Aberdeen
AB10 7GX
Scotland
Director Name | Mrs Georgina Lorraine Adie |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2018(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Mrs Karen Elizabeth Howell-Bowley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 St. Thomas Street Bristol BS1 6JS |
Secretary Name | Jordan Nominees (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2015(same day as company formation) |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Website | www.arrowdawn.co.uk |
---|---|
Telephone | 01224 573366 |
Telephone region | Aberdeen |
Registered Address | 6 Queens Terrace Aberdeen AB10 1XL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
4 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
1 August 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
6 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
24 February 2022 | Previous accounting period extended from 30 June 2021 to 31 October 2021 (1 page) |
4 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
23 October 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
8 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
13 June 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
12 June 2018 | Appointment of Mrs Georgina Lorraine Adie as a director on 31 May 2018 (2 pages) |
12 June 2018 | Notification of Georgina Lorraine Adie as a person with significant control on 31 May 2018 (2 pages) |
12 June 2018 | Cessation of Gordon John Adie as a person with significant control on 31 May 2018 (1 page) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
20 September 2017 | Notification of Gordon Adie as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Notification of Gordon Adie as a person with significant control on 6 April 2016 (2 pages) |
20 September 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
20 September 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 October 2016 | Resolutions
|
11 October 2016 | Resolutions
|
30 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
14 October 2015 | Company name changed islagrove LIMITED\certificate issued on 14/10/15
|
14 October 2015 | Company name changed islagrove LIMITED\certificate issued on 14/10/15
|
9 October 2015 | Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to 6 Queens Terrace Aberdeen AB10 1XL on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary on 3 June 2015 (1 page) |
9 October 2015 | Appointment of Mr Gordon John Adie as a director on 3 June 2015 (2 pages) |
9 October 2015 | Appointment of Mr Gordon John Adie as a director on 3 June 2015 (2 pages) |
9 October 2015 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary on 3 June 2015 (1 page) |
9 October 2015 | Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 3 June 2015 (1 page) |
9 October 2015 | Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 3 June 2015 (1 page) |
9 October 2015 | Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 3 June 2015 (1 page) |
9 October 2015 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary on 3 June 2015 (1 page) |
9 October 2015 | Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to 6 Queens Terrace Aberdeen AB10 1XL on 9 October 2015 (1 page) |
9 October 2015 | Appointment of Mr Gordon John Adie as a director on 3 June 2015 (2 pages) |
9 October 2015 | Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to 6 Queens Terrace Aberdeen AB10 1XL on 9 October 2015 (1 page) |
3 June 2015 | Incorporation Statement of capital on 2015-06-03
|
3 June 2015 | Incorporation Statement of capital on 2015-06-03
|