AB10 1UP on 8 September 2020 (1 page) |
11 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
5 February 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
24 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
21 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 April 2017 | Registered office address changed from C/O Walker Harris Ca 27 st. David Street Brechin Angus DD9 6EG to Source Accounts Ltd 53 Carden Place Aberdeen AB10 1UN on 9 April 2017 (1 page) |
9 April 2017 | Registered office address changed from C/O Walker Harris Ca 27 st. David Street Brechin Angus DD9 6EG to Source Accounts Ltd 53 Carden Place Aberdeen AB10 1UN on 9 April 2017 (1 page) |
19 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
8 March 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
4 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for Deanne Davidson on 23 September 2014 (2 pages) |
4 June 2015 | Director's details changed for Deanne Davidson on 23 September 2014 (2 pages) |
4 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Secretary's details changed for Deanne Davidson on 23 September 2014 (1 page) |
4 June 2015 | Director's details changed for George Davidson on 23 September 2014 (2 pages) |
4 June 2015 | Secretary's details changed for Deanne Davidson on 23 September 2014 (1 page) |
4 June 2015 | Director's details changed for George Davidson on 23 September 2014 (2 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
23 May 2014 | Secretary's details changed for Deanne Davidson on 19 May 2014 (1 page) |
23 May 2014 | Director's details changed for George Davidson on 19 May 2014 (2 pages) |
23 May 2014 | Secretary's details changed for Deanne Davidson on 19 May 2014 (1 page) |
23 May 2014 | Director's details changed for Deanne Davidson on 19 May 2014 (2 pages) |
23 May 2014 | Director's details changed for George Davidson on 19 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Deanne Davidson on 19 May 2014 (2 pages) |
7 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
7 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 April 2010 | Director's details changed for George Davidson on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for George Davidson on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for George Davidson on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Deanne Davidson on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Deanne Davidson on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Deanne Davidson on 1 October 2009 (2 pages) |
23 April 2010 | Company name changed derrick inspection & engineering services LIMITED\certificate issued on 23/04/10
|
23 April 2010 | Resolutions
|
23 April 2010 | Company name changed derrick inspection & engineering services LIMITED\certificate issued on 23/04/10
|
23 April 2010 | Resolutions
|
1 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
18 April 2008 | Resolutions
|
18 April 2008 | Resolutions
|
23 April 2007 | Incorporation (17 pages) |
23 April 2007 | Incorporation (17 pages) |