Tarves
Ellon
Aberdeenshire
AB41 7PZ
Scotland
Director Name | Mr Ross Fernback Anderson |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(same day as company formation) |
Role | Admin |
Country of Residence | Scotland |
Correspondence Address | 4 Stuart Crescent Tarves Ellon Aberdeenshire AB41 7PZ Scotland |
Registered Address | 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 3 weeks from now) |
19 November 2015 | Delivered on: 24 November 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
4 October 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
19 September 2023 | Termination of appointment of Ross Fernback Anderson as a director on 7 September 2023 (1 page) |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
5 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
22 March 2022 | Director's details changed for Miss Lisa Marie Morrison on 21 March 2022 (2 pages) |
22 March 2022 | Director's details changed for Mr Ross Fernback Anderson on 21 March 2022 (2 pages) |
4 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
7 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
18 November 2019 | Change of details for Miss Lisa Marie Morrison as a person with significant control on 4 November 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
11 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
2 July 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
3 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
19 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
19 October 2016 | Director's details changed for Mr Ross Fenwick Anderson on 19 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr Ross Fenwick Anderson on 19 October 2016 (2 pages) |
19 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
24 November 2015 | Registration of charge SC5166410001, created on 19 November 2015 (17 pages) |
24 November 2015 | Registration of charge SC5166410001, created on 19 November 2015 (17 pages) |
28 September 2015 | Incorporation Statement of capital on 2015-09-28
|
28 September 2015 | Incorporation Statement of capital on 2015-09-28
|