Company NameNext Business (Ideas) Limited
DirectorAndrew MacDonald Smith
Company StatusActive
Company NumberSC337442
CategoryPrivate Limited Company
Incorporation Date7 February 2008(16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew MacDonald Smith
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2008(same day as company formation)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address214 Aberdeen Business Network, Centrum
214 Union Street
Aberdeen
AB10 1TL
Scotland
Director NameMr Michael Andrew Watson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address41 Glenfarquhar Road
Auchenblae
Laurencekirk
Kincardineshire
AB30 1WU
Scotland
Secretary NameMr Michael Andrew Watson
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address41 Glenfarquhar Road
Auchenblae
Laurencekirk
Kincardineshire
AB30 1WU
Scotland

Location

Registered Address214 Aberdeen Business Network, Centrum
214 Union Street
Aberdeen
AB10 1TL
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Financials

Year2013
Net Worth£1,513
Current Liabilities£39,224

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Filing History

7 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
30 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
7 February 2023Cessation of Andrew Macdonald Smith as a person with significant control on 1 February 2023 (1 page)
7 February 2023Notification of Leigh-Ann Mary Reid as a person with significant control on 1 February 2023 (2 pages)
7 February 2023Confirmation statement made on 6 February 2023 with updates (4 pages)
7 February 2023Appointment of Mrs Leigh-Ann Mary Reid as a director on 1 February 2023 (2 pages)
7 February 2023Termination of appointment of Andrew Macdonald Smith as a director on 1 February 2023 (1 page)
14 September 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
6 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
16 February 2021Registered office address changed from Aberdeen Business Network Centrum 214 Union Street Aberdeen AB10 1TL Scotland to 214 Aberdeen Business Network, Centrum 214 Union Street Aberdeen AB10 1TL on 16 February 2021 (1 page)
8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
10 February 2020Register inspection address has been changed from 111 Gallowgate Aberdeen AB25 1BU Scotland to 214 Centrum 214 Union Street Aberdeen AB10 1TL (1 page)
10 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 28 February 2018 (8 pages)
9 January 2019Registered office address changed from Suite E, Woodburn House 5 Golden Square Aberdeen AB10 1rd Scotland to Aberdeen Business Network Centrum 214 Union Street Aberdeen AB10 1TL on 9 January 2019 (1 page)
3 April 2018Director's details changed for Andrew Macdonald Smith on 28 March 2018 (2 pages)
3 April 2018Change of details for Mr Andrew Macdonald Smith as a person with significant control on 28 March 2018 (2 pages)
2 April 2018Registered office address changed from 111 Gallowgate Aberdeen AB25 1BU to Suite E, Woodburn House 5 Golden Square Aberdeen AB10 1rd on 2 April 2018 (1 page)
9 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
11 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
26 April 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
5 January 2017Total exemption full accounts made up to 29 February 2016 (7 pages)
5 January 2017Total exemption full accounts made up to 29 February 2016 (7 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(3 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(3 pages)
7 January 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(3 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(3 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(3 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(3 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(3 pages)
2 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
2 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
25 February 2013Director's details changed for Andrew Macdonald Smith on 25 February 2013 (2 pages)
25 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
25 February 2013Director's details changed for Andrew Macdonald Smith on 25 February 2013 (2 pages)
21 November 2012Termination of appointment of Michael Watson as a secretary (1 page)
21 November 2012Termination of appointment of Michael Watson as a director (1 page)
21 November 2012Termination of appointment of Michael Watson as a director (1 page)
21 November 2012Termination of appointment of Michael Watson as a secretary (1 page)
14 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
14 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
5 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
3 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Mr Michael Andrew Watson on 18 March 2010 (2 pages)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Director's details changed for Mr Michael Andrew Watson on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Andrew Macdonald Smith on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Andrew Macdonald Smith on 18 March 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 March 2009Return made up to 07/02/09; full list of members (4 pages)
23 March 2009Director and secretary's change of particulars / michael watson / 23/03/2009 (1 page)
23 March 2009Director and secretary's change of particulars / michael watson / 23/03/2009 (1 page)
23 March 2009Return made up to 07/02/09; full list of members (4 pages)
7 February 2008Incorporation (14 pages)
7 February 2008Incorporation (14 pages)