Aberdeen
AB10 6TJ
Scotland
Secretary Name | James Reid |
---|---|
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Chattan Place Aberdeen |
Registered Address | 76 Annfield Terrace Aberdeen AB10 6TJ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
1 at £1 | Andrew Coupar Reid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86,567 |
Current Liabilities | £29,350 |
Latest Accounts | 5 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 5 January 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (3 days from now) |
26 October 2020 | Micro company accounts made up to 5 April 2020 (3 pages) |
---|---|
1 June 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 5 April 2019 (4 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
23 April 2018 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
1 August 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
1 August 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
21 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
22 September 2015 | Micro company accounts made up to 5 April 2015 (6 pages) |
22 September 2015 | Micro company accounts made up to 5 April 2015 (6 pages) |
17 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
23 December 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
23 December 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
23 December 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
4 September 2014 | Registered office address changed from 76 Annfield Terrace Aberdeen AB10 6TJ to 76 Annfield Terrace Aberdeen AB10 6TJ on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 76 Annfield Terrace Aberdeen AB10 6TJ to 76 Annfield Terrace Aberdeen AB10 6TJ on 4 September 2014 (1 page) |
4 September 2014 | Director's details changed for Andrew Coupar Reid on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Andrew Coupar Reid on 4 September 2014 (2 pages) |
4 September 2014 | Registered office address changed from 76 Annfield Terrace Aberdeen AB10 6TJ to 76 Annfield Terrace Aberdeen AB10 6TJ on 4 September 2014 (1 page) |
4 September 2014 | Director's details changed for Andrew Coupar Reid on 4 September 2014 (2 pages) |
22 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
15 April 2014 | Registered office address changed from 14 Garvock Street Laurencekirk AB30 1HD Scotland on 15 April 2014 (1 page) |
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders (3 pages) |
15 April 2014 | Director's details changed for Andrew Coupar Reid on 14 March 2014 (2 pages) |
15 April 2014 | Director's details changed for Andrew Coupar Reid on 14 March 2014 (2 pages) |
15 April 2014 | Registered office address changed from 76 Annfield Terrace Annfield Terrace Aberdeen AB10 6TJ Scotland on 15 April 2014 (1 page) |
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders (3 pages) |
15 April 2014 | Registered office address changed from 14 Garvock Street Laurencekirk AB30 1HD Scotland on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from 76 Annfield Terrace Annfield Terrace Aberdeen AB10 6TJ Scotland on 15 April 2014 (1 page) |
3 January 2014 | Current accounting period shortened from 30 April 2014 to 5 April 2014 (1 page) |
3 January 2014 | Current accounting period shortened from 30 April 2014 to 5 April 2014 (1 page) |
3 January 2014 | Current accounting period shortened from 30 April 2014 to 5 April 2014 (1 page) |
3 May 2013 | Termination of appointment of James Reid as a secretary (1 page) |
3 May 2013 | Termination of appointment of James Reid as a secretary (1 page) |
16 April 2013 | Incorporation (27 pages) |
16 April 2013 | Incorporation (27 pages) |