Banchory
AB31 5TJ
Scotland
Director Name | Mrs Charlotte Elizabeth Garvie |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 January 2016(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Office 8 Dundee One, River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Joanne Bayliss |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2017(1 year, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Albert Street Aberdeen AB25 1XU Scotland |
Website | www.adessointeriors.com |
---|
Registered Address | 59 High Street Banchory AB31 5TJ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Banchory and Mid Deeside |
Address Matches | Over 10 other UK companies use this postal address |
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 | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 1 week from now) |
1 June 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
---|---|
14 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
29 November 2019 | Registered office address changed from 5 Carden Place Aberdeen AB10 1UT Scotland to Office 8 Dundee One, River Court 5 West Victoria Dock Road Dundee DD1 3JT on 29 November 2019 (2 pages) |
30 May 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
4 October 2018 | Previous accounting period extended from 31 January 2018 to 31 July 2018 (1 page) |
31 May 2018 | Registered office address changed from 37 Albert Street Aberdeen AB25 1XU Scotland to 5 Carden Place Aberdeen AB10 1UT on 31 May 2018 (1 page) |
2 February 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
13 October 2017 | Termination of appointment of Joanne Bayliss as a director on 12 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Joanne Bayliss as a director on 12 October 2017 (1 page) |
26 September 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
26 September 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
26 September 2017 | Appointment of Joanne Bayliss as a director on 25 August 2017 (2 pages) |
26 September 2017 | Appointment of Joanne Bayliss as a director on 25 August 2017 (2 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
25 April 2017 | Registered office address changed from Westview Strachan Banchory Kincardineshire AB31 6NN Scotland to 37 Albert Street Aberdeen AB25 1XU on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from Westview Strachan Banchory Kincardineshire AB31 6NN Scotland to 37 Albert Street Aberdeen AB25 1XU on 25 April 2017 (1 page) |
3 April 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
17 February 2017 | Resolutions
|
17 February 2017 | Resolutions
|
29 January 2016 | Incorporation Statement of capital on 2016-01-29
|
29 January 2016 | Incorporation Statement of capital on 2016-01-29
|