Aberdeen
AB15 4DT
Scotland
Director Name | Nicola Joanne Chacko Wood |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland |
Secretary Name | Lindsay Anne McKenzie |
---|---|
Status | Resigned |
Appointed | 28 October 2013(5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 October 2016) |
Role | Company Director |
Correspondence Address | Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland |
Website | www.auldhundrededinburgh.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2251809 |
Telephone region | Edinburgh |
Registered Address | Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
3 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
---|---|
29 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
31 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
17 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
23 January 2018 | Change of details for Mrs Nicola Joanne Chacko Wood as a person with significant control on 19 January 2018 (2 pages) |
23 January 2018 | Change of details for Mrs Nicola Joanne Chacko Wood as a person with significant control on 19 January 2018 (2 pages) |
23 January 2018 | Change of details for Mr Garreth Rene Clark Wood as a person with significant control on 19 January 2018 (2 pages) |
23 January 2018 | Change of details for Mr Garreth Rene Clark Wood as a person with significant control on 19 January 2018 (2 pages) |
31 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
27 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
25 October 2016 | Termination of appointment of Lindsay Anne Mckenzie as a secretary on 22 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Lindsay Anne Mckenzie as a secretary on 22 October 2016 (1 page) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
18 November 2014 | Director's details changed for Mr Garreth Rene Clark Wood on 21 February 2014 (2 pages) |
18 November 2014 | Secretary's details changed for Lindsay Anne Mckenzie on 21 February 2014 (1 page) |
18 November 2014 | Director's details changed for Mr Garreth Rene Clark Wood on 21 February 2014 (2 pages) |
18 November 2014 | Director's details changed for Nicola Joanne Chacko Wood on 21 February 2014 (2 pages) |
18 November 2014 | Director's details changed for Nicola Joanne Chacko Wood on 21 February 2014 (2 pages) |
18 November 2014 | Secretary's details changed for Lindsay Anne Mckenzie on 21 February 2014 (1 page) |
18 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
21 February 2014 | Registered office address changed from Fourth Floor Regent Centre Regent Road Aberdeen AB41 6RJ United Kingdom on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from Fourth Floor Regent Centre Regent Road Aberdeen AB41 6RJ United Kingdom on 21 February 2014 (1 page) |
29 October 2013 | Appointment of Lindsay Anne Mckenzie as a secretary (2 pages) |
29 October 2013 | Appointment of Lindsay Anne Mckenzie as a secretary (2 pages) |
23 October 2013 | Incorporation Statement of capital on 2013-10-23
|
23 October 2013 | Incorporation Statement of capital on 2013-10-23
|