Ellon
Aberdeenshire
AB41 9BY
Scotland
Director Name | Mr Steven George Morris |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2009(same day as company formation) |
Role | Architectural Technologist |
Country of Residence | Scotland |
Correspondence Address | 9 Whitehills Court Ellon Aberdeenshire AB41 8AW Scotland |
Secretary Name | Mrs Paula Lynn Gibson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 2009(same day as company formation) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Tummel Road Ellon Aberdeenshire AB41 9BY Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mr Michael John Taylor |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fechil Lodge Ellon Aberdeenshire AB41 8NR Scotland |
Director Name | Mr James Bisset Reid |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Architectural Technologist |
Country of Residence | Scotland |
Correspondence Address | 6 Davidson Drive Mintlaw Peterhead Aberdeenshire AB42 5WA Scotland |
Director Name | Mr Matthew Gary James |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2020(11 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Chevron Crescent Peterhead AB42 1ZE Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | architecturalservicesellon.co.uk |
---|
Registered Address | 4th Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
20k at £0.00005 | Paula Lynn Gibson & James Nisbet Reid & Steven George Morris 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £259,001 |
Cash | £139,946 |
Current Liabilities | £105,690 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 15 September 2022 (overdue) |
4 July 2022 | Registered office address changed from The Studio New Inn Courtyard Market Street Ellon AB41 9JD Scotland to 4th Floor 58 Waterloo Street Glasgow G2 7DA on 4 July 2022 (2 pages) |
---|---|
1 July 2022 | Resolutions
|
4 November 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
8 September 2021 | Previous accounting period shortened from 31 March 2022 to 31 July 2021 (1 page) |
8 September 2021 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
6 September 2021 | Termination of appointment of Matthew Gary James as a director on 31 July 2021 (1 page) |
26 May 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
2 September 2020 | Director's details changed for Mr Matthew James on 31 August 2020 (2 pages) |
1 September 2020 | Appointment of Mr Matthew James as a director on 31 August 2020 (2 pages) |
1 September 2020 | Change of details for Mr Steven George Morris as a person with significant control on 31 August 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 1 September 2020 with updates (5 pages) |
27 November 2019 | Change of details for Mr Steven George Morris as a person with significant control on 31 March 2018 (2 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with updates (5 pages) |
9 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 March 2019 | Confirmation statement made on 11 March 2019 with updates (5 pages) |
26 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
2 April 2018 | Termination of appointment of James Bisset Reid as a director on 31 March 2018 (1 page) |
2 April 2018 | Cessation of James Bisset Reid as a person with significant control on 31 March 2018 (1 page) |
15 March 2018 | Confirmation statement made on 11 March 2018 with updates (4 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
17 November 2016 | Registered office address changed from 5 the Square Ellon Aberdeenshire AB41 9JB to The Studio New Inn Courtyard Market Street Ellon AB41 9JD on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from 5 the Square Ellon Aberdeenshire AB41 9JB to The Studio New Inn Courtyard Market Street Ellon AB41 9JD on 17 November 2016 (1 page) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Termination of appointment of Michael Taylor as a director (1 page) |
22 March 2013 | Termination of appointment of Michael Taylor as a director (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 March 2012 | Director's details changed for Mr James Nisbet Reid on 4 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Mr James Nisbet Reid on 4 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Director's details changed for Mr James Nisbet Reid on 4 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (7 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Director's details changed for Mr Steven George Morris on 3 November 2010 (2 pages) |
1 April 2011 | Director's details changed for Mr Steven George Morris on 3 November 2010 (2 pages) |
1 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Director's details changed for Mr Steven George Morris on 3 November 2010 (2 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 May 2010 | Director's details changed for James Nisbet Reid on 24 March 2010 (2 pages) |
24 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Director's details changed for Steven George Morris on 24 March 2010 (2 pages) |
24 May 2010 | Director's details changed for Paula Lynn Gibson on 24 March 2010 (2 pages) |
24 May 2010 | Director's details changed for Paula Lynn Gibson on 24 March 2010 (2 pages) |
24 May 2010 | Director's details changed for James Nisbet Reid on 24 March 2010 (2 pages) |
24 May 2010 | Director's details changed for Steven George Morris on 24 March 2010 (2 pages) |
24 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
1 April 2009 | Director appointed james nisbet reid (1 page) |
1 April 2009 | Director appointed michael john taylor (2 pages) |
1 April 2009 | Director appointed steven george morris (1 page) |
1 April 2009 | Director and secretary appointed paula lynn gibson (2 pages) |
1 April 2009 | Director appointed steven george morris (1 page) |
1 April 2009 | Ad 11/03/09\gbp si 19999@1=19999\gbp ic 1/20000\ (2 pages) |
1 April 2009 | Ad 11/03/09\gbp si 19999@1=19999\gbp ic 1/20000\ (2 pages) |
1 April 2009 | Director appointed james nisbet reid (1 page) |
1 April 2009 | Director appointed michael john taylor (2 pages) |
1 April 2009 | Director and secretary appointed paula lynn gibson (2 pages) |
17 March 2009 | Resolutions
|
17 March 2009 | Resolutions
|
17 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
17 March 2009 | Appointment terminated director stephen george mabbott (1 page) |
17 March 2009 | Appointment terminated director stephen george mabbott (1 page) |
17 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
11 March 2009 | Incorporation (18 pages) |
11 March 2009 | Incorporation (18 pages) |