Aberdeen
AB21 7PS
Scotland
Director Name | Mrs Carol Margaret Reid |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2015(2 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newrose Newmachar Aberdeen AB21 7PS Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01651 862407 |
---|---|
Telephone region | Oldmeldrum |
Registered Address | Newrose Newmachar Aberdeen AB21 7PS Scotland |
---|---|
Constituency | Gordon |
Ward | East Garioch |
1 at £1 | Andrew Reid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £66,709 |
Cash | £22,588 |
Current Liabilities | £110,186 |
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 | 21 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (11 months, 1 week from now) |
29 December 2020 | Delivered on: 22 January 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The property known as block 1, blackhouse industrial estate, peterhead registered in the land register of scotland under title number ABN11238. Outstanding |
---|
22 January 2021 | Registration of charge SC4483760001, created on 29 December 2020 (5 pages) |
---|---|
11 November 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
30 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
1 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
2 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
11 August 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
11 August 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 August 2016 | Statement of capital following an allotment of shares on 30 April 2016
|
31 August 2016 | Statement of capital following an allotment of shares on 30 April 2016
|
12 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
16 November 2015 | Appointment of Mrs Carol Margaret Reid as a director on 25 April 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Carol Margaret Reid as a director on 25 April 2015 (2 pages) |
21 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
21 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
20 August 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
20 August 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
28 July 2014 | Director's details changed for Andrew Reid on 17 July 2014 (2 pages) |
28 July 2014 | Director's details changed for Andrew Reid on 17 July 2014 (2 pages) |
24 July 2014 | Registered office address changed from 96a Queen Street Peterhead Aberdeenshire AB42 1TT to Newrose Newmachar Aberdeen AB21 7PS on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from 96a Queen Street Peterhead Aberdeenshire AB42 1TT to Newrose Newmachar Aberdeen AB21 7PS on 24 July 2014 (1 page) |
8 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
20 June 2013 | Termination of appointment of Stephen Mabbott as a director (1 page) |
20 June 2013 | Appointment of Andrew Reid as a director (2 pages) |
20 June 2013 | Registered office address changed from C/O Millar & Bryce Limited 5 Logie Mill Edinburgh EH7 4HH Scotland on 20 June 2013 (1 page) |
20 June 2013 | Company name changed southshop LIMITED\certificate issued on 20/06/13
|
20 June 2013 | Appointment of Andrew Reid as a director (2 pages) |
20 June 2013 | Company name changed southshop LIMITED\certificate issued on 20/06/13
|
20 June 2013 | Registered office address changed from C/O Millar & Bryce Limited 5 Logie Mill Edinburgh EH7 4HH Scotland on 20 June 2013 (1 page) |
20 June 2013 | Termination of appointment of Stephen Mabbott as a director (1 page) |
25 April 2013 | Registered office address changed from C/O Millar & Bryce Limited 14 Mitchell Lane Glasgow G1 3NU Scotland on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from C/O Millar & Bryce Limited 14 Mitchell Lane Glasgow G1 3NU Scotland on 25 April 2013 (1 page) |
24 April 2013 | Incorporation (21 pages) |
24 April 2013 | Incorporation (21 pages) |