Aberdeen
AB10 1UT
Scotland
Director Name | Ms Sophie McSkimming |
---|---|
Date of Birth | September 1989 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2013(8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Albert Street Aberdeen AB25 1XU Scotland |
Secretary Name | Infinity Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 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 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 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 |
1 at £1 | Ross Mcskimming 50.00% Ordinary |
---|---|
1 at £1 | Sophie Andrews 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£2,164 |
Cash | £3,719 |
Current Liabilities | £30,621 |
Latest Accounts | 30 April 2021 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2023 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 April 2022 (1 month ago) |
---|---|
Next Return Due | 7 May 2023 (11 months, 1 week from now) |
26 November 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
---|---|
23 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
14 June 2018 | Registered office address changed from 5 Carden Place Aberdeen AB11 1UT Scotland to 5 Carden Place Aberdeen AB10 1UT on 14 June 2018 (1 page) |
11 June 2018 | Secretary's details changed for Infinity Secretaries Limited on 11 June 2018 (1 page) |
8 June 2018 | Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Aberdeen AB11 1UT on 8 June 2018 (1 page) |
23 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
10 January 2018 | Director's details changed for Ms Sophie Andrews on 26 July 2014 (2 pages) |
1 September 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
1 September 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
23 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
14 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
23 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
23 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Director's details changed for Mr Ross Mcskimming on 1 January 2014 (2 pages) |
23 April 2014 | Director's details changed for Mr Ross Mcskimming on 1 January 2014 (2 pages) |
23 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Director's details changed for Mr Ross Mcskimming on 1 January 2014 (2 pages) |
20 December 2013 | Appointment of Ms Sophie Andrews as a director (2 pages) |
20 December 2013 | Appointment of Ms Sophie Andrews as a director (2 pages) |
19 December 2013 | Statement of capital following an allotment of shares on 19 December 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 19 December 2013
|
28 April 2013 | Termination of appointment of Simon Cowie as a director (1 page) |
28 April 2013 | Appointment of Mr Ross Mcskimming as a director (2 pages) |
28 April 2013 | Termination of appointment of Simon Cowie as a director (1 page) |
28 April 2013 | Appointment of Mr Ross Mcskimming as a director (2 pages) |
24 April 2013 | Company name changed MAEDIAHAU5 LIMITED\certificate issued on 24/04/13
|
24 April 2013 | Company name changed media HOU5 LIMITED\certificate issued on 24/04/13
|
24 April 2013 | Company name changed MAEDIAHAU5 LIMITED\certificate issued on 24/04/13
|
24 April 2013 | Company name changed media HOU5 LIMITED\certificate issued on 24/04/13
|
23 April 2013 | Incorporation
|
23 April 2013 | Incorporation
|