Aberdeen
AB15 6AQ
Scotland
Director Name | Mrs Laura Elizabeth Watt |
---|---|
Date of Birth | August 1985 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Angusfield Avenue Aberdeen AB15 6AQ Scotland |
Registered Address | 36 Angusfield Avenue Aberdeen AB15 6AQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 6 other UK companies use this postal address |
5 at £1 | Laura Elizabeth Watt 50.00% Ordinary |
---|---|
5 at £1 | Martin Robert Watt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,208 |
Cash | £6,224 |
Current Liabilities | £25,314 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 27 March 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 10 April 2024 (10 months, 1 week from now) |
15 December 2015 | Delivered on: 19 December 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Northmost flat on the first floor of 212 rosemount place, aberdeen. ABN11740. Outstanding |
---|---|
15 December 2015 | Delivered on: 19 December 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 42 elmfield terrace, aberdeen. ABN22382. Outstanding |
15 December 2015 | Delivered on: 19 December 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Flat 5, 4 thorntreeside, edinburgh. Outstanding |
23 May 2021 | Total exemption full accounts made up to 29 April 2020 (9 pages) |
---|---|
30 April 2021 | Current accounting period shortened from 30 April 2020 to 29 April 2020 (1 page) |
13 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
12 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
21 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
13 May 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
14 August 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
12 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
19 December 2015 | Registration of charge SC4765290001, created on 15 December 2015 (5 pages) |
19 December 2015 | Registration of charge SC4765290002, created on 15 December 2015 (5 pages) |
19 December 2015 | Registration of charge SC4765290003, created on 15 December 2015 (5 pages) |
19 December 2015 | Registration of charge SC4765290002, created on 15 December 2015 (5 pages) |
19 December 2015 | Registration of charge SC4765290003, created on 15 December 2015 (5 pages) |
19 December 2015 | Registration of charge SC4765290001, created on 15 December 2015 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
10 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
20 August 2014 | Director's details changed for Mrs Laura Elizabeth Watt on 8 August 2014 (3 pages) |
20 August 2014 | Director's details changed for Mr Martin Robert Watt on 8 August 2014 (3 pages) |
20 August 2014 | Registered office address changed from 42 Elmfield Terrace Aberdeen Aberdeenshire AB24 3NY Scotland to 36 Angusfield Avenue Aberdeen AB15 6AQ on 20 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Mrs Laura Elizabeth Watt on 8 August 2014 (3 pages) |
20 August 2014 | Director's details changed for Mr Martin Robert Watt on 8 August 2014 (3 pages) |
20 August 2014 | Director's details changed for Mrs Laura Elizabeth Watt on 8 August 2014 (3 pages) |
20 August 2014 | Director's details changed for Mr Martin Robert Watt on 8 August 2014 (3 pages) |
20 August 2014 | Registered office address changed from 42 Elmfield Terrace Aberdeen Aberdeenshire AB24 3NY Scotland to 36 Angusfield Avenue Aberdeen AB15 6AQ on 20 August 2014 (2 pages) |
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|