Aberdeen
AB10 1TL
Scotland
Director Name | Mr John Reid |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 210-214 Union Street Aberdeen AB10 1TL Scotland |
Registered Address | 210-214 Union Street Aberdeen AB10 1TL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
18 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
27 October 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
3 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
3 September 2021 | Director's details changed for Mr John Reid on 3 September 2021 (2 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
6 October 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 October 2018 | Registered office address changed from C/O Keltic Accounting Limited Inverurie Business Hub, Burghmuir Circle Blackhall Industrial Estate Inverurie Aberdeenshire AB51 4FS Scotland to 210-2014 Union Street Aberdeen AB10 1TL on 18 October 2018 (1 page) |
18 October 2018 | Registered office address changed from 210-2014 Union Street Aberdeen AB10 1TL Scotland to 210-214 Union Street Aberdeen AB10 1TL on 18 October 2018 (1 page) |
19 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
12 July 2018 | Registered office address changed from C/O Keltic Accounting Limited Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ Scotland to C/O Keltic Accounting Limited Inverurie Business Hub, Burghmuir Circle Blackhall Industrial Estate Inverurie Aberdeenshire AB51 4FS on 12 July 2018 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 September 2017 | Confirmation statement made on 3 September 2017 with updates (3 pages) |
11 September 2017 | Confirmation statement made on 3 September 2017 with updates (3 pages) |
19 May 2017 | Registered office address changed from Mediagorilla Limited 3rd Floor, Riverside House Riverside Drive Aberdeen AB11 7LH to C/O Keltic Accounting Limited Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from Mediagorilla Limited 3rd Floor, Riverside House Riverside Drive Aberdeen AB11 7LH to C/O Keltic Accounting Limited Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ on 19 May 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 September 2016 | Director's details changed for Mrs Donna Reid on 31 August 2016 (2 pages) |
9 September 2016 | Director's details changed for Mr John Reid on 31 August 2016 (2 pages) |
9 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
9 September 2016 | Director's details changed for Mr John Reid on 31 August 2016 (2 pages) |
9 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
9 September 2016 | Director's details changed for Mrs Donna Reid on 31 August 2016 (2 pages) |
5 February 2016 | Director's details changed for Mr John Reid on 22 January 2016 (2 pages) |
5 February 2016 | Director's details changed for Mr John Reid on 22 January 2016 (2 pages) |
5 February 2016 | Director's details changed for Mrs Donna Reid on 22 January 2016 (2 pages) |
5 February 2016 | Director's details changed for Mrs Donna Reid on 22 January 2016 (2 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
4 September 2014 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
4 September 2014 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
3 September 2014 | Incorporation Statement of capital on 2014-09-03
|
3 September 2014 | Incorporation Statement of capital on 2014-09-03
|