Aberdeen
AB11 6HD
Scotland
Secretary Name | William David Magowan |
---|---|
Status | Resigned |
Appointed | 26 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 - 137 Hardgate Aberdeen Aberdeenshire AB11 6XQ Scotland |
Website | www.aberdeengasservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 841038532 |
Telephone region | Mobile |
Registered Address | 27 Crown Terrace Aberdeen AB11 6HD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | David John Frith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,642 |
Cash | £52,112 |
Current Liabilities | £39,828 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 26 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 1 week from now) |
26 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
---|---|
13 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
4 November 2019 | Confirmation statement made on 26 October 2019 with updates (4 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
15 April 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
15 April 2019 | Cessation of David Frith as a person with significant control on 30 September 2018 (1 page) |
15 April 2019 | Statement of capital following an allotment of shares on 30 September 2018
|
5 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
11 January 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
30 October 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
30 October 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
10 August 2017 | Registered office address changed from 2 Guild Street Aberdeen AB11 6NE Scotland to 27 Crown Terrace Aberdeen AB11 6HD on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from 2 Guild Street Aberdeen AB11 6NE Scotland to 27 Crown Terrace Aberdeen AB11 6HD on 10 August 2017 (1 page) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
8 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
14 March 2016 | Registered office address changed from C/O Kg Accountancy 75 Hilton Heights Woodside Aberdeen AB24 4QF Scotland to 2 Guild Street Aberdeen AB11 6NE on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from C/O Kg Accountancy 75 Hilton Heights Woodside Aberdeen AB24 4QF Scotland to 2 Guild Street Aberdeen AB11 6NE on 14 March 2016 (1 page) |
2 March 2016 | Termination of appointment of William David Magowan as a secretary on 27 January 2016 (1 page) |
2 March 2016 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Termination of appointment of William David Magowan as a secretary on 27 January 2016 (1 page) |
2 March 2016 | Termination of appointment of William David Magowan as a secretary on 27 January 2016 (1 page) |
2 March 2016 | Termination of appointment of William David Magowan as a secretary on 27 January 2016 (1 page) |
2 March 2016 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Registered office address changed from 135 - 137 Hardgate Aberdeen Aberdeenshire AB11 6XQ to C/O Kg Accountancy 75 Hilton Heights Woodside Aberdeen AB24 4QF on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from 135 - 137 Hardgate Aberdeen Aberdeenshire AB11 6XQ to C/O Kg Accountancy 75 Hilton Heights Woodside Aberdeen AB24 4QF on 2 March 2016 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
15 January 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
3 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2014 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
21 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2012 | Incorporation
|
26 October 2012 | Incorporation
|