Aberdeen
AB10 6ED
Scotland
Secretary Name | Mrs Pauline Mary Innes |
---|---|
Status | Current |
Appointed | 19 December 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | 61 Abergeldie Road Aberdeen AB10 6ED Scotland |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 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 | 30 October 2012(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Website | www.velo-europa.com |
---|
Registered Address | 61 Abergeldie Road Aberdeen AB10 6ED Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Airyhall/Broomhill/Garthdee |
1 at £1 | Neil Innes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,506 |
Cash | £120,735 |
Current Liabilities | £136,724 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
14 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
10 January 2023 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
8 December 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
10 December 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
5 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
5 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
13 December 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
10 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
5 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2017 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
20 December 2012 | Resolutions
|
20 December 2012 | Resolutions
|
19 December 2012 | Appointment of Mrs Pauline Mary Innes as a secretary (2 pages) |
19 December 2012 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW Scotland on 19 December 2012 (1 page) |
19 December 2012 | Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page) |
19 December 2012 | Termination of appointment of Ewan Neilson as a director (1 page) |
19 December 2012 | Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page) |
19 December 2012 | Termination of appointment of Ewan Neilson as a director (1 page) |
19 December 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
19 December 2012 | Appointment of Mr Neil Alexander Innes as a director (2 pages) |
19 December 2012 | Appointment of Mrs Pauline Mary Innes as a secretary (2 pages) |
19 December 2012 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW Scotland on 19 December 2012 (1 page) |
19 December 2012 | Appointment of Mr Neil Alexander Innes as a director (2 pages) |
19 December 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
13 December 2012 | Company name changed sllp 28 LIMITED\certificate issued on 13/12/12
|
13 December 2012 | Company name changed sllp 28 LIMITED\certificate issued on 13/12/12
|
30 October 2012 | Incorporation
|
30 October 2012 | Incorporation
|