Aberdeen
AB10 1XB
Scotland
Director Name | Miss Laura Bolton Bolton |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2014(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 23 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 80 other UK companies use this postal address |
90 at £1 | Jamie Alexander Jaffray 90.00% Ordinary |
---|---|
10 at £1 | Laura Bolton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,225 |
Cash | £13,076 |
Current Liabilities | £22,355 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 February 2021 | Confirmation statement made on 3 February 2021 with updates (4 pages) |
---|---|
4 December 2020 | Director's details changed for Miss Laura Bolton Bolton on 4 December 2020 (2 pages) |
4 December 2020 | Change of details for Mr Jamie Alexander Jaffray as a person with significant control on 4 December 2020 (2 pages) |
4 December 2020 | Director's details changed for Mr Jamie Alexander Jaffray on 4 December 2020 (2 pages) |
6 July 2020 | Micro company accounts made up to 29 February 2020 (6 pages) |
4 February 2020 | Confirmation statement made on 3 February 2020 with updates (4 pages) |
25 June 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
4 February 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
4 January 2019 | Director's details changed for Mr Jamie Alexander Jaffray on 4 January 2019 (2 pages) |
4 January 2019 | Change of details for Mr Jamie Alexander Jaffray as a person with significant control on 4 January 2019 (2 pages) |
4 January 2019 | Director's details changed for Miss Laura Bolton Bolton on 4 January 2019 (2 pages) |
4 June 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
5 February 2018 | Confirmation statement made on 3 February 2018 with updates (4 pages) |
1 August 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
1 August 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
16 September 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
16 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
8 June 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
8 June 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
9 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
24 November 2014 | Director's details changed for Miss Laura Bolton Bolton on 24 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Jamie Alexander Jaffray on 24 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Jamie Alexander Jaffray on 24 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Miss Laura Bolton Bolton on 24 November 2014 (2 pages) |
25 July 2014 | Appointment of Miss Laura Bolton Bolton as a director on 11 July 2014 (2 pages) |
25 July 2014 | Appointment of Miss Laura Bolton Bolton as a director on 11 July 2014 (2 pages) |
25 July 2014 | Statement of capital following an allotment of shares on 11 July 2014
|
25 July 2014 | Statement of capital following an allotment of shares on 11 July 2014
|
29 May 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
29 May 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
14 April 2014 | Director's details changed for Jamie Alexander Jaffray on 14 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Jamie Alexander Jaffray on 14 April 2014 (2 pages) |
17 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders
|
17 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders
|
17 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders
|
8 October 2013 | Director's details changed for Jamie Alexander Jaffray on 8 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Jamie Alexander Jaffray on 8 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Jamie Alexander Jaffray on 8 October 2013 (2 pages) |
4 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
4 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
11 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
8 August 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 August 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 February 2012 | Appointment of Jamie Alexander Jaffray as a director (3 pages) |
16 February 2012 | Appointment of Jamie Alexander Jaffray as a director (3 pages) |
10 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
10 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
10 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
10 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
3 February 2012 | Incorporation (22 pages) |
3 February 2012 | Incorporation (22 pages) |