Aberdeen
AB10 1UT
Scotland
Secretary Name | Mrs Susan Walker |
---|---|
Status | Current |
Appointed | 01 July 2013(6 years after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Secretary Name | Infinity Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 February 2012(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Mr Simon Henry Dyer Cowie |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Woodburn Place Aberdeen AB15 8JS Scotland |
Secretary Name | Hall Morrice Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Correspondence Address | 7 Queens Terrace Aberdeen Aberdeenshire AB10 1XL Scotland |
Website | garywalker.co.uk |
---|---|
Telephone | 01224 202400 |
Telephone region | Aberdeen |
Registered Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Gary Walker 50.00% Ordinary |
---|---|
1 at £1 | Susan Walker 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £417,656 |
Cash | £288,356 |
Current Liabilities | £152,175 |
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 | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
15 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
23 November 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
15 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
25 June 2021 | Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
16 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
5 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
24 April 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
8 October 2019 | Resolutions
|
19 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
20 December 2018 | Resolutions
|
9 October 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
7 June 2018 | Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Aberdeen AB10 1UT on 7 June 2018 (1 page) |
7 June 2018 | Secretary's details changed for Infinity Secretaries Limited on 7 June 2018 (1 page) |
8 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
7 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
7 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
20 June 2015 | Appointment of Mrs Susan Walker as a secretary on 1 July 2013 (2 pages) |
20 June 2015 | Appointment of Mrs Susan Walker as a secretary on 1 July 2013 (2 pages) |
20 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Appointment of Mrs Susan Walker as a secretary on 1 July 2013 (2 pages) |
15 June 2015 | Director's details changed for Gary Walker on 3 March 2015 (2 pages) |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Director's details changed for Gary Walker on 3 March 2015 (2 pages) |
15 June 2015 | Director's details changed for Gary Walker on 3 March 2015 (2 pages) |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
10 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
10 September 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
29 August 2013 | Resolutions
|
29 August 2013 | Resolutions
|
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Appointment of Infinity Secretaries Limited as a secretary (2 pages) |
6 March 2012 | Appointment of Infinity Secretaries Limited as a secretary (2 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
22 August 2011 | Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL on 22 August 2011 (1 page) |
22 August 2011 | Termination of appointment of Hall Morrice Secretaries Limited as a secretary (1 page) |
22 August 2011 | Termination of appointment of Hall Morrice Secretaries Limited as a secretary (1 page) |
22 August 2011 | Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL on 22 August 2011 (1 page) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 June 2010 | Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Gary Walker on 1 October 2009 (2 pages) |
14 June 2010 | Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Gary Walker on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Gary Walker on 1 October 2009 (2 pages) |
14 June 2010 | Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 June 2008 | Secretary's change of particulars / infinity secretaries LIMITED / 19/02/2008 (1 page) |
16 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
16 June 2008 | Secretary's change of particulars / infinity secretaries LIMITED / 19/02/2008 (1 page) |
16 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | Director resigned (1 page) |
14 June 2007 | Incorporation (37 pages) |
14 June 2007 | Incorporation (37 pages) |