Banchory
Aberdeenshire
AB31 5DY
Scotland
Director Name | Mrs Kay Stopper |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2013(same day as company formation) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | 25 James Gregory Road Drumoak Banchory Aberdeenshire AB31 5DY Scotland |
Registered Address | 4 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Christopher Stopper 50.00% Ordinary |
---|---|
5 at £1 | Kay Stopper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £187,414 |
Current Liabilities | £68,077 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
4 January 2024 | Micro company accounts made up to 5 April 2023 (5 pages) |
---|---|
23 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 5 April 2022 (5 pages) |
24 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 5 April 2021 (5 pages) |
23 March 2021 | Micro company accounts made up to 5 April 2020 (5 pages) |
19 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
25 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 5 April 2019 (4 pages) |
22 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 5 April 2018 (5 pages) |
14 June 2018 | Registered office address changed from 6 Albert Street Aberdeen AB25 1XQ Scotland to 4 Rubislaw Terrace Aberdeen AB10 1XE on 14 June 2018 (1 page) |
23 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
11 December 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
14 April 2016 | Change of share class name or designation (2 pages) |
14 April 2016 | Particulars of variation of rights attached to shares (3 pages) |
14 April 2016 | Change of share class name or designation (2 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Resolutions
|
14 April 2016 | Particulars of variation of rights attached to shares (3 pages) |
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
11 January 2016 | Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB21 0PS to 6 Albert Street Aberdeen AB25 1XQ on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB21 0PS to 6 Albert Street Aberdeen AB25 1XQ on 11 January 2016 (1 page) |
3 September 2015 | Micro company accounts made up to 5 April 2015 (6 pages) |
3 September 2015 | Micro company accounts made up to 5 April 2015 (6 pages) |
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
16 February 2015 | Director's details changed for Mrs Kay Stopper on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr Christopher Stopper on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mrs Kay Stopper on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr Christopher Stopper on 16 February 2015 (2 pages) |
4 September 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
4 September 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
4 September 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
18 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
25 March 2013 | Current accounting period extended from 31 March 2014 to 5 April 2014 (1 page) |
25 March 2013 | Current accounting period extended from 31 March 2014 to 5 April 2014 (1 page) |
25 March 2013 | Current accounting period extended from 31 March 2014 to 5 April 2014 (1 page) |
15 March 2013 | Registered office address changed from R & a House Blackburn Business Park Blackburn Aberdeen AB21 0PS Scotland on 15 March 2013 (1 page) |
15 March 2013 | Registered office address changed from R & a House Blackburn Business Park Blackburn Aberdeen AB21 0PS Scotland on 15 March 2013 (1 page) |
12 March 2013 | Incorporation
|
12 March 2013 | Incorporation
|
12 March 2013 | Incorporation
|