Aberdeen
AB10 6TJ
Scotland
Director Name | Ms Lorraine McBay |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 39 Selbie Place Gourdon Near Montrose DD10 0LT Scotland |
Director Name | Mr Richard Karpinski |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Role | Audio Visual Engineer |
Correspondence Address | 1 East Cottages Fernieflatt Kinneff Near Montrose DD10 0TQ Scotland |
Secretary Name | Ms Lorraine McBay |
---|---|
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Selbie Place Gourdon Near Montrose DD10 0LT Scotland |
Secretary Name | Mr Richard Karpinski |
---|---|
Status | Resigned |
Appointed | 07 October 2013(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 July 2020) |
Role | Company Director |
Correspondence Address | 1 East Cottages Fernieflatt Kinneff Near Montrose Angus DD10 0TQ Scotland |
Website | dickkarpinskiandpartner.co.uk |
---|---|
Telephone | 01224 630300 |
Telephone region | Aberdeen |
Registered Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 400 other UK companies use this postal address |
60 at £1 | Mr Richard Karpinski 60.00% Ordinary |
---|---|
40 at £1 | Mr Steven John Lamont 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £953 |
Cash | £32,190 |
Current Liabilities | £63,632 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 3 weeks from now) |
7 August 2020 | Cancellation of shares. Statement of capital on 28 July 2020
|
---|---|
30 July 2020 | Termination of appointment of Richard Karpinski as a secretary on 29 July 2020 (1 page) |
30 July 2020 | Termination of appointment of Richard Karpinski as a director on 29 July 2020 (1 page) |
30 July 2020 | Cessation of Richard Karpinski as a person with significant control on 29 July 2020 (1 page) |
22 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
28 November 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
20 November 2019 | Change of details for Mr Steven John Lamont as a person with significant control on 20 November 2019 (2 pages) |
20 November 2019 | Director's details changed for Mr Steven John Lamont on 20 November 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 28 May 2019 with updates (5 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
4 September 2018 | Registered office address changed from 1 East Cottages Fernieflatt Kinneff Near Montrose Angus DD10 0TQ to 28 Annfield Terrace Aberdeen AB10 6TJ on 4 September 2018 (1 page) |
11 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
29 May 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
29 May 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 October 2013 | Termination of appointment of Lorraine Mcbay as a director (1 page) |
7 October 2013 | Appointment of Mr Richard Karpinski as a secretary (2 pages) |
7 October 2013 | Appointment of Mr Richard Karpinski as a secretary (2 pages) |
7 October 2013 | Termination of appointment of Lorraine Mcbay as a director (1 page) |
7 October 2013 | Termination of appointment of Lorraine Mcbay as a secretary (1 page) |
7 October 2013 | Termination of appointment of Lorraine Mcbay as a secretary (1 page) |
2 October 2013 | Registered office address changed from 39 Selbie Place Gourdon Near Montrose DD10 0LT Scotland on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 39 Selbie Place Gourdon Near Montrose DD10 0LT Scotland on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 39 Selbie Place Gourdon Near Montrose DD10 0LT Scotland on 2 October 2013 (1 page) |
6 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Appointment of Mr Steven John Lamont as a director (2 pages) |
5 June 2013 | Appointment of Mr Steven John Lamont as a director (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from 1 east cottages fernieflatt kinneff DD10 0LT scotland (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 1 east cottages fernieflatt kinneff DD10 0LT scotland (1 page) |
24 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
24 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
28 May 2009 | Incorporation (20 pages) |
28 May 2009 | Incorporation (20 pages) |