Torphins
Banchory
Aberdeenshire
AB31 4GH
Scotland
Director Name | Mrs Joy Helen Mullin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 14 March 2013(4 weeks after company formation) |
Appointment Duration | 10 years, 6 months (closed 19 September 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Marchmont Kincardine Road Torphins Banchory Aberdeenshire AB31 4GH Scotland |
Secretary Name | Mrs Joy Helen Mullin |
---|---|
Status | Closed |
Appointed | 14 March 2013(4 weeks after company formation) |
Appointment Duration | 10 years, 6 months (closed 19 September 2023) |
Role | Company Director |
Correspondence Address | Marchmont Kincardine Road Torphins Banchory Aberdeenshire AB31 4GH Scotland |
Director Name | Mr David Alan Rennie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Website | ejie.co.uk |
---|
Registered Address | Marchmont Kincardine Road Torphins Banchory Aberdeenshire AB31 4GH Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Aboyne, Upper Deeside and Donside |
1 at £1 | Ian Mullin 50.00% Ordinary |
---|---|
1 at £1 | Joy Mullin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£580 |
Cash | £11,411 |
Current Liabilities | £217,281 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
9 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
25 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
12 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
27 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
21 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
8 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
13 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
27 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
19 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
1 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
11 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
9 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
18 March 2013 | Resolutions
|
18 March 2013 | Resolutions
|
14 March 2013 | Appointment of Mrs Joy Helen Mullin as a secretary (2 pages) |
14 March 2013 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW Scotland on 14 March 2013 (1 page) |
14 March 2013 | Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page) |
14 March 2013 | Termination of appointment of David Rennie as a director (1 page) |
14 March 2013 | Appointment of Mrs Joy Helen Mullin as a director (2 pages) |
14 March 2013 | Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page) |
14 March 2013 | Termination of appointment of David Rennie as a director (1 page) |
14 March 2013 | Appointment of Mrs Joy Helen Mullin as a director (2 pages) |
14 March 2013 | Appointment of Mr Ian Robertson Mullin as a director (2 pages) |
14 March 2013 | Appointment of Mr Ian Robertson Mullin as a director (2 pages) |
14 March 2013 | Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page) |
14 March 2013 | Statement of capital following an allotment of shares on 14 March 2013
|
14 March 2013 | Statement of capital following an allotment of shares on 14 March 2013
|
14 March 2013 | Appointment of Mrs Joy Helen Mullin as a secretary (2 pages) |
14 March 2013 | Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page) |
14 March 2013 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW Scotland on 14 March 2013 (1 page) |
12 March 2013 | Company name changed sllp 38 LIMITED\certificate issued on 12/03/13
|
12 March 2013 | Company name changed sllp 38 LIMITED\certificate issued on 12/03/13
|
14 February 2013 | Incorporation
|
14 February 2013 | Incorporation
|