Aberdeen
AB10 1XB
Scotland
Director Name | Mr Sandy McCarthy |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Laurencekirk Business Park Laurencekirk Aberdeenshire AB30 1EY Scotland |
Director Name | Mr William David Metcalfe |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Laurencekirk Business Park Laurencekirk Aberdeenshire AB30 1EY Scotland |
Director Name | Mr David Nigel Wickham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 August 2015) |
Role | Fire Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Laurencekirk Business Park Laurencekirk Aberdeenshire AB30 1EY Scotland |
Registered Address | Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 80 other UK companies use this postal address |
2.6k at £1 | Gary Metcalfe 99.96% Ordinary |
---|---|
1 at £1 | David Nigel Wickham 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,227 |
Cash | £10,690 |
Current Liabilities | £16,619 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months, 3 weeks from now) |
11 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
21 September 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
12 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
12 January 2020 | Notification of Gary Metcalfe as a person with significant control on 6 April 2016 (2 pages) |
12 January 2020 | Cessation of Gary Metcalfe as a person with significant control on 6 April 2016 (1 page) |
29 August 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
8 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
2 August 2018 | Registered office address changed from 52 Evan Street Stonehaven Aberdeenshire AB39 2ET United Kingdom to 52 Evan Street Stonehaven AB39 2ET on 2 August 2018 (1 page) |
9 July 2018 | Registered office address changed from Unit 3 Laurencekirk Business Park Laurencekirk Aberdeenshire AB30 1EY to 52 Evan Street Stonehaven Aberdeenshire AB39 2ET on 9 July 2018 (1 page) |
17 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
24 October 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
5 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
21 October 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
25 August 2015 | Termination of appointment of David Nigel Wickham as a director on 18 August 2015 (1 page) |
25 August 2015 | Termination of appointment of David Nigel Wickham as a director on 18 August 2015 (1 page) |
27 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
26 January 2015 | Statement of capital following an allotment of shares on 28 December 2014
|
26 January 2015 | Statement of capital following an allotment of shares on 28 December 2014
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
8 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 September 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
18 September 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
12 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Appointment of David Nigel Wickham as a director (2 pages) |
9 January 2012 | Appointment of David Nigel Wickham as a director (2 pages) |
8 January 2012 | Termination of appointment of William Metcalfe as a director (1 page) |
8 January 2012 | Termination of appointment of Sandy Mccarthy as a director (1 page) |
8 January 2012 | Termination of appointment of Sandy Mccarthy as a director (1 page) |
8 January 2012 | Termination of appointment of William Metcalfe as a director (1 page) |
5 January 2011 | Incorporation
|
5 January 2011 | Incorporation
|