Venture Drive, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
Director Name | Mr Keith Mackie |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(7 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 04 October 2022) |
Role | Financial Planner |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingshill Park Venture Drive, Arnhall Business Park Westhill Aberdeenshire AB32 6FL Scotland |
Director Name | Mr Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(7 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 04 October 2022) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingshill Park Venture Drive, Arnhall Business Park Westhill Aberdeenshire AB32 6FL Scotland |
Director Name | Mr Iain Alexander Duckworth |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cowan & Partners 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR Scotland |
Secretary Name | Ms Penelope Barbara Horner |
---|---|
Status | Resigned |
Appointed | 08 June 2012(2 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | 10 Grange Terrace Edinburgh EH9 2LD Scotland |
Secretary Name | Shepherd & Wedderburn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2016(7 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 February 2021) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Website | duckworthalexander.uk.com |
---|---|
Telephone | 01224 392350 |
Telephone region | Aberdeen |
Registered Address | 4 Kingshill Park Venture Drive, Arnhall Business Park Westhill Aberdeenshire AB32 6FL Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | 7 other UK companies use this postal address |
10k at £1 | Iain Alexander Duckworth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £152,255 |
Gross Profit | £146,578 |
Net Worth | £26,004 |
Cash | £41,445 |
Current Liabilities | £20,168 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
2 February 2021 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland to 4 Kingshill Park Venture Drive, Arnhall Business Park Westhill Aberdeenshire AB32 6FL on 2 February 2021 (1 page) |
---|---|
2 February 2021 | Termination of appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 2 February 2021 (1 page) |
6 August 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
30 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
26 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
17 October 2018 | Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
4 April 2018 | Previous accounting period extended from 30 June 2017 to 31 October 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 July 2016 | Registered office address changed from C/O Cowan & Partners 60 Constitution Street Leith Edinburgh EH6 6RR to Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 5 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Iain Alexander Duckworth as a director on 1 July 2016 (1 page) |
5 July 2016 | Appointment of Mr David Gow as a director on 1 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Alexander George Robertson as a director on 1 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Alexander George Robertson as a director on 1 July 2016 (2 pages) |
5 July 2016 | Registered office address changed from C/O Cowan & Partners 60 Constitution Street Leith Edinburgh EH6 6RR to Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 5 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Penelope Barbara Horner as a secretary on 1 July 2016 (1 page) |
5 July 2016 | Appointment of Clp Secretaries Limited as a secretary on 1 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Keith Mackie as a director on 1 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Keith Mackie as a director on 1 July 2016 (2 pages) |
5 July 2016 | Termination of appointment of Penelope Barbara Horner as a secretary on 1 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Iain Alexander Duckworth as a director on 1 July 2016 (1 page) |
5 July 2016 | Appointment of Clp Secretaries Limited as a secretary on 1 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr David Gow as a director on 1 July 2016 (2 pages) |
17 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
10 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
19 February 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
19 February 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
2 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
11 October 2013 | Total exemption full accounts made up to 30 June 2013 (19 pages) |
11 October 2013 | Total exemption full accounts made up to 30 June 2013 (19 pages) |
2 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
28 November 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
13 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Appointment of Ms Penelope Barbara Horner as a secretary (2 pages) |
10 July 2012 | Termination of appointment of a secretary (1 page) |
10 July 2012 | Appointment of Ms Penelope Barbara Horner as a secretary (2 pages) |
10 July 2012 | Termination of appointment of a secretary (1 page) |
27 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Director's details changed for Mr Iain Duckworth on 29 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Mr Iain Duckworth on 29 June 2011 (2 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 June 2010 | Director's details changed for Mr Iain Duckworth on 1 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Iain Duckworth on 1 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Mr Iain Duckworth on 1 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
10 August 2009 | Resolutions
|
10 August 2009 | Nc inc already adjusted 07/08/09 (1 page) |
10 August 2009 | Ad 07/08/09-07/08/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
10 August 2009 | Ad 07/08/09-07/08/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
10 August 2009 | Nc inc already adjusted 07/08/09 (1 page) |
10 August 2009 | Resolutions
|
10 June 2009 | Incorporation (19 pages) |
10 June 2009 | Incorporation (19 pages) |