Aberfeldy
Perthshire
PH15 2DA
Scotland
Director Name | Mrs Tracy Dow |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2021(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 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 | 06 June 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Steven Norman Dow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £810 |
Cash | £3,182 |
Current Liabilities | £22,237 |
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 | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
19 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
9 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
26 April 2022 | Registered office address changed from 4 Eaglesham Road Clarkston Glasgow G76 7BT to 6 Atholl Crescent Perth PH1 5JN on 26 April 2022 (1 page) |
12 October 2021 | Appointment of Mrs Tracy Dow as a director on 13 July 2021 (2 pages) |
13 August 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
21 July 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
18 November 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
9 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
24 July 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
2 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
9 July 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
2 August 2017 | Notification of Steven Norman Dow as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Steven Norman Dow as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 July 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
18 July 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 August 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-08-29
|
29 August 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-08-29
|
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
27 March 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
28 July 2011 | Appointment of Steven Norman Dow as a director (3 pages) |
28 July 2011 | Appointment of Steven Norman Dow as a director (3 pages) |
23 June 2011 | Appointment of Steven Norman Dow as a director (3 pages) |
23 June 2011 | Appointment of Steven Norman Dow as a director (3 pages) |
10 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
10 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
10 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
10 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
6 June 2011 | Incorporation (23 pages) |
6 June 2011 | Incorporation (23 pages) |