Aberdeen
AB10 1UT
Scotland
Secretary Name | Mrs Tracy Cowie |
---|---|
Status | Current |
Appointed | 30 April 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT 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 | T. Cowie 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
9 May 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
14 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
23 June 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
14 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
5 May 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
14 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
8 October 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
13 May 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
30 April 2018 | Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Aberdeen AB10 1UT on 30 April 2018 (1 page) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
26 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
26 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 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) |
22 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 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
|
26 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 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
|
29 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 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 | Director's details changed for Mr Simon Henry Dyer Cowie on 1 January 2014 (2 pages) |
14 March 2014 | Director's details changed for Mr Simon Henry Dyer Cowie on 1 January 2014 (2 pages) |
14 March 2014 | Director's details changed for Mr Simon Henry Dyer Cowie on 1 January 2014 (2 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
|
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
5 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Registered office address changed from 1 Woodburn Place Aberdeen AB15 8JS Scotland on 24 February 2012 (1 page) |
24 February 2012 | Registered office address changed from 1 Woodburn Place Aberdeen AB15 8JS Scotland on 24 February 2012 (1 page) |
8 June 2011 | Appointment of Mrs Tracy Cowie as a secretary (1 page) |
8 June 2011 | Registered office address changed from 1 Woodburn Place Aberdeen AB15 8JS Scotland on 8 June 2011 (1 page) |
8 June 2011 | Termination of appointment of Hall Morrice Secretaries Limited as a secretary (1 page) |
8 June 2011 | Registered office address changed from 1 Woodburn Place Aberdeen AB15 8JS Scotland on 8 June 2011 (1 page) |
8 June 2011 | Appointment of Mrs Tracy Cowie as a secretary (1 page) |
8 June 2011 | Termination of appointment of Hall Morrice Secretaries Limited as a secretary (1 page) |
8 June 2011 | Registered office address changed from 1 Woodburn Place Aberdeen AB15 8JS Scotland on 8 June 2011 (1 page) |
10 May 2011 | Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL Scotland on 10 May 2011 (1 page) |
10 May 2011 | Company name changed rubislaw (xxxxxx) LIMITED\certificate issued on 10/05/11
|
10 May 2011 | Company name changed rubislaw (xxxxxx) LIMITED\certificate issued on 10/05/11
|
10 May 2011 | Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL Scotland on 10 May 2011 (1 page) |
14 March 2011 | Incorporation
|
14 March 2011 | Incorporation
|