Bieldside
Aberdeen
AB15 9AH
Scotland
Director Name | Mrs Shobha Konapalli Venkataswamy |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 47 Earlspark Drive Bieldside Aberdeen AB15 9AH Scotland |
Registered Address | 47 Earlspark Drive Bieldside Aberdeen AB15 9AH Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Lower Deeside |
5 at £1 | Satheesh Kumar Jaganathan 50.00% Ordinary |
---|---|
5 at £1 | Shobha Konapalli Venkataswamy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,351 |
Cash | £21,408 |
Current Liabilities | £39,076 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 1 week from now) |
13 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
13 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
1 April 2022 | Total exemption full accounts made up to 30 June 2021 (4 pages) |
7 June 2021 | Confirmation statement made on 3 June 2021 with updates (4 pages) |
7 June 2021 | Change of details for Mr Satheesh Kumar Jaganathan as a person with significant control on 3 March 2021 (2 pages) |
27 May 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
3 March 2021 | Cessation of Shobha Konapalli Venkataswamy as a person with significant control on 3 March 2021 (1 page) |
3 March 2021 | Termination of appointment of Shobha Konapalli Venkataswamy as a director on 3 March 2021 (1 page) |
3 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 30 June 2019 (3 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
4 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
3 June 2016 | Director's details changed for Mr Satheesh Kumar Jaganathan on 4 June 2015 (2 pages) |
3 June 2016 | Director's details changed for Mrs Shobha Konapalli Venkataswamy on 4 June 2015 (2 pages) |
3 June 2016 | Director's details changed for Mrs Shobha Konapalli Venkataswamy on 4 June 2015 (2 pages) |
3 June 2016 | Director's details changed for Mr Satheesh Kumar Jaganathan on 4 June 2015 (2 pages) |
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Registered office address changed from 47 Earlspark Drive Aberdeen 47 Earlspark Drive Aberdeen AB15 9AH to 47 Earlspark Drive Bieldside Aberdeen AB15 9AH on 3 June 2015 (1 page) |
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Registered office address changed from 47 Earlspark Drive Aberdeen 47 Earlspark Drive Aberdeen AB15 9AH to 47 Earlspark Drive Bieldside Aberdeen AB15 9AH on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 47 Earlspark Drive Aberdeen 47 Earlspark Drive Aberdeen AB15 9AH to 47 Earlspark Drive Bieldside Aberdeen AB15 9AH on 3 June 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 November 2013 | Registered office address changed from 23E Riverside Drive Aberdeen Aberdeenshire AB11 7DF on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from 23E Riverside Drive Aberdeen Aberdeenshire AB11 7DF on 19 November 2013 (1 page) |
17 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 July 2012 | Director's details changed for Mrs Shobha Konapalli Venkataswamy on 8 August 2011 (2 pages) |
10 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Director's details changed for Mr Satheesh Kumar Jaganathan on 8 August 2011 (2 pages) |
10 July 2012 | Director's details changed for Mrs Shobha Konapalli Venkataswamy on 8 August 2011 (2 pages) |
10 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Director's details changed for Mr Satheesh Kumar Jaganathan on 8 August 2011 (2 pages) |
10 July 2012 | Director's details changed for Mrs Shobha Konapalli Venkataswamy on 8 August 2011 (2 pages) |
10 July 2012 | Director's details changed for Mr Satheesh Kumar Jaganathan on 8 August 2011 (2 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 August 2011 | Registered office address changed from 26E Riverside Drive Aberdeen AB11 7DF United Kingdom on 30 August 2011 (2 pages) |
30 August 2011 | Registered office address changed from 26E Riverside Drive Aberdeen AB11 7DF United Kingdom on 30 August 2011 (2 pages) |
29 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
3 June 2010 | Incorporation (22 pages) |
3 June 2010 | Incorporation (22 pages) |