Portlethen
Aberdeen
AB12 4WB
Scotland
Director Name | Mr William Morris Taylor |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2021(11 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 July 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 43 Gorse Circle Portlethen Aberdeen AB12 4WB Scotland |
Registered Address | 211 Rosemount Place Aberdeen AB25 2XS Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,899 |
Cash | £4,287 |
Current Liabilities | £13,976 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
24 August 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
26 February 2023 | Registered office address changed from Taxassist Accountants, 92 Rosemount Place Aberdeen AB25 2XN Scotland to 211 Rosemount Place Aberdeen AB25 2XS on 26 February 2023 (1 page) |
17 February 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
18 July 2022 | Termination of appointment of William Morris Taylor as a director on 18 July 2022 (1 page) |
25 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
22 November 2021 | Appointment of Mr William Morris Taylor as a director on 22 November 2021 (2 pages) |
27 September 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
22 March 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
6 April 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
1 February 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
24 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
25 February 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
17 May 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
10 May 2018 | Registered office address changed from Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD Scotland to Taxassist Accountants, 92 Rosemount Place Aberdeen AB25 2XN on 10 May 2018 (1 page) |
16 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
18 May 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
18 May 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
16 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD on 16 June 2016 (1 page) |
23 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
23 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
21 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
19 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
14 March 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
29 August 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
29 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
10 June 2010 | Resolutions
|
10 June 2010 | Company name changed peagle tales LTD\certificate issued on 10/06/10
|
10 June 2010 | Company name changed peagle tales LTD\certificate issued on 10/06/10
|
10 June 2010 | Resolutions
|
14 January 2010 | Incorporation (22 pages) |
14 January 2010 | Incorporation (22 pages) |