16 Burnbanks Village
Cove
Aberdeen
Aberdeenshire
AB12 3WN
Scotland
Website | www.mrybak.com |
---|
Registered Address | Ab123py 16 Burnbanks Village Cove Aberdeen Aberdeenshire AB12 3WN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
1000 at £1 | Michal Piotr Rybak 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,843 |
Cash | £5,837 |
Current Liabilities | £11,538 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (5 months, 2 weeks from now) |
2 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
28 August 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
4 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 July 2018 | Change of details for Mr Michal Piotr Rybak as a person with significant control on 4 December 2017 (2 pages) |
24 July 2018 | Director's details changed for Michal Piotr Rybak on 4 December 2017 (2 pages) |
24 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
24 July 2018 | Change of details for Mr Michal Piotr Rybak as a person with significant control on 4 December 2017 (2 pages) |
4 December 2017 | Registered office address changed from 4 Earns Heugh Circle Cove Bay Aberdeen AB12 3PY Scotland to PO Box AB123PY 16 Burnbanks Village Cove Aberdeen Aberdeenshire AB12 3WN on 4 December 2017 (1 page) |
4 December 2017 | Registered office address changed from 4 Earns Heugh Circle Cove Bay Aberdeen AB12 3PY Scotland to PO Box AB123PY 16 Burnbanks Village Cove Aberdeen Aberdeenshire AB12 3WN on 4 December 2017 (1 page) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
25 July 2017 | Notification of Michal Piotr Rybak as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Michal Piotr Rybak as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Michal Piotr Rybak as a person with significant control on 6 April 2016 (2 pages) |
4 January 2017 | Registered office address changed from 17 Earnshugh Circle Aberdeen AB12 3PY to 4 Earns Heugh Circle Cove Bay Aberdeen AB12 3PY on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from 17 Earnshugh Circle Aberdeen AB12 3PY to 4 Earns Heugh Circle Cove Bay Aberdeen AB12 3PY on 4 January 2017 (1 page) |
1 December 2016 | Order of court - restore and wind up (1 page) |
1 December 2016 | Order of court - restore and wind up (1 page) |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | Application to strike the company off the register (3 pages) |
19 April 2016 | Application to strike the company off the register (3 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 April 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
1 April 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
11 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
6 May 2015 | Registered office address changed from 60 Glenbervie Road Aberdeen Aberdeenshire AB11 9JN to 17 Earnshugh Circle Aberdeen AB12 3PY on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from 60 Glenbervie Road Aberdeen Aberdeenshire AB11 9JN to 17 Earnshugh Circle Aberdeen AB12 3PY on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from 60 Glenbervie Road Aberdeen Aberdeenshire AB11 9JN to 17 Earnshugh Circle Aberdeen AB12 3PY on 6 May 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
10 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
27 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Director's details changed for Michal Piotr Rybak on 27 July 2012 (2 pages) |
27 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Director's details changed for Michal Piotr Rybak on 27 July 2012 (2 pages) |
15 June 2012 | Registered office address changed from 2E Menzies Road Aberdeen Aberdeenshire AB11 9BA Scotland on 15 June 2012 (2 pages) |
15 June 2012 | Registered office address changed from 2E Menzies Road Aberdeen Aberdeenshire AB11 9BA Scotland on 15 June 2012 (2 pages) |
21 July 2011 | Incorporation
|
21 July 2011 | Incorporation
|
21 July 2011 | Incorporation
|