Aberdeen
AB11 6YQ
Scotland
Secretary Name | James And George Collie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 20 March 2014(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Director Name | Mr Innes Richard Miller |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Registered Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Kirsty Moncrieff 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,687 |
Cash | £43,692 |
Current Liabilities | £21,918 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
26 October 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
30 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
1 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
24 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
12 January 2021 | Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page) |
26 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
25 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
15 August 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
21 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
22 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
6 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
6 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
27 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
2 December 2015 | Director's details changed for Miss Kirsty Moncrieff on 25 November 2015 (2 pages) |
2 December 2015 | Director's details changed for Miss Kirsty Moncrieff on 25 November 2015 (2 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
24 April 2014 | Secretary's details changed for James and George Collie on 1 April 2014 (1 page) |
24 April 2014 | Secretary's details changed for James and George Collie on 1 April 2014 (1 page) |
24 April 2014 | Secretary's details changed for James and George Collie on 1 April 2014 (1 page) |
21 March 2014 | Termination of appointment of Innes Miller as a director (1 page) |
21 March 2014 | Termination of appointment of Innes Miller as a director (1 page) |
21 March 2014 | Appointment of Miss Kirsty Moncrieff as a director (2 pages) |
21 March 2014 | Appointment of Miss Kirsty Moncrieff as a director (2 pages) |
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|