Dyce
Aberdeen
Aberdeenshire
AB21 7FL
Scotland
Secretary Name | Mrs Ligia Fernanda Marques Dos Santos Edmondson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Parkhill Way Dyce Aberdeen Aberdeenshire AB21 7FL Scotland |
Registered Address | Chapelshade House 78-84 Bell Street Dundee Angus DD1 1RQ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | John Edmondson 51.00% Ordinary |
---|---|
49 at £1 | Ligia Edmondson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £139,135 |
Cash | £31,241 |
Current Liabilities | £82,984 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 April 2016 | Resolutions
|
---|---|
7 April 2016 | Registered office address changed from 17 Parkhill Way Dyce Aberdeen Aberdeenshire AB21 7FL to Chapelshade House 78-84 Bell Street Dundee Angus DD1 1RQ on 7 April 2016 (1 page) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 October 2015 | Termination of appointment of Ligia Edmondson as a secretary on 2 October 2015 (1 page) |
4 October 2015 | Termination of appointment of Ligia Edmondson as a secretary on 2 October 2015 (1 page) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
4 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
1 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 October 2009 | Director's details changed for Mr John Patrick Edmondson on 6 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Mr John Patrick Edmondson on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mrs Ligia Edmondson on 6 October 2009 (1 page) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Secretary's details changed for Mrs Ligia Edmondson on 6 October 2009 (1 page) |
5 November 2008 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
1 October 2008 | Incorporation (51 pages) |