Inverurie
Aberdeenshire
AB51 6BB
Scotland
Secretary Name | Miss Paulina Bober |
---|---|
Status | Resigned |
Appointed | 01 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Rosehill Drive Aberdeen AB24 4JZ 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 |
83 at £1 | Michael Park 83.00% Ordinary |
---|---|
17 at £1 | Paulina Bober 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,090 |
Cash | £60,800 |
Current Liabilities | £27,091 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 26 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 3 weeks from now) |
2 February 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
---|---|
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
17 January 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
12 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
6 February 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 6 February 2019 (1 page) |
30 January 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
13 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
14 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
20 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
16 June 2016 | Director's details changed for Mr Michael Park on 6 June 2016 (2 pages) |
16 June 2016 | Registered office address changed from 60 Rosehill Drive Aberdeen AB24 4JZ to 4 Albert Street Aberdeen AB25 1XQ on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from 60 Rosehill Drive Aberdeen AB24 4JZ to 4 Albert Street Aberdeen AB25 1XQ on 16 June 2016 (1 page) |
16 June 2016 | Director's details changed for Mr Michael Park on 6 June 2016 (2 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
17 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
21 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
18 July 2014 | Statement of capital following an allotment of shares on 16 May 2014
|
18 July 2014 | Statement of capital following an allotment of shares on 16 May 2014
|
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
4 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
3 September 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Termination of appointment of Paulina Bober as a secretary (1 page) |
16 July 2012 | Termination of appointment of Paulina Bober as a secretary (1 page) |
16 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
1 July 2011 | Incorporation (23 pages) |
1 July 2011 | Incorporation (23 pages) |