Aberdeen
Grampian
AB15 4UN
Scotland
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 October 2017(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Kennedy Drive Airdrie North Lanarkshire ML6 9AW Scotland |
Director Name | Mr Paul David Young |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 March 2019) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 6 Golfview Road Bieldside Aberdeen AB15 9DQ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | www.inuktun-europe.com |
---|---|
Email address | [email protected] |
Telephone | 01224 701444 |
Telephone region | Aberdeen |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
155 at £1 | Brian Hutton Storie 77.50% Ordinary |
---|---|
45 at £1 | Paul David Young 22.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £443,801 |
Cash | £221,716 |
Current Liabilities | £205,896 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
19 January 2016 | Delivered on: 20 January 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|
11 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
9 November 2020 | Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on 9 November 2020 (1 page) |
16 March 2020 | Confirmation statement made on 11 March 2020 with updates (5 pages) |
21 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 June 2019 | Resolutions
|
30 April 2019 | Cancellation of shares. Statement of capital on 26 March 2019
|
18 April 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
17 April 2019 | Purchase of own shares. (3 pages) |
17 April 2019 | Resolutions
|
27 March 2019 | Termination of appointment of Paul David Young as a director on 26 March 2019 (1 page) |
8 August 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
16 March 2018 | Confirmation statement made on 11 March 2018 with updates (4 pages) |
9 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 26 October 2017 (1 page) |
9 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 26 October 2017 (1 page) |
9 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 26 October 2017 (2 pages) |
9 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 26 October 2017 (2 pages) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
15 May 2017 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page) |
20 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
20 January 2016 | Registration of charge SC3563870001, created on 19 January 2016 (14 pages) |
20 January 2016 | Registration of charge SC3563870001, created on 19 January 2016 (14 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Appointment of Mr Paul David Young as a director (3 pages) |
31 January 2012 | Appointment of Mr Paul David Young as a director (3 pages) |
23 January 2012 | Resolutions
|
23 January 2012 | Resolutions
|
20 January 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
20 January 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 April 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
6 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
29 September 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
29 September 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
16 September 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
16 September 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
9 September 2010 | Previous accounting period shortened from 31 March 2010 to 30 November 2009 (3 pages) |
9 September 2010 | Previous accounting period shortened from 31 March 2010 to 30 November 2009 (3 pages) |
31 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
24 September 2009 | Resolutions
|
24 September 2009 | Resolutions
|
24 September 2009 | Appointment terminated director vindex LIMITED (1 page) |
24 September 2009 | Appointment terminated director vindex services LIMITED (1 page) |
24 September 2009 | Appointment terminated director vindex LIMITED (1 page) |
24 September 2009 | Director appointed brian hutton storie (3 pages) |
24 September 2009 | Director appointed brian hutton storie (3 pages) |
24 September 2009 | Appointment terminated director vindex services LIMITED (1 page) |
23 September 2009 | Company name changed mm&s (5461) LIMITED\certificate issued on 23/09/09 (3 pages) |
23 September 2009 | Company name changed mm&s (5461) LIMITED\certificate issued on 23/09/09 (3 pages) |
14 September 2009 | Appointment terminated director christine truesdale (1 page) |
14 September 2009 | Appointment terminated director christine truesdale (1 page) |
11 March 2009 | Incorporation (13 pages) |
11 March 2009 | Incorporation (13 pages) |