Aith
Bixter
ZE2 9NB
Scotland
Director Name | Mr Paul James Georgeson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2008(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Stavaness Aith Bixter Shetland ZE2 9ND Scotland |
Secretary Name | Mr Paul James Georgeson |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stavaness Aith Bixter Shetland ZE2 9ND Scotland |
Director Name | Kevin Nicolson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Naelee Aith Bixter ZE2 9NB Scotland |
Registered Address | 47 Commercial Road Lerwick ZE1 0NJ Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Lerwick North |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Kevin Nicolson 33.33% Ordinary |
---|---|
1 at £1 | Martin Clark 33.33% Ordinary |
1 at £1 | Paul James Georgeson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £138,213 |
Cash | £51,267 |
Current Liabilities | £311,621 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 1 week from now) |
27 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
28 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
2 February 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
10 January 2018 | Cessation of Kevin Nicolson as a person with significant control on 22 September 2017 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 December 2017 | Termination of appointment of Kevin Nicolson as a director on 22 September 2017 (2 pages) |
4 December 2017 | Purchase of own shares. (3 pages) |
4 December 2017 | Resolutions
|
4 December 2017 | Purchase of own shares. (3 pages) |
4 December 2017 | Termination of appointment of Kevin Nicolson as a director on 22 September 2017 (2 pages) |
4 December 2017 | Cancellation of shares. Statement of capital on 22 September 2017
|
4 December 2017 | Cancellation of shares. Statement of capital on 22 September 2017
|
4 December 2017 | Resolutions
|
31 January 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
31 January 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Martin Clark on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Martin Clark on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Kevin Nicolson on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Martin Clark on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Kevin Nicolson on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Kevin Nicolson on 1 October 2009 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 March 2009 | Return made up to 25/01/09; full list of members (4 pages) |
9 March 2009 | Return made up to 25/01/09; full list of members (4 pages) |
15 October 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
15 October 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
27 March 2008 | Director and secretary's change of particulars / paul georgeson / 11/03/2008 (1 page) |
27 March 2008 | Director and secretary's change of particulars / paul georgeson / 11/03/2008 (1 page) |
26 March 2008 | Director's change of particulars / kevin nicolson / 11/03/2008 (1 page) |
26 March 2008 | Director's change of particulars / kevin nicolson / 11/03/2008 (1 page) |
25 January 2008 | Incorporation (18 pages) |
25 January 2008 | Incorporation (18 pages) |