Aberdeen
AB25 2PJ
Scotland
Director Name | Mrs Wei Lynn Khor |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 31 August 2013(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 60 Whitehall Place Aberdeen AB25 2PJ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 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 | 03 June 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3 Coates Place Edinburgh EH3 7AA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 80 other UK companies use this postal address |
80 at £1 | Gerald Lip 80.00% Ordinary |
---|---|
20 at £1 | Wei Lynn Khor 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,257 |
Cash | £22,851 |
Current Liabilities | £8,608 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 27 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
18 October 2017 | Delivered on: 8 November 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Flatted dwellinghouse at 157 cornhill drive, aberdeen. Outstanding |
---|---|
18 May 2016 | Delivered on: 27 May 2016 Persons entitled: Bank of Scotland Classification: A registered charge Particulars: Flat 10C, powis circle, aberdeen. ABN96732. Outstanding |
15 April 2016 | Delivered on: 27 April 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Flat 7, 11 golden square, aberdeen ABN83903. Outstanding |
31 March 2016 | Delivered on: 15 April 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
16 November 2017 | Registered office address changed from 20/22 Torphichen Street Edinburgh EH3 8JB to 3 Coates Place Edinburgh EH3 7AA on 16 November 2017 (1 page) |
---|---|
8 November 2017 | Registration of charge SC4008920004, created on 18 October 2017 (7 pages) |
8 September 2017 | Notification of Wei Lynn Khor as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
8 September 2017 | Notification of Gerald Lip as a person with significant control on 6 April 2016 (2 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 June 2016 | Director's details changed for Mrs Wei Lynn Khor on 1 July 2015 (2 pages) |
27 June 2016 | Director's details changed for Dr Gerald Lip on 1 July 2015 (2 pages) |
27 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 May 2016 | Registration of charge SC4008920003, created on 18 May 2016 (8 pages) |
27 April 2016 | Registration of charge SC4008920002, created on 15 April 2016 (8 pages) |
15 April 2016 | Registration of charge SC4008920001, created on 31 March 2016 (17 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 October 2013 | Statement of capital following an allotment of shares on 31 August 2013
|
17 September 2013 | Appointment of Mrs Wei Lynn Khor as a director (2 pages) |
18 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
5 July 2011 | Appointment of Dr Gerald Lip as a director (3 pages) |
7 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
3 June 2011 | Incorporation (23 pages) |