Aberdeen
AB10 1XL
Scotland
Secretary Name | HM Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2016(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 28 September 2021) |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Secretary Name | Mr Stephen John Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 174 Springfield Road Aberdeen Aberdeenshire AB15 7SD Scotland |
Website | frasermedia.co.uk |
---|---|
Telephone | 01224 857999 |
Telephone region | Aberdeen |
Registered Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Pauline Cook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,883 |
Cash | £51,515 |
Current Liabilities | £49,959 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
12 March 2021 | Voluntary strike-off action has been suspended (1 page) |
---|---|
4 March 2021 | Application to strike the company off the register (2 pages) |
17 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
20 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
19 February 2019 | Registered office address changed from 1-3 Albyn Terrace Aberdeen AB10 1YP Scotland to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 19 February 2019 (1 page) |
19 February 2019 | Change of details for Ms Pauline Ann Fraser as a person with significant control on 19 February 2019 (2 pages) |
19 February 2019 | Director's details changed for Ms Pauline Ann Fraser on 19 February 2019 (2 pages) |
12 November 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
14 June 2018 | Registered office address changed from 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland to 1-3 Albyn Terrace Aberdeen AB10 1YP on 14 June 2018 (1 page) |
13 June 2018 | Director's details changed for Ms Pauline Ann Fraser on 13 June 2018 (2 pages) |
13 June 2018 | Registered office address changed from 1 - 3 Albyn Terrace Aberdeen AB10 1YP to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 13 June 2018 (1 page) |
13 June 2018 | Change of details for Ms Pauline Ann Fraser as a person with significant control on 13 June 2018 (2 pages) |
13 June 2018 | Director's details changed for Ms Pauline Ann Fraser on 13 June 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
11 December 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
17 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
17 May 2017 | Director's details changed for Mrs Pauline Ann Cook on 17 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mrs Pauline Ann Cook on 17 May 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
14 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
25 April 2016 | Appointment of Hm Secretaries Limited as a secretary on 31 March 2016 (2 pages) |
25 April 2016 | Appointment of Hm Secretaries Limited as a secretary on 31 March 2016 (2 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
11 June 2015 | Registered office address changed from 19a Chattan Place Aberdeen Aberdeenshire AB10 6RB to 1 - 3 Albyn Terrace Aberdeen AB10 1YP on 11 June 2015 (1 page) |
11 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Termination of appointment of Stephen John Cook as a secretary on 30 April 2015 (1 page) |
11 June 2015 | Termination of appointment of Stephen John Cook as a secretary on 30 April 2015 (1 page) |
11 June 2015 | Registered office address changed from 19a Chattan Place Aberdeen Aberdeenshire AB10 6RB to 1 - 3 Albyn Terrace Aberdeen AB10 1YP on 11 June 2015 (1 page) |
11 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
11 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
30 August 2010 | Registered office address changed from Craigieburn House 174 Springfield Road Aberdeen AB15 7SD on 30 August 2010 (1 page) |
30 August 2010 | Registered office address changed from Craigieburn House 174 Springfield Road Aberdeen AB15 7SD on 30 August 2010 (1 page) |
11 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Mrs Pauline Ann Cook on 16 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mrs Pauline Ann Cook on 16 May 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
18 May 2009 | Director's change of particulars / pauline fraser / 13/12/2008 (2 pages) |
18 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
18 May 2009 | Director's change of particulars / pauline fraser / 13/12/2008 (2 pages) |
18 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 May 2008 | Director's change of particulars / pauline fraser / 29/06/2007 (2 pages) |
30 May 2008 | Secretary's change of particulars / stephen cook / 20/05/2008 (1 page) |
30 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
30 May 2008 | Secretary's change of particulars / stephen cook / 20/05/2008 (1 page) |
30 May 2008 | Director's change of particulars / pauline fraser / 29/06/2007 (2 pages) |
30 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
13 August 2007 | Registered office changed on 13/08/07 from: 44 devonshire road aberdeen aberdeenshire AB10 6XR (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 44 devonshire road aberdeen aberdeenshire AB10 6XR (1 page) |
16 May 2007 | Incorporation (20 pages) |
16 May 2007 | Incorporation (20 pages) |