Aberdeen
AB25 1BU
Scotland
Director Name | Mr Michael Andrew Watson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2010(same day as company formation) |
Role | Commercial Property Letting |
Country of Residence | Scotland |
Correspondence Address | 111 Gallowgate Aberdeen AB25 1BU Scotland |
Director Name | Mr Christopher David Minchin |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(13 years, 3 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Albert Street Aberdeen AB25 1XX Scotland |
Director Name | Mrs Kim Minchin |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(13 years, 3 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albert Street Aberdeen AB25 1XX Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | bureau-plus.co.uk |
---|---|
Telephone | 01224 619777 |
Telephone region | Aberdeen |
Registered Address | 7 Albert Street Aberdeen AB25 1XX Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Michael Watson & Lynne Watson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,282 |
Cash | £36,817 |
Current Liabilities | £43,592 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 1 week from now) |
20 March 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
6 November 2023 | Appointment of Mrs Kim Minchin as a director on 1 November 2023 (2 pages) |
2 November 2023 | Registered office address changed from 12 Carden Place Aberdeen AB10 1UR United Kingdom to 7 Albert Street Aberdeen AB25 1XX on 2 November 2023 (1 page) |
2 November 2023 | Appointment of Mr Christopher David Minchin as a director on 1 November 2023 (2 pages) |
8 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
2 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
16 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
5 August 2021 | Confirmation statement made on 28 July 2021 with updates (3 pages) |
10 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
6 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
19 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
31 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
13 February 2018 | Registered office address changed from 111 Gallowgate Aberdeen AB25 1BU to 12 Carden Place Aberdeen AB10 1UR on 13 February 2018 (1 page) |
16 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
25 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
6 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
23 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
23 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
7 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
12 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Registered office address changed from C/O Acumen Bon Accord House Riverside Drive Aberdeen AB11 7SL United Kingdom on 25 August 2010 (2 pages) |
25 August 2010 | Registered office address changed from C/O Acumen Bon Accord House Riverside Drive Aberdeen AB11 7SL United Kingdom on 25 August 2010 (2 pages) |
11 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
11 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
11 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
11 August 2010 | Appointment of Michael Watson as a director (3 pages) |
11 August 2010 | Appointment of Lynne Watson as a director (3 pages) |
11 August 2010 | Appointment of Michael Watson as a director (3 pages) |
11 August 2010 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages) |
11 August 2010 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages) |
11 August 2010 | Appointment of Lynne Watson as a director (3 pages) |
29 July 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
29 July 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
29 July 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
29 July 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
28 July 2010 | Incorporation (23 pages) |
28 July 2010 | Incorporation (23 pages) |