Aberdeen
AB10 1UQ
Scotland
Director Name | Mr Hubert Willem Van Tuijl |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 18 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Carden Place Aberdeen AB10 1UQ Scotland |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Hubert Willem Van Tuijl 50.00% Ordinary |
---|---|
2 at £1 | Marisa Angelina Tromp De Haas 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
14 December 2020 | Change of details for Mrs Marisa Angelina Tromp De Haas as a person with significant control on 6 April 2016 (2 pages) |
---|---|
14 December 2020 | Director's details changed for Mr Hubert Willem Van Tuijl on 6 April 2016 (2 pages) |
14 December 2020 | Change of details for Mr Hubert Willem Van Tuijl as a person with significant control on 6 April 2016 (2 pages) |
14 December 2020 | Director's details changed for Mrs Marisa Angelina Tromp De Haas on 6 April 2016 (2 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
22 May 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
17 December 2019 | Registered office address changed from C/O Campbell Dallas Llp 23 Carden Place Aberdeen AB10 1UQ to 23 Carden Place Aberdeen AB10 1UQ on 17 December 2019 (1 page) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
17 December 2019 | Director's details changed for Mrs Marisa Angelina Tromp De Haas on 17 December 2019 (2 pages) |
17 December 2019 | Change of details for Ms Marisa Angelina Tromp De Haas as a person with significant control on 17 December 2019 (2 pages) |
28 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
21 December 2018 | Change of details for Mr Hubert Willem Van Tuijl as a person with significant control on 21 December 2018 (2 pages) |
21 December 2018 | Change of details for Ms Marisa Angelina Tromp De Haas as a person with significant control on 21 December 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
20 December 2017 | Change of details for Mr Hubert Willem Van Tuijl as a person with significant control on 6 April 2016 (2 pages) |
20 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
6 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
22 December 2016 | Confirmation statement made on 18 December 2016 with updates (7 pages) |
22 December 2016 | Confirmation statement made on 18 December 2016 with updates (7 pages) |
29 September 2016 | Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
29 September 2016 | Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 March 2016 | Memorandum and Articles of Association (27 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Resolutions
|
30 March 2016 | Memorandum and Articles of Association (27 pages) |
17 February 2016 | Resolutions
|
17 February 2016 | Resolutions
|
16 February 2016 | Statement of capital following an allotment of shares on 12 February 2016
|
16 February 2016 | Statement of capital following an allotment of shares on 12 February 2016
|
14 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
9 June 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
9 June 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
9 June 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
13 April 2015 | Registered office address changed from C/O Dallas Campbell Llp 23 Carden Place Aberdeen AB10 1UQ United Kingdom to C/O Campbell Dallas Llp 23 Carden Place Aberdeen AB10 1UQ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from C/O Dallas Campbell Llp 23 Carden Place Aberdeen AB10 1UQ United Kingdom to C/O Campbell Dallas Llp 23 Carden Place Aberdeen AB10 1UQ on 13 April 2015 (1 page) |
18 December 2014 | Incorporation
|
18 December 2014 | Incorporation
|