Aberdeen
AB15 5PH
Scotland
Director Name | The Fathers House (Corporation) |
---|---|
Status | Current |
Appointed | 18 July 2011(same day as company formation) |
Correspondence Address | 245 Mid Stocket Road Aberdeen AB15 5PH Scotland |
Director Name | Dr Joseph Ibojie |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(same day as company formation) |
Role | Medical Doctor |
Country of Residence | Scotland |
Correspondence Address | 245 Mid Stocket Road Aberdeen AB15 5PH Scotland |
Website | rosemountpalace.com |
---|
Registered Address | Life Centre Caroline Place Aberdeen AB25 2TH Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Midstocket/Rosemount |
Address Matches | 2 other UK companies use this postal address |
490 at £1 | Fathers House 49.00% Ordinary |
---|---|
360 at £1 | Joseph Ibojie 36.00% Ordinary |
150 at £1 | Cynthia Ibojie 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£69,800 |
Cash | £5,601 |
Current Liabilities | £112,436 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (3 months, 3 weeks from now) |
18 July 2012 | Delivered on: 21 July 2012 Persons entitled: Triodos Bank Nv Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
10 November 2023 | Change of details for Mrs Cynthia Oyinlola Ibojie as a person with significant control on 1 November 2023 (2 pages) |
---|---|
10 November 2023 | Statement of capital following an allotment of shares on 10 November 2023
|
10 November 2023 | Confirmation statement made on 12 August 2023 with updates (4 pages) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
22 September 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
18 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
12 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
23 June 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
20 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
31 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
19 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
3 April 2019 | Satisfaction of charge 1 in full (4 pages) |
22 August 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
23 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
23 July 2018 | Notification of Cynthia Ibojie as a person with significant control on 20 July 2018 (2 pages) |
18 July 2018 | Cessation of Joseph Ibojie as a person with significant control on 18 July 2018 (1 page) |
18 July 2018 | Termination of appointment of Joseph Ibojie as a director on 18 July 2018 (1 page) |
18 October 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
17 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
29 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
14 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 December 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
13 December 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
30 July 2012 | Registered office address changed from 245 Mid Stocket Road Aberdeen AB15 5PH Scotland on 30 July 2012 (1 page) |
30 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Registered office address changed from 245 Mid Stocket Road Aberdeen AB15 5PH Scotland on 30 July 2012 (1 page) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
18 July 2011 | Incorporation (24 pages) |
18 July 2011 | Incorporation (24 pages) |