Aberdeen
AB10 1QR
Scotland
Director Name | Miss Emma Helen Paterson |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2017(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 12 March 2024) |
Role | Physiotherapist |
Country of Residence | Scotland |
Correspondence Address | 6 Shady Neuk Gardens Balmedie Aberdeen AB23 8AL Scotland |
Secretary Name | Miss Emma Helen Paterson |
---|---|
Status | Closed |
Appointed | 11 November 2017(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 12 March 2024) |
Role | Company Director |
Correspondence Address | 6 Shady Neuk Gardens Balmedie Aberdeen AB23 8AL Scotland |
Secretary Name | Mrs Marcia Murray |
---|---|
Status | Resigned |
Appointed | 07 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 East Park Road Kintore Inverurie Aberdeenshire AB51 0FE Scotland |
Registered Address | 6 Shady Neuk Gardens Balmedie Aberdeen AB23 8AL Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
1 at £1 | Ewan Murray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £132,854 |
Cash | £144,263 |
Current Liabilities | £24,662 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
5 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
9 September 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
12 May 2020 | Registered office address changed from 100 Union Street Aberdeen AB10 1QR Scotland to 6 Shady Neuk Gardens Balmedie Aberdeen AB23 8AL on 12 May 2020 (1 page) |
10 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
28 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
4 December 2018 | Director's details changed for Miss Emma Helen Paterson on 30 November 2018 (2 pages) |
4 December 2018 | Change of details for Mr Ewan Murray as a person with significant control on 30 November 2018 (2 pages) |
5 November 2018 | Second filing of Confirmation Statement dated 21/01/2018 (8 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
17 October 2018 | Director's details changed for Mr Ewan Murray on 13 April 2018 (2 pages) |
17 October 2018 | Change of details for Mr Ewan Murray as a person with significant control on 13 April 2018 (2 pages) |
17 October 2018 | Director's details changed for Mr Ewan Murray on 13 April 2018 (2 pages) |
17 October 2018 | Director's details changed for Miss Emma Helen Paterson on 13 April 2018 (2 pages) |
17 October 2018 | Change of details for Mr Ewan Murray as a person with significant control on 6 April 2016 (2 pages) |
8 May 2018 | Registered office address changed from , 49 Bonnymuir Place, Aberdeen, AB15 5NQ, Scotland to 100 Union Street Aberdeen AB10 1QR on 8 May 2018 (1 page) |
4 February 2018 | Confirmation statement made on 21 January 2018 with no updates
|
20 November 2017 | Appointment of Miss Emma Helen Paterson as a secretary on 11 November 2017 (2 pages) |
20 November 2017 | Appointment of Miss Emma Helen Paterson as a secretary on 11 November 2017 (2 pages) |
20 November 2017 | Termination of appointment of Marcia Murray as a secretary on 10 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Marcia Murray as a secretary on 10 November 2017 (1 page) |
20 November 2017 | Appointment of Miss Emma Helen Paterson as a director on 11 November 2017 (2 pages) |
20 November 2017 | Appointment of Miss Emma Helen Paterson as a director on 11 November 2017 (2 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
18 August 2017 | Registered office address changed from , 10H Belgrave Terrace, Aberdeen, AB25 2NS to 100 Union Street Aberdeen AB10 1QR on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from 10H Belgrave Terrace Aberdeen AB25 2NS to 49 Bonnymuir Place Aberdeen AB15 5NQ on 18 August 2017 (1 page) |
21 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
21 January 2017 | 21/01/17 Statement of Capital gbp 5 (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
25 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
4 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
20 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
24 June 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
7 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
20 September 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
20 September 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
20 September 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
13 November 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
16 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
7 January 2010 | Incorporation
|
7 January 2010 | Incorporation
|
7 January 2010 | Incorporation
|