Aberdeen
AB10 1XL
Scotland
Director Name | Mrs Heather Silver Wilson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2010(3 weeks, 4 days after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Mr Andrew Charles Stuart Wilson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2010(3 weeks, 4 days after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Mrs Fiona Carole Ann Davie |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2016(6 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Miss Heather Lynn Joy Wilson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2016(6 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Mr Ross Scott Gardner |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2010(same day as company formation) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Secretary Name | Mackie & Dewar (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2016(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 May 2020) |
Correspondence Address | 18 Bon Accord Square Aberdeen AB11 6YP Scotland |
Registered Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 70 other UK companies use this postal address |
100k at £1 | Nicholas Stuart Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £176,595 |
Cash | £311,616 |
Current Liabilities | £408,808 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months, 4 weeks from now) |
23 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
---|---|
19 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
31 May 2020 | Termination of appointment of Mackie & Dewar as a secretary on 31 May 2020 (1 page) |
17 June 2019 | Director's details changed for Mrs Fiona Carole Ann Davie on 10 June 2019 (2 pages) |
17 June 2019 | Director's details changed for Mrs Heather Silver Wilson on 10 June 2019 (2 pages) |
17 June 2019 | Director's details changed for Mr Nicholas Stuart Wilson on 10 June 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
17 June 2019 | Director's details changed for Miss Heather Lynn Joy Wilson on 10 June 2019 (2 pages) |
5 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
4 December 2018 | Registered office address changed from Unit 3-4 Sclattie Park, Bucksburn Aberdeen AB21 9QL United Kingdom to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 4 December 2018 (1 page) |
16 July 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
31 May 2018 | Registered office address changed from 18 Bon Accord Square Aberdeen AB11 6YP to Unit 3-4 Sclattie Park, Bucksburn Aberdeen AB21 9QL on 31 May 2018 (1 page) |
30 June 2017 | Notification of Nicholas Stuart Wilson as a person with significant control on 28 June 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Nicholas Stuart Wilson as a person with significant control on 28 June 2016 (2 pages) |
13 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
13 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 June 2016 | Appointment of Mrs Fiona Carole Ann Davie as a director on 28 June 2016 (2 pages) |
28 June 2016 | Appointment of Miss Heather Lynn Joy Wilson as a director on 28 June 2016 (2 pages) |
28 June 2016 | Appointment of Miss Heather Lynn Joy Wilson as a director on 28 June 2016 (2 pages) |
28 June 2016 | Appointment of Mrs Fiona Carole Ann Davie as a director on 28 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr Andrew Charles Stuart Wilson on 31 December 2015 (2 pages) |
27 June 2016 | Director's details changed for Mr Andrew Charles Stuart Wilson on 31 December 2015 (2 pages) |
27 June 2016 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 6 June 2016 (1 page) |
27 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Appointment of Mackie & Dewar as a secretary on 6 June 2016 (2 pages) |
27 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Appointment of Mackie & Dewar as a secretary on 6 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 6 June 2016 (1 page) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 June 2016 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to 18 Bon Accord Square Aberdeen AB11 6YP on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to 18 Bon Accord Square Aberdeen AB11 6YP on 10 June 2016 (1 page) |
12 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
31 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
18 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
13 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
17 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
17 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
14 October 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
14 October 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
14 October 2010 | Resolutions
|
14 October 2010 | Resolutions
|
7 July 2010 | Appointment of Mr Andrew Charles Stuart Wilson as a director (2 pages) |
7 July 2010 | Appointment of Mrs Heather Silver Wilson as a director (2 pages) |
7 July 2010 | Appointment of Mrs Heather Silver Wilson as a director (2 pages) |
7 July 2010 | Appointment of Mr Andrew Charles Stuart Wilson as a director (2 pages) |
2 July 2010 | Current accounting period extended from 30 June 2011 to 30 September 2011 (3 pages) |
2 July 2010 | Current accounting period extended from 30 June 2011 to 30 September 2011 (3 pages) |
14 June 2010 | Termination of appointment of Ross Gardner as a director (1 page) |
14 June 2010 | Termination of appointment of Ross Gardner as a director (1 page) |
14 June 2010 | Appointment of Mr Nicholas Stuart Wilson as a director (2 pages) |
14 June 2010 | Appointment of Mr Nicholas Stuart Wilson as a director (2 pages) |
11 June 2010 | Incorporation (36 pages) |
11 June 2010 | Incorporation (36 pages) |