Aberdeen
AB10 1XL
Scotland
Director Name | Mr James Ferguson Michael |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2010(same day as company formation) |
Role | Dental Technician |
Country of Residence | Scotland |
Correspondence Address | 6-7 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Mrs Karen Louise Copland |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(13 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6-7 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 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 | 27 August 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 6-7 Queens Terrace Aberdeen AB10 1XL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £649,277 |
Cash | £249,327 |
Current Liabilities | £185,612 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
29 September 2011 | Delivered on: 13 October 2011 Persons entitled: Pinewood Dental Laboratory Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 303 lee crescent north bridge of don aberdeen. Outstanding |
---|
19 October 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
---|---|
21 April 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
10 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
4 October 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
8 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
28 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
16 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 November 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
18 October 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
14 September 2010 | Appointment of James Ferguson Michael as a director (3 pages) |
14 September 2010 | Appointment of James Ferguson Michael as a director (3 pages) |
14 September 2010 | Appointment of Aileen Michael as a director (3 pages) |
14 September 2010 | Statement of capital following an allotment of shares on 27 August 2010
|
14 September 2010 | Statement of capital following an allotment of shares on 27 August 2010
|
14 September 2010 | Appointment of Aileen Michael as a director (3 pages) |
31 August 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
31 August 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
31 August 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
31 August 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
27 August 2010 | Incorporation (23 pages) |
27 August 2010 | Incorporation (23 pages) |