Portlethen
Aberdeen
AB12 4AL
Scotland
Director Name | Mr Adeola Omole |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2011(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 30 Redmire Crescent Portlethen Aberdeen AB12 4AL Scotland |
Registered Address | 30 Redmire Crescent Portlethen Aberdeen AB12 4AL Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | North Kincardine |
1 at £1 | Adeola Omole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,068 |
Cash | £231 |
Current Liabilities | £16 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 16 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (11 months, 1 week from now) |
14 September 2023 | Accounts for a dormant company made up to 28 February 2023 (10 pages) |
---|---|
17 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
5 September 2022 | Accounts for a dormant company made up to 28 February 2022 (10 pages) |
24 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
6 October 2021 | Micro company accounts made up to 28 February 2021 (9 pages) |
16 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
31 August 2020 | Micro company accounts made up to 29 February 2020 (9 pages) |
18 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
7 October 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
18 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
10 October 2018 | Micro company accounts made up to 28 February 2018 (7 pages) |
16 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
8 February 2018 | Director's details changed for Mr Adeola Omole on 7 February 2018 (2 pages) |
8 February 2018 | Director's details changed for Dr Omowunmi Senami Adeola-Omole on 7 February 2018 (2 pages) |
24 October 2017 | Registered office address changed from 19 Schoolhill Road Portlethen Aberdeen AB12 4RE Scotland to 41 Redmire Crescent Portlethen Aberdeen AB12 4AL on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from 19 Schoolhill Road Portlethen Aberdeen AB12 4RE Scotland to 41 Redmire Crescent Portlethen Aberdeen AB12 4AL on 24 October 2017 (1 page) |
10 October 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
10 October 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
17 February 2017 | Director's details changed for Mr Adeola Omole on 16 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Dr Omowunmi Senami Adeola-Omole on 16 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Dr Omowunmi Senami Adeola-Omole on 16 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Mr Adeola Omole on 16 February 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
26 April 2016 | Registered office address changed from Belfry Flat 15 261 George Street Aberdeen Scotland to 19 Schoolhill Road Portlethen Aberdeen AB12 4RE on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from Belfry Flat 15 261 George Street Aberdeen Scotland to 19 Schoolhill Road Portlethen Aberdeen AB12 4RE on 26 April 2016 (1 page) |
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
10 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
10 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
14 August 2015 | Registered office address changed from 214 Union Street Aberdeen AB10 1TL to Belfry Flat 15 261 George Street Aberdeen on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from 214 Union Street Aberdeen AB10 1TL to Belfry Flat 15 261 George Street Aberdeen on 14 August 2015 (1 page) |
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
21 January 2015 | Registered office address changed from Flat 15 261 George Street Aberdeen AB25 1ED to 214 Union Street Aberdeen AB10 1TL on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from Flat 15 261 George Street Aberdeen AB25 1ED to 214 Union Street Aberdeen AB10 1TL on 21 January 2015 (1 page) |
20 January 2015 | Director's details changed for Mrs Omowunmi Senami Adeola-Omole on 11 June 2013 (2 pages) |
20 January 2015 | Director's details changed for Mrs Omowunmi Senami Adeola-Omole on 11 June 2013 (2 pages) |
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
15 October 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
2 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
12 July 2011 | Director's details changed for Mrs Omowunmi Senami Adeola on 12 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Mrs Omowunmi Senami Adeola on 12 July 2011 (2 pages) |
16 February 2011 | Incorporation (23 pages) |
16 February 2011 | Incorporation (23 pages) |