Aberdeen
AB10 1UT
Scotland
Secretary Name | Infinity Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 May 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 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 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 | Asha Janardham 25.00% Ordinary A |
---|---|
1 at £1 | Asha Janardhan 25.00% Ordinary B |
1 at £1 | Pandeshwar Gururaj 25.00% Ordinary C |
1 at £1 | Rahul Chadaga 25.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £38,304 |
Cash | £68,616 |
Current Liabilities | £43,828 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 6 days from now) |
25 January 2024 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
3 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
3 March 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
14 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
3 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
7 June 2018 | Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Aberdeen AB10 1UT on 7 June 2018 (1 page) |
7 June 2018 | Secretary's details changed for Infinity Secretaries Limited on 7 June 2018 (1 page) |
7 June 2018 | Registered office address changed from 5 Carden Place Aberdeen AB10 1UT Scotland to 5 Carden Place Aberdeen AB10 1UT on 7 June 2018 (1 page) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Director's details changed for Asha Karkada Janardhan on 4 March 2015 (2 pages) |
3 May 2015 | Director's details changed for Asha Karkada Janardhan on 4 March 2015 (2 pages) |
3 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Director's details changed for Asha Karkada Janardhan on 4 March 2015 (2 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
1 June 2013 | Appointment of Asha Karkada Janardhan as a director (2 pages) |
1 June 2013 | Termination of appointment of Simon Cowie as a director (1 page) |
1 June 2013 | Termination of appointment of Simon Cowie as a director (1 page) |
1 June 2013 | Appointment of Asha Karkada Janardhan as a director (2 pages) |
7 May 2013 | Company name changed garsskey LIMITED\certificate issued on 07/05/13
|
7 May 2013 | Company name changed garsskey LIMITED\certificate issued on 07/05/13
|
3 May 2013 | Incorporation
|
3 May 2013 | Incorporation
|