Danestone
Aberdeen
AB22 8ZH
Scotland
Director Name | Mr Hassan Aghai Sereshky |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bourtie Lodge Philipstown Oldmeldrum Aberdeenshire AB51 0BJ Scotland |
Director Name | Mrs Soraya Ann Ruddell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bourtie Lodge Philipstown Oldmeldrum Aberdeenshire AB51 0BJ Scotland |
Director Name | Mrs Lorna Mary Paterson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2018(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Director Name | Mr Stewart Murray Paterson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2018(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Registered Address | 3 Fairview Terrace Danestone Aberdeen AB22 8ZH Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Hassan Sereshky 50.00% Ordinary |
---|---|
1 at £1 | Soraya Ann Ruddell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,159 |
Cash | £125,504 |
Current Liabilities | £81,966 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
29 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
12 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
30 July 2018 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
8 May 2018 | Previous accounting period extended from 28 February 2018 to 30 April 2018 (1 page) |
3 May 2018 | Termination of appointment of Soraya Ann Ruddell as a director on 2 May 2018 (1 page) |
3 May 2018 | Appointment of Mr Stewart Murray Paterson as a director on 2 May 2018 (2 pages) |
3 May 2018 | Notification of Stewart Murray Paterson as a person with significant control on 2 May 2018 (2 pages) |
3 May 2018 | Cessation of Lorna Anne Sereshky as a person with significant control on 2 May 2018 (1 page) |
3 May 2018 | Appointment of Mrs Lorna Mary Paterson as a director on 2 May 2018 (2 pages) |
3 May 2018 | Cessation of Soyara Ann Ruddell as a person with significant control on 2 May 2018 (1 page) |
3 May 2018 | Registered office address changed from Bourtie Lodge Philipstown Oldmeldrum Aberdeenshire AB51 0BJ to 1 East Craibstone Street Aberdeen AB11 6YQ on 3 May 2018 (1 page) |
3 May 2018 | Notification of Lorna Mary Paterson as a person with significant control on 2 May 2018 (2 pages) |
5 March 2018 | Notification of Lorna Anne Sereshky as a person with significant control on 1 February 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
5 March 2018 | Cessation of Hassan Aghai Sereshky as a person with significant control on 1 February 2018 (1 page) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
16 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
17 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
10 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
23 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 November 2011 | Termination of appointment of Hassan Sereshky as a director (1 page) |
18 November 2011 | Termination of appointment of Hassan Sereshky as a director (1 page) |
17 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
4 February 2010 | Incorporation (24 pages) |
4 February 2010 | Incorporation (24 pages) |