Aberdeen
AB15 4AP
Scotland
Secretary Name | Karen Anne Bremner |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Morningfield Road Aberdeen AB15 4AP Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 45 Morningfield Road Aberdeen AB15 4AP Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
1 at £0.5 | Adrian Richard Ferries 50.00% Ordinary |
---|---|
1 at £0.5 | Karen Anne Bremner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,821 |
Cash | £81,531 |
Current Liabilities | £23,689 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 3 March 2025 (10 months from now) |
17 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
2 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
17 April 2019 | Registered office address changed from 28 Rubislaw Park Crescent Aberdeen AB15 8BT to 45 Morningfield Road Aberdeen AB15 4AP on 17 April 2019 (1 page) |
1 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
5 March 2018 | Notification of Adrian Richard Ferries as a person with significant control on 6 April 2017 (2 pages) |
2 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 April 2013 | Secretary's details changed for Karen Anne Bremner on 16 April 2013 (1 page) |
16 April 2013 | Secretary's details changed for Karen Anne Bremner on 16 April 2013 (1 page) |
16 April 2013 | Director's details changed for Adrian Richard Ferries on 16 April 2013 (2 pages) |
16 April 2013 | Director's details changed for Adrian Richard Ferries on 16 April 2013 (2 pages) |
16 April 2013 | Secretary's details changed for Karen Anne Bremner on 16 April 2013 (1 page) |
16 April 2013 | Secretary's details changed for Karen Anne Bremner on 16 April 2013 (1 page) |
26 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2012 | Registered office address changed from 75 Morningside Avenue Aberdeen AB10 7NU on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 75 Morningside Avenue Aberdeen AB10 7NU on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 75 Morningside Avenue Aberdeen AB10 7NU on 2 April 2012 (1 page) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
28 February 2010 | Director's details changed for Adrian Richard Ferries on 28 February 2010 (2 pages) |
28 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
28 February 2010 | Director's details changed for Adrian Richard Ferries on 28 February 2010 (2 pages) |
16 February 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
16 February 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
27 February 2009 | Secretary appointed karen anne bremner (1 page) |
27 February 2009 | Ad 17/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
27 February 2009 | Director appointed adrian richard ferries (1 page) |
27 February 2009 | Secretary appointed karen anne bremner (1 page) |
27 February 2009 | Ad 17/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
27 February 2009 | Director appointed adrian richard ferries (1 page) |
24 February 2009 | Appointment terminated director susan mcintosh (1 page) |
24 February 2009 | Appointment terminate, director and secretary peter trainer logged form (1 page) |
24 February 2009 | Appointment terminate, director and secretary peter trainer logged form (1 page) |
24 February 2009 | Appointment terminated director susan mcintosh (1 page) |
17 February 2009 | Incorporation (16 pages) |
17 February 2009 | Incorporation (16 pages) |