Aberdeen
AB15 4AR
Scotland
Director Name | Mr Duncan Hamish Edward Kerr |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Queens Highlands Aberdeen Scotland |
Director Name | Mr John Charlton |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2019(2 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 February 2020) |
Role | Property |
Country of Residence | Scotland |
Correspondence Address | 34 Queens Highlands Aberdeen AB15 4AR Scotland |
Director Name | Mrs Kelly Harrison |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2020(2 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 07 May 2020) |
Role | Leasing Agent |
Country of Residence | Scotland |
Correspondence Address | 441 Union Street Aberdeen AB11 6DA Scotland |
Registered Address | 34 Queens Highlands Aberdeen AB15 4AR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks, 2 days from now) |
24 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Termination of appointment of John Charlton as a director on 1 October 2022 (1 page) |
11 May 2023 | Cessation of John Charlton as a person with significant control on 1 October 2022 (1 page) |
11 May 2023 | Appointment of Mrs Emilija Kekla as a director on 1 October 2022 (2 pages) |
11 May 2023 | Notification of Emilija Kekla as a person with significant control on 1 October 2022 (2 pages) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
16 September 2022 | Company name changed 60 rubislaw square LTD\certificate issued on 16/09/22
|
14 June 2022 | Termination of appointment of Kelly Harrison as a director on 7 May 2020 (1 page) |
14 June 2022 | Appointment of Mr John Charlton as a director on 7 May 2020 (2 pages) |
14 June 2022 | Cessation of Kelly Jane Harrison as a person with significant control on 7 May 2020 (1 page) |
14 June 2022 | Notification of John Charlton as a person with significant control on 7 May 2020 (2 pages) |
26 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
1 April 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
12 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
12 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
10 June 2020 | Registered office address changed from 34 Queens Highlands Aberdeen Scotland to 34 Queens Highlands Aberdeen AB15 4AR on 10 June 2020 (1 page) |
21 May 2020 | Confirmation statement made on 21 May 2020 with updates (4 pages) |
15 May 2020 | Cessation of John Charlton as a person with significant control on 7 February 2020 (1 page) |
15 May 2020 | Notification of Kelly Harrison as a person with significant control on 7 February 2020 (2 pages) |
21 April 2020 | Appointment of Mr Kelly Harrison as a director on 7 February 2020 (2 pages) |
21 April 2020 | Termination of appointment of John Charlton as a director on 7 February 2020 (1 page) |
8 April 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
25 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2019 | Termination of appointment of Duncan Hamish Edward Kerr as a director on 4 June 2019 (1 page) |
18 June 2019 | Appointment of Mr John Charlton as a director on 4 June 2019 (2 pages) |
13 March 2019 | Notification of John Charlton as a person with significant control on 3 March 2019 (2 pages) |
5 March 2019 | Registered office address changed from 2 Rubislaw Square Aberdeen AB15 4DG Scotland to 34 Queens Highlands Aberdeen on 5 March 2019 (1 page) |
4 March 2019 | Cessation of Duncan Hamish Edward Kerr as a person with significant control on 3 March 2019 (1 page) |
21 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
23 May 2017 | Incorporation
Statement of capital on 2017-05-23
|
23 May 2017 | Incorporation
Statement of capital on 2017-05-23
|