Aberdeen
Aberdeenshire
AB10 1QR
Scotland
Director Name | Mr John Low |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen Aberdeenshire AB10 1QR Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Current |
Appointed | 23 January 2009(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen Aberdeenshire AB10 1QR Scotland |
Director Name | Thomas George Rennie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Craigton Farmhouse Raemoir Banchory Aberdeenshire AB31 3RB Scotland |
Director Name | Mark Stephen Riley |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 August 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Grandholm Way Bridge Of Don Aberdeen Aberdeenshire AB22 8AF Scotland |
Registered Address | 100 Union Street Aberdeen Aberdeenshire AB10 1QR Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 60 other UK companies use this postal address |
85 at £1 | Tlc Sa Transportation & Logistical Consulting 85.00% Ordinary A |
---|---|
15 at £1 | Tlc Sa Transportation & Logistical Consulting 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,813 |
Cash | £5,686 |
Current Liabilities | £6,719 |
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 | 23 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
16 February 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
---|---|
16 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
14 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
6 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
24 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
5 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
10 January 2018 | Withdrawal of a person with significant control statement on 10 January 2018 (2 pages) |
18 December 2017 | Notification of Tlc Sa Transportation & Logistic Consulting as a person with significant control on 6 April 2016 (2 pages) |
18 December 2017 | Notification of Tlc Sa Transportation & Logistic Consulting as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 March 2016 | Appointment of Mr John Low as a director on 1 January 2016 (2 pages) |
8 March 2016 | Appointment of Mr John Low as a director on 1 January 2016 (2 pages) |
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 August 2013 | Appointment of Mr Philippe Didier Charles Masserey as a director (2 pages) |
29 August 2013 | Appointment of Mr Philippe Didier Charles Masserey as a director (2 pages) |
28 August 2013 | Termination of appointment of Mark Riley as a director (1 page) |
28 August 2013 | Termination of appointment of Mark Riley as a director (1 page) |
3 July 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
3 July 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
31 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
30 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Mark Stephen Riley on 29 January 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Peterkins, Solicitors on 29 January 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Peterkins, Solicitors on 29 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Mark Stephen Riley on 29 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Statement of capital following an allotment of shares on 26 October 2009
|
30 October 2009 | Resolutions
|
30 October 2009 | Resolutions
|
30 October 2009 | Termination of appointment of Thomas Rennie as a director (2 pages) |
30 October 2009 | Statement of capital following an allotment of shares on 26 October 2009
|
30 October 2009 | Termination of appointment of Thomas Rennie as a director (2 pages) |
5 May 2009 | Director appointed mark stephen riley (1 page) |
5 May 2009 | Director appointed mark stephen riley (1 page) |
27 March 2009 | Company name changed place d'or 692 LIMITED\certificate issued on 30/03/09 (2 pages) |
27 March 2009 | Company name changed place d'or 692 LIMITED\certificate issued on 30/03/09 (2 pages) |
23 January 2009 | Incorporation (34 pages) |
23 January 2009 | Incorporation (34 pages) |