Bridge Of Don
Aberdeen
AB22 8AG
Scotland
Director Name | Mr Kim Alexander Nutley |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(4 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Flagstaff Green Gosport PO12 1GG |
Director Name | Mrs Natalia Nutley |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(4 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Flagstaff Green Gosport PO12 1GG |
Director Name | Lia Tju Nutley |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(4 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Grandholm Gardens Aberdeen AB22 8AG Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2011(same day as company formation) |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
22 December 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
---|---|
2 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
16 December 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
10 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
2 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
2 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
12 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
12 February 2018 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page) |
31 January 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 June 2016 | Director's details changed for Lie Tju Nutley on 10 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Lie Tju Nutley on 10 June 2016 (2 pages) |
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (10 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (10 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
13 August 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
13 August 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
15 April 2013 | Director's details changed for Mr Kim Alexander Nutley on 1 January 2012 (2 pages) |
15 April 2013 | Director's details changed for Mr Kim Alexander Nutley on 1 January 2012 (2 pages) |
15 April 2013 | Director's details changed for Natalia Nutley on 1 January 2013 (2 pages) |
15 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Director's details changed for Natalia Nutley on 1 January 2013 (2 pages) |
15 April 2013 | Director's details changed for Mr Kim Alexander Nutley on 1 January 2012 (2 pages) |
15 April 2013 | Director's details changed for Natalia Nutley on 1 January 2013 (2 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
21 February 2012 | Appointment of Lie Tju Nutley as a director (3 pages) |
21 February 2012 | Appointment of Lie Tju Nutley as a director (3 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
13 September 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
13 September 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
22 March 2011 | Appointment of Mr Kim Alexander Nutley as a director (3 pages) |
22 March 2011 | Appointment of Mr Kim Alexander Nutley as a director (3 pages) |
22 March 2011 | Appointment of Natalia Nutley as a director (3 pages) |
22 March 2011 | Appointment of Mr Brian George Nutley as a director (3 pages) |
22 March 2011 | Termination of appointment of Ewan Neilson as a director (2 pages) |
22 March 2011 | Resolutions
|
22 March 2011 | Appointment of Natalia Nutley as a director (3 pages) |
22 March 2011 | Appointment of Mr Brian George Nutley as a director (3 pages) |
22 March 2011 | Termination of appointment of Ewan Neilson as a director (2 pages) |
22 March 2011 | Resolutions
|
22 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
22 March 2011 | Company name changed mountwest acre LIMITED\certificate issued on 22/03/11
|
22 March 2011 | Company name changed mountwest acre LIMITED\certificate issued on 22/03/11
|
22 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
22 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
31 January 2011 | Incorporation (29 pages) |
31 January 2011 | Incorporation (29 pages) |