Aberdeen
AB10 1YL
Scotland
Director Name | Mrs Moira Marshall |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2009(3 days after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mrs Julie Ingram |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2020(10 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mrs Christine Louise Mackintosh |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2020(10 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Miss Shona Jane Marshall |
---|---|
Date of Birth | September 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2020(10 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mrs Julie Ann Stuart |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2020(10 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 February 2016(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(same day as company formation) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2009(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 200 other UK companies use this postal address |
4.5k at £1 | Maureen Clark Marshall 81.86% Ordinary A |
---|---|
300 at £1 | Moira Marshall 5.44% Ordinary M |
250 at £1 | Kenneth Duncan Marshall 4.54% Ordinary K |
150 at £1 | Christine Louise Marshall 2.72% Ordinary C |
150 at £1 | Julie Ann Marshall 2.72% Ordinary J |
150 at £1 | Kenneth Duncan Marshall 2.72% Ordinary S |
Year | 2014 |
---|---|
Net Worth | £1,083,736 |
Cash | £100,295 |
Current Liabilities | £212,829 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
17 November 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
30 November 2022 | Director's details changed for Mrs Julie Ingram on 28 July 2022 (2 pages) |
30 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
19 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
8 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
25 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
13 November 2020 | Appointment of Mrs Christine Louise Mackintosh as a director on 13 November 2020 (2 pages) |
13 November 2020 | Appointment of Miss Shona Jane Marshall as a director on 13 November 2020 (2 pages) |
13 November 2020 | Appointment of Mrs Julie Ingram as a director on 13 November 2020 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
26 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
4 December 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
12 February 2018 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page) |
28 November 2017 | Notification of Moira Marshall as a person with significant control on 5 November 2017 (2 pages) |
28 November 2017 | Withdrawal of a person with significant control statement on 28 November 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
28 November 2017 | Withdrawal of a person with significant control statement on 28 November 2017 (2 pages) |
28 November 2017 | Notification of Moira Marshall as a person with significant control on 5 November 2017 (2 pages) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
25 January 2017 | Director's details changed for Mr Kenneth Duncan Marshall on 25 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Moira Marshall on 25 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mr Kenneth Duncan Marshall on 25 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Moira Marshall on 25 January 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 March 2016 | Termination of appointment of Lc Secretaries Limited as a secretary on 25 February 2016 (2 pages) |
21 March 2016 | Appointment of Stronachs Secretaries Limited as a secretary on 25 February 2016 (3 pages) |
21 March 2016 | Sub-division of shares on 15 March 2016 (8 pages) |
21 March 2016 | Resolutions
|
21 March 2016 | Appointment of Stronachs Secretaries Limited as a secretary on 25 February 2016 (3 pages) |
21 March 2016 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 21 March 2016 (2 pages) |
21 March 2016 | Termination of appointment of Lc Secretaries Limited as a secretary on 25 February 2016 (2 pages) |
21 March 2016 | Change of share class name or designation (2 pages) |
21 March 2016 | Change of share class name or designation (2 pages) |
21 March 2016 | Sub-division of shares on 15 March 2016 (8 pages) |
21 March 2016 | Resolutions
|
21 March 2016 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 21 March 2016 (2 pages) |
18 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
20 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (7 pages) |
5 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (7 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 November 2010 (22 pages) |
14 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 December 2011 (22 pages) |
14 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 December 2011 (22 pages) |
14 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 November 2010 (22 pages) |
2 May 2012 | Resolutions
|
2 May 2012 | Resolutions
|
25 April 2012 | Statement of capital following an allotment of shares on 16 April 2012
|
25 April 2012 | Statement of capital following an allotment of shares on 16 April 2012
|
8 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders
|
8 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders
|
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders
|
13 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders
|
25 November 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
25 November 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
4 May 2010 | Resolutions
|
4 May 2010 | Resolutions
|
30 April 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
30 April 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
29 April 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
29 April 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
27 April 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
27 April 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
25 November 2009 | Appointment of Moira Marshall as a director (2 pages) |
25 November 2009 | Appointment of Mr Kenneth Duncan Marshall as a director (2 pages) |
25 November 2009 | Appointment of Moira Marshall as a director (2 pages) |
25 November 2009 | Appointment of Mr Kenneth Duncan Marshall as a director (2 pages) |
25 November 2009 | Termination of appointment of Pamela Leiper as a director (1 page) |
25 November 2009 | Termination of appointment of Pamela Leiper as a director (1 page) |
17 November 2009 | Incorporation (24 pages) |
17 November 2009 | Incorporation (24 pages) |