Newburgh
Ellon
Aberdeenshire
AB41 6DR
Scotland
Registered Address | Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
67 at £1 | Graeme Bennie 67.00% Ordinary |
---|---|
33 at £1 | Laura Bennie 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,873 |
Cash | £15,299 |
Current Liabilities | £25,315 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
12 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2022 | Application to strike the company off the register (1 page) |
13 December 2021 | Micro company accounts made up to 30 September 2021 (4 pages) |
13 December 2021 | Previous accounting period shortened from 31 January 2022 to 30 September 2021 (1 page) |
2 July 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
22 January 2021 | Confirmation statement made on 9 January 2021 with updates (4 pages) |
15 September 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
23 January 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
10 July 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
6 February 2019 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 6 February 2019 (1 page) |
6 February 2019 | Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 6 February 2019 (1 page) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
3 July 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
23 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
23 May 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
23 May 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
19 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
2 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Director's details changed for Mr Graeme Bennie on 9 June 2015 (2 pages) |
2 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Director's details changed for Mr Graeme Bennie on 9 June 2015 (2 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
16 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
18 March 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
22 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
10 January 2013 | Incorporation (28 pages) |
10 January 2013 | Incorporation (28 pages) |