Aberdeen
Aberdeenshire
AB11 6EB
Scotland
Director Name | Mrs Allison Clayton Lutton |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 53 Bon Accord Street Aberdeen Aberdeenshire AB11 6EB Scotland |
Director Name | Mr Clarke Ritchie Lutton |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | U.A.E. |
Correspondence Address | 53 Bon Accord Street Aberdeen Aberdeenshire AB11 6EB Scotland |
Director Name | Mr Kevin William Lutton |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 53 Bon Accord Street Aberdeen Aberdeenshire AB11 6EB Scotland |
Registered Address | 53 Bon Accord Street Aberdeen Aberdeenshire AB11 6EB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
40 at £1 | Clarke Lutton 40.00% Ordinary B |
---|---|
40 at £1 | Kevin Lutton 40.00% Ordinary B |
10 at £1 | Allison Lutton 10.00% Ordinary A |
10 at £1 | William Gardner Lutton 10.00% Ordinary A |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 11 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 3 weeks from now) |
23 October 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
---|---|
3 March 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
24 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
26 May 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
26 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
24 August 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
13 July 2021 | Withdraw the company strike off application (1 page) |
8 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2021 | Application to strike the company off the register (2 pages) |
7 September 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
12 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
14 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
13 August 2019 | Change of details for Mrs Allison Clayton Lutton as a person with significant control on 1 August 2019 (2 pages) |
13 August 2019 | Change of details for Mr Kevin William Lutton as a person with significant control on 1 August 2019 (2 pages) |
13 August 2019 | Change of details for Mr Clarke Ritchie Lutton as a person with significant control on 1 August 2019 (2 pages) |
8 May 2019 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
14 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 31 August 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
13 September 2016 | Confirmation statement made on 11 August 2016 with updates (8 pages) |
13 September 2016 | Confirmation statement made on 11 August 2016 with updates (8 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
24 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
18 September 2014 | Register inspection address has been changed to C/O Aberdein Considine 7-9 Bon Accord Crescent Aberdeen AB11 6DN (1 page) |
18 September 2014 | Register inspection address has been changed to C/O Aberdein Considine 7-9 Bon Accord Crescent Aberdeen AB11 6DN (1 page) |
18 August 2014 | Statement of capital following an allotment of shares on 11 August 2014
|
18 August 2014 | Resolutions
|
18 August 2014 | Change of share class name or designation (2 pages) |
18 August 2014 | Statement of capital following an allotment of shares on 11 August 2014
|
18 August 2014 | Resolutions
|
18 August 2014 | Change of share class name or designation (2 pages) |
12 August 2014 | Appointment of Mr Kevin William Lutton as a director on 11 August 2014 (2 pages) |
12 August 2014 | Appointment of Mr Clarke Ritchie Lutton as a director on 11 August 2014 (2 pages) |
12 August 2014 | Appointment of Mrs Allison Clayton Lutton as a director on 11 August 2014 (2 pages) |
12 August 2014 | Appointment of Mr Kevin William Lutton as a director on 11 August 2014 (2 pages) |
12 August 2014 | Appointment of Mr Clarke Ritchie Lutton as a director on 11 August 2014 (2 pages) |
12 August 2014 | Appointment of Mrs Allison Clayton Lutton as a director on 11 August 2014 (2 pages) |
11 August 2014 | Incorporation (28 pages) |
11 August 2014 | Incorporation (28 pages) |