Company NameAberdeen Martial Arts Academy Ltd
DirectorsPeter Edwin Richardson and Leigh William Gibson Richardson
Company StatusActive
Company NumberSC447420
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Peter Edwin Richardson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2019(5 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr Leigh William Gibson Richardson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(6 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameMr Leigh William Gibson Richardson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Cowie Park
Stonehaven
AB39 2PZ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 April 2013(same day as company formation)
Correspondence Address5 Logie Mill
Beaverbank Office Park Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address80 Nethergate
Dundee
DD1 4ER
Scotland
ConstituencyDundee West
WardMaryfield
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Leigh William Gibson Richardson
50.00%
Ordinary
50 at £1Peter Richardson
50.00%
Ordinary

Financials

Year2014
Net Worth-£600
Cash£2,220
Current Liabilities£2,920

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Charges

24 April 2023Delivered on: 25 April 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 75 and 77 charleston road north, cove, aberdeen, AB12 3SZ being the ground floor subjects shaded pink on the plans annexed and subscribed as relative to the instrument and being part and portion of all and whole the subjects at cove, wellington road, aberdeen registered in the land register of scotland under title number KNC26437.
Outstanding
20 April 2023Delivered on: 21 April 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

5 February 2021Micro company accounts made up to 30 April 2020 (4 pages)
20 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
17 January 2020Appointment of Mr Leigh William Gibson Richardson as a director on 15 January 2020 (2 pages)
17 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
25 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
7 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 7 February 2019 (1 page)
25 January 2019Termination of appointment of Leigh William Gibson Richardson as a director on 25 January 2019 (1 page)
17 January 2019Appointment of Mr Peter Edwin Richardson as a director on 15 January 2019 (2 pages)
28 December 2018Micro company accounts made up to 30 April 2018 (4 pages)
25 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
28 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 June 2015Registered office address changed from 22 Cowie Park Stonehaven Kincardineshire AB39 2PZ to 4 Albert Street Aberdeen AB25 1XQ on 19 June 2015 (1 page)
19 June 2015Registered office address changed from 22 Cowie Park Stonehaven Kincardineshire AB39 2PZ to 4 Albert Street Aberdeen AB25 1XQ on 19 June 2015 (1 page)
7 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
14 April 2015Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB to 22 Cowie Park Stonehaven Kincardineshire AB39 2PZ on 14 April 2015 (1 page)
14 April 2015Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB to 22 Cowie Park Stonehaven Kincardineshire AB39 2PZ on 14 April 2015 (1 page)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
22 May 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 100
(6 pages)
22 May 2013Appointment of Leigh William Gibson Richardson as a director (3 pages)
22 May 2013Appointment of Leigh William Gibson Richardson as a director (3 pages)
22 May 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 100
(6 pages)
16 April 2013Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 April 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
16 April 2013Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 April 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
11 April 2013Incorporation (22 pages)
11 April 2013Incorporation (22 pages)