Aberdeen
AB10 6SD
Scotland
Director Name | Mrs Katherine Mary Thom |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 April 2013(same day as company formation) |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Registered Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Carol Rafferty 50.00% Ordinary A |
---|---|
40 at £1 | Katherine Thom 40.00% Ordinary B |
10 at £1 | Howard Marriage 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£14,015 |
Cash | £1,513 |
Current Liabilities | £18,280 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 2 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 16 April 2025 (12 months from now) |
8 April 2024 | Confirmation statement made on 2 April 2024 with no updates (3 pages) |
---|---|
4 October 2023 | Micro company accounts made up to 31 July 2023 (5 pages) |
5 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
14 March 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
15 April 2022 | Confirmation statement made on 2 April 2022 with updates (4 pages) |
26 January 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
21 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
30 July 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
6 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
24 July 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
16 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
16 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
15 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
16 April 2018 | Confirmation statement made on 2 April 2018 with updates (4 pages) |
10 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
20 April 2015 | Change of share class name or designation (2 pages) |
20 April 2015 | Change of share class name or designation (2 pages) |
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Resolutions
|
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Statement of capital following an allotment of shares on 19 February 2015
|
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Resolutions
|
14 April 2015 | Statement of capital following an allotment of shares on 19 February 2015
|
20 January 2015 | Director's details changed for Ms Carol Rafferty on 16 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Mrs Katherine Mary Thom on 16 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Ms Carol Rafferty on 16 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Mrs Katherine Mary Thom on 16 January 2015 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 August 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 28 August 2014 (1 page) |
31 July 2014 | Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page) |
31 July 2014 | Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page) |
24 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
2 April 2013 | Incorporation (41 pages) |
2 April 2013 | Incorporation (41 pages) |