Aberdeen
AB15 7XF
Scotland
Director Name | Mr Richard Andrew Fearn |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Kepplestone Avenue Aberdeen AB15 7XF Scotland |
Website | www.aberdeenservicedapartments.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 489070 |
Telephone region | Aberdeen |
Registered Address | 16 Kepplestone Avenue Aberdeen AB15 7XF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Paul Mitchell Fearn 50.00% Ordinary |
---|---|
50 at £1 | Richard Andrew Fearn 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
9 June 2014 | Delivered on: 21 June 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 7 bloomfield court, aberdeen ABN97797. Outstanding |
---|---|
9 June 2014 | Delivered on: 21 June 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 6 bloomfield court, aberdeen ABN98318. Outstanding |
9 June 2014 | Delivered on: 21 June 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 5 bloomfield court, aberdeen ABN97792. Outstanding |
9 June 2014 | Delivered on: 21 June 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 4 bloomfield court, aberdeen ABN97791. Outstanding |
9 June 2014 | Delivered on: 21 June 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 3 bloomfield court, aberdeen ABN97801. Outstanding |
9 June 2014 | Delivered on: 21 June 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 2 bloomfield court, aberdeen ABN97798. Outstanding |
9 June 2014 | Delivered on: 21 June 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 1 bloomfield court, aberdeen ABN97872. Outstanding |
9 June 2014 | Delivered on: 21 June 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 69 hilton place, aberdeen flats a,b,c & d ABN90966. Outstanding |
5 October 2015 | Delivered on: 15 October 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 65 hilton place, aberdeen. ABN91920. Outstanding |
9 June 2014 | Delivered on: 21 June 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 12 bloomfield court, aberdeen ABN98320. Outstanding |
9 June 2014 | Delivered on: 21 June 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 11 blomfield court, aberdeen ABN97873. Outstanding |
9 June 2014 | Delivered on: 21 June 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 10 bloomfield court, aberdeen ABN97799. Outstanding |
9 June 2014 | Delivered on: 21 June 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 9 bloomfield court, aberdeen ABN97802. Outstanding |
9 June 2014 | Delivered on: 21 June 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 8 bloomfield court, aberdeen ABN98327. Outstanding |
27 May 2014 | Delivered on: 5 June 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
23 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
30 April 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
18 March 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
12 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
10 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 October 2015 | Registration of charge SC4388110015, created on 5 October 2015 (7 pages) |
15 October 2015 | Registration of charge SC4388110015, created on 5 October 2015 (7 pages) |
15 October 2015 | Registration of charge SC4388110015, created on 5 October 2015 (7 pages) |
5 June 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
5 June 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
29 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
20 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 June 2014 | Registration of charge 4388110007 (9 pages) |
21 June 2014 | Registration of charge 4388110002 (9 pages) |
21 June 2014 | Registration of charge 4388110004 (9 pages) |
21 June 2014 | Registration of charge 4388110014 (9 pages) |
21 June 2014 | Registration of charge 4388110002 (9 pages) |
21 June 2014 | Registration of charge 4388110010 (9 pages) |
21 June 2014 | Registration of charge 4388110003 (9 pages) |
21 June 2014 | Registration of charge 4388110014 (9 pages) |
21 June 2014 | Registration of charge 4388110006 (9 pages) |
21 June 2014 | Registration of charge 4388110005 (9 pages) |
21 June 2014 | Registration of charge 4388110008 (9 pages) |
21 June 2014 | Registration of charge 4388110008 (9 pages) |
21 June 2014 | Registration of charge 4388110009 (9 pages) |
21 June 2014 | Registration of charge 4388110011 (9 pages) |
21 June 2014 | Registration of charge 4388110012 (9 pages) |
21 June 2014 | Registration of charge 4388110012 (9 pages) |
21 June 2014 | Registration of charge 4388110005 (9 pages) |
21 June 2014 | Registration of charge 4388110010 (9 pages) |
21 June 2014 | Registration of charge 4388110013 (9 pages) |
21 June 2014 | Registration of charge 4388110003 (9 pages) |
21 June 2014 | Registration of charge 4388110011 (9 pages) |
21 June 2014 | Registration of charge 4388110009 (9 pages) |
21 June 2014 | Registration of charge 4388110004 (9 pages) |
21 June 2014 | Registration of charge 4388110013 (9 pages) |
21 June 2014 | Registration of charge 4388110006 (9 pages) |
21 June 2014 | Registration of charge 4388110007 (9 pages) |
5 June 2014 | Registration of charge 4388110001 (18 pages) |
5 June 2014 | Registration of charge 4388110001 (18 pages) |
4 February 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
13 December 2012 | Incorporation (22 pages) |
13 December 2012 | Incorporation (22 pages) |