Portlethen
Aberdeen
AB12 4XX
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Acumen Accountants And Advisors Limited Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | North Kincardine |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Kenneth O'hara 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £173,930 |
Cash | £134,503 |
Current Liabilities | £30,608 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
28 April 2020 | Confirmation statement made on 23 March 2020 with updates (5 pages) |
21 January 2020 | Resolutions
|
21 January 2020 | Resolutions
|
17 January 2020 | Particulars of variation of rights attached to shares (2 pages) |
16 January 2020 | Statement of capital following an allotment of shares on 10 January 2020
|
16 January 2020 | Change of share class name or designation (2 pages) |
17 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
6 February 2018 | Registered office address changed from C/O Acumen Bon Accord House Riverside Drive Aberdeen Grampian AB11 7SL to C/O Acumen Accountants and Advisors Limited Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX on 6 February 2018 (1 page) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Registered office address changed from 13 William Street Greenock PA15 1BT United Kingdom on 8 February 2011 (2 pages) |
8 February 2011 | Registered office address changed from 13 William Street Greenock PA15 1BT United Kingdom on 8 February 2011 (2 pages) |
8 February 2011 | Registered office address changed from 13 William Street Greenock PA15 1BT United Kingdom on 8 February 2011 (2 pages) |
27 April 2010 | Appointment of Kenneth O'hara as a director (3 pages) |
27 April 2010 | Appointment of Kenneth O'hara as a director (3 pages) |
25 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
25 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
23 March 2010 | Incorporation (21 pages) |
23 March 2010 | Incorporation (21 pages) |