Swinton
Manchester
M27 0BX
Registered Address | 8 Albert Place Aberdeen AB25 1RG Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Simon James Hainey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,942 |
Cash | £1,021 |
Current Liabilities | £18,279 |
Latest Accounts | 31 October 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
27 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
---|---|
28 September 2020 | Total exemption full accounts made up to 31 October 2019 (3 pages) |
24 January 2020 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
8 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2019 | Total exemption full accounts made up to 31 October 2018 (3 pages) |
21 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 October 2017 (3 pages) |
3 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2018 | Confirmation statement made on 18 February 2018 with updates (5 pages) |
4 February 2018 | Statement of capital following an allotment of shares on 1 December 2017
|
3 December 2017 | Notification of Elzbieta Ewa Novakowska as a person with significant control on 1 December 2017 (2 pages) |
3 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
3 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
3 December 2017 | Notification of Elzbieta Ewa Novakowska as a person with significant control on 1 December 2017 (2 pages) |
29 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
29 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 October 2016 (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 October 2016 (3 pages) |
12 March 2017 | Registered office address changed from C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB to 8 Albert Place Aberdeen AB25 1RG on 12 March 2017 (1 page) |
12 March 2017 | Registered office address changed from C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB to 8 Albert Place Aberdeen AB25 1RG on 12 March 2017 (1 page) |
30 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
30 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
1 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
1 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
13 April 2015 | Registered office address changed from 8 Albert Place Aberdeen Aberdeenshire AB25 1RG to C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 8 Albert Place Aberdeen Aberdeenshire AB25 1RG to C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB on 13 April 2015 (1 page) |
30 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
30 November 2014 | Director's details changed for Mr Simon James Hainey on 30 September 2014 (2 pages) |
30 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
30 November 2014 | Director's details changed for Mr Simon James Hainey on 30 September 2014 (2 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
20 January 2014 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
1 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
1 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
21 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
27 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
7 December 2010 | Registered office address changed from 49 Balmoral Place Aberdeen Aberdeenshire AB10 6HQ United Kingdom on 7 December 2010 (1 page) |
7 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Registered office address changed from 49 Balmoral Place Aberdeen Aberdeenshire AB10 6HQ United Kingdom on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 49 Balmoral Place Aberdeen Aberdeenshire AB10 6HQ United Kingdom on 7 December 2010 (1 page) |
9 November 2009 | Registered office address changed from 49 Balmoral Place 252 Union Street Aberdeen Aberdeenshire AB10 6HQ United Kingdom on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Mr Simon James Hainey on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Simon James Hainey on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from 49 Balmoral Place 252 Union Street Aberdeen Aberdeenshire AB10 6HQ United Kingdom on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from 49 Balmoral Place 252 Union Street Aberdeen Aberdeenshire AB10 6HQ United Kingdom on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Mr Simon James Hainey on 9 November 2009 (2 pages) |
28 October 2009 | Registered office address changed from 52 Ashley Road Aberdeen Aberdeenshire AB10 6RJ United Kingdom on 28 October 2009 (1 page) |
28 October 2009 | Registered office address changed from 52 Ashley Road Aberdeen Aberdeenshire AB10 6RJ United Kingdom on 28 October 2009 (1 page) |
20 October 2009 | Incorporation (22 pages) |
20 October 2009 | Incorporation (22 pages) |