Pitmedden Road Dyce
Aberdeen
Aberdeenshire
AB21 0DT
Scotland
Secretary Name | Robert Welbourn |
---|---|
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2l 144 Spital Aberdeen AB24 3JU Scotland |
Director Name | Mrs Lyn Helen McRae |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2015(5 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 17 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Hillside Pitmedden Ellon Aberdeenshire AB41 7GE Scotland |
Website | proteus-dynamic.com |
---|---|
Telephone | 01224 918100 |
Telephone region | Aberdeen |
Registered Address | Unit 10 Airways Industrial Estate Pitmedden Road Dyce Aberdeen Aberdeenshire AB21 0DT Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Year | 2013 |
---|---|
Turnover | £947,303 |
Gross Profit | £247,830 |
Net Worth | £149,680 |
Cash | £8,379 |
Current Liabilities | £201,819 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
---|---|
26 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
13 January 2023 | Director's details changed for Mr Stuart Alan Mcrae on 6 August 2019 (2 pages) |
13 January 2023 | Change of details for Mr Stuart Alan Mcrae as a person with significant control on 5 March 2020 (2 pages) |
3 November 2022 | Second filing of Confirmation Statement dated 26 October 2022 (3 pages) |
3 November 2022 | Cessation of Lyn Helen Mcrae as a person with significant control on 5 March 2020 (1 page) |
31 October 2022 | Confirmation statement made on 26 October 2022 with updates
|
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
26 October 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
17 June 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
5 November 2020 | Confirmation statement made on 26 October 2020 with updates (4 pages) |
5 November 2020 | Termination of appointment of Robert Welbourn as a secretary on 1 November 2019 (1 page) |
5 November 2020 | Termination of appointment of Lyn Helen Mcrae as a director on 17 April 2020 (1 page) |
12 June 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
13 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
13 November 2019 | Change of details for Mr Stuart Alan Mcrae as a person with significant control on 6 August 2019 (2 pages) |
16 May 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
22 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
24 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
7 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
17 March 2016 | Appointment of Mrs Lyn Helen Mcrae as a director on 6 April 2015 (2 pages) |
17 March 2016 | Appointment of Mrs Lyn Helen Mcrae as a director on 6 April 2015 (2 pages) |
25 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
9 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
27 October 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-10-27
|
4 February 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
4 February 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
31 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Director's details changed for Mr Stuart Mcrae on 30 October 2013 (2 pages) |
31 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Director's details changed for Mr Stuart Mcrae on 30 October 2013 (2 pages) |
30 October 2013 | Registered office address changed from 23 Hillside Pitmedden Ellon Aberdeenshire AB41 7GE Scotland on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from 23 Hillside Pitmedden Ellon Aberdeenshire AB41 7GE Scotland on 30 October 2013 (1 page) |
4 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Director's details changed for Mr Stuart Mcrae on 28 October 2010 (2 pages) |
28 October 2010 | Registered office address changed from 3 Mameulah Crescent Aberdeenshire Newmachar AB12 0WG Scotland on 28 October 2010 (1 page) |
28 October 2010 | Director's details changed for Mr Stuart Mcrae on 28 October 2010 (2 pages) |
28 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Registered office address changed from 3 Mameulah Crescent Aberdeenshire Newmachar AB12 0WG Scotland on 28 October 2010 (1 page) |
26 October 2009 | Incorporation
|
26 October 2009 | Incorporation
|