Aberdeen
AB10 1UT
Scotland
Secretary Name | Infinity Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 August 2012(same day as company formation) |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Mr Simon Henry Dyer Cowie |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Woodburn Place Aberdeen AB15 8JS Scotland |
Registered Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | L. Tredinnick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,981 |
Cash | £9,243 |
Current Liabilities | £2,489 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
8 January 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
---|---|
31 August 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
29 August 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
29 August 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
21 June 2018 | Secretary's details changed for Infinity Secretaries Limited on 21 June 2018 (1 page) |
30 April 2018 | Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Aberdeen AB10 1UT on 30 April 2018 (1 page) |
27 November 2017 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
27 November 2017 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 August 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
29 August 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 August 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
29 August 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
12 November 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Director's details changed for Leanne Tredinnick on 1 January 2014 (2 pages) |
30 August 2014 | Director's details changed for Leanne Tredinnick on 1 January 2014 (2 pages) |
30 August 2014 | Director's details changed for Leanne Tredinnick on 1 January 2014 (2 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
28 October 2013 | Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
28 October 2013 | Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
13 September 2012 | Company name changed mylogic LIMITED\certificate issued on 13/09/12
|
13 September 2012 | Company name changed mylogic LIMITED\certificate issued on 13/09/12
|
30 August 2012 | Termination of appointment of Simon Cowie as a director (1 page) |
30 August 2012 | Termination of appointment of Simon Cowie as a director (1 page) |
30 August 2012 | Appointment of Leanne Tredinnick as a director (2 pages) |
30 August 2012 | Appointment of Leanne Tredinnick as a director (2 pages) |
29 August 2012 | Incorporation
|
29 August 2012 | Incorporation
|