Aberdeen
AB10 6QA
Scotland
Website | procon-technology.com |
---|
Registered Address | 46 Ashvale Place Aberdeen AB10 6QA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
100 at £0.002 | Randall Ene 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,030 |
Cash | £111 |
Current Liabilities | £2,841 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 21 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
15 August 2023 | Appointment of Dr Constance Nneka Eze as a director on 14 August 2023 (2 pages) |
---|---|
31 July 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
21 April 2023 | Confirmation statement made on 21 April 2023 with updates (4 pages) |
19 October 2022 | Confirmation statement made on 20 August 2022 with updates (4 pages) |
28 July 2022 | Micro company accounts made up to 30 September 2021 (10 pages) |
19 January 2022 | Registered office address changed from 357 George Street Aberdeen AB25 1EQ to 46 Ashvale Place Aberdeen AB10 6QA on 19 January 2022 (2 pages) |
25 August 2021 | Cessation of Ene Nwaora Randall as a person with significant control on 8 August 2021 (1 page) |
20 August 2021 | Confirmation statement made on 20 August 2021 with updates (4 pages) |
3 August 2021 | Micro company accounts made up to 30 September 2020 (10 pages) |
7 June 2021 | Notification of Nwaora Randall Ene as a person with significant control on 7 June 2021 (2 pages) |
13 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2021 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2020 | Accounts for a dormant company made up to 30 September 2019 (9 pages) |
1 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 18 September 2018 with updates (3 pages) |
24 July 2018 | Micro company accounts made up to 30 September 2017 (7 pages) |
29 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
3 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
26 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 July 2015 | Registered office address changed from T/L 26 Jamaica Street Aberdeen AB25 3XA to 357 George Street Aberdeen AB25 1EQ on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from T/L 26 Jamaica Street Aberdeen AB25 3XA to 357 George Street Aberdeen AB25 1EQ on 16 July 2015 (1 page) |
24 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 May 2014 | Registered office address changed from 1 D Castle Terrace Aberdeen Aberdeen AB11 5DZ on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from 1 D Castle Terrace Aberdeen Aberdeen AB11 5DZ on 30 May 2014 (1 page) |
25 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
31 January 2013 | Registered office address changed from 9 Castle Street Aberdeen Aberdeen AB11 5BQ Scotland on 31 January 2013 (2 pages) |
31 January 2013 | Registered office address changed from 9 Castle Street Aberdeen Aberdeen AB11 5BQ Scotland on 31 January 2013 (2 pages) |
31 October 2012 | Director's details changed for Randall Ene on 30 October 2012 (3 pages) |
31 October 2012 | Director's details changed for Randall Ene on 30 October 2012 (3 pages) |
18 September 2012 | Incorporation
|
18 September 2012 | Incorporation
|