Bucksburn
AB21 9NT
Scotland
Registered Address | 1 Rubislaw Place Aberdeen AB10 1XN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Callum Andrew Magee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,966 |
Current Liabilities | £3,633 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
16 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
9 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
3 October 2023 | Director's details changed for Mr Callum Andrew Magee on 22 September 2023 (2 pages) |
3 October 2023 | Registered office address changed from 207 Mugiemoss Road Bucksburn AB21 9NT to 1 Rubislaw Place Aberdeen AB10 1XN on 3 October 2023 (1 page) |
3 October 2023 | Change of details for Mr Callum Andrew Magee as a person with significant control on 22 September 2023 (2 pages) |
20 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 January 2022 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
20 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
3 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
4 November 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 October 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
17 October 2017 | Notification of Callum Andrew Magee as a person with significant control on 6 April 2016 (2 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
17 October 2017 | Notification of Callum Andrew Magee as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
26 October 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
26 October 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
19 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
26 June 2015 | Director's details changed for Mr Callum Andrew Magee on 26 June 2015 (2 pages) |
26 June 2015 | Registered office address changed from 160 Hilton Drive Aberdeen Aberdeenshire AB24 4LQ to 207 Mugiemoss Road Bucksburn AB21 9NT on 26 June 2015 (1 page) |
26 June 2015 | Registered office address changed from 160 Hilton Drive Aberdeen Aberdeenshire AB24 4LQ to 207 Mugiemoss Road Bucksburn AB21 9NT on 26 June 2015 (1 page) |
26 June 2015 | Director's details changed for Mr Callum Andrew Magee on 26 June 2015 (2 pages) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
8 October 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
8 October 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
21 December 2011 | Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
14 October 2011 | Incorporation
|
14 October 2011 | Incorporation
|