Bridge Of Don
Aberdeen
AB22 8DF
Scotland
Director Name | Mr Jonathan Buckland |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 98 Woodhall Road Edinburgh EH13 0HU Scotland |
Director Name | Mrs Alexandra Lawes |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Balnagowan Wynd Aboyne Aberdeenshire AB34 5GY Scotland |
Director Name | Dr Richard Andrew Lawes |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Balnagowan Wynd Aboyne Aberdeenshire AB34 5GY Scotland |
Registered Address | 22 Buckie Walk Bridge Of Don Aberdeen AB22 8DF Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
16 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
8 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
20 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
20 July 2021 | Confirmation statement made on 21 May 2021 with updates (4 pages) |
23 June 2020 | Notification of Lyle Smith as a person with significant control on 19 June 2020 (2 pages) |
23 June 2020 | Appointment of Mr Lyle Smith as a director on 19 June 2020 (2 pages) |
23 June 2020 | Cessation of Richard Andrew Lawes as a person with significant control on 19 June 2020 (1 page) |
23 June 2020 | Registered office address changed from 17 Balnagowan Drive Aboyne AB34 5GT Scotland to 22 Buckie Walk Bridge of Don Aberdeen AB22 8DF on 23 June 2020 (1 page) |
23 June 2020 | Termination of appointment of Alexandra Lawes as a director on 19 June 2020 (1 page) |
23 June 2020 | Termination of appointment of Richard Andrew Lawes as a director on 19 June 2020 (1 page) |
9 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 May 2019 | Cessation of Jonathan Buckland as a person with significant control on 8 May 2019 (1 page) |
22 May 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
22 May 2019 | Termination of appointment of Jonathan Buckland as a director on 9 May 2019 (1 page) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
24 April 2018 | Director's details changed for Dr Richard Andrew Lawes on 20 April 2018 (2 pages) |
24 April 2018 | Director's details changed for Mrs Alexandra Lawes on 20 April 2018 (2 pages) |
24 April 2018 | Registered office address changed from 28 Balnagowan Wynd Aboyne Aberdeenshire AB34 5GY Scotland to 17 Balnagowan Drive Aboyne AB34 5GT on 24 April 2018 (1 page) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 October 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
5 October 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
17 August 2016 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
17 August 2016 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
30 May 2016 | Director's details changed for Mr Jonathan Buckland on 3 September 2015 (2 pages) |
30 May 2016 | Director's details changed for Mr Jonathan Buckland on 3 September 2015 (2 pages) |
30 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
21 May 2015 | Incorporation
Statement of capital on 2015-05-21
|
21 May 2015 | Incorporation
Statement of capital on 2015-05-21
|