Peterculter
Aberdeenshire
AB14 0TN
Scotland
Director Name | Mrs Jacqueline Erika Grant |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2011(same day as company formation) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 25 Dalmaik Crescent Peterculter Aberdeenshire AB14 0TN Scotland |
Registered Address | 265 North Deeside Road Peterculter Aberdeenshire AB14 0UL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Lower Deeside |
Year | 2013 |
---|---|
Net Worth | -£34,791 |
Cash | £24,966 |
Current Liabilities | £95,863 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 7 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 April 2024 (3 weeks, 2 days from now) |
6 July 2011 | Delivered on: 9 July 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 265 north deeside road peterculter abn 70829. Outstanding |
---|---|
21 June 2011 | Delivered on: 25 June 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
17 September 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
---|---|
7 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
25 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
15 November 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
25 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
23 November 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
18 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
28 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
24 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
8 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
20 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
26 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 June 2012 | Registered office address changed from 4 Auchmill Road Bucksburn Aberdeen Aberdeenshire AB21 9LD Scotland on 4 June 2012 (1 page) |
4 June 2012 | Registered office address changed from 4 Auchmill Road Bucksburn Aberdeen Aberdeenshire AB21 9LD Scotland on 4 June 2012 (1 page) |
4 June 2012 | Registered office address changed from 4 Auchmill Road Bucksburn Aberdeen Aberdeenshire AB21 9LD Scotland on 4 June 2012 (1 page) |
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 April 2011 | Director's details changed for Mrs Jacqueline Erika Grant on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Duncan Grant on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Duncan Grant on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mrs Jacqueline Erika Grant on 27 April 2011 (2 pages) |
7 April 2011 | Incorporation (23 pages) |
7 April 2011 | Incorporation (23 pages) |