Cove
Aberdeen
AB12 3FQ
Scotland
Director Name | Mr Godson Obi |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2014(5 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 4 Whitehills Close Cove Aberdeen AB12 3FQ Scotland |
Website | chaircover4wedding.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 905466 |
Telephone region | Aberdeen |
Registered Address | Unit 1 Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £206,805 |
Cash | £197,301 |
Current Liabilities | £62,463 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 3 weeks from now) |
5 July 2018 | Delivered on: 18 July 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Block 2, unit 1 hareness circle, altens industrial estate, aberdeen. KNC28207. Outstanding |
---|---|
26 March 2018 | Delivered on: 28 March 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
7 December 2017 | Delivered on: 15 December 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 June 2020 | Registered office address changed from Block 1 Unit 6 Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF to Unit 1 Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY on 23 June 2020 (1 page) |
---|---|
4 May 2020 | Change of details for Ms Cordelia Udoka Obi as a person with significant control on 1 January 2017 (2 pages) |
2 May 2020 | Change of details for Ms Cordelia Udoka Nnaedozie as a person with significant control on 1 January 2017 (2 pages) |
20 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
29 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
22 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
18 July 2018 | Registration of charge SC3561730003, created on 5 July 2018 (8 pages) |
28 March 2018 | Registration of charge SC3561730002, created on 26 March 2018 (17 pages) |
22 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
21 March 2018 | Satisfaction of charge SC3561730001 in full (1 page) |
18 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
15 December 2017 | Registration of charge SC3561730001, created on 7 December 2017 (9 pages) |
15 December 2017 | Registration of charge SC3561730001, created on 7 December 2017 (9 pages) |
15 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 September 2016 | Director's details changed for Ms Udoka Cordelia Nnaedozie on 1 January 2010 (2 pages) |
15 September 2016 | Director's details changed for Ms Udoka Cordelia Nnaedozie on 1 January 2010 (2 pages) |
5 April 2016 | Director's details changed for Ms Udoka Cordelia Nnaedozie on 1 December 2015 (2 pages) |
5 April 2016 | Director's details changed for Ms Udoka Cordelia Nnaedozie on 1 December 2015 (2 pages) |
5 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
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) |
1 September 2015 | Statement of capital following an allotment of shares on 1 April 2014
|
1 September 2015 | Statement of capital following an allotment of shares on 1 April 2014
|
31 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
19 March 2015 | Appointment of Mr Godson Obi as a director on 10 March 2014 (2 pages) |
19 March 2015 | Appointment of Mr Godson Obi as a director on 10 March 2014 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 October 2013 | Registered office address changed from 30 Cove Circle, Cove Bay Aberdeen AB12 3DH Scotland on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from 30 Cove Circle, Cove Bay Aberdeen AB12 3DH Scotland on 10 October 2013 (1 page) |
13 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
31 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
31 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Ms Udoka Cordelia Nnaedozie on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Ms Udoka Cordelia Nnaedozie on 30 March 2010 (2 pages) |
9 March 2009 | Incorporation (8 pages) |
9 March 2009 | Incorporation (8 pages) |