Bridge Of Don
Aberdeen
AB22 8XH
Scotland
Registered Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 28 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
12 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
13 July 2023 | Change of details for Mrs Mandy Miller as a person with significant control on 13 July 2023 (2 pages) |
13 July 2023 | Director's details changed for Miss Mandy Fiona Miller on 13 July 2023 (2 pages) |
23 March 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
6 October 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
20 September 2022 | Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 (1 page) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
12 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
20 September 2021 | Change of details for Mrs Mandy Miller as a person with significant control on 28 July 2021 (2 pages) |
20 September 2021 | Director's details changed for Miss Mandy Fiona Miller on 28 July 2021 (2 pages) |
25 June 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
12 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
9 October 2020 | Change of details for Mrs Mandy Miller as a person with significant control on 1 March 2019 (2 pages) |
26 June 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
7 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
19 September 2019 | Withdrawal of a person with significant control statement on 19 September 2019 (2 pages) |
22 March 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
13 February 2019 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 13 February 2019 (1 page) |
15 October 2018 | Notification of Mandy Miller as a person with significant control on 29 September 2016 (2 pages) |
12 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
22 February 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
12 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
24 July 2017 | Director's details changed for Miss Mandy Fiona Miller on 24 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Miss Mandy Fiona Miller on 24 July 2017 (2 pages) |
29 September 2016 | Incorporation Statement of capital on 2016-09-29
|
29 September 2016 | Incorporation Statement of capital on 2016-09-29
|