Bonnyrigg
Midlothian
EH19 3RU
Scotland
Registered Address | 5 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2020 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
11 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2021 | Application to strike the company off the register (3 pages) |
16 November 2020 | Micro company accounts made up to 31 July 2020 (5 pages) |
16 November 2020 | Previous accounting period extended from 31 January 2020 to 31 July 2020 (1 page) |
17 January 2020 | Confirmation statement made on 3 January 2020 with updates (4 pages) |
15 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
30 April 2019 | Change of details for Mr Steven Jerrit as a person with significant control on 30 April 2019 (2 pages) |
30 April 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
4 February 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
4 February 2019 | Change of details for Mrs Verity Ann Jerrit as a person with significant control on 4 January 2018 (2 pages) |
20 August 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
15 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
15 January 2018 | Change of details for Mr Steven Jerrit as a person with significant control on 30 June 2016 (2 pages) |
15 January 2018 | Notification of Verity Ann Jerrit as a person with significant control on 30 June 2016 (2 pages) |
15 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
15 January 2018 | Change of details for Mr Steven Jerrit as a person with significant control on 30 June 2016 (2 pages) |
15 January 2018 | Notification of Verity Ann Jerrit as a person with significant control on 30 June 2016 (2 pages) |
18 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
18 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
15 May 2017 | Director's details changed for Mr Steven Jerrit on 26 June 2016 (2 pages) |
15 May 2017 | Director's details changed for Mr Steven Jerrit on 26 June 2016 (2 pages) |
16 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
14 June 2016 | Registered office address changed from Flat a Burnside Cottages Fettercairn Laurencekirk Kincardineshire AB30 1XY to 5 Rubislaw Terrace Aberdeen AB10 1XE on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from Flat a Burnside Cottages Fettercairn Laurencekirk Kincardineshire AB30 1XY to 5 Rubislaw Terrace Aberdeen AB10 1XE on 14 June 2016 (1 page) |
6 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
16 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
24 January 2014 | Registered office address changed from Flat a Burnside Cottage S Burnside Fettercairn Laurencekirk Aberdeenshire AB30 1XY Scotland on 24 January 2014 (1 page) |
24 January 2014 | Director's details changed for Mr Steven Jerrit on 24 January 2014 (2 pages) |
24 January 2014 | Registered office address changed from Flat a Burnside Cottage S Burnside Fettercairn Laurencekirk Aberdeenshire AB30 1XY Scotland on 24 January 2014 (1 page) |
24 January 2014 | Director's details changed for Mr Steven Jerrit on 24 January 2014 (2 pages) |
17 January 2014 | Registered office address changed from Flat a Burnside Fettercairn Laurencekirk Kincardineshire AB30 1XY Scotland on 17 January 2014 (1 page) |
17 January 2014 | Registered office address changed from Flat a Burnside Fettercairn Laurencekirk Kincardineshire AB30 1XY Scotland on 17 January 2014 (1 page) |
3 January 2014 | Incorporation Statement of capital on 2014-01-03
|
3 January 2014 | Incorporation Statement of capital on 2014-01-03
|