29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director Name | Dr Naga Pramod Kumar Narra |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 22 June 2016(same day as company formation) |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Purna Manjari Chalapati |
---|---|
Status | Current |
Appointed | 22 June 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Registered Address | C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
19 April 2018 | Delivered on: 24 April 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
15 June 2017 | Delivered on: 23 June 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
28 March 2024 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
22 March 2024 | Director's details changed for Purna Manjari Chalapati on 22 March 2024 (2 pages) |
22 March 2024 | Secretary's details changed for Purna Manjari Chalapati on 22 March 2024 (1 page) |
22 March 2024 | Registered office address changed from C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN Scotland to C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 22 March 2024 (1 page) |
22 March 2024 | Director's details changed for Mr Naga Pramod Kumar Narra on 22 March 2024 (2 pages) |
22 March 2024 | Change of details for Mr Naga Pramod Kumar Narra as a person with significant control on 22 March 2024 (2 pages) |
1 February 2024 | Satisfaction of charge SC5386460001 in full (4 pages) |
1 February 2024 | Satisfaction of charge SC5386460002 in full (4 pages) |
31 January 2024 | Registration of charge SC5386460003, created on 25 January 2024 (18 pages) |
1 August 2023 | Confirmation statement made on 1 August 2023 with updates (4 pages) |
21 June 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
1 November 2022 | Director's details changed for Purna Manjari Chalapati on 1 November 2022 (2 pages) |
1 November 2022 | Registered office address changed from Bank House Seaforth Street Fraserburgh AB43 9BB United Kingdom to C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN on 1 November 2022 (1 page) |
1 November 2022 | Secretary's details changed for Purna Manjari Chalapati on 1 November 2022 (1 page) |
1 November 2022 | Director's details changed for Mr Naga Pramod Kumar Narra on 1 November 2022 (2 pages) |
6 October 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
8 August 2022 | Change of details for Mr Naga Pramod Kumar Narra as a person with significant control on 22 June 2016 (2 pages) |
8 August 2022 | Confirmation statement made on 8 August 2022 with updates (4 pages) |
28 January 2022 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
3 September 2021 | Confirmation statement made on 8 August 2021 with updates (4 pages) |
2 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2020 | Confirmation statement made on 8 August 2020 with updates (4 pages) |
5 August 2020 | Change of details for Dr Naga Pramod Kumar Narra as a person with significant control on 5 August 2020 (2 pages) |
5 August 2020 | Director's details changed for Purna Manjari Chalapati on 5 August 2020 (2 pages) |
5 August 2020 | Director's details changed for Dr Naga Pramod Kumar Narra on 5 August 2020 (2 pages) |
10 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
6 December 2019 | Change of details for Naga Narra as a person with significant control on 6 December 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
23 July 2019 | Director's details changed for Purna Manjari Chalapati on 23 July 2019 (2 pages) |
23 July 2019 | Director's details changed for Mr Naga Narra on 23 July 2019 (2 pages) |
23 July 2019 | Secretary's details changed for Purna Manjari Chalapati on 23 July 2019 (1 page) |
1 May 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
12 September 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
24 April 2018 | Registration of charge SC5386460002, created on 19 April 2018 (16 pages) |
24 April 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
30 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
23 June 2017 | Registration of charge SC5386460001, created on 15 June 2017 (16 pages) |
23 June 2017 | Registration of charge SC5386460001, created on 15 June 2017 (16 pages) |
21 April 2017 | Secretary's details changed for Purna Manjari Chalapati on 21 April 2017 (1 page) |
21 April 2017 | Director's details changed for Purna Manjari Chalapati on 21 April 2017 (2 pages) |
21 April 2017 | Director's details changed for Naga Narra on 21 April 2017 (2 pages) |
21 April 2017 | Director's details changed for Purna Manjari Chalapati on 21 April 2017 (2 pages) |
21 April 2017 | Secretary's details changed for Purna Manjari Chalapati on 21 April 2017 (1 page) |
21 April 2017 | Director's details changed for Naga Narra on 21 April 2017 (2 pages) |
8 August 2016 | Secretary's details changed for Purna Manjari Chalapti on 6 August 2016 (1 page) |
8 August 2016 | Secretary's details changed for Purna Manjari Chalapti on 6 August 2016 (1 page) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
8 August 2016 | Director's details changed for Purna Manjari Chalapti on 6 August 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
8 August 2016 | Director's details changed for Purna Manjari Chalapti on 6 August 2016 (2 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
7 July 2016 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
7 July 2016 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
7 July 2016 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
7 July 2016 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
29 June 2016 | Secretary's details changed for Puma Manjari Chalapti on 29 June 2016 (1 page) |
29 June 2016 | Director's details changed for Puma Manjari Chalapti on 29 June 2016 (3 pages) |
29 June 2016 | Secretary's details changed for Puma Manjari Chalapti on 29 June 2016 (1 page) |
29 June 2016 | Director's details changed for Puma Manjari Chalapti on 29 June 2016 (3 pages) |
22 June 2016 | Incorporation Statement of capital on 2016-06-22
|
22 June 2016 | Incorporation Statement of capital on 2016-06-22
|