Aberdeen
AB11 6XZ
Scotland
Director Name | William Celsus Hogan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Crynoch Guest House 164 Bon Accord Street Aberdeen AB11 6TX Scotland |
Registered Address | 5 Bon Accord Square Aberdeen AB11 6XZ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 5 other UK companies use this postal address |
9 at £1 | William Celsus Hogan 90.00% Ordinary |
---|---|
1 at £1 | Marianna Marie Hogan 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,308 |
Cash | £57,561 |
Current Liabilities | £13,253 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
18 March 2024 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
20 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
27 March 2023 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
12 January 2023 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
12 January 2022 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
4 January 2022 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
15 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
23 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
4 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
4 December 2018 | Unaudited abridged accounts made up to 28 February 2018 (6 pages) |
12 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
4 December 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
4 December 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
3 October 2017 | Registered office address changed from C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB Scotland to 5 Bon Accord Square Aberdeen AB11 6XZ on 3 October 2017 (1 page) |
3 October 2017 | Registered office address changed from C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB Scotland to 5 Bon Accord Square Aberdeen AB11 6XZ on 3 October 2017 (1 page) |
18 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
18 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
2 November 2016 | Termination of appointment of William Celsus Hogan as a director on 24 January 2016 (1 page) |
2 November 2016 | Termination of appointment of William Celsus Hogan as a director on 24 January 2016 (1 page) |
30 October 2016 | Appointment of Dr Sheena Louise Hogan as a director on 20 January 2016 (2 pages) |
30 October 2016 | Appointment of Dr Sheena Louise Hogan as a director on 20 January 2016 (2 pages) |
3 October 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
17 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
14 December 2015 | Registered office address changed from 8 Albert Place Aberdeen AB25 1RG to C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from 8 Albert Place Aberdeen AB25 1RG to C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB on 14 December 2015 (1 page) |
3 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
3 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
22 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
6 February 2014 | Incorporation Statement of capital on 2014-02-06
|
6 February 2014 | Incorporation Statement of capital on 2014-02-06
|