Aberdeen
AB10 1QR
Scotland
Director Name | Mrs Joy Anna Ross |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Administrator |
Country of Residence | Australia |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Peterkins (Corporation) |
---|---|
Status | Current |
Appointed | 08 June 2021(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Mr Ian Henry Laing |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Consultant Remover |
Country of Residence | Scotland |
Correspondence Address | 48 Morningfield Mews Aberdeen AB15 5ER Scotland |
Secretary Name | Mr Ian Henry Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Morningfield Mews Aberdeen AB15 5ER Scotland |
Secretary Name | Mr Bryan Angus Keenan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 12 years (resigned 08 June 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Website | www.simplyship.co.uk |
---|---|
Telephone | 01224 744147 |
Telephone region | Aberdeen |
Registered Address | Peterkins 100 Union Street Aberdeen AB10 1QR Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£38,582 |
Current Liabilities | £56,860 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months, 3 weeks from now) |
29 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
---|---|
18 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
15 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
18 November 2021 | Director's details changed for Mrs Joy Anna Ross on 18 November 2021 (2 pages) |
18 November 2021 | Change of details for Mrs Joy Anna Ross as a person with significant control on 18 November 2021 (2 pages) |
11 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
8 June 2021 | Appointment of Peterkins as a secretary on 8 June 2021 (2 pages) |
8 June 2021 | Termination of appointment of Bryan Angus Keenan as a secretary on 8 June 2021 (1 page) |
30 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
2 November 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
16 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
23 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
24 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
16 November 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
15 November 2011 | Secretary's details changed for Mr Bryan Angus Keenan on 1 October 2011 (1 page) |
15 November 2011 | Registered office address changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 15 November 2011 (1 page) |
15 November 2011 | Register inspection address has been changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland (1 page) |
15 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Secretary's details changed for Mr Bryan Angus Keenan on 1 October 2011 (1 page) |
15 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Register inspection address has been changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland (1 page) |
15 November 2011 | Secretary's details changed for Mr Bryan Angus Keenan on 1 October 2011 (1 page) |
15 November 2011 | Registered office address changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 15 November 2011 (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 October 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 October 2010 | Director's details changed for Mr Nickolas Mark Laing on 8 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Nickolas Mark Laing on 8 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mrs Joy Anna Ross on 8 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mrs Joy Anna Ross on 8 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Nickolas Mark Laing on 8 October 2010 (2 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Director's details changed for Mrs Joy Anna Ross on 8 October 2010 (2 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
8 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
8 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 October 2009 | Registered office address changed from 135-137 Hardgate Aberdeen Grampian AB11 6XQ Uk on 19 October 2009 (1 page) |
19 October 2009 | Registered office address changed from 135-137 Hardgate Aberdeen Grampian AB11 6XQ Uk on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Mrs Joy Anna Ross on 7 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Nickolas Mark Laing on 7 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Director's details changed for Mrs Joy Anna Ross on 7 October 2009 (2 pages) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Director's details changed for Mr Nickolas Mark Laing on 7 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Director's details changed for Mr Nickolas Mark Laing on 7 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Director's details changed for Mrs Joy Anna Ross on 7 October 2009 (2 pages) |
21 May 2009 | Director appointed mr nickolas mark laing (1 page) |
21 May 2009 | Appointment terminated secretary ian laing (1 page) |
21 May 2009 | Appointment terminated director ian laing (1 page) |
21 May 2009 | Director appointed mrs joy anna ross (1 page) |
21 May 2009 | Secretary appointed mr bryan angus keenan (1 page) |
21 May 2009 | Appointment terminated director ian laing (1 page) |
21 May 2009 | Appointment terminated secretary ian laing (1 page) |
21 May 2009 | Secretary appointed mr bryan angus keenan (1 page) |
21 May 2009 | Director appointed mr nickolas mark laing (1 page) |
21 May 2009 | Director appointed mrs joy anna ross (1 page) |
8 October 2008 | Incorporation (12 pages) |
8 October 2008 | Incorporation (12 pages) |