Aberdeen
Aberdeenshire
AB22 8AG
Scotland
Registered Address | 19 Grandholm Gardens Aberdeen Aberdeenshire AB22 8AG Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
7 April 2020 | Confirmation statement made on 3 April 2020 with updates (4 pages) |
23 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 August 2017 | Change of details for Mrs Jill Margaret Pope as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Change of details for Mrs Jill Margaret Pope as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Change of details for Mrs Jill Margaret Pope as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Registered office address changed from 1 Grandholm Gardens Bridge of Don Aberdeen AB22 8AG to 19 Grandholm Gardens Aberdeen Aberdeenshire AB22 8AG on 8 August 2017 (1 page) |
8 August 2017 | Change of details for Mr Michael William Pope as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Change of details for Mr Michael William Pope as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Registered office address changed from 1 Grandholm Gardens Bridge of Don Aberdeen AB22 8AG to 19 Grandholm Gardens Aberdeen Aberdeenshire AB22 8AG on 8 August 2017 (1 page) |
8 August 2017 | Director's details changed for Mr Michael William Pope on 8 August 2017 (2 pages) |
8 August 2017 | Change of details for Mrs Jill Margaret Pope as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Director's details changed for Mr Michael William Pope on 8 August 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
9 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
9 April 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
9 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
9 April 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
9 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
3 April 2013 | Incorporation (35 pages) |
3 April 2013 | Incorporation (35 pages) |