Aberdeen
AB10 1XB
Scotland
Director Name | Mr John Stephen McLeay |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2013(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Director Name | Mr James Watt McLeay |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2013(same day as company formation) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Director Name | Mr Hamish Watt McLeay |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2013(same day as company formation) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Director Name | Robin Wiseman |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Celebrant |
Country of Residence | Scotland |
Correspondence Address | Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Director Name | Mrs Andrea Ilona Lovie |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Director Name | Mrs Helen McCarter James |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2022(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Director Name | Mrs Margaret Janet Mair Nash |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2022(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Sarah Dawn Christie |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(same day as company formation) |
Role | Youth Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stewart Road Alford Aberdeenshire AB33 8UA Scotland |
Director Name | Mr Marcus Mukora |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Director Name | Mrs Frances Isobel Yeats |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
Telephone | 01261 812305 |
---|---|
Telephone region | Banff |
Registered Address | Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£11,258 |
Cash | £9,567 |
Current Liabilities | £51,485 |
Latest Accounts | 30 September 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 23 September 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 7 October 2024 (6 months, 3 weeks from now) |
13 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
---|---|
10 September 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
4 June 2020 | Director's details changed for Mr John Stephen Mcleay on 19 May 2020 (2 pages) |
4 June 2020 | Director's details changed for Mr Hamish Watt Mcleay on 19 May 2020 (2 pages) |
4 June 2020 | Director's details changed for Mr James Watt Mcleay on 19 May 2020 (2 pages) |
4 June 2020 | Director's details changed for Mrs Sarah Lynne Davis on 19 May 2020 (2 pages) |
4 June 2020 | Director's details changed for Robin Wiseman on 19 May 2020 (2 pages) |
19 May 2020 | Director's details changed for Mrs Francis Isobel Yeats on 19 May 2020 (2 pages) |
24 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
15 May 2019 | Appointment of Ms Andrea Ilona Lovie Lovie as a director on 1 May 2019 (2 pages) |
15 May 2019 | Appointment of Mr Marcus Mukora as a director on 1 May 2019 (2 pages) |
15 May 2019 | Appointment of Mrs Francis Isobel Yeats as a director on 1 May 2019 (2 pages) |
15 May 2019 | Termination of appointment of Sarah Dawn Christie as a director on 3 May 2019 (1 page) |
1 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
23 January 2018 | Director's details changed for Hamish Watt Mcleay on 20 January 2018 (2 pages) |
12 October 2017 | Registered office address changed from 16 Castle Street Banff AB45 1DL to Victoria House 13 Victoria Street Aberdeen AB10 1XB on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from 16 Castle Street Banff AB45 1DL to Victoria House 13 Victoria Street Aberdeen AB10 1XB on 12 October 2017 (1 page) |
25 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
19 December 2016 | Director's details changed for Mr James Watt Mcleay on 19 December 2016 (2 pages) |
19 December 2016 | Director's details changed for Mr James Watt Mcleay on 19 December 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 23 September 2016 with updates (4 pages) |
10 October 2016 | Confirmation statement made on 23 September 2016 with updates (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
13 October 2015 | Annual return made up to 23 September 2015 no member list (7 pages) |
13 October 2015 | Annual return made up to 23 September 2015 no member list (7 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
16 April 2015 | Director's details changed for James Watt Mcleay on 16 April 2015 (2 pages) |
16 April 2015 | Director's details changed for James Watt Mcleay on 16 April 2015 (2 pages) |
16 April 2015 | Director's details changed for James Watt Mcleay on 16 April 2015 (2 pages) |
16 April 2015 | Director's details changed for James Watt Mcleay on 16 April 2015 (2 pages) |
1 October 2014 | Annual return made up to 23 September 2014 no member list (7 pages) |
1 October 2014 | Annual return made up to 23 September 2014 no member list (7 pages) |
14 January 2014 | Appointment of Robin Wiseman as a director (3 pages) |
14 January 2014 | Memorandum and Articles of Association (8 pages) |
14 January 2014 | Memorandum and Articles of Association (8 pages) |
14 January 2014 | Appointment of Robin Wiseman as a director (3 pages) |
14 January 2014 | Resolutions
|
14 January 2014 | Resolutions
|
23 September 2013 | Incorporation (21 pages) |
23 September 2013 | Incorporation (21 pages) |