Aberdeen
AB25 2XN
Scotland
Director Name | Mrs Carrie Michelle Joss |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Queens Gardens Aberdeen AB15 4YD Scotland |
Registered Address | 211 Rosemount Place Aberdeen AB25 2XS Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
25 December 2013 | Delivered on: 14 January 2014 Persons entitled: Bibby Factors International LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
24 August 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
26 February 2023 | Registered office address changed from 92 Rosemount Place Aberdeen AB25 2XN Scotland to 211 Rosemount Place Aberdeen AB25 2XS on 26 February 2023 (1 page) |
30 August 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
9 August 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
30 August 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
9 September 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
8 August 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
2 May 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
12 September 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
12 September 2018 | Registered office address changed from 22 Woodhill Terrace Aberdeen AB15 5LE Scotland to 92 Rosemount Place Aberdeen AB25 2XN on 12 September 2018 (1 page) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
28 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
20 October 2015 | Registered office address changed from 7 Queens Gardens Aberdeen AB15 4YD to 22 Woodhill Terrace Aberdeen AB15 5LE on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from 7 Queens Gardens Aberdeen AB15 4YD to 22 Woodhill Terrace Aberdeen AB15 5LE on 20 October 2015 (1 page) |
3 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
7 August 2014 | Previous accounting period shortened from 31 December 2014 to 31 July 2014 (1 page) |
7 August 2014 | Previous accounting period shortened from 31 December 2014 to 31 July 2014 (1 page) |
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
14 July 2014 | Termination of appointment of Carrie Michelle Joss as a director on 30 January 2014 (1 page) |
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Termination of appointment of Carrie Michelle Joss as a director on 30 January 2014 (1 page) |
14 July 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
14 January 2014 | Registration of charge 4542170001 (16 pages) |
14 January 2014 | Registration of charge 4542170001 (16 pages) |
21 August 2013 | Registered office address changed from 22 Woodhill Terrace Aberdeen AB15 5LE Scotland on 21 August 2013 (1 page) |
21 August 2013 | Registered office address changed from 22 Woodhill Terrace Aberdeen AB15 5LE Scotland on 21 August 2013 (1 page) |
10 July 2013 | Incorporation
|
10 July 2013 | Incorporation
|