Aberdeen
AB11 6UJ
Scotland
Director Name | Mrs Jessica Elizabeth Ironside |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(6 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 11 April 2022) |
Role | Client Service Manager |
Country of Residence | England |
Correspondence Address | 36 Fonthill Road Aberdeen AB11 6UJ Scotland |
Director Name | Mr Stephen Reid Maxwell |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(6 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 11 April 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 36 Fonthill Road Aberdeen AB11 6UJ Scotland |
Registered Address | 36 Fonthill Road Aberdeen AB11 6UJ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ms Susan Phyllis Maxwell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £181,825 |
Cash | £10,000 |
Current Liabilities | £20,939 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (2 months, 1 week from now) |
14 July 2016 | Delivered on: 26 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole that piece of ground lying on the north or northwest side of broomhill road, along which it extends 26 feet two and one half inches or thereby in that part of the city, (formerly city parish), of aberdeen, formerly the parish of oldmachar and county of aberdeen being the subjects more particularly described in and disponed by disposition by william boddie with consents ut intus in favour of the aberdeen property investment building society dated 14TH and recorded in the division of the general register of sasines applicable to the county of aberdeen on 16TH, both days of may nineteen hundred and three together with (1) the dwellinghouse known as 264 broomhill road, aberdeen and the whole other buildings erected thereon; (2) the whole parts, privileges, and pertinents effeiring thereto; (3) the fittings and fixtures therein and thereon; and (4) the whole rights, title and interest present and future therein and thereto. Outstanding |
---|---|
15 July 2016 | Delivered on: 26 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 397 north deeside rd, cults, aberdeen AB15 9SX being the subjects registered in the land register of scotland under title number ABN66464. Outstanding |
15 July 2016 | Delivered on: 26 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 36 fonthill road, aberdeen AB11 6UJ being the subjects registered in the land register of scotland under title number ABN74652. Outstanding |
30 March 2015 | Delivered on: 31 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
---|---|
22 November 2017 | Resolutions
|
22 November 2017 | Sub-division of shares on 31 March 2017 (4 pages) |
22 November 2017 | Change of share class name or designation (2 pages) |
5 June 2017 | Appointment of Mr Stephen Reid Maxwell as a director on 31 March 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
5 June 2017 | Appointment of Mrs Jessica Elizabeth Ironside as a director on 31 March 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 July 2016 | Registration of charge SC3790360002, created on 15 July 2016 (4 pages) |
26 July 2016 | Registration of charge SC3790360004, created on 14 July 2016 (5 pages) |
26 July 2016 | Registration of charge SC3790360003, created on 15 July 2016 (4 pages) |
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
22 April 2016 | Director's details changed for Ms Susan Phyllis Maxwell on 22 April 2016 (2 pages) |
22 April 2016 | Registered office address changed from 264 Broomhill Road Aberdeen AB10 7LP to 36 Fonthill Road Aberdeen AB11 6UJ on 22 April 2016 (1 page) |
26 October 2015 | Total exemption small company accounts made up to 30 March 2015 (5 pages) |
3 June 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages) |
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
31 March 2015 | Registration of charge SC3790360001, created on 30 March 2015 (5 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
3 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 September 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
28 June 2010 | Current accounting period extended from 31 May 2011 to 30 June 2011 (2 pages) |
24 May 2010 | Incorporation (21 pages) |