Cove Bay
Aberdeen
AB12 3HE
Scotland
Registered Address | 106 Loirston Avenue Cove Bay Aberdeen AB12 3HE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
2 at £1 | Cameron Davie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £3,543 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 22 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 5 August 2024 (3 months from now) |
5 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
---|---|
27 July 2020 | Director's details changed for Mr Cameron John Davie on 22 July 2020 (2 pages) |
27 July 2020 | Registered office address changed from Fairview Malcolm Road Peterculter Aberdeen AB14 0NX Scotland to 3 Buchan Drive Newmachar Aberdeen AB21 0NR on 27 July 2020 (1 page) |
27 July 2020 | Change of details for Mr Cameron John Davie as a person with significant control on 22 July 2020 (2 pages) |
18 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
1 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
1 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
11 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
2 August 2017 | Change of details for Mr Cameron John Davie as a person with significant control on 6 October 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
2 August 2017 | Change of details for Mr Cameron John Davie as a person with significant control on 6 October 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
6 October 2016 | Registered office address changed from 19 Parkhill Avenue Dyce Aberdeen AB21 7FP Scotland to Fairview Malcolm Road Peterculter Aberdeen AB14 0NX on 6 October 2016 (1 page) |
6 October 2016 | Director's details changed for Mr Cameron John Davie on 6 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Mr Cameron John Davie on 6 October 2016 (2 pages) |
6 October 2016 | Registered office address changed from 19 Parkhill Avenue Dyce Aberdeen AB21 7FP Scotland to Fairview Malcolm Road Peterculter Aberdeen AB14 0NX on 6 October 2016 (1 page) |
3 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
20 April 2016 | Director's details changed for Mr Cameron John Davie on 19 April 2016 (2 pages) |
20 April 2016 | Director's details changed for Mr Cameron John Davie on 19 April 2016 (2 pages) |
20 April 2016 | Registered office address changed from Corner Cottage Peterculter Aberdeen AB14 0PN to 19 Parkhill Avenue Dyce Aberdeen AB21 7FP on 20 April 2016 (1 page) |
20 April 2016 | Registered office address changed from Corner Cottage Peterculter Aberdeen AB14 0PN to 19 Parkhill Avenue Dyce Aberdeen AB21 7FP on 20 April 2016 (1 page) |
5 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
21 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
18 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
11 June 2014 | Registered office address changed from Braehead of Overhill Steading Whitecairns Aberdeen AB23 8UJ Scotland on 11 June 2014 (1 page) |
11 June 2014 | Director's details changed for Mr Cameron John Davie on 31 May 2014 (2 pages) |
11 June 2014 | Registered office address changed from Braehead of Overhill Steading Whitecairns Aberdeen AB23 8UJ Scotland on 11 June 2014 (1 page) |
11 June 2014 | Director's details changed for Mr Cameron John Davie on 31 May 2014 (2 pages) |
12 August 2013 | Current accounting period extended from 31 July 2014 to 31 August 2014 (1 page) |
12 August 2013 | Current accounting period extended from 31 July 2014 to 31 August 2014 (1 page) |
23 July 2013 | Incorporation
|
23 July 2013 | Incorporation
|