Aberdeen
AB11 5BX
Scotland
Secretary Name | HM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2019(8 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 July 2021) |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Registered Address | C/O 70 Victoria Road Aberdeen AB11 9DS Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Geany Sorici 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,243 |
Cash | £6,000 |
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 | 30 December |
Latest Return | 4 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months, 3 weeks from now) |
4 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
4 October 2023 | Registered office address changed from 57 Wellington Street Aberdeen AB11 5BX Scotland to C/O 70 Victoria Road Aberdeen AB11 9DS on 4 October 2023 (1 page) |
26 September 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
15 November 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
6 November 2021 | Confirmation statement made on 6 October 2021 with updates (4 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
8 July 2021 | Registered office address changed from 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland to 57 Wellington Street Aberdeen AB11 5BX on 8 July 2021 (1 page) |
8 July 2021 | Termination of appointment of Hm Secretaries Limited as a secretary on 6 July 2021 (1 page) |
18 March 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
15 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
6 November 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
9 March 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
7 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
28 February 2020 | Compulsory strike-off action has been suspended (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2019 | Director's details changed for Mr Gheorghe Sorici on 5 October 2019 (2 pages) |
23 October 2019 | Change of details for Mr Gheorghe Sorici as a person with significant control on 5 October 2019 (2 pages) |
23 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
15 May 2019 | Appointment of Hm Secretaries Limited as a secretary on 17 January 2019 (2 pages) |
15 May 2019 | Registered office address changed from 6 Stell Road Aberdeen AB11 5QR Scotland to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 15 May 2019 (1 page) |
22 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
2 August 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
2 November 2017 | Registered office address changed from 6 6 Steel Road Aberdeen Aberdeen City AB11 5QR Scotland to 6 Stell Road Aberdeen AB11 5QR on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from 6 6 Steel Road Aberdeen Aberdeen City AB11 5QR Scotland to 6 Stell Road Aberdeen AB11 5QR on 2 November 2017 (1 page) |
30 October 2017 | Resolutions
|
30 October 2017 | Resolutions
|
29 October 2017 | Registered office address changed from 106 Wales Street Aberdeen AB24 5HL Scotland to 6 6 Steel Road Aberdeen Aberdeen City AB11 5QR on 29 October 2017 (1 page) |
29 October 2017 | Registered office address changed from 106 Wales Street Aberdeen AB24 5HL Scotland to 6 6 Steel Road Aberdeen Aberdeen City AB11 5QR on 29 October 2017 (1 page) |
29 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
29 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
29 May 2017 | Previous accounting period shortened from 5 April 2017 to 31 March 2017 (1 page) |
29 May 2017 | Previous accounting period shortened from 5 April 2017 to 31 March 2017 (1 page) |
29 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 February 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
22 August 2016 | Previous accounting period extended from 31 January 2016 to 5 April 2016 (1 page) |
22 August 2016 | Previous accounting period extended from 31 January 2016 to 5 April 2016 (1 page) |
23 July 2016 | Director's details changed for Gheorghe Sorici on 11 January 2011 (2 pages) |
23 July 2016 | Director's details changed for Gheorghe Sorici on 11 January 2011 (2 pages) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2016 | Registered office address changed from 255 E Union Street Aberdeen AB11 6BR to 106 Wales Street Aberdeen AB24 5HL on 10 June 2016 (1 page) |
10 June 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Director's details changed for Gheorghe Sorici on 1 December 2015 (2 pages) |
10 June 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Registered office address changed from 255 E Union Street Aberdeen AB11 6BR to 106 Wales Street Aberdeen AB24 5HL on 10 June 2016 (1 page) |
10 June 2016 | Director's details changed for Gheorghe Sorici on 1 December 2015 (2 pages) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
8 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
31 October 2014 | Micro company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Micro company accounts made up to 31 January 2014 (3 pages) |
8 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
27 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
27 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
27 January 2013 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
27 January 2013 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
18 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
29 June 2011 | Registered office address changed from 339 North Deeside Road Aberdeen AB14 0NA on 29 June 2011 (2 pages) |
29 June 2011 | Registered office address changed from 339 North Deeside Road Aberdeen AB14 0NA on 29 June 2011 (2 pages) |
11 January 2011 | Incorporation
|
11 January 2011 | Incorporation
|