Aberdeen
AB10 6SD
Scotland
Director Name | Ms Shivani Mawji |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mr Simon Henry Dyer Cowie |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Albert Street Aberdeen AB25 1XU Scotland |
Director Name | Karim Mawji |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Albert Street Aberdeen AB25 1XU Scotland |
Director Name | Mrs Alana Stott |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Albert Street Aberdeen AB25 1XU Scotland |
Secretary Name | Infinity Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2016(same day as company formation) |
Correspondence Address | 37 Albert Street Aberdeen AB25 1XU Scotland |
Registered Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 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 | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
30 June 2017 | Delivered on: 6 July 2017 Persons entitled: Lojj Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 90 loch street, aberdeen, AB25 1DH comprising: in the first place the ground floor shop premises known as and forming unit 1, 90 loch street, aberdeen, AB25 1DH being the whole subjects registered in the land register of scotland under title number ABN72395; in the second place the ground floor shop premises known as and forming unit 2, 90 loch street, aberdeen, AB25 1DH being the whole subjects registered in the land register of scotland under title number ABN82656; in the third place the first floor shop premises known as and forming unit 3, 90 loch street, aberdeen, AB25 1DH being the whole subjects registered in the land register of scotland under title number ABN82657; and in the forth place the piece of ground at 90 loch street, aberdeen, AB25 1DH being the whole subjects registered in the land register of scotland under title number ABN51671; together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor's whole right, title and interest, present and future, therein and thereto. Outstanding |
---|---|
26 June 2017 | Delivered on: 29 June 2017 Persons entitled: Lojj Limited Classification: A registered charge Outstanding |
24 August 2016 | Delivered on: 29 August 2016 Persons entitled: Invescap Mezz Limited Classification: A registered charge Particulars: All and whole the subjects forming 90 loch street aberdeen comprising (1) unit 1 loch street, aberdeen registered under title number ABN72395; (2) unit 2 loch street, aberdeen registered under title number ABN82656; (3) unit 3 loch street, aberdeen registered under title number ABN82657; and (4) piece of ground at 90 loch street, aberdeen registered under title number ABN51671. Outstanding |
21 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
9 May 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
27 April 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
12 April 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
30 March 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
26 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
10 February 2020 | Current accounting period shortened from 31 May 2020 to 31 March 2020 (1 page) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
14 March 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
18 April 2018 | Registered office address changed from 37 Albert Street Aberdeen AB25 1XU Scotland to Brodies House 31-33 Union Grove Aberdeen AB10 6SD on 18 April 2018 (2 pages) |
3 April 2018 | Termination of appointment of Alana Stott as a director on 3 April 2018 (1 page) |
21 March 2018 | Confirmation statement made on 15 March 2018 with no updates (2 pages) |
21 March 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
14 February 2018 | Termination of appointment of Infinity Secretaries Limited as a secretary on 14 February 2018 (1 page) |
6 July 2017 | Registration of charge SC5344580003, created on 30 June 2017 (6 pages) |
6 July 2017 | Registration of charge SC5344580003, created on 30 June 2017 (6 pages) |
29 June 2017 | Registration of charge SC5344580002, created on 26 June 2017 (12 pages) |
29 June 2017 | Registration of charge SC5344580002, created on 26 June 2017 (12 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
29 August 2016 | Registration of charge SC5344580001, created on 24 August 2016 (12 pages) |
29 August 2016 | Registration of charge SC5344580001, created on 24 August 2016 (12 pages) |
3 June 2016 | Appointment of Mr Karim Issa Mawji as a director on 4 May 2016 (2 pages) |
3 June 2016 | Termination of appointment of Karim Mawji as a director on 4 May 2016 (1 page) |
3 June 2016 | Termination of appointment of Karim Mawji as a director on 4 May 2016 (1 page) |
3 June 2016 | Appointment of Mr Karim Issa Mawji as a director on 4 May 2016 (2 pages) |
7 May 2016 | Appointment of Karim Mawji as a director on 4 May 2016 (2 pages) |
7 May 2016 | Termination of appointment of Simon Cowie as a director on 4 May 2016 (1 page) |
7 May 2016 | Appointment of Alana Stott as a director on 4 May 2016 (2 pages) |
7 May 2016 | Appointment of Alana Stott as a director on 4 May 2016 (2 pages) |
7 May 2016 | Appointment of Shivani Mawji as a director on 4 May 2016 (2 pages) |
7 May 2016 | Appointment of Karim Mawji as a director on 4 May 2016 (2 pages) |
7 May 2016 | Appointment of Shivani Mawji as a director on 4 May 2016 (2 pages) |
7 May 2016 | Termination of appointment of Simon Cowie as a director on 4 May 2016 (1 page) |
4 May 2016 | Incorporation Statement of capital on 2016-05-04
|
4 May 2016 | Incorporation Statement of capital on 2016-05-04
|