Ellon
Aberdeenshire
AB41 9AH
Scotland
Director Name | Kylie Jayne Robertson |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2014(same day as company formation) |
Role | Website Administrator |
Country of Residence | Scotland |
Correspondence Address | 6 Schoolhill Road Ellon Aberdeenshire AB41 9AH Scotland |
Secretary Name | Kylie Jayne Robertson |
---|---|
Status | Current |
Appointed | 11 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Schoolhill Road Ellon Aberdeenshire AB41 9AH Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Website | www.alphabetagamer.com |
---|
Registered Address | 6 Schoolhill Road Ellon Aberdeenshire AB41 9AH Scotland |
---|---|
Constituency | Gordon |
Ward | Ellon and District |
150 at £1 | Calum William Blair Fraser Fisher 75.00% Ordinary A |
---|---|
50 at £1 | Kylie Jayne Robertson 25.00% Ordinary B |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
29 November 2023 | Confirmation statement made on 16 November 2023 with updates (4 pages) |
---|---|
29 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
19 January 2023 | Change of details for Calum William Blair Fraser Fisher as a person with significant control on 6 April 2016 (2 pages) |
19 January 2023 | Registered office address changed from C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN Scotland to 6 Schoolhill Road Ellon Aberdeenshire AB41 9AH on 19 January 2023 (1 page) |
19 January 2023 | Confirmation statement made on 18 November 2022 with updates (4 pages) |
1 November 2022 | Registered office address changed from Bank House Seaforth Street Fraserburgh AB43 9BB to C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN on 1 November 2022 (1 page) |
26 August 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
2 December 2021 | Confirmation statement made on 18 November 2021 with updates (4 pages) |
13 July 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
8 January 2021 | Confirmation statement made on 18 November 2020 with updates (4 pages) |
13 March 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
18 November 2019 | Confirmation statement made on 18 November 2019 with updates (4 pages) |
16 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
21 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
8 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
29 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
17 November 2014 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (2 pages) |
17 November 2014 | Statement of capital following an allotment of shares on 23 October 2014
|
17 November 2014 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (2 pages) |
17 November 2014 | Statement of capital following an allotment of shares on 23 October 2014
|
24 October 2014 | Statement of capital following an allotment of shares on 11 August 2014
|
24 October 2014 | Statement of capital following an allotment of shares on 11 August 2014
|
17 October 2014 | Resolutions
|
17 October 2014 | Resolutions
|
17 October 2014 | Change of share class name or designation (2 pages) |
17 October 2014 | Change of share class name or designation (2 pages) |
16 October 2014 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to Bank House Seaforth Street Fraserburgh AB43 9BB on 16 October 2014 (1 page) |
16 October 2014 | Company name changed ambertown LIMITED\certificate issued on 16/10/14
|
16 October 2014 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to Bank House Seaforth Street Fraserburgh AB43 9BB on 16 October 2014 (1 page) |
16 October 2014 | Company name changed ambertown LIMITED\certificate issued on 16/10/14
|
15 October 2014 | Resolutions
|
15 October 2014 | Resolutions
|
14 October 2014 | Appointment of Kylie Jayne Robertson as a director on 11 August 2014 (2 pages) |
14 October 2014 | Appointment of Kylie Jayne Robertson as a secretary on 11 August 2014 (2 pages) |
14 October 2014 | Appointment of Calum William Blair Fraser Fisher as a director on 11 August 2014 (2 pages) |
14 October 2014 | Appointment of Calum William Blair Fraser Fisher as a director on 11 August 2014 (2 pages) |
14 October 2014 | Appointment of Kylie Jayne Robertson as a director on 11 August 2014 (2 pages) |
14 October 2014 | Termination of appointment of Stephen George Mabbott as a director on 11 August 2014 (1 page) |
14 October 2014 | Appointment of Kylie Jayne Robertson as a secretary on 11 August 2014 (2 pages) |
14 October 2014 | Termination of appointment of Stephen George Mabbott as a director on 11 August 2014 (1 page) |
11 August 2014 | Incorporation Statement of capital on 2014-08-11
|
11 August 2014 | Incorporation Statement of capital on 2014-08-11
|