Aberdeen
Aberdeenshire
AB10 1TN
Scotland
Director Name | Mr Simon Sutherland |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2017(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 25 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN Scotland |
Director Name | Mrs Sheila Ewan Ritchie |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN Scotland |
Registered Address | Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
28 April 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 December 2019 | Change of details for Ms Fiona Mary Macintyre as a person with significant control on 1 November 2019 (2 pages) |
18 December 2019 | Director's details changed for Mr Simon Sutherland on 1 November 2019 (2 pages) |
18 December 2019 | Director's details changed for Ms Fiona Mary Macintyre on 1 November 2019 (2 pages) |
18 December 2019 | Change of details for Mr Simon Sutherland as a person with significant control on 1 November 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
14 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 January 2018 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
5 May 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
5 May 2017 | Termination of appointment of Sheila Ewan Ritchie as a director on 16 April 2017 (1 page) |
5 May 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
5 May 2017 | Termination of appointment of Sheila Ewan Ritchie as a director on 16 April 2017 (1 page) |
26 April 2017 | Appointment of Mrs Fiona Mary Macintyre as a director on 15 April 2017 (2 pages) |
26 April 2017 | Appointment of Mrs Fiona Mary Macintyre as a director on 15 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr Simon Sutherland as a director on 15 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr Simon Sutherland as a director on 15 April 2017 (2 pages) |
2 December 2016 | Company name changed ser random LTD\certificate issued on 02/12/16
|
2 December 2016 | Company name changed ser random LTD\certificate issued on 02/12/16
|
21 April 2016 | Incorporation Statement of capital on 2016-04-21
|
21 April 2016 | Incorporation Statement of capital on 2016-04-21
|