Aberdeen
AB10 1HA
Scotland
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 April 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 | 28 April 2009(same day as company formation) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | 11 Moir Avenue Northfield Aberdeen AB16 7AB Scotland |
Director Name | Alistair Moncur |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 May 2022) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA 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 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 4 days from now) |
28 April 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
---|---|
27 January 2023 | Accounts for a dormant company made up to 30 April 2022 (5 pages) |
24 June 2022 | Termination of appointment of Alistair Moncur as a director on 30 May 2022 (1 page) |
28 April 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
19 November 2021 | Accounts for a dormant company made up to 30 April 2021 (3 pages) |
28 April 2021 | Confirmation statement made on 28 April 2021 with updates (4 pages) |
7 August 2020 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
28 April 2020 | Confirmation statement made on 28 April 2020 with updates (4 pages) |
30 May 2019 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
29 April 2019 | Confirmation statement made on 28 April 2019 with updates (4 pages) |
3 December 2018 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
9 May 2018 | Confirmation statement made on 28 April 2018 with updates (4 pages) |
15 August 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
30 November 2016 | Director's details changed for Andrew Paul Kinsler on 17 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Alistair Moncur on 17 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Alistair Moncur on 17 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Andrew Paul Kinsler on 17 November 2016 (2 pages) |
23 June 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
23 June 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
29 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
28 May 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
28 May 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
5 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
7 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
7 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
2 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
10 June 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
10 June 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
8 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
24 December 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
14 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
29 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
5 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
14 June 2010 | Termination of appointment of Pamela Leiper as a director (2 pages) |
14 June 2010 | Termination of appointment of Pamela Leiper as a director (2 pages) |
14 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (14 pages) |
14 June 2010 | Appointment of Andrew Paul Kinsler as a director (3 pages) |
14 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (14 pages) |
14 June 2010 | Appointment of Alistair Moncur as a director (3 pages) |
14 June 2010 | Appointment of Alistair Moncur as a director (3 pages) |
14 June 2010 | Appointment of Andrew Paul Kinsler as a director (3 pages) |
2 May 2009 | Company name changed ledge 1075 LIMITED\certificate issued on 05/05/09 (2 pages) |
2 May 2009 | Company name changed ledge 1075 LIMITED\certificate issued on 05/05/09 (2 pages) |
28 April 2009 | Incorporation (21 pages) |
28 April 2009 | Incorporation (21 pages) |