Aberdeen
AB11 6YQ
Scotland
Director Name | Mrs Elizabeth Jane Ashcroft |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2013(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Secretary Name | James And George Collie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2013(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Registered Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 50 other UK companies use this postal address |
10 at £1 | Calum James Ashcroft 9.09% Ordinary B |
---|---|
50 at £1 | Elizabeth Jane Myerscough 45.45% Ordinary A |
50 at £1 | George Patrick Ashcroft 45.45% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £97,040 |
Cash | £95,143 |
Current Liabilities | £29,374 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
9 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
12 January 2021 | Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
7 February 2019 | Director's details changed for Elizabeth Jane Myerscough on 6 February 2019 (2 pages) |
7 February 2019 | Change of details for Elizabeth Jane Myerscough as a person with significant control on 6 February 2019 (2 pages) |
27 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
7 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
3 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 August 2014 | Director's details changed for Elizabeth Jane Myerscough on 31 July 2014 (2 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Elizabeth Jane Myerscough on 31 July 2014 (2 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
11 April 2014 | Secretary's details changed for James and George Collie on 1 April 2014 (1 page) |
11 April 2014 | Secretary's details changed for James and George Collie on 1 April 2014 (1 page) |
11 April 2014 | Secretary's details changed for James and George Collie on 1 April 2014 (1 page) |
1 August 2013 | Director's details changed for Mr George Patrick Ashcroft on 31 July 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr George Patrick Ashcroft on 31 July 2013 (2 pages) |
31 July 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
31 July 2013 | Incorporation
|
31 July 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
31 July 2013 | Incorporation
|