Aberdeen
AB10 1DQ
Scotland
Director Name | Mr Neil Buchan Hardie |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2020(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 26 July 2013(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Graham Innes Hardie |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 6 months (resigned 13 November 2020) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 July 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,168,979 |
Gross Profit | £229,268 |
Net Worth | £34,597 |
Cash | £34,240 |
Current Liabilities | £1,240,425 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 6 days from now) |
24 November 2020 | Termination of appointment of Graham Innes Hardie as a director on 13 November 2020 (1 page) |
---|---|
27 October 2020 | Appointment of Mr Neil Buchan Hardie as a director on 21 October 2020 (2 pages) |
27 October 2020 | Appointment of Andrew Gordon Hardie as a director on 21 October 2020 (2 pages) |
23 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
29 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
30 April 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
28 August 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
28 August 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
26 July 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
26 July 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
26 July 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
26 July 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
9 July 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
9 July 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
25 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
26 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
21 June 2010 | Director's details changed for Graham Innes Hardie on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Graham Innes Hardie on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Graham Innes Hardie on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
11 May 2009 | Return made up to 24/04/09; full list of members (5 pages) |
11 May 2009 | Return made up to 24/04/09; full list of members (5 pages) |
6 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
6 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
6 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
6 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
2 May 2008 | Return made up to 24/04/08; full list of members (5 pages) |
2 May 2008 | Return made up to 24/04/08; full list of members (5 pages) |
18 May 2007 | New director appointed (3 pages) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
18 May 2007 | New director appointed (3 pages) |
18 May 2007 | New secretary appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | New secretary appointed (2 pages) |
18 May 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
18 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Company name changed cardmay LIMITED\certificate issued on 17/05/07 (2 pages) |
17 May 2007 | Company name changed cardmay LIMITED\certificate issued on 17/05/07 (2 pages) |
24 April 2007 | Incorporation (22 pages) |
24 April 2007 | Incorporation (22 pages) |