Glasgow
G3 7SP
Scotland
Registered Address | 11 Berryhill Circle Skene Westhill AB32 6BE Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ronda Chen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £91,692 |
Cash | £93,363 |
Current Liabilities | £28,249 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
25 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
---|---|
20 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 July 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
17 December 2018 | Registered office address changed from 9 Royal Crescent Glasgow G3 7SP Scotland to 11 Berryhill Circle Skene Westhill AB32 6BE on 17 December 2018 (1 page) |
30 October 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
28 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
4 September 2017 | Director's details changed for Mrs Ronda Chen on 4 September 2017 (2 pages) |
4 September 2017 | Director's details changed for Mrs Ronda Chen on 4 September 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
4 August 2017 | Notification of Ronda Chen as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
4 August 2017 | Notification of Ronda Chen as a person with significant control on 6 April 2016 (2 pages) |
10 August 2016 | Registered office address changed from 2 Charlestown Walk Cove Bay Aberdeen AB12 3EZ to 9 Royal Crescent Glasgow G3 7SP on 10 August 2016 (1 page) |
10 August 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Registered office address changed from 2 Charlestown Walk Cove Bay Aberdeen AB12 3EZ to 9 Royal Crescent Glasgow G3 7SP on 10 August 2016 (1 page) |
10 August 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
14 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 August 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
4 September 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 August 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
4 August 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
24 February 2014 | Company name changed north sea energy training LTD\certificate issued on 24/02/14
|
24 February 2014 | Company name changed north sea energy training LTD\certificate issued on 24/02/14
|
13 June 2013 | Incorporation
|
13 June 2013 | Incorporation
|