Kintore
Aberdeenshire
AB51 0XP
Scotland
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2008(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2008(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2008(1 month after company formation) |
Appointment Duration | 1 year (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | Talon House, 46 Carden Place Aberdeen AB10 1UP Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
1 at £1 | Leslie James Park 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,122 |
Cash | £115,387 |
Current Liabilities | £1,001,082 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
5 October 2020 | Micro company accounts made up to 31 May 2020 (6 pages) |
18 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
21 August 2019 | Micro company accounts made up to 31 May 2019 (6 pages) |
12 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
16 July 2018 | Micro company accounts made up to 31 May 2018 (6 pages) |
3 April 2018 | Registered office address changed from Union Plaza, (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Talon House, 46 Carden Place Aberdeen AB10 1UP on 3 April 2018 (1 page) |
12 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
20 November 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
20 November 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
16 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
3 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
11 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
12 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
7 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
6 February 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
23 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
9 May 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
11 March 2011 | Director's details changed for Leslie James Park on 1 August 2009 (2 pages) |
11 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Director's details changed for Leslie James Park on 1 August 2009 (2 pages) |
11 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Director's details changed for Leslie James Park on 1 August 2009 (2 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
26 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
11 May 2009 | Return made up to 09/02/09; full list of members (5 pages) |
11 May 2009 | Return made up to 09/02/09; full list of members (5 pages) |
1 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
1 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
1 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
1 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
28 May 2008 | Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page) |
28 May 2008 | Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page) |
18 March 2008 | Director appointed leslie james park (3 pages) |
18 March 2008 | Secretary appointed paull & williamsons (2 pages) |
18 March 2008 | Appointment terminated secretary p & w secretaries LIMITED (1 page) |
18 March 2008 | Appointment terminated director p & w directors LIMITED (1 page) |
18 March 2008 | Appointment terminated director p & w directors LIMITED (1 page) |
18 March 2008 | Appointment terminated secretary p & w secretaries LIMITED (1 page) |
18 March 2008 | Secretary appointed paull & williamsons (2 pages) |
18 March 2008 | Director appointed leslie james park (3 pages) |
9 February 2008 | Incorporation (20 pages) |
9 February 2008 | Incorporation (20 pages) |