Aberdeen
AB11 7UE
Scotland
Website |
---|
Registered Address | 37 Deemount Gardens Aberdeen Aberdeenshire AB11 7UE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
8 at £1 | Jasmine Fong 80.00% Ordinary |
---|---|
2 at £1 | Nicholas Fong 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,805 |
Cash | £107,657 |
Current Liabilities | £27,482 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 1 week from now) |
7 May 2015 | Delivered on: 9 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 28 thistle street, aberdeen. ABN106717. Outstanding |
---|---|
20 April 2015 | Delivered on: 21 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
15 February 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
2 October 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
9 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
15 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
15 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
9 May 2015 | Registration of charge SC4293940002, created on 7 May 2015 (7 pages) |
9 May 2015 | Registration of charge SC4293940002, created on 7 May 2015 (7 pages) |
9 May 2015 | Registration of charge SC4293940002, created on 7 May 2015 (7 pages) |
21 April 2015 | Registration of charge SC4293940001, created on 20 April 2015 (7 pages) |
21 April 2015 | Registration of charge SC4293940001, created on 20 April 2015 (7 pages) |
31 March 2015 | Director's details changed for Mrs Jasmine Fong on 1 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mrs Jasmine Fong on 1 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mrs Jasmine Fong on 1 March 2015 (2 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
23 May 2013 | Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeenshire AB21 0PS Scotland on 23 May 2013 (2 pages) |
23 May 2013 | Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeenshire AB21 0PS Scotland on 23 May 2013 (2 pages) |
6 August 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
6 August 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
31 July 2012 | Incorporation
|
31 July 2012 | Incorporation
|
31 July 2012 | Incorporation
|