250 North Deeside Road Cults
Aberdeen
AB15 9PB
Scotland
Director Name | Mr Charles Angelo Ferrari |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 St Mary Street St Andrews Fife KY16 8AZ Scotland |
Director Name | Mr David Anderson Suttie |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2013(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | Silver Heights 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB Scotland |
Director Name | Mrs Elizabeth Winifred Muir Ferrari |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 St Mary Street St Andrews Fife KY16 8AZ Scotland |
Registered Address | Silver Heights 12 Wellwood 250 North Deeside Road, Cults Aberdeen AB15 9PB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Lower Deeside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Charles Angelo Ferrari 25.00% Ordinary |
---|---|
1 at £1 | David Anderson Suttie 25.00% Ordinary |
1 at £1 | Elizabeth Winifred Muir Ferrari 25.00% Ordinary |
1 at £1 | Irene Susan Deboth 25.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
21 February 2021 | Registered office address changed from 15 Golden Square Aberdeen AB10 1WF Scotland to Silver Heights 12 Wellwood 250 North Deeside Road, Cults Aberdeen AB15 9PB on 21 February 2021 (1 page) |
---|---|
30 January 2021 | Registered office address changed from Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB Scotland to 15 Golden Square Aberdeen AB10 1WF on 30 January 2021 (1 page) |
29 December 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
25 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
26 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
4 February 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
11 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
29 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
29 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
1 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
1 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
5 March 2016 | Registered office address changed from Aberdeen Business Centre 11 Bon Accord Crescent Aberdeen AB11 6DE to Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB on 5 March 2016 (1 page) |
5 March 2016 | Registered office address changed from Aberdeen Business Centre 11 Bon Accord Crescent Aberdeen AB11 6DE to Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB on 5 March 2016 (1 page) |
26 June 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
26 June 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
14 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
6 February 2015 | Registered office address changed from 23 Rubislaw Den North Aberdeen AB15 4AL to Aberdeen Business Centre 11 Bon Accord Crescent Aberdeen AB11 6DE on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from 23 Rubislaw Den North Aberdeen AB15 4AL to Aberdeen Business Centre 11 Bon Accord Crescent Aberdeen AB11 6DE on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from 23 Rubislaw Den North Aberdeen AB15 4AL to Aberdeen Business Centre 11 Bon Accord Crescent Aberdeen AB11 6DE on 6 February 2015 (1 page) |
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
5 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
24 April 2013 | Incorporation
|
24 April 2013 | Incorporation
|