Oldmeldrum
Inverurie
Aberdeenshire
AB51 0AA
Scotland
Director Name | Mr Florent Unnar Saemundsson |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(same day as company formation) |
Role | Aircraft Engineer |
Country of Residence | Scotland |
Correspondence Address | 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA Scotland |
Secretary Name | Jamieson's Book-Keeping & Accountancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Correspondence Address | 39 Dee Street Aberdeen Aberdeenshire AB11 6DY Scotland |
Registered Address | 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
Address Matches | Over 70 other UK companies use this postal address |
67 at £1 | Florent Unnar Saemundsson 67.00% Ordinary |
---|---|
33 at £1 | Hronn Johansdottir 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £257 |
Current Liabilities | £13,891 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
20 March 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
26 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
13 February 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
19 January 2022 | Confirmation statement made on 19 January 2022 with updates (3 pages) |
19 January 2022 | Company name changed design-depot supplies LIMITED\certificate issued on 19/01/22
|
11 August 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
11 August 2021 | Cessation of Hronn Johnsdottir as a person with significant control on 11 August 2021 (1 page) |
11 August 2021 | Notification of Hronn Johnsdottir as a person with significant control on 6 April 2016 (2 pages) |
1 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
1 June 2020 | Director's details changed for Mr Florent Unnar Saemundsson on 25 May 2020 (2 pages) |
1 June 2020 | Director's details changed for Mrs Hronn Johansdottir on 25 May 2020 (2 pages) |
1 June 2020 | Change of details for Mr Florent Unnar Saemundsson as a person with significant control on 25 May 2020 (2 pages) |
1 June 2020 | Change of details for Mr Florent Unnar Saemundsson as a person with significant control on 25 May 2020 (2 pages) |
1 June 2020 | Change of details for Mrs Hronn Johnsdottir as a person with significant control on 25 May 2020 (2 pages) |
25 May 2020 | Director's details changed for Mrs Hronn Johansdottir on 25 May 2020 (2 pages) |
25 May 2020 | Registered office address changed from 11 Scotsmill View Blackburn Aberdeen AB21 0FZ Scotland to 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA on 25 May 2020 (1 page) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
14 June 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
4 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
5 June 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
5 September 2017 | Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB21 0PS to 11 Scotsmill View Blackburn Aberdeen AB21 0FZ on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB21 0PS to 11 Scotsmill View Blackburn Aberdeen AB21 0FZ on 5 September 2017 (1 page) |
10 July 2017 | Notification of Hronn Johnsdottir as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Hronn Johnsdottir as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
12 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
12 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
30 January 2016 | Micro company accounts made up to 31 July 2015 (6 pages) |
30 January 2016 | Micro company accounts made up to 31 July 2015 (6 pages) |
24 July 2015 | Termination of appointment of Jamieson's Book-Keeping & Accountancy Ltd as a secretary on 1 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Jamieson's Book-Keeping & Accountancy Ltd as a secretary on 1 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Jamieson's Book-Keeping & Accountancy Ltd as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
27 April 2015 | Micro company accounts made up to 31 July 2014 (6 pages) |
27 April 2015 | Micro company accounts made up to 31 July 2014 (6 pages) |
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
14 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
14 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
14 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
12 June 2013 | Registered office address changed from Jamiesons Book-Keeping & Accountancy Ltd 39 Dee Street Aberdeen AB11 6DY United Kingdom on 12 June 2013 (1 page) |
12 June 2013 | Registered office address changed from Jamiesons Book-Keeping & Accountancy Ltd 39 Dee Street Aberdeen AB11 6DY United Kingdom on 12 June 2013 (1 page) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
19 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Mrs Hronn Johansdottir on 25 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Jamieson's Book-Keeping & Accountancy Ltd on 25 June 2010 (1 page) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Mr Florent Unnar Saemundsson on 25 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mrs Hronn Johansdottir on 25 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Mr Florent Unnar Saemundsson on 25 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Jamieson's Book-Keeping & Accountancy Ltd on 25 June 2010 (1 page) |
5 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
3 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
3 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
1 July 2008 | Incorporation (14 pages) |
1 July 2008 | Incorporation (14 pages) |