Perth
PH1 1RA
Scotland
Director Name | Mrs Emma Alice Roberts |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(10 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
Director Name | Mrs Jill Kerr |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
Director Name | Mr Graham Robert Ogilvie |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(same day as company formation) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland |
Secretary Name | Miss Jill Henderson |
---|---|
Status | Resigned |
Appointed | 08 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland |
Secretary Name | Mr Martin Feeney |
---|---|
Status | Resigned |
Appointed | 25 January 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 September 2013) |
Role | Company Director |
Correspondence Address | 269 Clepington Road Dundee DD3 7UE Scotland |
Director Name | Miss Kimberley Lydia Anderson |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2017(6 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 July 2017) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 269 Clepington Road Dundee DD3 7UE Scotland |
Website | www.affertons.com |
---|---|
Telephone | 01382 676016 |
Telephone region | Dundee |
Registered Address | 14 City Quay Dundee DD1 3JA Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anthony Roiall Banks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,385 |
Cash | £25,619 |
Current Liabilities | £21,153 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
---|---|
17 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
17 June 2020 | Registered office address changed from 269 Clepington Road Dundee DD3 7UE to 18a West Marketgait Dundee DD1 1QR on 17 June 2020 (1 page) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
19 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
20 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
19 July 2017 | Termination of appointment of Kimberley Lydia Anderson as a director on 19 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Kimberley Lydia Anderson as a director on 19 July 2017 (1 page) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
19 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
3 February 2017 | Appointment of Miss Kimberley Lydia Anderson as a director on 3 February 2017 (2 pages) |
3 February 2017 | Appointment of Miss Kimberley Lydia Anderson as a director on 3 February 2017 (2 pages) |
26 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
6 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
7 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
25 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
25 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
6 February 2014 | Termination of appointment of Martin Feeney as a secretary (2 pages) |
6 February 2014 | Termination of appointment of Martin Feeney as a secretary (2 pages) |
31 January 2014 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
31 January 2014 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
25 June 2013 | Company name changed nechako LIMITED\certificate issued on 25/06/13
|
25 June 2013 | Company name changed nechako LIMITED\certificate issued on 25/06/13
|
19 June 2013 | Registered office address changed from C/O Balhousie Care Group Earn House Lamberkine Drive Perth PH1 1RA Scotland on 19 June 2013 (1 page) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Registered office address changed from C/O Balhousie Care Group Earn House Lamberkine Drive Perth PH1 1RA Scotland on 19 June 2013 (1 page) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page) |
19 June 2013 | Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page) |
23 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
20 March 2013 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
20 March 2013 | Director's details changed for Mr Anthony Roiall Banks on 15 December 2011 (2 pages) |
20 March 2013 | Director's details changed for Mr Anthony Roiall Banks on 15 December 2011 (2 pages) |
20 March 2013 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2012 | Termination of appointment of Graham Ogilvie as a director (1 page) |
1 October 2012 | Appointment of Mr Martin Feeney as a secretary (1 page) |
1 October 2012 | Termination of appointment of Graham Ogilvie as a director (1 page) |
1 October 2012 | Termination of appointment of Jill Henderson as a secretary (1 page) |
1 October 2012 | Appointment of Mr Martin Feeney as a secretary (1 page) |
1 October 2012 | Termination of appointment of Jill Henderson as a secretary (1 page) |
11 July 2012 | Compulsory strike-off action has been suspended (1 page) |
11 July 2012 | Compulsory strike-off action has been suspended (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | Registered office address changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD United Kingdom on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD United Kingdom on 13 December 2011 (1 page) |
25 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
8 June 2010 | Incorporation (40 pages) |
8 June 2010 | Incorporation (40 pages) |