Aberdeen
AB10 1HA
Scotland
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 January 2019(5 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2013(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Gray & Connochie (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2013(same day as company formation) |
Correspondence Address | 6 Alford Place Aberdeen AB10 1YD Scotland |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Lee Justin Williamson 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
18 January 2023 | Confirmation statement made on 5 January 2023 with updates (4 pages) |
---|---|
10 June 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
5 January 2022 | Confirmation statement made on 5 January 2022 with updates (4 pages) |
8 September 2021 | Resolutions
|
8 July 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
5 January 2021 | Confirmation statement made on 5 January 2021 with updates (4 pages) |
18 June 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
6 January 2020 | Confirmation statement made on 5 January 2020 with updates (4 pages) |
16 May 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
7 January 2019 | Termination of appointment of Gray & Connochie as a secretary on 7 January 2019 (1 page) |
7 January 2019 | Registered office address changed from 6 Alford Place Aberdeen AB10 1YD to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 7 January 2019 (1 page) |
7 January 2019 | Appointment of Lc Secretaries Limited as a secretary on 7 January 2019 (2 pages) |
15 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
15 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
19 June 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
19 June 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
14 January 2013 | Director's details changed for Lee Justin Willaimson on 9 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Lee Justin Willaimson on 9 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Lee Justin Willaimson on 9 January 2013 (2 pages) |
11 January 2013 | Appointment of Gray & Connochie as a secretary (2 pages) |
11 January 2013 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 11 January 2013 (1 page) |
11 January 2013 | Termination of appointment of Stephen Mabbott as a director (1 page) |
11 January 2013 | Appointment of Lee Justin Willaimson as a director (2 pages) |
11 January 2013 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
11 January 2013 | Termination of appointment of Stephen Mabbott as a director (1 page) |
11 January 2013 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
11 January 2013 | Appointment of Gray & Connochie as a secretary (2 pages) |
11 January 2013 | Appointment of Lee Justin Willaimson as a director (2 pages) |
11 January 2013 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 11 January 2013 (1 page) |
9 January 2013 | Incorporation (22 pages) |
9 January 2013 | Incorporation (22 pages) |