Aberdeen
AB10 6HQ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Alan Morgan Forrest |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 08 December 2014) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 44 Viewfield Road Aberdeen AB15 7XP Scotland |
Director Name | Mrs Dawn Dawson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 Viewfield Road Aberdeen AB15 7XP Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 18 North Silver Street Aberdeen Aberdeenshire AB10 1JU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Alan Forrest 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,411 |
Cash | £25,596 |
Current Liabilities | £17,906 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
22 January 2021 | Delivered on: 28 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as mayfield, 42 albert road, ballater registered in the land register of scotland under ABN108708. Outstanding |
---|---|
6 January 2021 | Delivered on: 14 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 August 2023 | Confirmation statement made on 8 August 2023 with updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
27 September 2022 | Change of details for Mr Alan Morgan Forrest as a person with significant control on 26 September 2022 (2 pages) |
27 September 2022 | Director's details changed for Mr Alan Morgan Forrest on 26 September 2022 (2 pages) |
11 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
25 February 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
25 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
19 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
28 January 2021 | Registration of charge SC4049360002, created on 22 January 2021 (15 pages) |
14 January 2021 | Registration of charge SC4049360001, created on 6 January 2021 (17 pages) |
11 August 2020 | Confirmation statement made on 8 August 2020 with updates (4 pages) |
25 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
23 March 2020 | Cessation of Dawn Dawson as a person with significant control on 22 March 2020 (1 page) |
23 March 2020 | Termination of appointment of Dawn Dawson as a director on 22 March 2020 (1 page) |
8 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
6 November 2018 | Micro company accounts made up to 31 August 2018 (5 pages) |
29 August 2018 | Sub-division of shares on 10 May 2018 (4 pages) |
9 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
25 January 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
11 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 February 2016 | Appointment of Mr Alan Morgan Forrest as a director on 25 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Alan Morgan Forrest as a director on 25 February 2016 (2 pages) |
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
8 December 2014 | Termination of appointment of Alan Morgan Forrest as a director on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Alan Morgan Forrest as a director on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Alan Morgan Forrest as a director on 8 December 2014 (1 page) |
1 December 2014 | Appointment of Ms Dawn Dawson as a director on 26 November 2014 (2 pages) |
1 December 2014 | Appointment of Ms Dawn Dawson as a director on 26 November 2014 (2 pages) |
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
12 November 2013 | Termination of appointment of Dawn Dawson as a director (1 page) |
12 November 2013 | Appointment of Mr Alan Morgan Forrest as a director (2 pages) |
12 November 2013 | Termination of appointment of Dawn Dawson as a director (1 page) |
12 November 2013 | Appointment of Mr Alan Morgan Forrest as a director (2 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
25 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
17 June 2013 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
17 June 2013 | Termination of appointment of Stephen Mabbott as a director (1 page) |
17 June 2013 | Termination of appointment of Stephen Mabbott as a director (1 page) |
17 June 2013 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
17 June 2013 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
17 June 2013 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
13 June 2013 | Appointment of Dawn Dawson as a director (3 pages) |
13 June 2013 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 13 June 2013 (2 pages) |
13 June 2013 | Appointment of Dawn Dawson as a director (3 pages) |
13 June 2013 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 13 June 2013 (2 pages) |
11 June 2013 | Order of court - restore and wind up (1 page) |
11 June 2013 | Order of court - restore and wind up (1 page) |
29 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2011 | Incorporation (23 pages) |
8 August 2011 | Incorporation (23 pages) |