Westhill
Aberdeenshire
AB32 6QJ
Scotland
Director Name | Mr Paul Henry Morrison |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Robin Close Alton Hampshire GU34 2JF |
Director Name | Mr David Malins |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 November 2017) |
Role | Business Support Director |
Country of Residence | Scotland |
Correspondence Address | 41 Berryhill Circle Skene Westhill Aberdeen AB32 6BE Scotland |
Registered Address | Westpoint House Prospect Road Arnhall Business Park Westhill Aberdeen AB32 6FJ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 28 April 2025 (11 months, 4 weeks from now) |
18 June 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
22 April 2020 | Confirmation statement made on 16 April 2020 with updates (4 pages) |
6 June 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
24 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
16 April 2018 | Change of details for Mr Kenneth Nicolson as a person with significant control on 21 November 2017 (2 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
28 November 2017 | Current accounting period extended from 31 August 2017 to 31 January 2018 (1 page) |
28 November 2017 | Current accounting period extended from 31 August 2017 to 31 January 2018 (1 page) |
22 November 2017 | Registered office address changed from 33 Westhill Grange Westhill Aberdeenshire AB32 6QJ United Kingdom to Westpoint House Prospect Road Arnhall Business Park Westhill Aberdeen AB32 6FJ on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from 33 Westhill Grange Westhill Aberdeenshire AB32 6QJ United Kingdom to Westpoint House Prospect Road Arnhall Business Park Westhill Aberdeen AB32 6FJ on 22 November 2017 (1 page) |
21 November 2017 | Termination of appointment of David Malins as a director on 21 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Paul Henry Morrison as a director on 21 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Paul Henry Morrison as a director on 21 November 2017 (1 page) |
21 November 2017 | Termination of appointment of David Malins as a director on 21 November 2017 (1 page) |
24 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
24 August 2017 | Cessation of Paul Henry Morrison as a person with significant control on 14 March 2017 (1 page) |
24 August 2017 | Cessation of Paul Henry Morrison as a person with significant control on 24 August 2017 (1 page) |
24 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
14 March 2017 | Appointment of Mr David Malins as a director on 14 March 2017 (2 pages) |
14 March 2017 | Statement of capital following an allotment of shares on 14 March 2017
|
14 March 2017 | Statement of capital following an allotment of shares on 14 March 2017
|
14 March 2017 | Appointment of Mr David Malins as a director on 14 March 2017 (2 pages) |
16 August 2016 | Incorporation Statement of capital on 2016-08-16
|
16 August 2016 | Incorporation Statement of capital on 2016-08-16
|