Maryculter
Aberdeen
Aberdeenshire
AB12 5GQ
Scotland
Director Name | Rory Campbell |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 9 Nethermains Road Muchalls Stonehaven AB39 3RN Scotland |
Registered Address | Add Accountancy Ltd 6 Market Square Oldemeldrum Aberdeenshire AB51 0AA Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
Year | 2013 |
---|---|
Net Worth | £998 |
Cash | £34,914 |
Current Liabilities | £103,087 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
30 July 2012 | Delivered on: 4 August 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 fraser road, aberdeen, title number ABN106641. Outstanding |
---|---|
27 July 2012 | Delivered on: 4 August 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat f, 4 tullos place, aberdeen, title number KNC10888. Outstanding |
26 July 2012 | Delivered on: 4 August 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 43 menzies road, aberdeen, title number KNC20297. Outstanding |
13 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
20 April 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
5 April 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
9 April 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 April 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 April 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
13 April 2017 | Termination of appointment of Rory Campbell as a director on 3 March 2017 (1 page) |
13 April 2017 | Termination of appointment of Rory Campbell as a director on 3 March 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 May 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 March 2014 | Director's details changed for Warren Ivers on 27 April 2013 (2 pages) |
19 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Director's details changed for Warren Ivers on 27 April 2013 (2 pages) |
19 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
26 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Resolutions
|
2 March 2012 | Company name changed aberdeen solar systems LIMITED\certificate issued on 02/03/12
|
2 March 2012 | Resolutions
|
2 March 2012 | Company name changed aberdeen solar systems LIMITED\certificate issued on 02/03/12
|
4 March 2011 | Incorporation
|
4 March 2011 | Incorporation
|