Westhill
Aberdeenshire
AB32 6SY
Scotland
Secretary Name | Grant Smith Law Practice Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2019(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 October 2023) |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Registered Address | 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 12 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2024 (6 months, 1 week from now) |
17 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
16 November 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 October 2021 (5 pages) |
18 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
28 April 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
27 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
21 January 2020 | Registered office address changed from Crichiebank Business Centre Mill Road Inverurie Inverurie Aberdeenshire AB51 5NQ Scotland to Amicable House 252 Union Street Aberdeen AB10 1TN on 21 January 2020 (1 page) |
21 January 2020 | Appointment of Grant Smith Law Practice Limited as a secretary on 9 December 2019 (2 pages) |
3 January 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
18 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
6 February 2019 | Registered office address changed from C/O the Tower 103 High Street Elgin IV30 1EB Scotland to Crichiebank Business Centre Mill Road Inverurie Inverurie Aberdeenshire AB51 5NQ on 6 February 2019 (1 page) |
5 February 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
17 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
16 August 2018 | Registered office address changed from C/O Ritsons the Tower 103 High Street Elgin IV30 1EB Scotland to C/O the Tower 103 High Street Elgin IV30 1EB on 16 August 2018 (1 page) |
23 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
23 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
15 March 2017 | Director's details changed for Mr Calum Reay on 6 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Calum Reay on 6 March 2017 (2 pages) |
13 October 2016 | Incorporation Statement of capital on 2016-10-13
|
13 October 2016 | Incorporation Statement of capital on 2016-10-13
|