Port Elphinstone
Inverurie
AB51 3UR
Scotland
Director Name | Mr Yin Jye Choi |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2018(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 703, Great Northern Road Great Northern Road Aberdeen AB24 2DU Scotland |
Registered Address | 55 Springbank Terrace Aberdeen AB11 6JZ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Pei Chin Kam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £358 |
Cash | £2,897 |
Current Liabilities | £138,605 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
3 December 2019 | Delivered on: 4 December 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 1 st magnus avenue, sandhaven, fraserburgh, AB43 7FU tinted blue on the plan annexed and executed as relative to the instrument, such subjects forming part and portion of the subjects registered in the land register of scotland under title number ABN72007, together with a one nineteenth pro-indiviso share in and to the common parts shown coloured yellow on the said plan and registered in the land register of scotland under title number ABN136750. Outstanding |
---|---|
2 December 2019 | Delivered on: 2 December 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
23 October 2018 | Delivered on: 1 November 2018 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 12 st magnus avenue, sandhaven (otherwise plot 8 netherton park, sandhaven). Outstanding |
23 October 2018 | Delivered on: 1 November 2018 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 1 st magnus avenue, sandhaven (otherwise plot 19 netherton park, sandhaven). Outstanding |
18 October 2018 | Delivered on: 22 October 2018 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Outstanding |
6 June 2017 | Delivered on: 8 June 2017 Persons entitled: Residential Loans Limited Classification: A registered charge Particulars: 52A menzies road, aberdeen, KNC13310. Outstanding |
1 March 2016 | Delivered on: 8 March 2016 Persons entitled: Residential Loans Limited Classification: A registered charge Particulars: Subjects known on the west side of st magnus road, sandhaven, fraserburgh. ABN72007. Outstanding |
12 December 2014 | Delivered on: 20 December 2014 Persons entitled: Residential Loans Limited Classification: A registered charge Outstanding |
14 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
7 October 2023 | Termination of appointment of Yin Jye Choi as a director on 1 October 2023 (1 page) |
8 July 2023 | Compulsory strike-off action has been suspended (1 page) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
3 November 2022 | Satisfaction of charge SC4443410007 in full (1 page) |
2 November 2022 | Satisfaction of charge SC4443410003 in full (1 page) |
17 April 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
11 April 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
6 September 2021 | Satisfaction of charge SC4443410006 in full (1 page) |
6 September 2021 | Satisfaction of charge SC4443410005 in full (1 page) |
6 September 2021 | Satisfaction of charge SC4443410002 in full (1 page) |
28 June 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
26 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 December 2019 | Satisfaction of charge SC4443410004 in full (1 page) |
4 December 2019 | Registration of charge SC4443410008, created on 3 December 2019 (8 pages) |
2 December 2019 | Registration of charge SC4443410007, created on 2 December 2019 (27 pages) |
9 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 December 2018 | Alterations to floating charge SC4443410004 (19 pages) |
18 December 2018 | Alterations to floating charge SC4443410001 (19 pages) |
12 November 2018 | Appointment of Mr Yin Jye Choi as a director on 12 November 2018 (2 pages) |
8 November 2018 | Alterations to floating charge SC4443410004 (22 pages) |
1 November 2018 | Alterations to floating charge SC4443410004 (22 pages) |
1 November 2018 | Registration of charge SC4443410005, created on 23 October 2018 (22 pages) |
1 November 2018 | Registration of charge SC4443410006, created on 23 October 2018 (22 pages) |
22 October 2018 | Registration of charge SC4443410004, created on 18 October 2018 (23 pages) |
9 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 June 2017 | Registration of charge SC4443410003, created on 6 June 2017 (6 pages) |
8 June 2017 | Registration of charge SC4443410003, created on 6 June 2017 (6 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
8 March 2016 | Registration of charge SC4443410002, created on 1 March 2016 (6 pages) |
8 March 2016 | Registration of charge SC4443410002, created on 1 March 2016 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 March 2015 | Registered office address changed from 13 Elphinstone Road Port Elphinstone Inverurie AB51 3UR to 55 Springbank Terrace Aberdeen AB11 6JZ on 13 March 2015 (1 page) |
13 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Registered office address changed from 13 Elphinstone Road Port Elphinstone Inverurie AB51 3UR to 55 Springbank Terrace Aberdeen AB11 6JZ on 13 March 2015 (1 page) |
20 December 2014 | Registration of charge SC4443410001, created on 12 December 2014 (9 pages) |
20 December 2014 | Registration of charge SC4443410001, created on 12 December 2014 (9 pages) |
14 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
6 March 2013 | Incorporation (29 pages) |
6 March 2013 | Incorporation (29 pages) |