Torry
Aberdeen
Aberdeen-Shire
AB11 9PP
Scotland
Director Name | Gillian Margaret Law |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 June 2013(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 66 Sinclair Road Torry Aberdeen Aberdeen-Shire AB11 9PP Scotland |
Director Name | John Allan Law |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 June 2013(same day as company formation) |
Role | Fish Merchant |
Country of Residence | Scotland |
Correspondence Address | 66 Sinclair Road Torry Aberdeen Aberdeen-Shire AB11 9PP Scotland |
Director Name | Mr John Michael Law |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2013(same day as company formation) |
Role | Fish Merchant |
Country of Residence | Scotland |
Correspondence Address | 66 Sinclair Road Torry Aberdeen Aberdeen-Shire AB11 9PP Scotland |
Secretary Name | John Michael Law |
---|---|
Status | Current |
Appointed | 26 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Sinclair Road Torry Aberdeen Aberdeen-Shire AB11 9PP Scotland |
Registered Address | 66 Sinclair Road Torry Aberdeen Aberdeen-Shire AB11 9PP Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
4 at £1 | Gillian Margret Law 40.00% Ordinary |
---|---|
4 at £1 | John Allan Law 40.00% Ordinary |
1 at £1 | Christopher Law 10.00% Ordinary |
1 at £1 | John Michael Law 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £157,403 |
Cash | £122,530 |
Current Liabilities | £565,975 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
3 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
27 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
28 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
8 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
23 March 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
10 July 2017 | Notification of Christopher Law as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of John Michael Law as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of John Michael Law as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
10 July 2017 | Notification of John Allan Law as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Gillian Margaret Law as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
10 July 2017 | Notification of John Allan Law as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Christopher Law as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Gillian Margaret Law as a person with significant control on 6 April 2016 (2 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 November 2016 | Statement of capital following an allotment of shares on 1 October 2016
|
23 November 2016 | Statement of capital following an allotment of shares on 1 October 2016
|
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
10 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
19 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
10 October 2013 | Current accounting period extended from 30 June 2014 to 30 September 2014 (3 pages) |
10 October 2013 | Current accounting period extended from 30 June 2014 to 30 September 2014 (3 pages) |
26 June 2013 | Incorporation (32 pages) |
26 June 2013 | Incorporation (32 pages) |