Aberdeen
AB10 1TN
Scotland
Director Name | Ms Amy Ellen Ritchie |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2020(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Amicable House, 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Robert Eric William Ritchie |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kynedor Old Station King Edward By Banff AB45 3NR Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | Amicable House, 252 Union Street Aberdeen AB10 1TN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Robert Eric William Ritchie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,228 |
Cash | £1,677 |
Current Liabilities | £31,926 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 5 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 4 weeks from now) |
7 May 2021 | Delivered on: 17 May 2021 Persons entitled: Edmund Ritchie Classification: A registered charge Particulars: Cadastral unit BNF9904 forming part of farm of cairnandrew,. Gamrie, banff. Outstanding |
---|---|
7 May 2021 | Delivered on: 14 May 2021 Persons entitled: Edmund Ritchie Classification: A registered charge Particulars: Cadastral unit ABN121697 being ground at old station road,. King edward, banff. Outstanding |
7 May 2021 | Delivered on: 14 May 2021 Persons entitled: Edmund Ritchie Classification: A registered charge Particulars: Cadastral unit BNF9903 at the old churchyard, inverboyndie,. Banff. Outstanding |
17 March 2021 | Delivered on: 19 March 2021 Persons entitled: Edmund Ritchie Classification: A registered charge Outstanding |
27 July 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
---|---|
13 July 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
28 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2023 | Appointment of Mr Robert Eric William Ritchie as a director on 6 March 2023 (2 pages) |
20 April 2023 | Termination of appointment of Amy Ellen Ritchie as a director on 7 March 2023 (1 page) |
20 April 2023 | Termination of appointment of Robert Eric James Ritchie as a director on 7 March 2023 (1 page) |
1 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
17 May 2021 | Registration of charge SC4473070004, created on 7 May 2021 (5 pages) |
14 May 2021 | Registration of charge SC4473070002, created on 7 May 2021 (5 pages) |
14 May 2021 | Registration of charge SC4473070003, created on 7 May 2021 (5 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
23 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
19 March 2021 | Registration of charge SC4473070001, created on 17 March 2021 (7 pages) |
12 March 2021 | Appointment of Ms Amy Ellen Ritchie as a director on 3 March 2020 (2 pages) |
8 March 2021 | Micro company accounts made up to 31 July 2019 (5 pages) |
24 July 2020 | Confirmation statement made on 11 April 2020 with updates (4 pages) |
24 March 2020 | Cessation of Robert Eric William Ritchie as a person with significant control on 4 March 2020 (1 page) |
4 March 2020 | Termination of appointment of Robert Eric William Ritchie as a director on 21 February 2020 (1 page) |
17 May 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
13 June 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
13 June 2018 | Notification of Robert Eric James Ritchie as a person with significant control on 29 November 2017 (2 pages) |
13 June 2018 | Change of details for Mr Robert Eric William Ritchie as a person with significant control on 29 November 2017 (2 pages) |
13 June 2018 | Notification of Amy Ellen Ritchie as a person with significant control on 29 November 2017 (2 pages) |
3 May 2018 | Amended total exemption small company accounts made up to 31 July 2016 (5 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
29 November 2017 | Appointment of Mr Robert Eric James Ritchie as a director on 18 September 2017 (2 pages) |
29 November 2017 | Statement of capital following an allotment of shares on 18 September 2017
|
29 November 2017 | Appointment of Mr Robert Eric James Ritchie as a director on 18 September 2017 (2 pages) |
29 November 2017 | Statement of capital following an allotment of shares on 18 September 2017
|
26 October 2017 | Confirmation statement made on 11 April 2017 with updates (8 pages) |
26 October 2017 | Notification of Robert Eric William Ritchie as a person with significant control on 6 April 2016 (4 pages) |
26 October 2017 | Notification of Robert Eric William Ritchie as a person with significant control on 6 April 2016 (4 pages) |
26 October 2017 | Confirmation statement made on 11 April 2017 with updates (8 pages) |
1 August 2017 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Amicable House, 252 Union Street Aberdeen AB10 1TN on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Amicable House, 252 Union Street Aberdeen AB10 1TN on 1 August 2017 (1 page) |
23 June 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
23 June 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 February 2017 | Termination of appointment of Lc Secretaries Limited as a secretary on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Lc Secretaries Limited as a secretary on 28 February 2017 (1 page) |
26 September 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-09-26
|
26 September 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-09-26
|
16 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
12 August 2016 | Compulsory strike-off action has been suspended (1 page) |
12 August 2016 | Compulsory strike-off action has been suspended (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2016 | Previous accounting period extended from 30 April 2015 to 31 July 2015 (3 pages) |
27 January 2016 | Previous accounting period extended from 30 April 2015 to 31 July 2015 (3 pages) |
1 June 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
19 March 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
17 April 2014 | Director's details changed for Mr Robert Eric William Ritchie on 10 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Robert Eric William Ritchie on 10 April 2014 (2 pages) |
18 April 2013 | Termination of appointment of Pamela Leiper as a director (1 page) |
18 April 2013 | Termination of appointment of Pamela Leiper as a director (1 page) |
18 April 2013 | Appointment of Mr Robert Eric William Ritchie as a director (2 pages) |
18 April 2013 | Appointment of Mr Robert Eric William Ritchie as a director (2 pages) |
11 April 2013 | Incorporation (25 pages) |
11 April 2013 | Incorporation (25 pages) |