Aberdeen
AB10 1HA
Scotland
Director Name | Mr Kenneth James Murray |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2012(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 May 2013(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Carla Murray 50.00% Ordinary |
---|---|
1 at £1 | Kenneth James Murray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,186 |
Cash | £2,818 |
Current Liabilities | £74,570 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 19 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 May 2024 (1 month from now) |
23 November 2020 | Change of details for Mr Kenneth James Murray as a person with significant control on 4 August 2020 (2 pages) |
---|---|
23 November 2020 | Director's details changed for Mrs Carla Murray on 4 August 2020 (2 pages) |
23 November 2020 | Change of details for Mrs Carla Murray as a person with significant control on 4 August 2020 (2 pages) |
23 November 2020 | Director's details changed for Mr Kenneth James Murray on 4 August 2020 (2 pages) |
23 November 2020 | Change of details for Mr Kenneth James Murray as a person with significant control on 4 August 2020 (2 pages) |
23 November 2020 | Director's details changed for Mrs Carla Murray on 4 August 2020 (2 pages) |
23 November 2020 | Director's details changed for Mr Kenneth James Murray on 4 August 2020 (2 pages) |
23 November 2020 | Change of details for Mrs Carla Murray as a person with significant control on 4 August 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 19 April 2020 with updates (4 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (6 pages) |
19 April 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
24 April 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
27 February 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
11 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
21 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
19 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 April 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Termination of appointment of Stronachs Secretaries Limited as a secretary (2 pages) |
29 May 2013 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW Scotland on 29 May 2013 (2 pages) |
29 May 2013 | Termination of appointment of Stronachs Secretaries Limited as a secretary (2 pages) |
29 May 2013 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW Scotland on 29 May 2013 (2 pages) |
29 May 2013 | Appointment of Lc Secretaries Limited as a secretary (3 pages) |
29 May 2013 | Appointment of Lc Secretaries Limited as a secretary (3 pages) |
5 September 2012 | Statement of capital following an allotment of shares on 29 August 2012
|
5 September 2012 | Appointment of Carla Murray as a director (3 pages) |
5 September 2012 | Appointment of Kenneth James Murray as a director (3 pages) |
5 September 2012 | Statement of capital following an allotment of shares on 29 August 2012
|
5 September 2012 | Termination of appointment of Ewan Neilson as a director (2 pages) |
5 September 2012 | Appointment of Carla Murray as a director (3 pages) |
5 September 2012 | Termination of appointment of Ewan Neilson as a director (2 pages) |
5 September 2012 | Appointment of Kenneth James Murray as a director (3 pages) |
4 September 2012 | Resolutions
|
4 September 2012 | Resolutions
|
24 August 2012 | Company name changed sllp 15 LIMITED\certificate issued on 24/08/12
|
24 August 2012 | Company name changed sllp 15 LIMITED\certificate issued on 24/08/12
|
19 April 2012 | Incorporation
|
19 April 2012 | Incorporation
|