214 Union Street
Aberdeen
AB10 1TL
Scotland
Director Name | Mr Michael Andrew Watson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 41 Glenfarquhar Road Auchenblae Laurencekirk Kincardineshire AB30 1WU Scotland |
Secretary Name | Mr Michael Andrew Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 41 Glenfarquhar Road Auchenblae Laurencekirk Kincardineshire AB30 1WU Scotland |
Registered Address | 214 Aberdeen Business Network, Centrum 214 Union Street Aberdeen AB10 1TL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Year | 2013 |
---|---|
Net Worth | £1,513 |
Current Liabilities | £39,224 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
7 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
7 February 2023 | Cessation of Andrew Macdonald Smith as a person with significant control on 1 February 2023 (1 page) |
7 February 2023 | Notification of Leigh-Ann Mary Reid as a person with significant control on 1 February 2023 (2 pages) |
7 February 2023 | Confirmation statement made on 6 February 2023 with updates (4 pages) |
7 February 2023 | Appointment of Mrs Leigh-Ann Mary Reid as a director on 1 February 2023 (2 pages) |
7 February 2023 | Termination of appointment of Andrew Macdonald Smith as a director on 1 February 2023 (1 page) |
14 September 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
6 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
16 February 2021 | Registered 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 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
10 February 2020 | Register 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 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
9 January 2019 | Registered 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 2018 | Director's details changed for Andrew Macdonald Smith on 28 March 2018 (2 pages) |
3 April 2018 | Change of details for Mr Andrew Macdonald Smith as a person with significant control on 28 March 2018 (2 pages) |
2 April 2018 | Registered 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 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
11 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
26 April 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
5 January 2017 | Total exemption full accounts made up to 29 February 2016 (7 pages) |
5 January 2017 | Total exemption full accounts made up to 29 February 2016 (7 pages) |
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
7 January 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
6 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
2 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
2 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
25 February 2013 | Director's details changed for Andrew Macdonald Smith on 25 February 2013 (2 pages) |
25 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Director's details changed for Andrew Macdonald Smith on 25 February 2013 (2 pages) |
21 November 2012 | Termination of appointment of Michael Watson as a secretary (1 page) |
21 November 2012 | Termination of appointment of Michael Watson as a director (1 page) |
21 November 2012 | Termination of appointment of Michael Watson as a director (1 page) |
21 November 2012 | Termination of appointment of Michael Watson as a secretary (1 page) |
14 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
14 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
5 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
3 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
18 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Mr Michael Andrew Watson on 18 March 2010 (2 pages) |
18 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Director's details changed for Mr Michael Andrew Watson on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Andrew Macdonald Smith on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Andrew Macdonald Smith on 18 March 2010 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
23 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
23 March 2009 | Director and secretary's change of particulars / michael watson / 23/03/2009 (1 page) |
23 March 2009 | Director and secretary's change of particulars / michael watson / 23/03/2009 (1 page) |
23 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
7 February 2008 | Incorporation (14 pages) |
7 February 2008 | Incorporation (14 pages) |