Aberdeen
AB15 4YD
Scotland
Secretary Name | Iain Shaw |
---|---|
Status | Current |
Appointed | 23 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O: Begbies Traynor (Central) Llp 7 Queens Garden Aberdeen AB15 4YD Scotland |
Registered Address | C/O: Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 23 January 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 6 February 2022 (overdue) |
17 June 2021 | Resolutions
|
---|---|
17 June 2021 | Registered office address changed from Skybrae Cottage Ury Estate Stonehaven Aberdeenshire AB39 3st to C/O: Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on 17 June 2021 (2 pages) |
27 April 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
26 April 2021 | Previous accounting period shortened from 31 January 2021 to 31 August 2020 (1 page) |
28 March 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
14 September 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
26 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
27 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
29 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 August 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
18 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
18 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
13 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
13 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
1 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 April 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Secretary's details changed for Iain Shaw on 23 January 2015 (1 page) |
9 April 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Director's details changed for Miss Katie Elizabeth Abbott on 23 January 2015 (2 pages) |
9 April 2015 | Director's details changed for Miss Katie Elizabeth Abbott on 23 January 2015 (2 pages) |
9 April 2015 | Secretary's details changed for Iain Shaw on 23 January 2015 (1 page) |
27 March 2015 | Registered office address changed from 54 Hillview Road Auchenblae Laurencekirk AB30 1XH Scotland to Skybrae Cottage Ury Estate Stonehaven Aberdeenshire AB39 3ST on 27 March 2015 (2 pages) |
27 March 2015 | Registered office address changed from 54 Hillview Road Auchenblae Laurencekirk AB30 1XH Scotland to Skybrae Cottage Ury Estate Stonehaven Aberdeenshire AB39 3ST on 27 March 2015 (2 pages) |
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|