Aberdeen
AB10 1UT
Scotland
Secretary Name | Infinity Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 September 2014(same day as company formation) |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Mr Simon Henry Dyer Cowie |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Albert Street Aberdeen AB25 1XU Scotland |
Registered Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Jaime Paxton 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months, 4 weeks from now) |
10 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
---|---|
22 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
10 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
10 September 2018 | Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Aberdeen AB10 1UT on 10 September 2018 (1 page) |
7 June 2018 | Secretary's details changed for Infinity Secretaries Limited on 7 June 2018 (1 page) |
26 April 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
11 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
10 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
10 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
10 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
6 January 2015 | Company name changed uac print LIMITED\certificate issued on 06/01/15
|
6 January 2015 | Company name changed hark design LIMITED\certificate issued on 06/01/15
|
6 January 2015 | Company name changed uac print LIMITED\certificate issued on 06/01/15
|
6 January 2015 | Company name changed hark design LIMITED\certificate issued on 06/01/15
|
20 September 2014 | Termination of appointment of Simon Henry Dyer Cowie as a director on 10 September 2014 (1 page) |
20 September 2014 | Termination of appointment of Simon Henry Dyer Cowie as a director on 10 September 2014 (1 page) |
20 September 2014 | Appointment of Ms Jaime Cassie Paxton as a director on 10 September 2014 (2 pages) |
20 September 2014 | Appointment of Ms Jaime Cassie Paxton as a director on 10 September 2014 (2 pages) |
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|