Company NameThe Spa North East Limited
DirectorJulie Pamela Thom
Company StatusActive
Company NumberSC323194
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Julie Pamela Thom
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2007(same day as company formation)
RoleComplimentary Therapist
Country of ResidenceScotland
Correspondence Address52 Nether Blackhall
Inverurie
Aberdeenshire
AB51 4EW
Scotland
Secretary NameAdd Accountancy Limited (Corporation)
StatusCurrent
Appointed08 May 2007(same day as company formation)
Correspondence Address6 Market Square
Oldmeldrum
Aberdeenshire
AB51 0AA
Scotland
Director NameAlison Margaret Adam
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleAssistant Accountant
Correspondence Address75 Snipe Street
Ellon
Aberdeenshire
AB41 9FW
Scotland

Location

Registered Address6 Market Square
Oldmeldrum
Aberdeenshire
AB51 0AA
Scotland
ConstituencyGordon
WardMid Formartine
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Ms Julie Pamela Thom
100.00%
Ordinary

Financials

Year2014
Net Worth£45,913
Cash£27,036
Current Liabilities£82,131

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Charges

2 March 2010Delivered on: 13 March 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 falconer court north street inverurie.
Outstanding
24 February 2010Delivered on: 5 March 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

5 June 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
16 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
8 July 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
1 June 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
28 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
22 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
17 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
6 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
9 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
14 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
20 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
20 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
28 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 May 2013Director's details changed for Miss Julie Pamela Thom on 29 June 2012 (2 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
16 May 2013Director's details changed for Miss Julie Pamela Thom on 29 June 2012 (2 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 July 2012Secretary's details changed for Add Accountancy Limited on 19 June 2012 (2 pages)
2 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
2 July 2012Director's details changed for Julie Pamela Thom on 19 June 2012 (2 pages)
2 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
2 July 2012Director's details changed for Julie Pamela Thom on 19 June 2012 (2 pages)
2 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
2 July 2012Secretary's details changed for Add Accountancy Limited on 19 June 2012 (2 pages)
6 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
16 May 2011Annual return made up to 8 May 2011 (14 pages)
16 May 2011Annual return made up to 8 May 2011 (14 pages)
16 May 2011Annual return made up to 8 May 2011 (14 pages)
25 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 May 2010Annual return made up to 8 May 2010 (8 pages)
20 May 2010Annual return made up to 8 May 2010 (8 pages)
20 May 2010Annual return made up to 8 May 2010 (8 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 May 2009Return made up to 08/05/09; full list of members (5 pages)
20 May 2009Return made up to 08/05/09; full list of members (5 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 December 2008Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
12 December 2008Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
28 May 2008Return made up to 08/05/08; full list of members (6 pages)
28 May 2008Return made up to 08/05/08; full list of members (6 pages)
6 March 2008Director's change of particulars / julie thom / 22/02/2008 (1 page)
6 March 2008Director's change of particulars / julie thom / 22/02/2008 (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
8 May 2007Incorporation (16 pages)
8 May 2007Incorporation (16 pages)