Kingswells
Aberdeen
AB15 8TU
Scotland
Director Name | Mrs Ann Murray |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dryburgh Grange Fintray Dyce Aberdeen Aberdeenshire AB21 0YT Scotland |
Director Name | Dr Deborah Ann Walker |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Margaret Street Aberdeen AB10 1TY Scotland |
Director Name | Mr Innes Richard Miller |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16a Denwood Aberdeen AB15 6JF Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2011(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Registered Address | 5 Victoria Street Stonehaven AB39 2LH Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Ann Murray 33.33% Ordinary |
---|---|
2 at £1 | Deborah Walker 33.33% Ordinary B |
2 at £1 | Marguerite Fleming 33.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £40,394 |
Cash | £71,294 |
Current Liabilities | £92,443 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
8 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
---|---|
12 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 August 2018 (3 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
19 April 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (8 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (8 pages) |
6 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
15 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
19 December 2012 | Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page) |
19 December 2012 | Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page) |
27 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (29 pages) |
27 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (29 pages) |
27 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (29 pages) |
9 June 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
9 June 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
9 June 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
9 June 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
9 June 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
9 June 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
9 June 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
9 June 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
9 June 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
8 June 2011 | Resolutions
|
8 June 2011 | Change of share class name or designation (2 pages) |
8 June 2011 | Change of share class name or designation (2 pages) |
8 June 2011 | Resolutions
|
7 June 2011 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom on 7 June 2011 (1 page) |
6 June 2011 | Appointment of Mrs Ann Murray as a director (2 pages) |
6 June 2011 | Termination of appointment of James and George Collie as a secretary (1 page) |
6 June 2011 | Incorporation (28 pages) |
6 June 2011 | Appointment of Mrs Ann Murray as a director (2 pages) |
6 June 2011 | Termination of appointment of Innes Miller as a director (1 page) |
6 June 2011 | Appointment of Dr Deborah Ann Walker as a director (2 pages) |
6 June 2011 | Termination of appointment of Innes Miller as a director (1 page) |
6 June 2011 | Appointment of Dr Deborah Ann Walker as a director (2 pages) |
6 June 2011 | Incorporation (28 pages) |
6 June 2011 | Appointment of Dr Marguerite Jane Fleming as a director (2 pages) |
6 June 2011 | Appointment of Dr Marguerite Jane Fleming as a director (2 pages) |
6 June 2011 | Termination of appointment of James and George Collie as a secretary (1 page) |