Aberdeen
Aberdeenshire
AB25 2QS
Scotland
Director Name | Mr Gerard Henry |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2008(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Sales Executive |
Country of Residence | Scotland |
Correspondence Address | 29 Belvidere Street Aberdeen Grampian AB25 2QS Scotland |
Secretary Name | Mr Gerard Henry |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2008(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Sales Executive |
Country of Residence | Scotland |
Correspondence Address | 29 Belvidere Street Aberdeen Grampian AB25 2QS Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB10 1DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Correspondence Address | Investment House, 6 Union Row Aberdeen AB10 1DQ Scotland |
Website | svservices.com |
---|---|
Email address | [email protected] |
Registered Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Elizabeth Henry 50.00% Ordinary |
---|---|
1 at £1 | Gerard Henry 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,192,307 |
Gross Profit | £3,475,448 |
Net Worth | £5,681,266 |
Cash | £3,264,281 |
Current Liabilities | £1,568,316 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
25 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
27 June 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
15 February 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
22 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
19 February 2021 | Group of companies' accounts made up to 31 March 2020 (14 pages) |
2 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
20 December 2019 | Group of companies' accounts made up to 31 March 2019 (15 pages) |
21 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
21 December 2018 | Group of companies' accounts made up to 31 March 2018 (15 pages) |
22 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
22 December 2017 | Group of companies' accounts made up to 31 March 2017 (15 pages) |
22 December 2017 | Group of companies' accounts made up to 31 March 2017 (15 pages) |
1 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
11 January 2017 | Group of companies' accounts made up to 31 March 2016 (19 pages) |
11 January 2017 | Group of companies' accounts made up to 31 March 2016 (19 pages) |
25 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
29 November 2015 | Group of companies' accounts made up to 31 March 2015 (20 pages) |
29 November 2015 | Group of companies' accounts made up to 31 March 2015 (20 pages) |
1 June 2015 | Registered office address changed from Norton House Norton Centre Poynernook Road Aberdeen AB11 5RW to Silvertrees Drive Westhill Aberdeen AB32 6BH on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Norton House Norton Centre Poynernook Road Aberdeen AB11 5RW to Silvertrees Drive Westhill Aberdeen AB32 6BH on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Norton House Norton Centre Poynernook Road Aberdeen AB11 5RW to Silvertrees Drive Westhill Aberdeen AB32 6BH on 1 June 2015 (1 page) |
1 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
29 December 2014 | Group of companies' accounts made up to 31 March 2014 (20 pages) |
29 December 2014 | Group of companies' accounts made up to 31 March 2014 (20 pages) |
28 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
27 December 2013 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
27 December 2013 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
28 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
28 December 2012 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
5 January 2012 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
24 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Secretary's details changed for Gerard Henry on 23 February 2010 (1 page) |
23 June 2011 | Secretary's details changed for Gerard Henry on 23 February 2010 (1 page) |
30 December 2010 | Accounts for a medium company made up to 31 March 2010 (14 pages) |
30 December 2010 | Accounts for a medium company made up to 31 March 2010 (14 pages) |
27 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Elizabeth Henry on 20 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Elizabeth Henry on 20 May 2010 (2 pages) |
23 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
23 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
18 November 2009 | Previous accounting period shortened from 31 May 2009 to 31 March 2009 (3 pages) |
18 November 2009 | Previous accounting period shortened from 31 May 2009 to 31 March 2009 (3 pages) |
15 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
14 August 2008 | Ad 31/07/08\gbp si 3500000@1=3500000\gbp ic 2/3500002\ (2 pages) |
14 August 2008 | Director appointed elizabeth henry (2 pages) |
14 August 2008 | Ad 30/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
14 August 2008 | Particulars of contract relating to shares (2 pages) |
14 August 2008 | Particulars of contract relating to shares (2 pages) |
14 August 2008 | Nc inc already adjusted 31/07/08 (1 page) |
14 August 2008 | Appointment terminated secretary p & w secretaries LIMITED (1 page) |
14 August 2008 | Appointment terminated secretary p & w secretaries LIMITED (1 page) |
14 August 2008 | Resolutions
|
14 August 2008 | Ad 30/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
14 August 2008 | Appointment terminated director p & w directors LIMITED (1 page) |
14 August 2008 | Ad 31/07/08\gbp si 3500000@1=3500000\gbp ic 2/3500002\ (2 pages) |
14 August 2008 | Appointment terminated director p & w directors LIMITED (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
14 August 2008 | Resolutions
|
14 August 2008 | Director and secretary appointed gerard henry (2 pages) |
14 August 2008 | Director appointed elizabeth henry (2 pages) |
14 August 2008 | Nc inc already adjusted 31/07/08 (1 page) |
14 August 2008 | Director and secretary appointed gerard henry (2 pages) |
25 July 2008 | Company name changed filltime LIMITED\certificate issued on 25/07/08 (2 pages) |
25 July 2008 | Company name changed filltime LIMITED\certificate issued on 25/07/08 (2 pages) |
20 May 2008 | Incorporation (20 pages) |
20 May 2008 | Incorporation (20 pages) |