Aberdeen
AB10 6UX
Scotland
Director Name | Mrs Judith Anne Powell |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 51 Gladstone Place Aberdeen AB10 6UX Scotland |
Secretary Name | Mrs Judith Anne Powell |
---|---|
Status | Resigned |
Appointed | 29 October 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 July 2017) |
Role | Company Director |
Correspondence Address | 51 Gladstone Place Aberdeen AB10 6UX Scotland |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2013(same day as company formation) |
Correspondence Address | Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA |
Registered Address | 51 Gladstone Place Aberdeen AB10 6UX Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
60 at £1 | Tony Albert Francis Powell 60.00% Ordinary |
---|---|
40 at £1 | Judith Anne Powell 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £137,244 |
Cash | £119,409 |
Current Liabilities | £81,388 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 9 August 2023 (9 months ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 2 weeks from now) |
29 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
29 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
22 August 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
9 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
16 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
31 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
25 August 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
10 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
13 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
27 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
24 August 2017 | Termination of appointment of Judith Anne Powell as a secretary on 15 July 2017 (1 page) |
24 August 2017 | Change of details for Mr Tony Albert Francis Powell as a person with significant control on 15 July 2017 (2 pages) |
24 August 2017 | Termination of appointment of Judith Anne Powell as a director on 15 July 2017 (1 page) |
24 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
24 August 2017 | Termination of appointment of Judith Anne Powell as a secretary on 15 July 2017 (1 page) |
24 August 2017 | Cessation of Judith Anne Powell as a person with significant control on 24 August 2017 (1 page) |
24 August 2017 | Cessation of Judith Anne Powell as a person with significant control on 15 July 2017 (1 page) |
24 August 2017 | Change of details for Mr Tony Albert Francis Powell as a person with significant control on 15 July 2017 (2 pages) |
24 August 2017 | Termination of appointment of Judith Anne Powell as a director on 15 July 2017 (1 page) |
24 August 2017 | Cessation of Judith Anne Powell as a person with significant control on 15 July 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
11 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
15 June 2016 | Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YP to 51 Gladstone Place Aberdeen AB10 6UX on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YP to 51 Gladstone Place Aberdeen AB10 6UX on 15 June 2016 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
1 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
4 August 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
4 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
31 October 2013 | Appointment of Mrs Judith Anne Powell as a secretary (1 page) |
31 October 2013 | Termination of appointment of Bondlaw Secretaries Limited as a secretary (1 page) |
31 October 2013 | Termination of appointment of Bondlaw Secretaries Limited as a secretary (1 page) |
31 October 2013 | Appointment of Mrs Judith Anne Powell as a secretary (1 page) |
9 August 2013 | Incorporation
|
9 August 2013 | Incorporation
|