Ellon
AB41 9EP
Scotland
Director Name | Mrs Lorraine Janet Taylor |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Beech Avenue Ellon AB41 9EP 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 | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
29 May 2023 | Confirmation statement made on 10 May 2023 with updates (4 pages) |
---|---|
29 May 2023 | Notification of Lorraine Taylort as a person with significant control on 26 May 2023 (2 pages) |
29 May 2023 | Cessation of Lorraine Janet Taylor as a person with significant control on 26 May 2023 (1 page) |
29 May 2023 | Notification of Christopher Taylor as a person with significant control on 26 May 2023 (2 pages) |
29 May 2023 | Change of details for Mrs Lorraine Taylort as a person with significant control on 26 May 2023 (2 pages) |
18 January 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
27 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 27 September 2022 (1 page) |
24 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
13 December 2021 | Micro company accounts made up to 31 May 2021 (4 pages) |
24 May 2021 | Confirmation statement made on 10 May 2021 with updates (4 pages) |
13 April 2021 | Notification of Lorraine Janet Taylor as a person with significant control on 11 May 2017 (2 pages) |
12 April 2021 | Withdrawal of a person with significant control statement on 12 April 2021 (2 pages) |
30 December 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
18 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
17 January 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
21 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 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) |
18 January 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
18 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
11 May 2017 | Incorporation Statement of capital on 2017-05-11
|
11 May 2017 | Incorporation Statement of capital on 2017-05-11
|