Broad Street
Edinburgh
AB10 1DD
Scotland
Secretary Name | Angela Jean Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Moraybrae Tynet Buckie Banffshire AB56 5HL Scotland |
Secretary Name | Miss Suzanne Dean |
---|---|
Status | Resigned |
Appointed | 28 February 2015(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2017) |
Role | Company Director |
Correspondence Address | 13 Spynie Street Elgin IV30 4JS Scotland |
Director Name | Miss Suzanne Dean |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 August 2016) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Blackdog Heights Blackdog Bridge Of Don Aberdeen Aberdeen City AB23 8BT Scotland |
Director Name | Miss Suzanne Dean |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 August 2016(8 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 January 2017) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 13 Spynie Street Elgin IV30 4JS Scotland |
Director Name | Mr Daniel James Ingram |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 June 2020) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillhead Of Muirton Whitecairns Aberdeen AB23 8UX Scotland |
Registered Address | C/O Interpath Ltd 5th Floor, 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | John Geddes Kelly & Suzanne Dean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £521,890 |
Cash | £107,290 |
Current Liabilities | £406,125 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 January 2020 (4 years, 2 months ago) |
---|---|
Next Return Due | 12 March 2021 (overdue) |
4 February 2022 | Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor, 130 st Vincent Street Glasgow G2 5HF on 4 February 2022 (2 pages) |
---|---|
17 May 2021 | Registered office address changed from 1 Marischal Square Broad Street Edinburgh AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on 17 May 2021 (2 pages) |
23 March 2021 | Termination of appointment of John Geddes Kelly as a director on 22 March 2021 (1 page) |
18 August 2020 | Registered office address changed from Hillhead of Muirton Whitecairns Aberdeen AB23 8UX Scotland to 1 Marischal Square Broad Street Edinburgh AB10 1DD on 18 August 2020 (2 pages) |
18 August 2020 | Court order in a winding-up (& Court Order attachment) (4 pages) |
24 June 2020 | Termination of appointment of Daniel James Ingram as a director on 20 June 2020 (1 page) |
20 February 2020 | Director's details changed for Mr John Geddes Kelly on 26 January 2017 (2 pages) |
10 February 2020 | Amended total exemption full accounts made up to 31 March 2019 (12 pages) |
30 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
30 April 2019 | Appointment of Mr Daniel James Ingram as a director on 1 April 2019 (2 pages) |
21 February 2019 | Registered office address changed from C/O Blackdog Heights Blackdog Heights Blackdog Bridge of Don Aberdeen Aberdeen City AB23 8BT to Hillhead of Muirton Whitecairns Aberdeen AB23 8UX on 21 February 2019 (1 page) |
31 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 January 2017 | Termination of appointment of Suzanne Dean as a secretary on 31 January 2017 (1 page) |
31 January 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
31 January 2017 | Termination of appointment of Suzanne Dean as a director on 31 January 2017 (1 page) |
31 January 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
31 January 2017 | Termination of appointment of Suzanne Dean as a secretary on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Suzanne Dean as a director on 31 January 2017 (1 page) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 August 2016 | Secretary's details changed for Miss Suzanne Dean on 1 August 2016 (1 page) |
25 August 2016 | Appointment of Miss Suzanne Dean as a director on 19 August 2016 (2 pages) |
25 August 2016 | Secretary's details changed for Miss Suzanne Dean on 1 August 2016 (1 page) |
25 August 2016 | Appointment of Miss Suzanne Dean as a director on 19 August 2016 (2 pages) |
19 August 2016 | Termination of appointment of Suzanne Dean as a director on 19 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Suzanne Dean as a director on 19 August 2016 (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Director's details changed for Miss Suzanne Dean on 6 March 2015 (2 pages) |
4 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Director's details changed for Miss Suzanne Dean on 6 March 2015 (2 pages) |
4 March 2016 | Appointment of Miss Suzanne Dean as a director on 6 March 2015 (2 pages) |
4 March 2016 | Appointment of Miss Suzanne Dean as a director on 6 March 2015 (2 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 March 2015 | Termination of appointment of Angela Jean Kelly as a secretary on 28 February 2015 (1 page) |
6 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Appointment of Miss Suzanne Dean as a secretary on 28 February 2015 (2 pages) |
6 March 2015 | Termination of appointment of Angela Jean Kelly as a secretary on 28 February 2015 (1 page) |
6 March 2015 | Appointment of Miss Suzanne Dean as a secretary on 28 February 2015 (2 pages) |
6 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 May 2011 | Registered office address changed from 38 Davidson Drive Aberdeen AB16 7RN on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Registered office address changed from 38 Davidson Drive Aberdeen AB16 7RN on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Registered office address changed from 38 Davidson Drive Aberdeen AB16 7RN on 9 May 2011 (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 April 2010 | Director's details changed for John Geddes Kelly on 18 December 2009 (2 pages) |
16 April 2010 | Director's details changed for John Geddes Kelly on 18 December 2009 (2 pages) |
16 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
24 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
18 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
18 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
29 January 2008 | Incorporation (17 pages) |
29 January 2008 | Incorporation (17 pages) |