Aberdeen
AB15 4YY
Scotland
Registered Address | 64 Queens Road Aberdeen AB15 4YE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | John Stuart Maclean 50.00% Ordinary |
---|---|
50 at £1 | Karen Maclean 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,034 |
Current Liabilities | £126,001 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months, 1 week from now) |
20 December 2023 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
20 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
19 January 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
26 October 2022 | Confirmation statement made on 14 October 2022 with updates (5 pages) |
21 October 2022 | Resolutions
|
21 October 2022 | Statement of capital following an allotment of shares on 14 October 2022
|
24 February 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
15 October 2021 | Confirmation statement made on 15 October 2021 with updates (4 pages) |
15 October 2021 | Cessation of Karen Maclean as a person with significant control on 14 May 2019 (1 page) |
30 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
17 December 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
20 December 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
20 December 2019 | Confirmation statement made on 22 November 2019 with updates (4 pages) |
3 October 2019 | Previous accounting period extended from 5 April 2019 to 31 May 2019 (1 page) |
18 June 2019 | Statement of capital following an allotment of shares on 14 May 2019
|
18 June 2019 | Resolutions
|
4 December 2018 | Total exemption full accounts made up to 5 April 2018 (10 pages) |
22 November 2018 | Confirmation statement made on 22 November 2018 with updates (5 pages) |
19 November 2018 | Notification of Karen Maclean as a person with significant control on 6 April 2016 (2 pages) |
19 November 2018 | Statement of capital following an allotment of shares on 5 April 2016
|
19 November 2018 | Change of details for Mr John Stuart Maclean as a person with significant control on 6 April 2016 (2 pages) |
10 March 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
4 December 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
21 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
15 September 2016 | Registered office address changed from Suite 6 Paragon House 59 Palmerston Road Aberdeen AB11 5QP Scotland to 64 Queens Road Aberdeen AB15 4YE on 15 September 2016 (1 page) |
15 September 2016 | Registered office address changed from Suite 6 Paragon House 59 Palmerston Road Aberdeen AB11 5QP Scotland to 64 Queens Road Aberdeen AB15 4YE on 15 September 2016 (1 page) |
7 September 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
7 September 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
25 March 2016 | Registered office address changed from R&a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB21 0PS to Suite 6 Paragon House 59 Palmerston Road Aberdeen AB11 5QP on 25 March 2016 (1 page) |
25 March 2016 | Registered office address changed from R&a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB21 0PS to Suite 6 Paragon House 59 Palmerston Road Aberdeen AB11 5QP on 25 March 2016 (1 page) |
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
26 November 2015 | Micro company accounts made up to 5 April 2015 (6 pages) |
26 November 2015 | Micro company accounts made up to 5 April 2015 (6 pages) |
26 November 2015 | Micro company accounts made up to 5 April 2015 (6 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
10 December 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
10 December 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
10 December 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
27 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 May 2013 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 8 May 2013 (1 page) |
17 April 2013 | Previous accounting period shortened from 31 January 2014 to 5 April 2013 (1 page) |
17 April 2013 | Previous accounting period shortened from 31 January 2014 to 5 April 2013 (1 page) |
17 April 2013 | Previous accounting period shortened from 31 January 2014 to 5 April 2013 (1 page) |
29 January 2013 | Director's details changed for Mr John Stuart Maclean on 29 January 2013 (2 pages) |
29 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Director's details changed for Mr John Stuart Maclean on 29 January 2013 (2 pages) |
29 January 2013 | Annual return made up to 15 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) |
24 April 2012 | Director's details changed for Mr John Stuart Maclean on 24 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Mr John Stuart Maclean on 24 April 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr John Stuart Maclean on 1 February 2012 (2 pages) |
1 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Director's details changed for Mr John Stuart Maclean on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr John Stuart Maclean on 1 February 2012 (2 pages) |
1 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
15 January 2010 | Incorporation (22 pages) |
15 January 2010 | Incorporation (22 pages) |