Aberdeen
AB10 1XZ
Scotland
Director Name | Paul Hay |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2009(1 month after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Andersonbain Llp 10 Thistle Street Aberdeen AB10 1XZ Scotland |
Secretary Name | Andersonbain & Company (Corporation) |
---|---|
Status | Current |
Appointed | 08 May 2009(same day as company formation) |
Correspondence Address | 10 Thistle Street Aberdeen Aberdeenshire AB10 1XZ Scotland |
Director Name | Stuart McDonald Bain |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Thistle Street Aberdeen Aberdeenshire AB10 1XZ Scotland |
Director Name | Mr Raymond Stewart Hogg |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Company Formations Agent |
Country of Residence | United Kingdom |
Correspondence Address | 17 Claremont Grove Edinburgh EH7 4DP Scotland |
Director Name | Patricia Hay |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Buckie Avenue Bridge Of Don Aberdeen Aberdeenshire AB22 8DE Scotland |
Director Name | Mr William Hay |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Buckie Avenue Bridge Of Don Aberdeen Aberdeenshire AB22 8DE Scotland |
Telephone | 08719711705 |
---|---|
Telephone region | Unknown |
Registered Address | 10 Thistle Street Aberdeen AB10 1XZ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 4 other UK companies use this postal address |
10.7k at £1 | William Hay 45.46% Ordinary |
---|---|
6.4k at £1 | Paul Hay 27.27% Ordinary |
6.4k at £1 | Steven George Hadden 27.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | £281,471 |
Cash | £11,517 |
Current Liabilities | £1,345 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (8 months, 3 weeks from now) |
23 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
6 November 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
13 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
9 August 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
18 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
6 September 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
27 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
21 October 2020 | Director's details changed for Stephen George Hadden on 21 October 2020 (2 pages) |
21 October 2020 | Director's details changed for Paul Hay on 21 October 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
9 July 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
1 August 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
18 July 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
12 July 2018 | Director's details changed for Stephen George Hadden on 12 July 2018 (2 pages) |
12 July 2018 | Director's details changed for Paul Hay on 12 July 2018 (2 pages) |
8 February 2018 | Notification of Paul Hay as a person with significant control on 6 April 2016 (4 pages) |
11 January 2018 | Purchase of own shares. (3 pages) |
11 January 2018 | Purchase of own shares. (3 pages) |
11 January 2018 | Cancellation of shares. Statement of capital on 8 December 2017
|
11 January 2018 | Cancellation of shares. Statement of capital on 8 December 2017
|
27 December 2017 | Resolutions
|
27 December 2017 | Resolutions
|
13 December 2017 | Termination of appointment of William Hay as a director on 8 December 2017 (1 page) |
13 December 2017 | Termination of appointment of William Hay as a director on 8 December 2017 (1 page) |
23 November 2017 | Confirmation statement made on 8 May 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 8 May 2017 with no updates (3 pages) |
30 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
1 July 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
4 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
5 February 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
5 February 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
4 February 2015 | Termination of appointment of Patricia Hay as a director on 23 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Patricia Hay as a director on 23 January 2015 (1 page) |
3 February 2015 | Resolutions
|
28 January 2015 | Resolutions
|
10 June 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
18 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
18 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
18 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
30 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
16 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
9 July 2010 | Secretary's details changed for Andersonbain & Company on 8 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Stephen George Hadden on 8 May 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Andersonbain & Company on 8 May 2010 (2 pages) |
9 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Director's details changed for Stephen George Hadden on 8 May 2010 (2 pages) |
9 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Director's details changed for Stephen George Hadden on 8 May 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Andersonbain & Company on 8 May 2010 (2 pages) |
9 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
6 June 2010 | Previous accounting period shortened from 31 May 2010 to 31 January 2010 (1 page) |
6 June 2010 | Previous accounting period shortened from 31 May 2010 to 31 January 2010 (1 page) |
19 June 2009 | Director appointed patricia hay (2 pages) |
19 June 2009 | Statement of affairs (1 page) |
19 June 2009 | Director appointed stephen george hadden (2 pages) |
19 June 2009 | Director appointed william hay (2 pages) |
19 June 2009 | Appointment terminated director stuart bain (1 page) |
19 June 2009 | Ad 10/06/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
19 June 2009 | Ad 10/06/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
19 June 2009 | Director appointed paul hay (2 pages) |
19 June 2009 | Appointment terminated director stuart bain (1 page) |
19 June 2009 | Statement of affairs (1 page) |
19 June 2009 | Director appointed stephen george hadden (2 pages) |
19 June 2009 | Director appointed paul hay (2 pages) |
19 June 2009 | Director appointed patricia hay (2 pages) |
19 June 2009 | Director appointed william hay (2 pages) |
29 May 2009 | Director appointed stuart mcdonald bain (2 pages) |
29 May 2009 | Appointment terminated director raymond stewart hogg (1 page) |
29 May 2009 | Secretary appointed andersonbain & company (2 pages) |
29 May 2009 | Appointment terminated director raymond stewart hogg (1 page) |
29 May 2009 | Director appointed stuart mcdonald bain (2 pages) |
29 May 2009 | Secretary appointed andersonbain & company (2 pages) |
8 May 2009 | Incorporation (18 pages) |
8 May 2009 | Incorporation (18 pages) |