Aberdeen
AB10 1UT
Scotland
Secretary Name | Infinity Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 2011(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Mr Simon Henry Dyer Cowie |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Woodburn Place Aberdeen AB15 8JS Scotland |
Director Name | Mr Scot Borland |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(1 day after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Dubford Gardens Bridge Of Don Aberdeen Aberdeenshire AB23 8GP Scotland |
Director Name | Mr Stephen Graham Jones |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Mrs Catherine Louise Jones |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | Spindleberry Woodville Stour Provost Gillingham Dorset SP8 5LY |
Director Name | Mr Howard Andrew Pinkerfield |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(9 months after company formation) |
Appointment Duration | 4 years (resigned 03 July 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Arbor Lane Winnersh Wokingham Berkshire RG41 5JD |
Secretary Name | Hall Morrice Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Correspondence Address | 7 Queens Terrace Aberdeen Aberdeenshire AB10 1XL Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2009(1 year, 2 months after company formation) |
Appointment Duration | 6 months (resigned 27 May 2010) |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Secretary Name | Hall Morrice Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2010(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2011) |
Correspondence Address | 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Telephone | 01264 369828 |
---|---|
Telephone region | Andover |
Registered Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 400 other UK companies use this postal address |
5.5k at £1 | Mr Stephen Jones 55.00% Ordinary A |
---|---|
500 at £1 | Mr Stephen Jones 5.00% Ordinary B |
3k at £1 | Woma Gmbh 30.00% Ordinary C |
1000 at £1 | Mr Stephen Jones 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,252,175 |
Cash | £204,346 |
Current Liabilities | £430,560 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
4 May 2011 | Delivered on: 12 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
18 January 2010 | Delivered on: 29 January 2010 Satisfied on: 3 October 2013 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
3 October 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
18 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
20 September 2022 | Confirmation statement made on 17 September 2022 with updates (4 pages) |
19 July 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
10 January 2022 | Company name changed woma (uk) LIMITED\certificate issued on 10/01/22
|
17 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
17 September 2020 | Confirmation statement made on 17 September 2020 with updates (4 pages) |
21 August 2020 | Cancellation of shares. Statement of capital on 29 July 2020
|
21 August 2020 | Purchase of own shares.
|
31 July 2020 | Memorandum and Articles of Association (23 pages) |
31 July 2020 | Resolutions
|
11 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
20 September 2019 | Withdrawal of a person with significant control statement on 20 September 2019 (2 pages) |
20 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
2 September 2019 | Notification of Andrew David Cooke as a person with significant control on 18 December 2018 (2 pages) |
13 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
7 May 2019 | Cessation of Stephen Graham Jones as a person with significant control on 18 December 2018 (1 page) |
7 May 2019 | Notification of a person with significant control statement (2 pages) |
7 May 2019 | Termination of appointment of Stephen Graham Jones as a director on 18 December 2018 (1 page) |
1 October 2018 | Appointment of Mr Andrew David Cooke as a director on 1 October 2018 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
17 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
27 June 2018 | Secretary's details changed for Infinity Secretaries Limited on 27 June 2018 (1 page) |
27 June 2018 | Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Aberdeen AB10 1UT on 27 June 2018 (1 page) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
10 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 September 2015 | Director's details changed for Mr Stephen Graham Jones on 6 February 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Stephen Graham Jones on 6 February 2015 (2 pages) |
21 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
3 October 2013 | Satisfaction of charge 1 in full (4 pages) |
3 October 2013 | Satisfaction of charge 1 in full (4 pages) |
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 July 2013 | Termination of appointment of Howard Pinkerfield as a director (1 page) |
3 July 2013 | Termination of appointment of Howard Pinkerfield as a director (1 page) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Secretary's details changed for Infinity Secretaries Limited on 24 February 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Infinity Secretaries Limited on 24 February 2012 (2 pages) |
17 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
17 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 August 2011 | Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL Scotland on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL Scotland on 22 August 2011 (1 page) |
14 June 2011 | Termination of appointment of Hall Morrice Secretaries Limited as a secretary (1 page) |
14 June 2011 | Appointment of Infinity Secretaries Limited as a secretary (2 pages) |
14 June 2011 | Appointment of Infinity Secretaries Limited as a secretary (2 pages) |
14 June 2011 | Termination of appointment of Hall Morrice Secretaries Limited as a secretary (1 page) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 17 September 2010 (1 page) |
17 September 2010 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 17 September 2010 (1 page) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 May 2010 | Appointment of Hall Morrice Secretaries Limited as a secretary (2 pages) |
28 May 2010 | Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page) |
28 May 2010 | Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page) |
28 May 2010 | Appointment of Hall Morrice Secretaries Limited as a secretary (2 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 December 2009 | Appointment of Stronachs Secretaries Limited as a secretary (3 pages) |
10 December 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
10 December 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
10 December 2009 | Termination of appointment of Hall Morrice Secretaries Limited as a secretary (2 pages) |
10 December 2009 | Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL on 10 December 2009 (2 pages) |
10 December 2009 | Termination of appointment of Hall Morrice Secretaries Limited as a secretary (2 pages) |
10 December 2009 | Appointment of Stronachs Secretaries Limited as a secretary (3 pages) |
10 December 2009 | Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL on 10 December 2009 (2 pages) |
23 September 2009 | Return made up to 17/09/09; full list of members (5 pages) |
23 September 2009 | Return made up to 17/09/09; full list of members (5 pages) |
28 August 2009 | Nc inc already adjusted 18/06/09 (1 page) |
28 August 2009 | Nc inc already adjusted 18/06/09 (1 page) |
28 August 2009 | Resolutions
|
28 August 2009 | Resolutions
|
10 August 2009 | Ad 18/06/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
10 August 2009 | Ad 18/06/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
4 August 2009 | Resolutions
|
4 August 2009 | Resolutions
|
10 July 2009 | Gbp nc 100/10000\18/06/09 (2 pages) |
10 July 2009 | Director appointed mr howard andrew pinkerfield (2 pages) |
10 July 2009 | Appointment terminated director catherine jones (1 page) |
10 July 2009 | Appointment terminated director catherine jones (1 page) |
10 July 2009 | Gbp nc 100/10000\18/06/09 (2 pages) |
10 July 2009 | Director appointed mr howard andrew pinkerfield (2 pages) |
26 May 2009 | Director appointed mrs catherine louise jones (1 page) |
26 May 2009 | Director appointed mrs catherine louise jones (1 page) |
1 May 2009 | Director appointed mr stephen graham jones (2 pages) |
1 May 2009 | Director appointed mr stephen graham jones (2 pages) |
30 April 2009 | Appointment terminated director scot borland (1 page) |
30 April 2009 | Appointment terminated director scot borland (1 page) |
5 February 2009 | Company name changed woma (west africa) LIMITED\certificate issued on 05/02/09 (2 pages) |
5 February 2009 | Company name changed woma (west africa) LIMITED\certificate issued on 05/02/09 (2 pages) |
19 September 2008 | Appointment terminated director simon cowie (1 page) |
19 September 2008 | Director appointed mr scot borland (1 page) |
19 September 2008 | Appointment terminated director simon cowie (1 page) |
19 September 2008 | Director appointed mr scot borland (1 page) |
17 September 2008 | Incorporation (37 pages) |
17 September 2008 | Incorporation (37 pages) |