Aberdeen
AB15 7XF
Scotland
Director Name | Mrs Kayleigh Mairi Brown |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2015(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 3 Kepplestone Avenue Aberdeen AB15 7XF Scotland |
Secretary Name | Mr Allan Kenneth Brown |
---|---|
Status | Current |
Appointed | 07 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Kepplestone Avenue Aberdeen AB15 7XF Scotland |
Registered Address | 3 Kepplestone Avenue Aberdeen AB15 7XF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 2 weeks from now) |
20 August 2015 | Delivered on: 26 August 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|
25 August 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
23 August 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
17 August 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
31 May 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
21 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
1 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
24 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
29 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
5 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
5 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
19 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
17 August 2016 | Registered office address changed from 6 & 7 Queens Terrace Aberdeen AB10 1XL United Kingdom to 3 Kepplestone Avenue Aberdeen AB15 7XF on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from 6 & 7 Queens Terrace Aberdeen AB10 1XL United Kingdom to 3 Kepplestone Avenue Aberdeen AB15 7XF on 17 August 2016 (1 page) |
26 August 2015 | Registration of charge SC5102500001, created on 20 August 2015 (18 pages) |
26 August 2015 | Registration of charge SC5102500001, created on 20 August 2015 (18 pages) |
7 July 2015 | Incorporation Statement of capital on 2015-07-07
|
7 July 2015 | Incorporation Statement of capital on 2015-07-07
|