Aberdeen
Aberdeenshire
AB10 6AP
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 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 | 03 September 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01224 593017 |
---|---|
Telephone region | Aberdeen |
Registered Address | 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Michael James Murray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £63,979 |
Cash | £76,202 |
Current Liabilities | £13,520 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
7 September 2020 | Confirmation statement made on 3 September 2020 with updates (4 pages) |
---|---|
5 May 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
5 September 2019 | Confirmation statement made on 3 September 2019 with updates (4 pages) |
10 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
10 September 2018 | Confirmation statement made on 3 September 2018 with updates (4 pages) |
15 June 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
14 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
22 August 2017 | Registered office address changed from 26 Gairn Road Aberdeen AB10 6AP to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 22 August 2017 (1 page) |
22 August 2017 | Registered office address changed from 26 Gairn Road Aberdeen AB10 6AP to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 22 August 2017 (1 page) |
15 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
19 February 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 February 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
6 October 2012 | Registered office address changed from Hillhead of Cowbog New Pitsligo Fraserburgh Aberdeenshire AB43 6PQ United Kingdom on 6 October 2012 (1 page) |
6 October 2012 | Registered office address changed from Hillhead of Cowbog New Pitsligo Fraserburgh Aberdeenshire AB43 6PQ United Kingdom on 6 October 2012 (1 page) |
6 October 2012 | Registered office address changed from Hillhead of Cowbog New Pitsligo Fraserburgh Aberdeenshire AB43 6PQ United Kingdom on 6 October 2012 (1 page) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Director's details changed for Michael James Murray on 26 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Michael James Murray on 26 June 2012 (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 September 2011 | Registered office address changed from 7a Marine Terrace Aberdeen AB11 7SF on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from 7a Marine Terrace Aberdeen AB11 7SF on 29 September 2011 (1 page) |
29 September 2011 | Director's details changed for Michael James Murray on 29 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Michael James Murray on 29 September 2011 (2 pages) |
5 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
9 November 2010 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
9 November 2010 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
18 October 2010 | Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 18 October 2010 (2 pages) |
18 October 2010 | Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 18 October 2010 (2 pages) |
15 October 2010 | Appointment of Michael James Murray as a director (3 pages) |
15 October 2010 | Appointment of Michael James Murray as a director (3 pages) |
14 October 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
14 October 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
14 October 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
14 October 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
3 September 2010 | Incorporation (23 pages) |
3 September 2010 | Incorporation (23 pages) |