Aberdeen
AB11 7RX
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 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 | 6f Deemount Terrace Aberdeen AB11 7RX Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
1 at £1 | Ann Cadzow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,445 |
Cash | £31,971 |
Current Liabilities | £3,526 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month from now) |
8 February 2024 | Total exemption full accounts made up to 31 May 2023 (3 pages) |
---|---|
6 June 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
21 February 2023 | Total exemption full accounts made up to 31 May 2022 (3 pages) |
26 June 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
16 February 2022 | Total exemption full accounts made up to 31 May 2021 (3 pages) |
12 June 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 31 May 2020 (3 pages) |
12 June 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (3 pages) |
30 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 31 May 2018 (3 pages) |
8 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (3 pages) |
17 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
21 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
15 April 2014 | Registered office address changed from 26 Abbotshall Drive Cults Aberdeen AB15 9JD Scotland on 15 April 2014 (2 pages) |
15 April 2014 | Registered office address changed from 26 Abbotshall Drive Cults Aberdeen AB15 9JD Scotland on 15 April 2014 (2 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
21 May 2010 | Registered office address changed from 30 Binghill Road West Milltimber Aberdeen AB13 0JB United Kingdom on 21 May 2010 (1 page) |
21 May 2010 | Registered office address changed from 30 Binghill Road West Milltimber Aberdeen AB13 0JB United Kingdom on 21 May 2010 (1 page) |
21 May 2010 | Appointment of Dr Ann Cadzow as a director (2 pages) |
21 May 2010 | Appointment of Dr Ann Cadzow as a director (2 pages) |
6 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
6 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
6 May 2010 | Incorporation (20 pages) |
6 May 2010 | Incorporation (20 pages) |