Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Secretary Name | Mr Steven Richard George |
---|---|
Status | Resigned |
Appointed | 09 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 Margaret Place Aberdeen AB10 7GB Scotland |
Registered Address | First Integrated House Broadfold Road Bridge Of Don Aberdeen AB23 8EE Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
Address Matches | Over 20 other UK companies use this postal address |
101 at £1 | C & L Properties (Crathie) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,649,996 |
Current Liabilities | £5 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
8 December 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
11 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (7 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) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 July 2016 | Registered office address changed from 1 Queens Terrace Aberdeen AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 28 July 2016 (1 page) |
28 July 2016 | Registered office address changed from 1 Queens Terrace Aberdeen AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 28 July 2016 (1 page) |
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders (3 pages) |
28 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders (3 pages) |
28 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders (3 pages) |
20 March 2014 | Statement of capital following an allotment of shares on 11 March 2014
|
20 March 2014 | Resolutions
|
20 March 2014 | Resolutions
|
20 March 2014 | Statement of capital following an allotment of shares on 11 March 2014
|
17 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
17 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
25 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
23 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
4 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
4 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
18 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
7 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
20 October 2009 | Director's details changed for Ian Alexander Suttie on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Ian Alexander Suttie on 20 October 2009 (2 pages) |
17 July 2009 | Appointment terminated secretary steven george (1 page) |
17 July 2009 | Appointment terminated secretary steven george (1 page) |
9 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
21 February 2008 | Accounting reference date extended from 28/02/09 to 30/04/09 (1 page) |
21 February 2008 | Accounting reference date extended from 28/02/09 to 30/04/09 (1 page) |
9 February 2008 | Incorporation (26 pages) |
9 February 2008 | Incorporation (26 pages) |