Aberdeen
AB10 1UP
Scotland
Secretary Name | Mr John Raymond Prince Webb |
---|---|
Status | Current |
Appointed | 15 July 2011(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | 28-30 Carden Place Aberdeen AB10 1UP Scotland |
Director Name | Mr Raymond Stewart Hogg |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 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 | Mrs Patricia Anne Webb |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9a Rubislaw Den North Aberdeen AB15 4AL Scotland |
Director Name | Susan Elizabeth Webb |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Rubislaw Den North Aberdeen AB15 4AL Scotland |
Secretary Name | Susan Elizabeth Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Rubislaw Den North Aberdeen AB15 4AL Scotland |
Telephone | 01224 208911 |
---|---|
Telephone region | Aberdeen |
Registered Address | 28-30 Carden Place Aberdeen AB10 1UP Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | John Webb 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £190,824 |
Cash | £29,641 |
Current Liabilities | £300,250 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
23 October 2023 | Registered office address changed from 6 Rubislaw Place Aberdeen AB10 1XN to 28-30 Carden Place Aberdeen AB10 1UP on 23 October 2023 (1 page) |
---|---|
12 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
2 July 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
1 March 2022 | Total exemption full accounts made up to 31 May 2021 (4 pages) |
31 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
17 March 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
24 July 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
17 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
30 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
28 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
28 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
30 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
30 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
27 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
29 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
20 July 2011 | Termination of appointment of Susan Webb as a director (1 page) |
20 July 2011 | Appointment of Mr John Raymond Prince Webb as a secretary (1 page) |
20 July 2011 | Appointment of Mr John Raymond Prince Webb as a director (2 pages) |
20 July 2011 | Termination of appointment of Susan Webb as a secretary (1 page) |
20 July 2011 | Termination of appointment of Patricia Webb as a director (1 page) |
20 July 2011 | Appointment of Mr John Raymond Prince Webb as a director (2 pages) |
20 July 2011 | Termination of appointment of Patricia Webb as a director (1 page) |
20 July 2011 | Termination of appointment of Susan Webb as a director (1 page) |
20 July 2011 | Appointment of Mr John Raymond Prince Webb as a secretary (1 page) |
20 July 2011 | Termination of appointment of Susan Webb as a secretary (1 page) |
26 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
15 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
7 July 2010 | Director's details changed for Susan Elizabeth Webb on 1 January 2010 (2 pages) |
7 July 2010 | Registered office address changed from 10 Thistle Street Aberdeen AB10 1XZ on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from 10 Thistle Street Aberdeen AB10 1XZ on 7 July 2010 (1 page) |
7 July 2010 | Director's details changed for Susan Elizabeth Webb on 1 January 2010 (2 pages) |
7 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Registered office address changed from 10 Thistle Street Aberdeen AB10 1XZ on 7 July 2010 (1 page) |
7 July 2010 | Director's details changed for Susan Elizabeth Webb on 1 January 2010 (2 pages) |
7 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Appointment of Susan Elizabeth Webb as a secretary (1 page) |
27 October 2009 | Appointment of Susan Elizabeth Webb as a secretary (1 page) |
26 October 2009 | Appointment of Susan Elizabeth Webb as a director (2 pages) |
26 October 2009 | Appointment of Patricia Anne Webb as a director (2 pages) |
26 October 2009 | Appointment of Susan Elizabeth Webb as a director (2 pages) |
26 October 2009 | Appointment of Patricia Anne Webb as a director (2 pages) |
18 October 2009 | Termination of appointment of Raymond Stewart Hogg as a director (1 page) |
18 October 2009 | Termination of appointment of Raymond Stewart Hogg as a director (1 page) |
26 May 2009 | Incorporation (18 pages) |
26 May 2009 | Incorporation (18 pages) |