East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
Director Name | Mrs Margaret Hazel Erskine |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Longman Centre East Tullos Industrial Estate Aberdeen AB12 3BG Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 May 2014(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | Mr John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Registered Address | Unit 9 Longman Centre East Tullos Industrial Estate Aberdeen AB12 3BG Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anderson Strathern Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month, 1 week from now) |
17 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
---|---|
26 January 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
27 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
17 March 2022 | Registered office address changed from 45 Sinclair Road Aberdeen AB11 9BG to Unit 9 Longman Centre East Tullos Industrial Estate Aberdeen AB12 3BG on 17 March 2022 (1 page) |
16 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
17 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
23 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
31 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
31 May 2019 | Notification of Margaret Hazel Erskine as a person with significant control on 1 February 2019 (2 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
8 February 2019 | Statement of capital following an allotment of shares on 1 February 2019
|
29 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
16 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
29 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
29 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
20 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
10 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
9 June 2014 | Termination of appointment of John Kerr as a director (2 pages) |
9 June 2014 | Appointment of Margaret Hazel Erskine as a director (5 pages) |
9 June 2014 | Appointment of Mr Alistair Morgan Erskine as a director (3 pages) |
9 June 2014 | Appointment of Mr Alistair Morgan Erskine as a director (3 pages) |
9 June 2014 | Appointment of Margaret Hazel Erskine as a director (5 pages) |
9 June 2014 | Termination of appointment of John Kerr as a director (2 pages) |
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|