Aberdeen
AB15 6JF
Scotland
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 3 Airyhall Avenue Aberdeen AB15 7QP Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Airyhall/Broomhill/Garthdee |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
30 September 2020 | Total exemption full accounts made up to 31 August 2020 (2 pages) |
---|---|
24 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
12 January 2020 | Total exemption full accounts made up to 31 August 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 6 August 2019 with updates (5 pages) |
26 April 2019 | Total exemption full accounts made up to 31 August 2018 (3 pages) |
31 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 August 2017 (3 pages) |
23 October 2017 | Registered office address changed from 3 Airyhall Avenue Aberdeen AB15 7QP Scotland to 3 Airyhall Avenue Aberdeen AB15 7QP on 23 October 2017 (1 page) |
23 October 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
23 October 2017 | Registered office address changed from 36 Denwood Aberdeen AB15 6JF to 3 Airyhall Avenue Aberdeen AB15 7QP on 23 October 2017 (1 page) |
23 October 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
23 October 2017 | Registered office address changed from 36 Denwood Aberdeen AB15 6JF to 3 Airyhall Avenue Aberdeen AB15 7QP on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from 3 Airyhall Avenue Aberdeen AB15 7QP Scotland to 3 Airyhall Avenue Aberdeen AB15 7QP on 23 October 2017 (1 page) |
26 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
12 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
1 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
15 August 2014 | Appointment of Mr Scott Alexander Beveridge as a director on 15 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Scott Alexander Beveridge as a director on 15 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Osker Heiman as a director on 6 August 2014 (1 page) |
6 August 2014 | Incorporation Statement of capital on 2014-08-06
|
6 August 2014 | Termination of appointment of Osker Heiman as a director on 6 August 2014 (1 page) |
6 August 2014 | Incorporation Statement of capital on 2014-08-06
|
6 August 2014 | Termination of appointment of Osker Heiman as a director on 6 August 2014 (1 page) |