Bon Accord Square
Aberdeen
AB11 6YL
Scotland
Director Name | Gary Robert Strachan |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 West Craibstone Street Bon Accord Square Aberdeen AB11 6YL Scotland |
Registered Address | 4 West Craibstone Street Bon Accord Square Aberdeen AB11 6YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
13 August 2021 | Delivered on: 19 August 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 5A wallfield crescent. Aberdeen. AB25 2LJ. (Title number ABN147550). Outstanding |
---|---|
16 March 2020 | Delivered on: 17 March 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 5B wallfield crescent, aberdeen,. AB25 2LJ being the eastmost flat on the first floor above the street or ground floor of. The tenement forming 203 and 205 rosemount place and 1,3 and 5 wallfield crescent. Aberdeen and being the subjects currently undergoing registration in the land. Register of scotland under title number ABN139062. Outstanding |
21 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
15 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
19 August 2021 | Registration of charge SC5297420002, created on 13 August 2021 (5 pages) |
16 March 2021 | Change of details for Mr Gary Robert Strachan as a person with significant control on 9 March 2021 (2 pages) |
16 March 2021 | Director's details changed for Gary Robert Strachan on 9 March 2021 (2 pages) |
16 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
15 June 2020 | Change of details for Glorious Grouse Limited as a person with significant control on 15 March 2020 (2 pages) |
2 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
17 March 2020 | Registration of charge SC5297420001, created on 16 March 2020 (5 pages) |
13 September 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
16 July 2019 | Director's details changed for Ross William Watt on 16 July 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
19 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
27 February 2018 | Director's details changed for Gary Robert Strachan on 29 January 2018 (2 pages) |
27 February 2018 | Change of details for Mr Gary Robert Strachan as a person with significant control on 29 January 2018 (2 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
23 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
23 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
15 March 2016 | Incorporation Statement of capital on 2016-03-15
|
15 March 2016 | Incorporation Statement of capital on 2016-03-15
|