Aberdeen
Grampian
AB15 5HA
Scotland
Director Name | Mrs Samantha Jean Muir |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Edgehill Terrace Aberdeen Grampian AB15 5HA Scotland |
Registered Address | 11 Edgehill Terrace Aberdeen Grampian AB15 5HA Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Midstocket/Rosemount |
2 at £1 | Greg Angus Muir 50.00% Ordinary |
---|---|
1 at £1 | Greg Angus Muir 25.00% Ordinary A |
1 at £1 | Greg Angus Muir 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £14,870 |
Cash | £28,279 |
Current Liabilities | £26,908 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
4 December 2023 | Confirmation statement made on 21 November 2023 with updates (4 pages) |
---|---|
13 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
25 November 2022 | Confirmation statement made on 21 November 2022 with updates (4 pages) |
29 March 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
25 November 2021 | Confirmation statement made on 21 November 2021 with updates (4 pages) |
10 June 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
25 November 2020 | Confirmation statement made on 21 November 2020 with updates (5 pages) |
26 March 2020 | Change of details for Mr Greg Angus Muir as a person with significant control on 25 March 2020 (2 pages) |
26 March 2020 | Cessation of Samantha Jean Muir as a person with significant control on 25 March 2020 (1 page) |
26 March 2020 | Termination of appointment of Samantha Jean Muir as a director on 25 March 2020 (1 page) |
20 March 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
25 November 2019 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
18 April 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
3 December 2018 | Notification of Samantha Jean Muir as a person with significant control on 2 February 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 21 November 2018 with updates (5 pages) |
3 December 2018 | Change of details for Mr Greg Angus Muir as a person with significant control on 2 February 2018 (2 pages) |
19 April 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
9 February 2018 | Resolutions
|
9 February 2018 | Change of share class name or designation (2 pages) |
9 February 2018 | Particulars of variation of rights attached to shares (2 pages) |
31 January 2018 | Appointment of Mrs Samantha Jean Muir as a director on 29 January 2018 (2 pages) |
7 December 2017 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
7 December 2017 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
18 October 2017 | Director's details changed for Mr Greg Angus Muir on 12 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Mr Greg Angus Muir on 12 October 2017 (2 pages) |
18 October 2017 | Change of details for Mr Greg Angus Muir as a person with significant control on 12 October 2017 (2 pages) |
18 October 2017 | Registered office address changed from 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland to 11 Edgehill Terrace Aberdeen Grampian AB15 5HA on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland to 11 Edgehill Terrace Aberdeen Grampian AB15 5HA on 18 October 2017 (1 page) |
18 October 2017 | Change of details for Mr Greg Angus Muir as a person with significant control on 12 October 2017 (2 pages) |
7 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
7 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
18 May 2017 | Director's details changed for Mr Greg Angus Muir on 17 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Mr Greg Angus Muir on 17 May 2017 (2 pages) |
18 May 2017 | Registered office address changed from 15 Ardivot Place Lossiemouth Highland IV31 6TE to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from 15 Ardivot Place Lossiemouth Highland IV31 6TE to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 18 May 2017 (1 page) |
6 December 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
11 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
5 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
7 January 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
7 January 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
21 November 2012 | Incorporation
|
21 November 2012 | Incorporation
|
21 November 2012 | Incorporation
|