Aberdeen
AB10 6SD
Scotland
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 July 2021(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2019(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 July 2021) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Registered Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
15 December 2023 | Confirmation statement made on 3 December 2023 with updates (4 pages) |
---|---|
21 November 2023 | Director's details changed for Mr Ivan Starostin on 14 November 2023 (2 pages) |
21 November 2023 | Change of details for Mr Ivan Starostin as a person with significant control on 14 November 2023 (2 pages) |
30 March 2023 | Micro company accounts made up to 28 February 2022 (4 pages) |
16 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
24 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
6 December 2021 | Confirmation statement made on 3 December 2021 with updates (5 pages) |
27 October 2021 | Change of details for Mr Ivan Starostin as a person with significant control on 1 October 2021 (2 pages) |
26 October 2021 | Statement of capital following an allotment of shares on 1 July 2021
|
26 October 2021 | Statement of capital following an allotment of shares on 1 June 2021
|
26 October 2021 | Statement of capital following an allotment of shares on 1 July 2021
|
26 October 2021 | Statement of capital following an allotment of shares on 1 June 2021
|
26 October 2021 | Statement of capital following an allotment of shares on 1 September 2021
|
26 October 2021 | Statement of capital following an allotment of shares on 1 August 2021
|
26 October 2021 | Statement of capital following an allotment of shares on 1 October 2021
|
26 October 2021 | Statement of capital following an allotment of shares on 1 May 2021
|
26 October 2021 | Statement of capital following an allotment of shares on 1 August 2021
|
26 October 2021 | Statement of capital following an allotment of shares on 1 October 2021
|
26 October 2021 | Statement of capital following an allotment of shares on 1 September 2021
|
26 October 2021 | Statement of capital following an allotment of shares on 1 May 2021
|
10 August 2021 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD on 10 August 2021 (1 page) |
10 August 2021 | Appointment of Brodies Secretarial Services Limited as a secretary on 29 July 2021 (2 pages) |
10 August 2021 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 29 July 2021 (1 page) |
8 July 2021 | Resolutions
|
21 May 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
20 April 2021 | Statement of capital following an allotment of shares on 29 March 2021
|
20 April 2021 | Statement of capital following an allotment of shares on 1 January 2021
|
20 April 2021 | Statement of capital following an allotment of shares on 1 January 2021
|
20 April 2021 | Statement of capital following an allotment of shares on 1 March 2021
|
20 April 2021 | Statement of capital following an allotment of shares on 1 February 2021
|
20 April 2021 | Statement of capital following an allotment of shares on 29 March 2021
|
20 April 2021 | Statement of capital following an allotment of shares on 1 February 2021
|
20 April 2021 | Statement of capital following an allotment of shares on 1 March 2021
|
22 December 2020 | Confirmation statement made on 3 December 2020 with updates (5 pages) |
22 December 2020 | Statement of capital following an allotment of shares on 1 November 2020
|
22 December 2020 | Statement of capital following an allotment of shares on 1 November 2020
|
22 December 2020 | Statement of capital following an allotment of shares on 1 December 2020
|
22 December 2020 | Statement of capital following an allotment of shares on 1 December 2020
|
21 October 2020 | Resolutions
|
29 July 2020 | Micro company accounts made up to 28 February 2020 (4 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with updates (4 pages) |
30 October 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
18 April 2019 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 6 February 2019 (2 pages) |
18 April 2019 | Registered office address changed from 92 Rosemount Place Aberdeen Aberdeen AB25 2XN to 13 Queen's Road Aberdeen AB15 4YL on 18 April 2019 (1 page) |
7 February 2019 | Confirmation statement made on 1 February 2019 with updates (5 pages) |
4 October 2018 | Change of share class name or designation (2 pages) |
4 October 2018 | Particulars of variation of rights attached to shares (2 pages) |
4 October 2018 | Resolutions
|
4 October 2018 | Sub-division of shares on 1 October 2018 (4 pages) |
19 September 2018 | Change of share class name or designation (2 pages) |
19 September 2018 | Resolutions
|
24 July 2018 | Director's details changed for Mr Ivan Starostin on 12 July 2018 (2 pages) |
20 July 2018 | Change of details for Mr Ivan Starostin as a person with significant control on 12 July 2018 (5 pages) |
12 July 2018 | Particulars of variation of rights attached to shares (2 pages) |
12 July 2018 | Change of share class name or designation (2 pages) |
12 July 2018 | Registered office address changed from Taxassist Accountants 92 Rosemount Place Aberdeen AB25 2XN Scotland to 92 Rosemount Place Aberdeen Aberdeen AB25 2XN on 12 July 2018 (2 pages) |
12 July 2018 | Resolutions
|
17 March 2018 | Registered office address changed from 225 Rosemount Place Aberdeen AB25 2XS Scotland to Taxassist Accountants 92 Rosemount Place Aberdeen AB25 2XN on 17 March 2018 (1 page) |
2 February 2018 | Incorporation Statement of capital on 2018-02-02
|
2 February 2018 | Incorporation Statement of capital on 2018-02-02
|