Aberdeen
AB15 5PH
Scotland
Director Name | Dr Joseph Ibojie |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(same day as company formation) |
Role | Medical Doctor |
Country of Residence | Scotland |
Correspondence Address | 245 Mid Stocket Road Aberdeen AB15 5PH Scotland |
Registered Address | The Fathers House Caroline Place Aberdeen AB25 2TH Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Midstocket/Rosemount |
Year | 2014 |
---|---|
Net Worth | £342 |
Cash | £342 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (3 weeks, 5 days from now) |
2 April 2019 | Delivered on: 3 April 2019 Persons entitled: Triodos Bank N.V Classification: A registered charge Particulars: All and whole the former rosemount church and halls, caroline place, aberdeen AB25 2TH (now known as the father’s house and rosemount place, caroline place aberdeen AB25 2TH), being the whole subjects registered in the land register of scotland under title number ABN109725. Outstanding |
---|---|
25 March 2019 | Delivered on: 2 April 2019 Persons entitled: Triodos Bank Nv Classification: A registered charge Outstanding |
29 July 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
---|---|
12 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
28 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
3 April 2019 | Registration of charge SC3997560002, created on 2 April 2019 (7 pages) |
3 April 2019 | Director's details changed for Mrs Cynthia Oyinlola Ibojie on 3 April 2019 (2 pages) |
2 April 2019 | Registration of charge SC3997560001, created on 25 March 2019 (14 pages) |
29 March 2019 | Change of details for Mrs Cynthia Oyinlola Ibojie as a person with significant control on 29 March 2019 (2 pages) |
28 March 2019 | Change of details for Mrs Cynthia Ibojie as a person with significant control on 28 March 2019 (2 pages) |
7 November 2018 | Notification of Cynthia Ibojie as a person with significant control on 7 November 2018 (2 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
13 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
12 June 2018 | Termination of appointment of Joseph Ibojie as a director on 7 June 2018 (1 page) |
12 June 2018 | Termination of appointment of Joseph Ibojie as a director on 7 June 2018 (1 page) |
8 June 2018 | Cessation of Joseph Ibojie as a person with significant control on 8 June 2018 (1 page) |
3 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
27 May 2016 | Annual return made up to 18 May 2016 no member list (3 pages) |
27 May 2016 | Annual return made up to 18 May 2016 no member list (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2015 | Annual return made up to 18 May 2015 no member list (3 pages) |
18 May 2015 | Annual return made up to 18 May 2015 no member list (3 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 September 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
10 September 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
22 May 2014 | Annual return made up to 18 May 2014 no member list (3 pages) |
22 May 2014 | Annual return made up to 18 May 2014 no member list (3 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
30 May 2013 | Annual return made up to 18 May 2013 no member list (3 pages) |
30 May 2013 | Annual return made up to 18 May 2013 no member list (3 pages) |
13 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
13 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
23 May 2012 | Annual return made up to 18 May 2012 no member list (3 pages) |
23 May 2012 | Annual return made up to 18 May 2012 no member list (3 pages) |
23 May 2012 | Registered office address changed from 245 Mid Stocket Road Aberdeen AB15 5PH Scotland on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from 245 Mid Stocket Road Aberdeen AB15 5PH Scotland on 23 May 2012 (1 page) |
19 October 2011 | Resolutions
|
19 October 2011 | Resolutions
|
14 October 2011 | Resolutions
|
14 October 2011 | Resolutions
|
18 May 2011 | Incorporation (19 pages) |
18 May 2011 | Incorporation (19 pages) |