Aberdeen
AB16 5PN
Scotland
Director Name | Mr Innes Richard Miller |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16a Denwood Aberdeen AB15 6JF Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Registered Address | 110 Mastrick Road Aberdeen AB16 5PN Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Northfield/Mastrick North |
1 at £1 | Susan Robertson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,913 |
Cash | £60,781 |
Current Liabilities | £16,031 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
26 October 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
8 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
6 October 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
8 March 2022 | Confirmation statement made on 28 February 2022 with updates (3 pages) |
17 August 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
5 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
21 December 2020 | Registered office address changed from 19 Commerce Street Insch Aberdeenshire AB52 6HX to 110 Mastrick Road Aberdeen AB16 5PN on 21 December 2020 (1 page) |
19 November 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
11 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
19 August 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
5 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
13 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
13 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 March 2015 | Director's details changed for Miss Susan May Robertson on 1 March 2014 (2 pages) |
26 March 2015 | Director's details changed for Miss Susan May Robertson on 1 March 2014 (2 pages) |
26 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Director's details changed for Miss Susan May Robertson on 1 March 2014 (2 pages) |
26 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
6 February 2015 | Registered office address changed from 110 Mastrick Road Mastrick Aberdeen AB16 5PN to 19 Commerce Street Insch Aberdeenshire AB52 6HX on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from 110 Mastrick Road Mastrick Aberdeen AB16 5PN to 19 Commerce Street Insch Aberdeenshire AB52 6HX on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from 110 Mastrick Road Mastrick Aberdeen AB16 5PN to 19 Commerce Street Insch Aberdeenshire AB52 6HX on 6 February 2015 (1 page) |
21 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
15 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
3 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
12 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
14 May 2012 | Registered office address changed from 73 Bankhead Avenue Bucksburn Aberdeen AB21 9EX Scotland on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from 73 Bankhead Avenue Bucksburn Aberdeen AB21 9EX Scotland on 14 May 2012 (1 page) |
28 February 2012 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom on 28 February 2012 (1 page) |
28 February 2012 | Termination of appointment of Innes Miller as a director (1 page) |
28 February 2012 | Termination of appointment of James and George Collie as a secretary (1 page) |
28 February 2012 | Appointment of Miss Susan May Robertson as a director (2 pages) |
28 February 2012 | Appointment of Miss Susan May Robertson as a director (2 pages) |
28 February 2012 | Termination of appointment of James and George Collie as a secretary (1 page) |
28 February 2012 | Incorporation (24 pages) |
28 February 2012 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom on 28 February 2012 (1 page) |
28 February 2012 | Incorporation (24 pages) |
28 February 2012 | Termination of appointment of Innes Miller as a director (1 page) |