Aberdeen
AB15 4NT
Scotland
Director Name | Mr Michael Bairstow |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2017(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Burns Road Aberdeen AB15 4NT Scotland |
Registered Address | 33 Burns Road Aberdeen AB15 4NT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
10 at £1 | Gillian Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £64,001 |
Cash | £86,679 |
Current Liabilities | £35,166 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (8 months, 3 weeks from now) |
23 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
12 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
9 January 2023 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
21 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
13 October 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
19 February 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
21 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
15 February 2019 | Change of details for Ms Gillian Miller as a person with significant control on 25 March 2017 (2 pages) |
15 February 2019 | Change of details for Ms Gillian Miller as a person with significant control on 25 March 2017 (2 pages) |
15 February 2019 | Notification of Michael Bairstow as a person with significant control on 24 March 2017 (2 pages) |
15 February 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
2 May 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
24 January 2018 | Confirmation statement made on 11 January 2018 with updates (5 pages) |
8 June 2017 | Director's details changed for Ms Gillian Miller on 25 March 2017 (2 pages) |
8 June 2017 | Director's details changed for Ms Gillian Miller on 25 March 2017 (2 pages) |
15 May 2017 | Appointment of Mr Michael Bairstow as a director on 25 March 2017 (2 pages) |
15 May 2017 | Appointment of Mr Michael Bairstow as a director on 25 March 2017 (2 pages) |
22 March 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
22 March 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
13 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
23 February 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
6 January 2014 | Incorporation Statement of capital on 2014-01-06
|
6 January 2014 | Incorporation Statement of capital on 2014-01-06
|
6 January 2014 | Incorporation Statement of capital on 2014-01-06
|