Aberdeen
AB12 3FD
Scotland
Director Name | Mrs Gillian Joan Correa |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Charleston Crescent Cove Bay Aberdeen AB12 3FD Scotland |
Registered Address | 87 Charleston Crescent Cove Bay Aberdeen AB12 3FD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
9 at £1 | Gillian Joan Correa 90.00% Ordinary |
---|---|
1 at £1 | Alejandro Correa 10.00% Ordinary |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 6 March 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 20 March 2024 (overdue) |
31 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
4 March 2020 | Resolutions
|
3 March 2020 | Confirmation statement made on 3 March 2020 with updates (3 pages) |
19 December 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
23 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
7 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
24 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
8 July 2017 | Notification of Gillian Joan Correa as a person with significant control on 6 April 2016 (2 pages) |
8 July 2017 | Notification of Gillian Joan Correa as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 24 April 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 24 April 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
2 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-07-31
|
31 July 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-07-31
|
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
24 April 2014 | Incorporation Statement of capital on 2014-04-24
|
24 April 2014 | Incorporation Statement of capital on 2014-04-24
|
24 April 2014 | Incorporation Statement of capital on 2014-04-24
|