Dunfermline
KY12 0NN
Scotland
Director Name | Mr Richard John Woodhouse |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2013(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 21 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Director Name | Mr Henry Robertson Weir Duncan |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
Director Name | Dr Alan James Crerar |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 63 Beechgrove Terrace Aberdeen AB15 5DS Scotland |
Director Name | Mr Henry Robertson Weir Duncan |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(1 year, 2 months after company formation) |
Appointment Duration | 1 week (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 West Craibstone Street Aberdeen AB11 6YW Scotland |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
45 at £1 | Andrew Arbuckle Sloan 45.00% Ordinary |
---|---|
30 at £1 | Dundas Consultants LTD 30.00% Ordinary |
25 at £1 | Henry Duncan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,722 |
Cash | £17,287 |
Current Liabilities | £53,802 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 July 2023 (9 months ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
14 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
4 August 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
25 January 2023 | Particulars of variation of rights attached to shares (2 pages) |
24 January 2023 | Second filing of the annual return made up to 22 July 2015 (22 pages) |
23 January 2023 | Second filing of Confirmation Statement dated 22 July 2016 (4 pages) |
23 January 2023 | Change of details for Mr Andrew Arbuckle Sloan as a person with significant control on 20 January 2023 (2 pages) |
23 January 2023 | Termination of appointment of Henry Robertson Weir Duncan as a director on 20 January 2023 (1 page) |
23 January 2023 | Termination of appointment of Richard John Woodhouse as a director on 20 January 2023 (1 page) |
23 January 2023 | Cessation of Dundas Consultants Ltd as a person with significant control on 20 January 2023 (1 page) |
23 January 2023 | Resolutions
|
23 January 2023 | Memorandum and Articles of Association (33 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
22 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
2 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
4 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
16 June 2021 | Registered office address changed from 3 West Craibstone Street Aberdeen AB11 6YW to 37 Albyn Place Aberdeen AB10 1JB on 16 June 2021 (1 page) |
5 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
6 November 2020 | Termination of appointment of Alan James Crerar as a director on 6 October 2020 (1 page) |
27 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
15 January 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
24 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
25 July 2016 | 22/07/16 Statement of Capital gbp 100
|
25 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 August 2015 | Termination of appointment of Henry Robertson Weir Duncan as a director on 1 October 2014 (1 page) |
12 August 2015 | Termination of appointment of Henry Robertson Weir Duncan as a director on 1 October 2014 (1 page) |
12 August 2015 | Termination of appointment of Henry Robertson Weir Duncan as a director on 1 October 2014 (1 page) |
27 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Appointment of Mr Henry Robertson Weir Duncan as a director on 1 October 2014 (2 pages) |
27 July 2015 | Appointment of Mr Henry Robertson Weir Duncan as a director on 1 October 2014 (2 pages) |
27 July 2015 | Appointment of Mr Henry Robertson Weir Duncan as a director on 1 October 2014 (2 pages) |
27 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
1 October 2014 | Resolutions
|
1 October 2014 | Change of share class name or designation (2 pages) |
1 October 2014 | Resolutions
|
1 October 2014 | Change of share class name or designation (2 pages) |
26 September 2014 | Appointment of Mr Henry Robertson Weir Duncan as a director on 24 September 2014 (2 pages) |
26 September 2014 | Appointment of Mr Henry Robertson Weir Duncan as a director on 24 September 2014 (2 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 July 2014 | Director's details changed for Mr Richard John Woodhouse on 4 September 2013 (2 pages) |
28 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Director's details changed for Mr Richard John Woodhouse on 4 September 2013 (2 pages) |
28 July 2014 | Director's details changed for Mr Richard John Woodhouse on 4 September 2013 (2 pages) |
17 December 2013 | Resolutions
|
17 December 2013 | Resolutions
|
29 August 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
29 August 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
22 July 2013 | Incorporation
|
22 July 2013 | Incorporation
|