Aberdeen
AB10 1UP
Scotland
Director Name | Raymond Murray Charles |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2015(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 182 High Street High Street Montrose DD10 8PH Scotland |
Registered Address | 36 Angusfield Avenue Aberdeen AB15 6AQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 50 other UK companies use this postal address |
500 at £1 | Lynn Charles 49.95% Ordinary |
---|---|
500 at £1 | Raymond Murray Charles 49.95% Ordinary |
1 at £1 | Amanda Lesley Charles 0.10% Ordinary B |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
13 January 2021 | Confirmation statement made on 13 January 2021 with updates (4 pages) |
---|---|
19 November 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
18 July 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
15 January 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
17 January 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
8 November 2016 | Director's details changed for Raymond Murray Charles on 8 November 2016 (2 pages) |
8 November 2016 | Registered office address changed from 5-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN to 182 High Street Montrose Angus DD10 8PH on 8 November 2016 (1 page) |
8 November 2016 | Registered office address changed from 5-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN to 182 High Street Montrose Angus DD10 8PH on 8 November 2016 (1 page) |
8 November 2016 | Director's details changed for Lynn Charles on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Raymond Murray Charles on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Lynn Charles on 8 November 2016 (2 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
8 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
13 January 2015 | Incorporation Statement of capital on 2015-01-13
|
13 January 2015 | Incorporation Statement of capital on 2015-01-13
|