Aberdeenshire
AB12 4AJ
Scotland
Secretary Name | Leanne Pirie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2011(3 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 17 August 2022) |
Role | Company Director |
Correspondence Address | 16 Redmire Avenue Portlethen Aberdeenshire AB12 4AJ Scotland |
Secretary Name | McDougall & Co. Company Secretarial And Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 March 2011(same day as company formation) |
Correspondence Address | 21 Carden Place Aberdeen AB10 1UQ Scotland |
Director Name | Aileen Lawrie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 21 Carden Place Aberdeen AB10 1UQ Scotland |
Registered Address | Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Year | 2013 |
---|---|
Net Worth | £79,754 |
Cash | £48,463 |
Current Liabilities | £31,697 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 April 2016 | Resolutions
|
---|---|
7 April 2016 | Registered office address changed from 16 Redmire Avenue Portlethen Aberdeenshire AB12 4AJ to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 7 April 2016 (2 pages) |
7 April 2016 | Registered office address changed from 16 Redmire Avenue Portlethen Aberdeenshire AB12 4AJ to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 7 April 2016 (2 pages) |
7 April 2016 | Resolutions
|
28 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 May 2015 | Statement of capital following an allotment of shares on 9 May 2011
|
12 May 2015 | Statement of capital following an allotment of shares on 9 May 2011
|
12 May 2015 | Statement of capital following an allotment of shares on 9 May 2011
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
10 March 2014 | Director's details changed for Mark Stephen Smith on 7 November 2013 (2 pages) |
10 March 2014 | Director's details changed for Mark Stephen Smith on 7 November 2013 (2 pages) |
10 March 2014 | Secretary's details changed for Leanne Pirie on 7 November 2013 (1 page) |
10 March 2014 | Registered office address changed from 14 Charlestown Circle Aberdeen Aberdeenshire AB12 3EY on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from 14 Charlestown Circle Aberdeen Aberdeenshire AB12 3EY on 10 March 2014 (1 page) |
10 March 2014 | Director's details changed for Mark Stephen Smith on 7 November 2013 (2 pages) |
10 March 2014 | Secretary's details changed for Leanne Pirie on 7 November 2013 (1 page) |
10 March 2014 | Secretary's details changed for Leanne Pirie on 7 November 2013 (1 page) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Appointment of Leanne Pirie as a secretary (3 pages) |
11 August 2011 | Appointment of Leanne Pirie as a secretary (3 pages) |
3 August 2011 | Registered office address changed from , 21 Carden Place, Aberdeen, AB10 1UQ on 3 August 2011 (2 pages) |
3 August 2011 | Registered office address changed from , 21 Carden Place, Aberdeen, AB10 1UQ on 3 August 2011 (2 pages) |
3 August 2011 | Registered office address changed from , 21 Carden Place, Aberdeen, AB10 1UQ on 3 August 2011 (2 pages) |
9 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
9 May 2011 | Termination of appointment of Aileen Lawrie as a director (2 pages) |
9 May 2011 | Termination of appointment of Aileen Lawrie as a director (2 pages) |
9 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
9 May 2011 | Appointment of Mark Stephen Smith as a director (3 pages) |
9 May 2011 | Appointment of Mark Stephen Smith as a director (3 pages) |
9 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
21 March 2011 | Incorporation
|
21 March 2011 | Incorporation
|