Aberdeen
Aberdeenshire
AB15 4BB
Scotland
Director Name | Mr Philip Edward Anderson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2013(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 18 Albert Terrace Aberdeen AB10 1XY Scotland |
Director Name | Thomas George Rennie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Craigton Farmhouse Raemoir Banchory Aberdeenshire AB31 3RB Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen Aberdeenshire AB10 1QR Scotland |
Telephone | 01224 639988 |
---|---|
Telephone region | Aberdeen |
Registered Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Mark Cavanagh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £92,326 |
Cash | £113,887 |
Current Liabilities | £228,777 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
24 January 2017 | Delivered on: 8 February 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Basement floor, 1 queens terrace, aberdeen, AB10 1XL (title number ABN102729). Outstanding |
---|---|
31 October 2016 | Delivered on: 7 November 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
22 April 2020 | Confirmation statement made on 14 April 2020 with updates (4 pages) |
18 October 2019 | Cessation of Mark James Cavanagh as a person with significant control on 2 October 2019 (1 page) |
18 October 2019 | Notification of Crandale Limited as a person with significant control on 2 October 2019 (2 pages) |
4 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
16 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
3 April 2019 | Satisfaction of charge SC3412670002 in full (1 page) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
29 May 2018 | Termination of appointment of Peterkins, Solicitors as a secretary on 29 May 2018 (1 page) |
29 May 2018 | Registered office address changed from 100 Union Street Aberdeen AB10 1QR to 15 Golden Square Aberdeen AB10 1WF on 29 May 2018 (1 page) |
2 May 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
8 February 2017 | Registration of charge SC3412670002, created on 24 January 2017 (5 pages) |
8 February 2017 | Registration of charge SC3412670002, created on 24 January 2017 (5 pages) |
7 November 2016 | Registration of charge SC3412670001, created on 31 October 2016 (17 pages) |
7 November 2016 | Registration of charge SC3412670001, created on 31 October 2016 (17 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
28 October 2013 | Company name changed interstate leisure LIMITED\certificate issued on 28/10/13
|
28 October 2013 | Company name changed interstate leisure LIMITED\certificate issued on 28/10/13
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
22 May 2013 | Appointment of Mr Philip Edward Anderson as a director (2 pages) |
22 May 2013 | Appointment of Mr Philip Edward Anderson as a director (2 pages) |
9 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
17 March 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
16 March 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
30 June 2010 | Termination of appointment of Thomas Rennie as a director (2 pages) |
30 June 2010 | Appointment of Mark Cavanagh as a director (3 pages) |
30 June 2010 | Appointment of Mark Cavanagh as a director (3 pages) |
30 June 2010 | Termination of appointment of Thomas Rennie as a director (2 pages) |
12 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
12 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
23 February 2010 | Company name changed XPD8 solutions LIMITED\certificate issued on 23/02/10
|
23 February 2010 | Resolutions
|
23 February 2010 | Company name changed XPD8 solutions LIMITED\certificate issued on 23/02/10
|
23 February 2010 | Resolutions
|
21 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
21 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
15 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
28 May 2008 | Company name changed place d'or 676 LIMITED\certificate issued on 30/05/08 (2 pages) |
28 May 2008 | Company name changed place d'or 676 LIMITED\certificate issued on 30/05/08 (2 pages) |
14 April 2008 | Incorporation (17 pages) |
14 April 2008 | Incorporation (17 pages) |