Bieldside
Aberdeen
AB15 9AY
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.dealframe.co.uk |
---|
Registered Address | 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Christopher Southworth 50.00% Ordinary |
---|---|
50 at £1 | Karen Southworth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160,066 |
Cash | £167,213 |
Current Liabilities | £19,384 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 December 2016 | Registered office address changed from 27 Earlspark Crescent Bieldside Aberdeen AB15 9AY to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 6 December 2016 (2 pages) |
---|---|
6 December 2016 | Resolutions
|
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
22 February 2010 | Appointment of Dr Christopher John Southworth as a director (3 pages) |
22 February 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (2 pages) |
18 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
18 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 February 2010 | Incorporation (22 pages) |