Aberdeen
AB10 1UT
Scotland
Director Name | Mrs Rebecca Joanne Baptie |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(7 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Secretary Name | Infinity Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 April 2013(same day as company formation) |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Mr Simon Henry Dyer Cowie |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Woodburn Place Aberdeen AB15 8JS Scotland |
Registered Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £976 |
Cash | £3,256 |
Current Liabilities | £8,276 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 April 2024 (3 weeks, 4 days from now) |
30 October 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
13 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
9 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
9 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
1 March 2021 | Appointment of Mrs Rebecca Joanne Baptie as a director on 1 March 2021 (2 pages) |
6 October 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
10 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
9 April 2019 | Confirmation statement made on 9 April 2019 with updates (5 pages) |
17 July 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
12 June 2018 | Notification of Rebecca Joanne Baptie as a person with significant control on 1 May 2018 (2 pages) |
12 June 2018 | Change of details for Mr Scott David Baptie as a person with significant control on 1 May 2018 (2 pages) |
12 June 2018 | Statement of capital following an allotment of shares on 1 May 2018
|
7 June 2018 | Secretary's details changed for Infinity Secretaries Limited on 7 June 2018 (1 page) |
7 June 2018 | Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Aberdeen AB10 1UT on 7 June 2018 (1 page) |
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
19 July 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
19 July 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
19 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
9 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
10 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
10 June 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Director's details changed for Mr Scott David Baptie on 1 January 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Scott David Baptie on 1 January 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Scott David Baptie on 1 January 2014 (2 pages) |
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
3 October 2013 | Director's details changed for Mr Scott David Baptie on 1 October 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Scott David Baptie on 1 October 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Scott David Baptie on 1 October 2013 (2 pages) |
11 April 2013 | Termination of appointment of Simon Cowie as a director (1 page) |
11 April 2013 | Appointment of Mr Scott David Baptie as a director (2 pages) |
11 April 2013 | Termination of appointment of Simon Cowie as a director (1 page) |
11 April 2013 | Appointment of Mr Scott David Baptie as a director (2 pages) |
9 April 2013 | Incorporation
|
9 April 2013 | Incorporation
|