Portlethen
Aberdeen
AB12 4LW
Scotland
Registered Address | C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
4 at £1 | Dean John Stewart 80.00% Ordinary |
---|---|
1 at £1 | Chantelle Stewart 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,570 |
Cash | £68,160 |
Current Liabilities | £37,777 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
12 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 September 2022 | Final account prior to dissolution in MVL (final account attached) (12 pages) |
20 March 2019 | Registered office address changed from 1 Newlands Gardens Portlethen Aberdeen AB12 4LW Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 20 March 2019 (2 pages) |
20 March 2019 | Resolutions
|
5 March 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
18 February 2019 | Current accounting period extended from 31 October 2018 to 28 February 2019 (1 page) |
18 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
8 November 2018 | Previous accounting period shortened from 31 March 2019 to 31 October 2018 (1 page) |
3 July 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
19 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
17 August 2017 | Registered office address changed from 31 Hillside Drive Portlethen Aberdeen AB12 4TG Scotland to 1 Newlands Gardens Portlethen Aberdeen AB12 4LW on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from 31 Hillside Drive Portlethen Aberdeen AB12 4TG Scotland to 1 Newlands Gardens Portlethen Aberdeen AB12 4LW on 17 August 2017 (1 page) |
19 July 2017 | Change of details for Mr Dean John Stewart as a person with significant control on 19 June 2017 (2 pages) |
19 July 2017 | Change of details for Mrs Chantelle Stewart as a person with significant control on 19 June 2017 (2 pages) |
19 July 2017 | Change of details for Mrs Chantelle Stewart as a person with significant control on 19 June 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr Dean John Stewart on 19 July 2017 (2 pages) |
19 July 2017 | Change of details for Mr Dean John Stewart as a person with significant control on 19 June 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr Dean John Stewart on 19 July 2017 (2 pages) |
28 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 January 2017 | Confirmation statement made on 7 January 2017 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 7 January 2017 with updates (7 pages) |
19 January 2017 | Registered office address changed from 31 Hillside Drive Portlethen Aberdeen AB12 4TG to 4 Albert Street Aberdeen AB25 1XQ on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland to 31 Hillside Drive Portlethen Aberdeen AB12 4TG on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from 31 Hillside Drive Portlethen Aberdeen AB12 4TG to 4 Albert Street Aberdeen AB25 1XQ on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland to 31 Hillside Drive Portlethen Aberdeen AB12 4TG on 19 January 2017 (1 page) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
24 February 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
24 February 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
24 February 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
24 February 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
7 January 2014 | Incorporation
|
7 January 2014 | Incorporation
|
7 January 2014 | Incorporation
|