Bieldside
Aberdeen
AB15 9AD
Scotland
Director Name | Mr Adrian Edward Robert Bell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Elms/7 North Deeside Road Bieldside Aberdeen AB15 9AD Scotland |
Director Name | Rona Louise Johnstone |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 May 2019) |
Role | Doctor Of Medicine |
Country of Residence | United Kingdom |
Correspondence Address | The Elms/7 North Deeside Road Bieldside Aberdeen AB15 9AD Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
10 at £1 | Rona Johnstone 9.80% Ordinary B |
---|---|
90 at £1 | Alan Johnstone 88.24% Ordinary A |
1 at £1 | Claire Johnstone 0.98% Ordinary C |
1 at £1 | Emma Johnstone 0.98% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £44,025 |
Cash | £872 |
Current Liabilities | £24,257 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (5 months ago) |
---|---|
Next Return Due | 9 November 2024 (7 months, 2 weeks from now) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
15 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Registered office address changed from The Elms/7 North Deeside Road Bieldside Aberdeen AB15 9AD to 6 st. Colme Street Edinburgh EH3 6AD on 14 March 2016 (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
19 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
29 July 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Termination of appointment of Adrian Bell as a director (2 pages) |
14 September 2012 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages) |
14 September 2012 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
14 September 2012 | Resolutions
|
14 September 2012 | Appointment of Professor Alan John Johnstone as a director (3 pages) |
14 September 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages) |
14 September 2012 | Appointment of Rona Louise Johnstone as a director (3 pages) |
14 September 2012 | Registered office address changed from C/O Morton Fraser Llp 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 14 September 2012 (2 pages) |
14 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
20 February 2012 | Company name changed lister square (no. 68) LIMITED\certificate issued on 20/02/12
|
20 February 2012 | Resolutions
|
23 November 2011 | Resolutions
|
31 October 2011 | Incorporation
|