Aberdeen
AB10 6JW
Scotland
Director Name | Mrs Nicola Jane Dunbar |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154c Gray Street Aberdeen AB10 6JW Scotland |
Secretary Name | Grant Smith Law Practice Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2015(same day as company formation) |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Registered Address | Altens Lorry Park Hareness Road Aberdeen AB12 3LE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
1 October 2015 | Delivered on: 7 October 2015 Persons entitled: Aldermore Bank Classification: A registered charge Outstanding |
---|
19 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
12 June 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
16 December 2022 | Change of details for Mr Euan Alexander Dunbar as a person with significant control on 16 December 2022 (2 pages) |
16 December 2022 | Change of details for Mrs Nicola Jane Dunbar as a person with significant control on 16 December 2022 (2 pages) |
9 June 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
27 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
9 June 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 May 2019 | Director's details changed for Mrs Nicola Jane Dunbar on 13 May 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 August 2016 | Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN United Kingdom to Altens Lorry Park Hareness Road Aberdeen AB12 3LE on 25 August 2016 (1 page) |
25 August 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
25 August 2016 | Director's details changed for Mr Euan Dunbar on 29 April 2016 (2 pages) |
25 August 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
25 August 2016 | Director's details changed for Mrs Nicola Jane Dunbar on 29 April 2016 (2 pages) |
25 August 2016 | Director's details changed for Mr Euan Dunbar on 29 April 2016 (2 pages) |
25 August 2016 | Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN United Kingdom to Altens Lorry Park Hareness Road Aberdeen AB12 3LE on 25 August 2016 (1 page) |
25 August 2016 | Director's details changed for Mrs Nicola Jane Dunbar on 29 April 2016 (2 pages) |
30 June 2016 | Termination of appointment of Grant Smith Law Practice Limited as a secretary on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Grant Smith Law Practice Limited as a secretary on 30 June 2016 (1 page) |
13 January 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (3 pages) |
13 January 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (3 pages) |
7 October 2015 | Registration of charge SC5048730001, created on 1 October 2015 (5 pages) |
7 October 2015 | Registration of charge SC5048730001, created on 1 October 2015 (5 pages) |
7 October 2015 | Registration of charge SC5048730001, created on 1 October 2015 (5 pages) |
1 May 2015 | Incorporation Statement of capital on 2015-05-01
|
1 May 2015 | Incorporation Statement of capital on 2015-05-01
|