Aberdeen
AB54 6BF
Scotland
Secretary Name | Miss Samantha Florence |
---|---|
Status | Current |
Appointed | 04 October 2011(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | 76 Burnside Park Dyce Aberdeen AB21 7HB Scotland |
Website | directors.findthecompany.co.uk |
---|
Registered Address | C/O Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
1 at £1 | Neale Grant 50.00% Ordinary |
---|---|
1 at £1 | Samantha Florence 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,226 |
Cash | £16,245 |
Current Liabilities | £29,775 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 11 September 2023 (overdue) |
11 December 2020 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
---|---|
28 August 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
11 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
28 August 2019 | Confirmation statement made on 28 August 2019 with updates (5 pages) |
8 March 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
8 January 2019 | Change of details for Mr Neale Andrew Grant as a person with significant control on 8 January 2019 (2 pages) |
8 January 2019 | Director's details changed for Mr Neale Andrew Grant on 8 January 2019 (2 pages) |
25 September 2018 | Registered office address changed from 76 Burnside Park Dyce Aberdeen AB21 7HB to 5 Lochter Place Inverurie Aberdeenshire AB51 6BF on 25 September 2018 (1 page) |
28 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
28 August 2018 | Confirmation statement made on 27 August 2018 with updates (5 pages) |
2 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
29 August 2017 | Confirmation statement made on 27 August 2017 with updates (3 pages) |
29 August 2017 | Confirmation statement made on 27 August 2017 with updates (3 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
2 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
19 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
11 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
22 March 2013 | Secretary's details changed for Miss Samantha Florence on 22 March 2013 (2 pages) |
22 March 2013 | Secretary's details changed for Miss Samantha Florence on 22 March 2013 (2 pages) |
22 March 2013 | Registered office address changed from 30 Berrywell Road Dyce Aberdeen AB21 7DA Scotland on 22 March 2013 (1 page) |
22 March 2013 | Registered office address changed from 30 Berrywell Road Dyce Aberdeen AB21 7DA Scotland on 22 March 2013 (1 page) |
22 March 2013 | Director's details changed for Mr Neale Grant on 22 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr Neale Grant on 22 March 2013 (2 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
4 October 2011 | Appointment of Miss Samantha Florence as a secretary (1 page) |
4 October 2011 | Appointment of Miss Samantha Florence as a secretary (1 page) |
8 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
30 May 2011 | Registered office address changed from 63 Burndale Road Bucksburn Aberdeen AB21 9EH United Kingdom on 30 May 2011 (1 page) |
30 May 2011 | Registered office address changed from 63 Burndale Road Bucksburn Aberdeen AB21 9EH United Kingdom on 30 May 2011 (1 page) |
30 May 2011 | Director's details changed for Mr Neale Grant on 30 May 2011 (2 pages) |
30 May 2011 | Director's details changed for Mr Neale Grant on 30 May 2011 (2 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 August 2010 | Director's details changed for Mr Neale Grant on 27 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Director's details changed for Mr Neale Grant on 27 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (3 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (3 pages) |
27 August 2008 | Incorporation (13 pages) |
27 August 2008 | Incorporation (13 pages) |