Aberdeen
AB15 4AP
Scotland
Director Name | Mr Timothy Ieuan Williams |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Morningfield Road Aberdeen AB15 4AP Scotland |
Registered Address | 27 Morningfield Road Aberdeen AB15 4AP Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (10 months ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
1 December 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
4 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
17 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
17 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
23 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
20 July 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
20 July 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
17 February 2017 | Previous accounting period shortened from 31 July 2016 to 30 June 2016 (3 pages) |
17 February 2017 | Previous accounting period shortened from 31 July 2016 to 30 June 2016 (3 pages) |
24 November 2016 | Statement of capital following an allotment of shares on 21 November 2016
|
24 November 2016 | Resolutions
|
24 November 2016 | Statement of capital following an allotment of shares on 21 November 2016
|
24 November 2016 | Resolutions
|
9 November 2016 | Change of share class name or designation (2 pages) |
9 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
9 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
9 November 2016 | Resolutions
|
9 November 2016 | Change of share class name or designation (2 pages) |
9 November 2016 | Resolutions
|
9 November 2016 | Resolutions
|
9 November 2016 | Resolutions
|
8 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
8 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
8 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Registered office address changed from Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland to 27 Morningfield Road Aberdeen AB15 4AP on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland to 27 Morningfield Road Aberdeen AB15 4AP on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland to 27 Morningfield Road Aberdeen AB15 4AP on 8 July 2015 (1 page) |
5 September 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ United Kingdom to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ United Kingdom to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ United Kingdom to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 5 September 2014 (1 page) |
4 July 2014 | Incorporation Statement of capital on 2014-07-04
|
4 July 2014 | Incorporation Statement of capital on 2014-07-04
|