Aberdeen
Aberdeenshire
AB16 6PQ
Scotland
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 2009(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | 11 Moir Avenue Northfield Aberdeen AB16 7AB Scotland |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Douglas Ian Macpherson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,062 |
Cash | £4,823 |
Current Liabilities | £3,716 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
24 February 2021 | Confirmation statement made on 23 February 2021 with updates (4 pages) |
---|---|
11 November 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
24 February 2020 | Confirmation statement made on 23 February 2020 with updates (4 pages) |
21 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
10 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
20 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
8 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
14 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
29 November 2013 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
29 November 2013 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
10 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
13 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
5 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
21 April 2009 | Company name changed ledge 1069 LIMITED\certificate issued on 21/04/09 (2 pages) |
21 April 2009 | Company name changed ledge 1069 LIMITED\certificate issued on 21/04/09 (2 pages) |
30 March 2009 | Appointment terminated director pamela summers leiper (1 page) |
30 March 2009 | Appointment terminated director pamela summers leiper (1 page) |
30 March 2009 | Director appointed douglas ian macpherson (1 page) |
30 March 2009 | Director appointed douglas ian macpherson (1 page) |
23 February 2009 | Incorporation (21 pages) |
23 February 2009 | Incorporation (21 pages) |