Aberdeen
Aberdeenshire
AB10 6UX
Scotland
Secretary Name | Non-Executive Chairman John Anderson Scrimgeour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2008(same day as company formation) |
Role | Petroleum Eng |
Country of Residence | Scotland |
Correspondence Address | 37 Gladstone Place Aberdeen Aberdeenshire AB10 6UX Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 37 Gladstone Place Queens Cross Aberdeen AB10 6UX Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
49 at £1 | Andrew Scrimgeour 49.00% Ordinary |
---|---|
49 at £1 | Katherine Scrimgeour 49.00% Ordinary |
2 at £1 | Mr John Anderson Scrimgeour 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,465 |
Cash | £4,336 |
Current Liabilities | £421 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
12 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from 17 victoria street aberdeen AB10 1PU (1 page) |
3 December 2008 | Director and secretary appointed john anderson scrimgeour (2 pages) |
8 April 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
8 April 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
8 April 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
28 March 2008 | Incorporation (15 pages) |