Aberdeen
Aberdeenshire
AB15 4AL
Scotland
Director Name | Mr John Raymond Prince Webb |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2015(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Rubislaw Den North Aberdeen 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 | 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 | 9 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 | 9 Rubislaw Den North Aberdeen AB15 4AL Scotland |
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 |
1 at £1 | Patricia Anne Webb 50.00% Ordinary |
---|---|
1 at £1 | Susan Elizabeth Webb 50.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
15 September 2020 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
---|---|
24 July 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
30 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 May 2018 (6 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 (6 pages) |
29 May 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
29 May 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 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
|
11 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
11 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
22 December 2015 | Termination of appointment of Susan Elizabeth Webb as a secretary on 21 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Susan Elizabeth Webb as a secretary on 21 December 2015 (1 page) |
18 December 2015 | Company name changed sewpaw LTD\certificate issued on 18/12/15
|
18 December 2015 | Resolutions
|
18 December 2015 | Resolutions
|
18 December 2015 | Resolutions
|
18 December 2015 | Company name changed sewpaw LTD\certificate issued on 18/12/15
|
18 December 2015 | Resolutions
|
1 December 2015 | Termination of appointment of Susan Elizabeth Webb as a director on 12 November 2015 (1 page) |
1 December 2015 | Appointment of Mr John Raymond Prince Webb as a director on 12 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of Susan Elizabeth Webb as a director on 12 November 2015 (1 page) |
1 December 2015 | Appointment of Mr John Raymond Prince Webb as a director on 12 November 2015 (2 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
|
12 February 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
12 February 2015 | Accounts for a dormant company made up to 31 May 2014 (3 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
|
5 February 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
5 February 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
27 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
27 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
12 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
30 May 2012 | Secretary's details changed for Susan Elizabeth Webb on 1 September 2011 (2 pages) |
30 May 2012 | Secretary's details changed for Susan Elizabeth Webb on 1 September 2011 (2 pages) |
30 May 2012 | Secretary's details changed for Susan Elizabeth Webb on 1 September 2011 (2 pages) |
30 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Director's details changed for Susan Elizabeth Webb on 1 December 2011 (2 pages) |
29 May 2012 | Director's details changed for Susan Elizabeth Webb on 1 December 2011 (2 pages) |
29 May 2012 | Director's details changed for Susan Elizabeth Webb on 1 December 2011 (2 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
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 | Registered office address changed from 10 Thistle Street Aberdeen AB10 1XZ on 7 July 2010 (1 page) |
7 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Susan Elizabeth Webb on 1 January 2010 (2 pages) |
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 | 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) |
26 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 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 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) |