Bridge Of Don
Aberdeen City
AB22 8WY
Scotland
Director Name | Mr Douglas Gordon Littlejohn |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2016(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bluesky Business Space Prospect Road Arnhall Business Park Westhill AB32 6FJ Scotland |
Director Name | Mrs Gillian Henderson |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(same day as company formation) |
Role | Learning And Development Profession |
Country of Residence | Scotland |
Correspondence Address | 10 Craigton Drive Peterculter Aberdeenshire AB14 0SF Scotland |
Registered Address | Bluesky Business Space Prospect Road Arnhall Business Park Westhill AB32 6FJ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
1 at £1 | Gillian Henderson 50.00% Ordinary |
---|---|
1 at £1 | Lynn Elder 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,682 |
Current Liabilities | £15,374 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (10 months, 3 weeks from now) |
19 February 2015 | Delivered on: 28 February 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
11 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
14 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
19 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
16 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
9 August 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 June 2020 | Registered office address changed from Paragon House 59 Palmerston Road Aberdeen AB11 5QP Scotland to Bluesky Business Space Prospect Road Arnhall Business Park Westhill AB32 6FJ on 3 June 2020 (1 page) |
16 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
28 January 2020 | Satisfaction of charge SC4724510001 in full (1 page) |
7 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 August 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2018 | Change of details for Ms Lynn Elder as a person with significant control on 25 October 2016 (2 pages) |
3 April 2018 | Notification of Douglas Gordon Littlejohn as a person with significant control on 25 October 2016 (2 pages) |
3 April 2018 | Cessation of Gillian Henderson as a person with significant control on 25 October 2016 (1 page) |
3 April 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 December 2017 | Registered office address changed from Blue Sky Office West Point House Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FJ Scotland to Paragon House 59 Palmerston Road Aberdeen AB11 5QP on 4 December 2017 (1 page) |
4 December 2017 | Registered office address changed from Blue Sky Office West Point House Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FJ Scotland to Paragon House 59 Palmerston Road Aberdeen AB11 5QP on 4 December 2017 (1 page) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
20 November 2016 | Termination of appointment of Gillian Henderson as a director on 25 October 2016 (1 page) |
20 November 2016 | Appointment of Mr Douglas Gordon Littlejohn as a director on 25 October 2016 (2 pages) |
20 November 2016 | Termination of appointment of Gillian Henderson as a director on 25 October 2016 (1 page) |
20 November 2016 | Appointment of Mr Douglas Gordon Littlejohn as a director on 25 October 2016 (2 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
10 February 2016 | Statement of capital following an allotment of shares on 20 December 2015
|
10 February 2016 | Statement of capital following an allotment of shares on 20 December 2015
|
6 October 2015 | Registered office address changed from Blue Sky Office Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ to Blue Sky Office West Point House Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FJ on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from Blue Sky Office Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ to Blue Sky Office West Point House Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FJ on 6 October 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
28 February 2015 | Registration of charge SC4724510001, created on 19 February 2015 (19 pages) |
28 February 2015 | Registration of charge SC4724510001, created on 19 February 2015 (19 pages) |
13 October 2014 | Registered office address changed from 37 Woodcroft Avenue Bridge of Don Aberdeen City Aberdeen City AB22 8WY Scotland to Blue Sky Office Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from 37 Woodcroft Avenue Bridge of Don Aberdeen City Aberdeen City AB22 8WY Scotland to Blue Sky Office Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ on 13 October 2014 (1 page) |
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|