Portlethen
Aberdeenshire
AB12 4QX
Scotland
Director Name | Mr Michael Thomas Wardley |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 52 Cairnfield Place Aberdeen AB15 5NA Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2012(same day as company formation) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Registered Address | Burn Of Daff Farm Downies Village Portlethen Aberdeen AB12 4QX Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | North Kincardine |
50 at £1 | Michael Thomas Wardley 50.00% Y |
---|---|
50 at £1 | Neil Andrew Abercrombie Simpson 50.00% X |
Year | 2014 |
---|---|
Net Worth | -£94,553 |
Cash | £5,213 |
Current Liabilities | £1,719 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
8 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
17 March 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
8 November 2022 | Confirmation statement made on 8 November 2022 with updates (4 pages) |
5 January 2022 | Resolutions
|
9 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 December 2021 | Resolutions
|
6 December 2021 | Memorandum and Articles of Association (31 pages) |
3 December 2021 | Statement of capital following an allotment of shares on 3 December 2021
|
3 December 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
9 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
8 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
9 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
24 October 2017 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 11 October 2017 (1 page) |
24 October 2017 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to Burn of Daff Farm Downies Village Portlethen Aberdeen AB12 4QX on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to Burn of Daff Farm Downies Village Portlethen Aberdeen AB12 4QX on 24 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 11 October 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
3 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
27 December 2012 | Resolutions
|
27 December 2012 | Particulars of variation of rights attached to shares (2 pages) |
27 December 2012 | Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages) |
27 December 2012 | Resolutions
|
27 December 2012 | Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages) |
27 December 2012 | Particulars of variation of rights attached to shares (2 pages) |
27 December 2012 | Change of share class name or designation (2 pages) |
27 December 2012 | Change of share class name or designation (2 pages) |
8 November 2012 | Incorporation (37 pages) |
8 November 2012 | Incorporation (37 pages) |