Company NameAuric Cad Solutions Ltd
DirectorsAndrew Thomas Hempseed and Gail Louise Hempseed
Company StatusActive
Company NumberSC466558
CategoryPrivate Limited Company
Incorporation Date3 January 2014(10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Andrew Thomas Hempseed
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Cairn Wynd
Inverurie
AB51 5HQ
Scotland
Director NameMrs Gail Louise Hempseed
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Cairn Wynd
Inverurie
AB51 5HQ
Scotland

Location

Registered Address12f Arduthie Business Centre
Kirkton Road
Stonehaven
AB39 2NQ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Andrew Thomas Hempseed
66.67%
Ordinary A
50 at £1Gail Louise Hempseed
33.33%
Ordinary B

Financials

Year2014
Net Worth£38,804
Cash£44,839
Current Liabilities£20,831

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

19 February 2024Register inspection address has been changed from 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to Coast Business Centre Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR (1 page)
17 January 2024Confirmation statement made on 3 January 2024 with updates (4 pages)
25 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
16 January 2023Confirmation statement made on 3 January 2023 with updates (4 pages)
13 January 2023Register(s) moved to registered inspection location 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW (1 page)
26 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
28 January 2022Confirmation statement made on 3 January 2022 with updates (4 pages)
6 January 2022Register inspection address has been changed to 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW (1 page)
27 September 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
17 August 2021Registered office address changed from 12F Atfuthie Business Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ Scotland to 12F Arduthie Business Centre Kirkton Road Stonehaven AB39 2NQ on 17 August 2021 (1 page)
16 August 2021Registered office address changed from 64 Allardice Street Stonehaven AB39 2AA to 12F Atfuthie Business Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ on 16 August 2021 (1 page)
30 March 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
17 September 2020Micro company accounts made up to 31 January 2020 (4 pages)
13 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
14 February 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
4 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
21 August 2017Micro company accounts made up to 31 January 2017 (3 pages)
21 August 2017Micro company accounts made up to 31 January 2017 (3 pages)
16 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
8 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
8 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
22 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 150
(5 pages)
22 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 150
(5 pages)
3 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 150
(5 pages)
14 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 150
(5 pages)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 150
(24 pages)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 150
(24 pages)