Stonehaven
AB39 2PT
Scotland
Director Name | Mr David Robert Allan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Highfield Way Stonehaven AB39 2PT Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Claire Lintie Allan 50.00% Ordinary |
---|---|
50 at £1 | David Robert Allan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,588 |
Cash | £1,390 |
Current Liabilities | £24,566 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 3 weeks from now) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
8 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
15 October 2019 | Director's details changed for Mr David Robert Allan on 8 October 2019 (2 pages) |
15 October 2019 | Change of details for Mrs Claire Allan as a person with significant control on 8 October 2019 (2 pages) |
15 October 2019 | Director's details changed for Claire Lintie Allan on 8 October 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
23 April 2019 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 23 April 2019 (1 page) |
15 February 2019 | Director's details changed for Mr David Robert Allan on 26 September 2015 (2 pages) |
15 February 2019 | Director's details changed for Claire Lintie Allan on 26 September 2015 (2 pages) |
15 February 2019 | Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to 4 Albert Street Aberdeen AB25 1XQ on 15 February 2019 (1 page) |
13 February 2019 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 13 February 2019 (1 page) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
18 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
16 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
26 April 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
26 April 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
15 May 2015 | Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB to 4 Albert Street Aberdeen AB25 1XQ on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB to 4 Albert Street Aberdeen AB25 1XQ on 15 May 2015 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
19 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
17 July 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
17 July 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
25 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
29 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Withdraw the company strike off application (1 page) |
1 August 2012 | Withdraw the company strike off application (1 page) |
15 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2012 | Application to strike the company off the register (3 pages) |
6 June 2012 | Application to strike the company off the register (3 pages) |
21 June 2011 | Appointment of Claire Lintie Allan as a director (3 pages) |
21 June 2011 | Appointment of Claire Lintie Allan as a director (3 pages) |
13 June 2011 | Appointment of David Robert Allan as a director (3 pages) |
13 June 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
13 June 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
13 June 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
13 June 2011 | Appointment of David Robert Allan as a director (3 pages) |
9 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
9 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
9 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
9 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
2 June 2011 | Incorporation (23 pages) |
2 June 2011 | Incorporation (23 pages) |