Aberdeen
AB15 4DQ
Scotland
Director Name | Mrs Sharon Angela Garrett |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 86 Desswood Place Aberdeen AB15 4DQ Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Registered Address | 86 Desswood Place Aberdeen AB15 4DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
50 at £1 | Nicholas John Garrett 50.00% Ordinary |
---|---|
50 at £1 | Sharon Angela Garrett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £1,492,123 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 17 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (4 months, 3 weeks from now) |
23 September 2020 | Confirmation statement made on 17 September 2020 with updates (4 pages) |
---|---|
30 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
26 September 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
19 September 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
27 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
10 October 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
20 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 November 2014 | Previous accounting period shortened from 30 September 2014 to 31 July 2014 (3 pages) |
20 November 2014 | Previous accounting period shortened from 30 September 2014 to 31 July 2014 (3 pages) |
24 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
15 October 2013 | Appointment of Mrs Sharon Angela Garrett as a director (2 pages) |
15 October 2013 | Appointment of Mrs Sharon Angela Garrett as a director (2 pages) |
15 October 2013 | Appointment of Mr Nicholas John Garrett as a director (2 pages) |
15 October 2013 | Appointment of Mr Nicholas John Garrett as a director (2 pages) |
15 October 2013 | Statement of capital following an allotment of shares on 15 October 2013
|
15 October 2013 | Appointment of Mr Nicholas John Garrett as a director (2 pages) |
15 October 2013 | Appointment of Mr Nicholas John Garrett as a director (2 pages) |
15 October 2013 | Statement of capital following an allotment of shares on 15 October 2013
|
19 September 2013 | Termination of appointment of Peter Trainer as a director (1 page) |
19 September 2013 | Termination of appointment of Susan Mcintosh as a director (1 page) |
19 September 2013 | Termination of appointment of Peter Trainer as a secretary (1 page) |
19 September 2013 | Termination of appointment of Susan Mcintosh as a director (1 page) |
19 September 2013 | Termination of appointment of Peter Trainer as a secretary (1 page) |
19 September 2013 | Termination of appointment of Peter Trainer as a director (1 page) |
17 September 2013 | Incorporation (30 pages) |
17 September 2013 | Incorporation (30 pages) |