Aberdeen
AB10 1UT
Scotland
Secretary Name | Infinity Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 February 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Mr Simon Henry Dyer Cowie |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Woodburn Place Aberdeen AB15 8JS Scotland |
Secretary Name | Hall Morrice Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Correspondence Address | 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Registered Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | D. Whiteford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £425,827 |
Cash | £81,934 |
Current Liabilities | £60,623 |
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 | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
14 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
14 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
14 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
19 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with updates (5 pages) |
14 March 2019 | Notification of Sophia Whiteford as a person with significant control on 1 March 2019 (2 pages) |
11 January 2019 | Statement of capital following an allotment of shares on 24 December 2018
|
11 January 2019 | Statement of capital following an allotment of shares on 24 December 2018
|
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 June 2018 | Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Aberdeen AB10 1UT on 21 June 2018 (1 page) |
21 June 2018 | Secretary's details changed for Infinity Secretaries Limited on 21 June 2018 (1 page) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Director's details changed for Mr Daniel Drummond Whiteford on 3 February 2015 (2 pages) |
14 March 2015 | Director's details changed for Mr Daniel Drummond Whiteford on 3 February 2015 (2 pages) |
14 March 2015 | Director's details changed for Mr Daniel Drummond Whiteford on 3 February 2015 (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Appointment of Infinity Secretaries Limited as a secretary (2 pages) |
6 March 2012 | Appointment of Infinity Secretaries Limited as a secretary (2 pages) |
22 August 2011 | Termination of appointment of Hall Morrice Secretaries Limited as a secretary (1 page) |
22 August 2011 | Termination of appointment of Hall Morrice Secretaries Limited as a secretary (1 page) |
22 August 2011 | Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL Scotland on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL Scotland on 22 August 2011 (1 page) |
6 April 2011 | Appointment of Mr Daniel Drummond Whiteford as a director (2 pages) |
6 April 2011 | Appointment of Mr Daniel Drummond Whiteford as a director (2 pages) |
5 April 2011 | Termination of appointment of Simon Cowie as a director (1 page) |
5 April 2011 | Termination of appointment of Simon Cowie as a director (1 page) |
22 March 2011 | Company name changed rubislaw (xxxxxvii) LIMITED\certificate issued on 22/03/11
|
22 March 2011 | Company name changed rubislaw (xxxxxvii) LIMITED\certificate issued on 22/03/11
|
22 March 2011 | Resolutions
|
22 March 2011 | Resolutions
|
14 March 2011 | Incorporation
|
14 March 2011 | Incorporation
|