Aberdeen
AB10 1TN
Scotland
Director Name | Mr Hugo Grant |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 2010(1 year after company formation) |
Appointment Duration | 13 years, 3 months |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Website | mackenziegrant.co.uk |
---|
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 |
100 at £0.01 | Hugo Grant 50.00% Ordinary |
---|---|
100 at £0.01 | William Douglas Mackenzie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £175,241 |
Cash | £177,561 |
Current Liabilities | £270,082 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
9 December 2015 | Delivered on: 12 December 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Office premises 254A union street, aberdeen. Outstanding |
---|---|
10 November 2015 | Delivered on: 13 November 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
21 December 2017 | Registered office address changed from C/O Stronachs 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 21 December 2017 (1 page) |
---|---|
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
14 January 2016 | Sub-division of shares on 11 January 2016 (5 pages) |
14 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Statement of capital following an allotment of shares on 11 January 2016
|
13 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
12 December 2015 | Registration of charge SC3704440002, created on 9 December 2015 (7 pages) |
12 December 2015 | Registration of charge SC3704440002, created on 9 December 2015 (7 pages) |
13 November 2015 | Registration of charge SC3704440001, created on 10 November 2015 (17 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Director's details changed for William Douglas Mackenzie on 1 December 2014 (2 pages) |
22 December 2014 | Director's details changed for William Douglas Mackenzie on 1 December 2014 (2 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 March 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 June 2013 | Appointment of Mr. Hugo Grant as a director (2 pages) |
11 March 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Company name changed norco energy LIMITED\certificate issued on 21/10/11
|
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (14 pages) |
3 February 2011 | Appointment of Stronachs Secretaries Limited as a secretary (3 pages) |
22 December 2009 | Incorporation (34 pages) |