Newmachar
Aberdeen
AB21 0AL
Scotland
Director Name | Mr Phillip James Learmonth |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Malcolm Crescent Newmachar Aberdeen AB21 0AL Scotland |
Registered Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 4 weeks from now) |
6 February 2024 | Total exemption full accounts made up to 30 November 2023 (8 pages) |
---|---|
6 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
6 March 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
6 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
6 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
8 March 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
6 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
13 October 2020 | Director's details changed for Mrs Caroline Louise Learmonth on 1 October 2020 (2 pages) |
13 October 2020 | Director's details changed for Mr Phillip James Learmonth on 1 October 2020 (2 pages) |
13 October 2020 | Change of details for Mrs Caroline Louise Learmonth as a person with significant control on 1 October 2020 (2 pages) |
13 October 2020 | Change of details for Mr Phillip James Learmonth as a person with significant control on 1 October 2020 (2 pages) |
6 March 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
26 February 2020 | Director's details changed for Mrs Caroline Louise Anderson on 26 February 2020 (2 pages) |
26 February 2020 | Director's details changed (2 pages) |
26 February 2020 | Change of details for Mrs Caroline Louise Anderson as a person with significant control on 1 June 2019 (2 pages) |
22 January 2020 | Registered office address changed from 25 Kinmundy Road Newmachar Aberdeenshire AB21 0UY United Kingdom to 5 Carden Place Aberdeen AB10 1UT on 22 January 2020 (1 page) |
9 December 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
6 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 6 November 2018 with updates (4 pages) |
2 January 2018 | Statement of capital following an allotment of shares on 1 January 2018
|
2 January 2018 | Statement of capital following an allotment of shares on 1 January 2018
|
8 November 2017 | Incorporation Statement of capital on 2017-11-08
|
8 November 2017 | Incorporation Statement of capital on 2017-11-08
|