Bridge Of Don
Aberdeen
AB22 8AG
Scotland
Director Name | Mr Kim Alexander Nutley |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cairn Seat Inverurie Aberdeenshire AB51 5JH Scotland |
Director Name | Mrs Natalia Nutley |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Flagstaff Green Gosport PO12 1GG |
Director Name | Lia Tju Nutley |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Grandholm Gardens Aberdeen AB22 8AG Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 May 2010(same day as company formation) |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Ewan Craig Nelson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£341,020 |
Cash | £11,006 |
Current Liabilities | £1,227,933 |
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 | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
16 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
17 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
14 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
12 February 2018 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
17 October 2017 | Change of details for Nason Holdings Limited as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Change of details for Nason Holdings Limited as a person with significant control on 17 October 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 June 2016 | Director's details changed for Lie Tju Nutley on 10 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Lie Tju Nutley on 10 June 2016 (2 pages) |
13 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (7 pages) |
14 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Director's details changed for Natalia Nutley on 1 January 2013 (2 pages) |
15 April 2013 | Director's details changed for Natalia Nutley on 1 January 2013 (2 pages) |
15 April 2013 | Director's details changed for Natalia Nutley on 1 January 2013 (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (8 pages) |
16 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
1 April 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
23 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
23 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
23 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
3 March 2011 | Appointment of Lie Tju Nutley as a director (3 pages) |
3 March 2011 | Appointment of Lie Tju Nutley as a director (3 pages) |
3 February 2011 | Appointment of Natalia Nutley as a director (3 pages) |
3 February 2011 | Appointment of Natalia Nutley as a director (3 pages) |
6 October 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
6 October 2010 | Appointment of Kim Alexander Nutley as a director (3 pages) |
6 October 2010 | Appointment of Brian George Nutley as a director (3 pages) |
6 October 2010 | Termination of appointment of Ewan Nelson as a director (2 pages) |
6 October 2010 | Appointment of Kim Alexander Nutley as a director (3 pages) |
6 October 2010 | Termination of appointment of Ewan Nelson as a director (2 pages) |
6 October 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
6 October 2010 | Appointment of Brian George Nutley as a director (3 pages) |
30 June 2010 | Company name changed mountwest acclaim LIMITED\certificate issued on 30/06/10
|
30 June 2010 | Company name changed mountwest acclaim LIMITED\certificate issued on 30/06/10
|
30 June 2010 | Memorandum and Articles of Association (11 pages) |
30 June 2010 | Resolutions
|
30 June 2010 | Resolutions
|
30 June 2010 | Memorandum and Articles of Association (11 pages) |
11 May 2010 | Incorporation (29 pages) |
11 May 2010 | Incorporation (29 pages) |