29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary Name | Mrs Donna Lorraine McInnes |
---|---|
Status | Current |
Appointed | 12 May 2014(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Carol Anne McInnes |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | Luskentyre Blackhills Peterhead AB42 3JW Scotland |
Secretary Name | Carol Anne McInnes |
---|---|
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Luskentyre Blackhills Peterhead AB42 3JW Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Donna Lorraine Wall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,741 |
Cash | £2,932 |
Current Liabilities | £10,104 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
13 April 2023 | Confirmation statement made on 30 March 2023 with updates (4 pages) |
---|---|
22 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
1 November 2022 | Registered office address changed from Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB to C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN on 1 November 2022 (1 page) |
12 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
12 April 2022 | Change of details for Mrs Donna Lorraine Mcinnes as a person with significant control on 6 April 2016 (2 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
14 May 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
16 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 July 2016 | Secretary's details changed for Donna Lorraine Wall on 2 July 2016 (1 page) |
22 July 2016 | Secretary's details changed for Donna Lorraine Wall on 2 July 2016 (1 page) |
22 July 2016 | Secretary's details changed for Mrs Donna Lorraine Mcinnes on 2 July 2016 (1 page) |
22 July 2016 | Secretary's details changed for Mrs Donna Lorraine Mcinnes on 2 July 2016 (1 page) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
29 March 2016 | Director's details changed for Dr Russell Mcinnes on 23 March 2016 (2 pages) |
29 March 2016 | Director's details changed for Dr Russell Mcinnes on 23 March 2016 (2 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 June 2014 | Termination of appointment of Carol Anne Mcinnes as a director (1 page) |
26 June 2014 | Termination of appointment of Carol Anne Mcinnes as a director (1 page) |
26 June 2014 | Termination of appointment of Carol Anne Mcinnes as a secretary (1 page) |
26 June 2014 | Appointment of Donna Lorraine Wall as a secretary (2 pages) |
26 June 2014 | Appointment of Donna Lorraine Wall as a secretary (2 pages) |
26 June 2014 | Termination of appointment of Carol Anne Mcinnes as a secretary (1 page) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Appointment of Russell Mcinnes as a director (2 pages) |
16 November 2010 | Register inspection address has been changed (1 page) |
16 November 2010 | Appointment of Carol Anne Mcinnes as a director (2 pages) |
16 November 2010 | Appointment of Carol Anne Mcinnes as a secretary (2 pages) |
16 November 2010 | Appointment of Carol Anne Mcinnes as a director (2 pages) |
16 November 2010 | Appointment of Carol Anne Mcinnes as a secretary (2 pages) |
16 November 2010 | Register(s) moved to registered inspection location (1 page) |
16 November 2010 | Register inspection address has been changed (1 page) |
16 November 2010 | Register(s) moved to registered inspection location (1 page) |
16 November 2010 | Appointment of Russell Mcinnes as a director (2 pages) |
11 May 2010 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 11 May 2010 (2 pages) |
11 May 2010 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 11 May 2010 (2 pages) |
11 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 May 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 May 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 May 2010 | Company name changed avoncall LIMITED\certificate issued on 04/05/10
|
4 May 2010 | Resolutions
|
4 May 2010 | Resolutions
|
4 May 2010 | Company name changed avoncall LIMITED\certificate issued on 04/05/10
|
31 March 2010 | Incorporation (22 pages) |
31 March 2010 | Incorporation (22 pages) |