Aberdeen
Aberdeenshire
AB15 7RS
Scotland
Secretary Name | Mr Scott Jamie Saunders |
---|---|
Status | Closed |
Appointed | 10 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Springfield Road Aberdeen Aberdeenshire AB15 7RS Scotland |
Director Name | Mrs Anne Elizabeth Lynch-Saunders |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2020(10 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 18 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Springfield Road Aberdeen AB15 7RS Scotland |
Registered Address | 72 Springfield Road Aberdeen Aberdeenshire AB15 7RS Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
70 at £1 | Scott Saunders 70.00% Ordinary |
---|---|
30 at £1 | Anne Elizabeth Lynch-saunders 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £21,612 |
Current Liabilities | £24,712 |
Latest Accounts | 29 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
10 February 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
---|---|
28 April 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
13 February 2020 | Appointment of Mrs Anne Elizabeth Lynch-Saunders as a director on 10 February 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with updates (5 pages) |
21 October 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
27 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
26 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
12 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
31 May 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
15 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
29 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
26 March 2015 | Annual return made up to 10 February 2015 Statement of capital on 2015-03-26
|
26 March 2015 | Registered office address changed from 1 Cooper Lane Aberdeen Aberdeenshire AB24 4RX to 72 Springfield Road Aberdeen Aberdeenshire AB15 7RS on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from 1 Cooper Lane Aberdeen Aberdeenshire AB24 4RX to 72 Springfield Road Aberdeen Aberdeenshire AB15 7RS on 26 March 2015 (1 page) |
26 March 2015 | Annual return made up to 10 February 2015 Statement of capital on 2015-03-26
|
24 April 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
24 April 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
4 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
31 July 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
31 July 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
1 May 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
17 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
15 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Registered office address changed from Top Flat Left 95 Willowbank Road Aberdeen Aberdeenshire AB11 6XD United Kingdom on 2 September 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Mr Scott Jamie Saunders on 1 September 2010 (4 pages) |
2 September 2010 | Registered office address changed from Top Flat Left 95 Willowbank Road Aberdeen Aberdeenshire AB11 6XD United Kingdom on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Scott Jamie Saunders on 1 September 2010 (4 pages) |
2 September 2010 | Director's details changed for Mr Scott Jamie Saunders on 1 September 2010 (4 pages) |
2 September 2010 | Director's details changed for Mr Scott Jamie Saunders on 1 September 2010 (4 pages) |
2 September 2010 | Secretary's details changed for Mr Scott Jamie Saunders on 1 September 2010 (4 pages) |
2 September 2010 | Registered office address changed from Top Flat Left 95 Willowbank Road Aberdeen Aberdeenshire AB11 6XD United Kingdom on 2 September 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Mr Scott Jamie Saunders on 1 September 2010 (4 pages) |
10 February 2010 | Incorporation (23 pages) |
10 February 2010 | Incorporation (23 pages) |