Aberdeen
AB10 1XE
Scotland
Secretary Name | Mrs Jacqueline Shylan |
---|---|
Status | Resigned |
Appointed | 05 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brighead Way Inverbervie Angus DD10 0AJ Scotland |
Registered Address | 4 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
15 February 2021 | Director's details changed for Mr Christopher Shylan on 15 February 2021 (2 pages) |
---|---|
15 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
4 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
11 October 2020 | Change of details for Mr Christopher Shylan as a person with significant control on 10 October 2020 (2 pages) |
10 October 2020 | Director's details changed for Mr Christopher Shylan on 10 October 2020 (2 pages) |
14 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
8 February 2019 | Termination of appointment of Jacqueline Shylan as a secretary on 8 February 2019 (1 page) |
8 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
5 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
13 June 2018 | Registered office address changed from 6 Albert Street Aberdeen AB25 1XQ Scotland to 4 Rubislaw Terrace Aberdeen AB10 1XE on 13 June 2018 (1 page) |
9 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
21 February 2018 | Director's details changed for Mr Christopher Shylan on 20 February 2018 (2 pages) |
17 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
29 June 2015 | Director's details changed for Mr Christopher Shylan on 26 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Christopher Shylan on 26 June 2015 (2 pages) |
5 March 2015 | Incorporation Statement of capital on 2015-03-05
|
5 March 2015 | Incorporation Statement of capital on 2015-03-05
|