Peterculter
Aberdeen
AB14 0XU
Scotland
Director Name | Hilary Jane Bell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(same day as company formation) |
Role | Health Professional |
Country of Residence | United Kingdom |
Correspondence Address | 2 Crombie Circle Peterculter Aberdeen AB14 0XU Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Registered Address | 3 Prospect Place Westhill AB32 6SY Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gavin James Bell 25.00% Ordinary |
---|---|
1 at £1 | Gavin James Bell 25.00% Ordinary A |
1 at £1 | Hilary Jane Bell 25.00% Ordinary |
1 at £1 | Hilary Jane Bell 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £212,682 |
Cash | £86,169 |
Current Liabilities | £50,365 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (8 months ago) |
---|---|
Next Return Due | 15 August 2024 (4 months, 2 weeks from now) |
20 September 2013 | Delivered on: 28 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Flat 134 shaw crescent aberdeen abn 79019. notification of addition to or amendment of charge. Outstanding |
---|---|
29 August 2013 | Delivered on: 3 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 December 2020 | Micro company accounts made up to 31 August 2020 (5 pages) |
---|---|
6 August 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
16 December 2019 | Micro company accounts made up to 31 August 2019 (5 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with updates (5 pages) |
18 February 2019 | Change of details for Mrs Hilary Jane Bell as a person with significant control on 11 February 2019 (2 pages) |
18 February 2019 | Cessation of Gavin James Bell as a person with significant control on 11 February 2019 (1 page) |
11 December 2018 | Micro company accounts made up to 31 August 2018 (5 pages) |
16 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
1 December 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
1 December 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
11 April 2016 | Resolutions
|
11 April 2016 | Change of share class name or designation (2 pages) |
11 April 2016 | Change of share class name or designation (2 pages) |
11 April 2016 | Resolutions
|
11 April 2016 | Change of share class name or designation (2 pages) |
11 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
11 April 2016 | Change of share class name or designation (2 pages) |
11 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
19 February 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 September 2013 | Registration of charge 4044690002 (7 pages) |
28 September 2013 | Registration of charge 4044690002 (7 pages) |
3 September 2013 | Registration of charge 4044690001 (11 pages) |
3 September 2013 | Registration of charge 4044690001 (11 pages) |
20 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
5 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
5 October 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
5 October 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
11 August 2011 | Appointment of Hilary Jane Bell as a director (3 pages) |
11 August 2011 | Appointment of Gavin James Bell as a director (3 pages) |
11 August 2011 | Appointment of Gavin James Bell as a director (3 pages) |
11 August 2011 | Appointment of Hilary Jane Bell as a director (3 pages) |
5 August 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
5 August 2011 | Resolutions
|
5 August 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
5 August 2011 | Resolutions
|
1 August 2011 | Incorporation (22 pages) |
1 August 2011 | Incorporation (22 pages) |