Bieldside
Aberdeen
AB15 9AL
Scotland
Secretary Name | Moira Pirie Bremner |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Disblair 28 Cairn Road Bieldside Aberdeen AB15 9AL Scotland |
Director Name | Mr Raymond Stewart Hogg |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 July 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 | John McDonald Bremner |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Disblair 28 Cairn Road Bieldside Aberdeen AB15 9AL Scotland |
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
200k at £1 | John Bremner 40.00% Ordinary |
---|---|
200k at £1 | Moira Bremner 40.00% Ordinary |
50k at £1 | David Bremner 10.00% Ordinary |
50k at £1 | Ian Bremner 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £711,886 |
Cash | £171,741 |
Current Liabilities | £71,385 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 July 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 28 July 2021 (overdue) |
2 March 2021 | Registered office address changed from Disblair 28 Cairn Road Bieldside Aberdeen AB15 9AL to Bishops Court 29 Albyn Place Aberdeen AB10 1YL on 2 March 2021 (2 pages) |
---|---|
2 March 2021 | Resolutions
|
22 January 2021 | Termination of appointment of John Mcdonald Bremner as a director on 26 July 2020 (1 page) |
18 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
17 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
19 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
21 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 July 2016 | Confirmation statement made on 14 July 2016 with updates (16 pages) |
26 July 2016 | Confirmation statement made on 14 July 2016 with updates (16 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
20 August 2015 | Annual return made up to 14 July 2015 Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 14 July 2015 Statement of capital on 2015-08-20
|
26 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
19 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
25 July 2013 | Annual return made up to 15 July 2013
|
25 July 2013 | Annual return made up to 15 July 2013
|
7 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (14 pages) |
26 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (14 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
29 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (14 pages) |
29 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (14 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 March 2011 | Statement of capital following an allotment of shares on 31 July 2010
|
4 March 2011 | Statement of capital following an allotment of shares on 31 July 2010
|
22 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (14 pages) |
22 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (14 pages) |
14 August 2009 | Ad 15/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 August 2009 | Ad 15/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 July 2009 | Director and secretary appointed moira pirie bremner (2 pages) |
21 July 2009 | Director and secretary appointed moira pirie bremner (2 pages) |
21 July 2009 | Appointment terminated director raymond stewart hogg (1 page) |
21 July 2009 | Director appointed john mcdonald bremner (2 pages) |
21 July 2009 | Director appointed john mcdonald bremner (2 pages) |
21 July 2009 | Appointment terminated director raymond stewart hogg (1 page) |
15 July 2009 | Incorporation (18 pages) |
15 July 2009 | Incorporation (18 pages) |