Aberdeen
AB12 5UE
Scotland
Secretary Name | Hazel Johnston Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Admimistrator |
Country of Residence | Scotland |
Correspondence Address | 27 Deeside Brae Aberdeen AB12 5UE Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Niall Ronald Anderson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 May 2016) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 27 Deeside Brae Aberdeen AB12 5UE Scotland |
Registered Address | 27 Deeside Brae Aberdeen AB12 5UE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | 2 other UK companies use this postal address |
1.9k at £1 | Hazel Anderson & Jordan Anderson & Kristoffer Anderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,300 |
Cash | £20,315 |
Current Liabilities | £4,221 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 September 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 1 week from now) |
23 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
---|---|
19 March 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
11 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
27 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
21 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
2 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
2 July 2016 | Termination of appointment of Niall Ronald Anderson as a director on 1 May 2016 (1 page) |
2 July 2016 | Termination of appointment of Niall Ronald Anderson as a director on 1 May 2016 (1 page) |
2 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
20 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Director's details changed for Hazel Johnston Anderson on 17 July 2012 (2 pages) |
19 June 2013 | Director's details changed for Niall Ronald Anderson on 17 July 2012 (2 pages) |
19 June 2013 | Secretary's details changed for Hazel Johnston Anderson on 17 July 2012 (2 pages) |
19 June 2013 | Director's details changed for Niall Ronald Anderson on 17 July 2012 (2 pages) |
19 June 2013 | Secretary's details changed for Hazel Johnston Anderson on 17 July 2012 (2 pages) |
19 June 2013 | Director's details changed for Hazel Johnston Anderson on 17 July 2012 (2 pages) |
25 April 2013 | Registered office address changed from Bracadale,391 Holburn Street Aberdeen Grampian AB10 7FR on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from Bracadale,391 Holburn Street Aberdeen Grampian AB10 7FR on 25 April 2013 (1 page) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
14 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
13 June 2010 | Director's details changed for Hazel Johnston Anderson on 9 June 2010 (2 pages) |
13 June 2010 | Director's details changed for Hazel Johnston Anderson on 9 June 2010 (2 pages) |
13 June 2010 | Director's details changed for Hazel Johnston Anderson on 9 June 2010 (2 pages) |
11 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
11 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
11 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
11 December 2009 | Statement of capital following an allotment of shares on 20 November 2009
|
11 December 2009 | Statement of capital following an allotment of shares on 20 November 2009
|
8 September 2009 | Registered office changed on 08/09/2009 from 30 binghill road west milltimber aberdeen AB13 0JB (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from 30 binghill road west milltimber aberdeen AB13 0JB (1 page) |
31 July 2009 | Director appointed niall ronald anderson (2 pages) |
31 July 2009 | Accounting reference date extended from 30/06/2010 to 31/07/2010 (1 page) |
31 July 2009 | Director and secretary appointed hazel johnston anderson (2 pages) |
31 July 2009 | Director and secretary appointed hazel johnston anderson (2 pages) |
31 July 2009 | Accounting reference date extended from 30/06/2010 to 31/07/2010 (1 page) |
31 July 2009 | Director appointed niall ronald anderson (2 pages) |
9 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
9 June 2009 | Incorporation (9 pages) |
9 June 2009 | Incorporation (9 pages) |
9 June 2009 | Appointment terminated director yomtov jacobs (1 page) |