Stonehaven
AB39 2EH
Scotland
Director Name | Mrs Diana Teresa Glennie |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Arduthie Road Stonehaven Kincardineshire AB39 2EH Scotland |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2010(same day as company formation) |
Correspondence Address | 252 Union Street Aberdeen AB21 0QH Scotland |
Secretary Name | Grant Smith Law Practice Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2011(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 March 2014) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Registered Address | 4 West Craibstone Street Aberdeen AB11 6YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 80 other UK companies use this postal address |
60 at £1 | Diana Teresa Glennie 60.00% Ordinary |
---|---|
20 at £1 | Adrianna Maria Dellanzo Glennie 20.00% Ordinary |
20 at £1 | Gareth Dellanzo Glennie 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,654 |
Cash | £18,445 |
Current Liabilities | £123,451 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
2 November 2020 | Micro company accounts made up to 30 June 2020 (6 pages) |
---|---|
23 June 2020 | Confirmation statement made on 18 June 2020 with updates (5 pages) |
20 December 2019 | Micro company accounts made up to 30 June 2019 (6 pages) |
24 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 30 June 2018 (6 pages) |
11 July 2018 | Confirmation statement made on 18 June 2018 with updates (5 pages) |
26 January 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
15 December 2017 | Notification of Adrianna Maria Dellanzo Glennie as a person with significant control on 20 June 2017 (2 pages) |
15 December 2017 | Notification of Adrianna Maria Dellanzo Glennie as a person with significant control on 20 June 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
20 June 2017 | Director's details changed for Mrs Diana Theresa Glennie on 19 June 2016 (2 pages) |
20 June 2017 | Director's details changed for Mrs Diana Theresa Glennie on 19 June 2016 (2 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
14 April 2014 | Termination of appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
14 April 2014 | Termination of appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
14 April 2014 | Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN United Kingdom on 14 April 2014 (2 pages) |
14 April 2014 | Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN United Kingdom on 14 April 2014 (2 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
14 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 September 2012 | Termination of appointment of Grant Smith Law Practice as a secretary (1 page) |
10 September 2012 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
10 September 2012 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
10 September 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Termination of appointment of Grant Smith Law Practice as a secretary (1 page) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 September 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
9 September 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
6 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Appointment of Diana Teresa Glennie as a director (2 pages) |
16 September 2010 | Appointment of Diana Teresa Glennie as a director (2 pages) |
22 June 2010 | Termination of appointment of Diana Glennie as a director (1 page) |
22 June 2010 | Termination of appointment of Diana Glennie as a director (1 page) |
18 June 2010 | Incorporation (23 pages) |
18 June 2010 | Incorporation (23 pages) |