Dyce
Aberdeen
AB21 7PB
Scotland
Director Name | Miss Charley Elizabeth Gavin |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 October 2018(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 461 Wellheads Avenue Dyce Aberdeen AB21 7PB Scotland |
Registered Address | 461 Wellheads Avenue Dyce Aberdeen AB21 7PB Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
100 at £1 | Scott William Taylor Bousfield 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 26 April 2025 (1 year from now) |
17 January 2024 | Director's details changed for Mr Scott William Taylor Bousfield on 17 January 2024 (2 pages) |
---|---|
17 January 2024 | Change of details for Mr Scott William Taylor Bousfield as a person with significant control on 17 January 2024 (2 pages) |
17 January 2024 | Change of details for Mr Scott William Taylor Bousfield as a person with significant control on 17 January 2024 (2 pages) |
17 January 2024 | Termination of appointment of Charley Elizabeth Gavin as a director on 17 January 2024 (1 page) |
25 October 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
1 May 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
21 February 2023 | Amended micro company accounts made up to 31 March 2022 (7 pages) |
16 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
12 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
7 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
24 May 2021 | Registered office address changed from Garage House Drum Castle Estate Drumoak Banchory Aberdeenshire AB31 5EY Scotland to 461 Wellheads Avenue Dyce Aberdeen AB21 7PB on 24 May 2021 (1 page) |
4 May 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
7 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
14 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
16 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
11 March 2019 | Director's details changed for Mr Scott William Taylor Bousfield on 11 March 2019 (2 pages) |
31 October 2018 | Appointment of Miss Charley Elizabeth Gavin as a director on 31 October 2018 (2 pages) |
3 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
10 April 2018 | Notification of Scott William Taylor Bousfield as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Registered office address changed from 20 Marchburn Drive Aberdeen AB16 7LS to Garage House Drum Castle Estate Drumoak Banchory Aberdeenshire AB31 5EY on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from 20 Marchburn Drive Aberdeen AB16 7LS to Garage House Drum Castle Estate Drumoak Banchory Aberdeenshire AB31 5EY on 3 July 2017 (1 page) |
30 June 2017 | Director's details changed for Mr Scott William Taylor Bousfield on 30 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Mr Scott William Taylor Bousfield on 30 June 2017 (2 pages) |
9 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
27 May 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
27 May 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
22 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
2 May 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
2 May 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
10 April 2014 | Incorporation Statement of capital on 2014-04-10
|
10 April 2014 | Incorporation Statement of capital on 2014-04-10
|