Aberdeen
Aberdeenshire
AB24 3QH
Scotland
Secretary Name | Miss Lisa Harris |
---|---|
Status | Resigned |
Appointed | 14 April 2016(2 days after company formation) |
Appointment Duration | 9 months (resigned 10 January 2017) |
Role | Company Director |
Correspondence Address | 145 Great Northern Road Aberdeen AB24 3QH Scotland |
Director Name | Miss Catherine Marie Smith |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 March 2018(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 02 January 2019) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 1 Dalhousie Terrace Morningside Edinburgh EH10 5NE Scotland |
Director Name | Mr Robert James Ritch Wood |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(3 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 June 2019) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Enterprise Drive Westhill Industrial Estate Westhill AB32 6TQ Scotland |
Secretary Name | Accountancy Scotland Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2018(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 January 2019) |
Correspondence Address | 1 Dalhousie Terrace Morningside Edinburgh EH10 5NE Scotland |
Registered Address | Unit 1 Enterprise Drive Westhill Industrial Estate Westhill AB32 6TQ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
30 November 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
20 February 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
11 February 2020 | Termination of appointment of Catherine Marie Smith as a director on 11 February 2020 (1 page) |
14 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
13 June 2019 | Termination of appointment of Robert James Ritch Wood as a director on 10 June 2019 (1 page) |
28 May 2019 | Registered office address changed from Smiddybrae Works Kingswells Aberdeen AB15 8SL Scotland to Unit 1 Enterprise Drive Westhill Industrial Estate Westhill AB32 6TQ on 28 May 2019 (1 page) |
2 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
1 May 2019 | Appointment of Miss Catherine Marie Smith as a director on 1 May 2019 (2 pages) |
1 May 2019 | Appointment of Mr Robert James Ritch Wood as a director on 1 May 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
7 January 2019 | Registered office address changed from 1 Dalhousie Terrace Morningside Edinburgh EH10 5NE Scotland to Smiddybrae Works Kingswells Aberdeen AB15 8SL on 7 January 2019 (1 page) |
7 January 2019 | Termination of appointment of Accountancy Scotland Limited as a secretary on 1 January 2019 (1 page) |
3 January 2019 | Cessation of Catherine Marie Smith as a person with significant control on 2 January 2019 (1 page) |
3 January 2019 | Termination of appointment of Catherine Marie Smith as a director on 2 January 2019 (1 page) |
17 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
9 March 2018 | Appointment of Miss Catherine Marie Smith as a director on 9 March 2018 (2 pages) |
9 March 2018 | Notification of Catherine Marie Smith as a person with significant control on 9 March 2018 (2 pages) |
10 January 2018 | Appointment of Accountancy Scotland Limited as a secretary on 10 January 2018 (2 pages) |
10 January 2018 | Registered office address changed from Unit 5, Smiddybrae Works Kingswells Aberdeen AB15 8SL Scotland to 1 Dalhousie Terrace Morningside Edinburgh EH10 5NE on 10 January 2018 (1 page) |
10 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
17 July 2017 | Registered office address changed from 145 Great Northern Road Aberdeen AB24 3QH Scotland to Unit 5, Smiddybrae Works Kingswells Aberdeen AB15 8SL on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from 145 Great Northern Road Aberdeen AB24 3QH Scotland to Unit 5, Smiddybrae Works Kingswells Aberdeen AB15 8SL on 17 July 2017 (1 page) |
28 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
28 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
23 January 2017 | Termination of appointment of Lisa Harris as a secretary on 10 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Lisa Harris as a secretary on 10 January 2017 (1 page) |
18 April 2016 | Appointment of Miss Lisa Harris as a secretary on 14 April 2016 (2 pages) |
18 April 2016 | Appointment of Miss Lisa Harris as a secretary on 14 April 2016 (2 pages) |
12 April 2016 | Incorporation Statement of capital on 2016-04-12
|
12 April 2016 | Incorporation Statement of capital on 2016-04-12
|