Aberdeen
AB11 6LA
Scotland
Director Name | Eileen Bradley |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2009) |
Role | Administrator |
Correspondence Address | 7 Norfold Road Greenock PA16 0JG Scotland |
Secretary Name | Mr John Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2009) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 134g South College Street Aberdeen AB11 6LA Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | spexservices.com |
---|---|
Telephone | 01224 727840 |
Telephone region | Aberdeen |
Registered Address | 1st Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | John Bradley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,987 |
Cash | £14,140 |
Current Liabilities | £18,993 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
20 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
8 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Registered office address changed from Suite 3 58 Queens Road Aberdeen AB15 4YE on 16 November 2012 (1 page) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (3 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 November 2009 | Director's details changed for John Bradley on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Termination of appointment of John Bradley as a secretary (1 page) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 May 2009 | Appointment terminated director eileen bradley (1 page) |
31 March 2009 | Return made up to 16/11/08; full list of members (4 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 7 norfolf road greenock PA16 0JG (1 page) |
14 May 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
13 December 2007 | Ad 24/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New secretary appointed;new director appointed (2 pages) |
11 December 2007 | Accounting reference date shortened from 30/11/08 to 31/03/08 (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: 13 william street greenock PA15 1BT (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
16 November 2007 | Incorporation (9 pages) |