Aberdeen
AB15 8DS
Scotland
Secretary Name | Kirsty Hyslop |
---|---|
Status | Current |
Appointed | 19 November 2019(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 4 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Mr Alan Russell Ball |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Provost Black Drive Banchory Aberdeenshire AB31 4FG Scotland |
Registered Address | 4 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
29 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
17 September 2020 | Notification of Kirsty Anne Hyslop as a person with significant control on 9 April 2020 (2 pages) |
17 September 2020 | Notification of Finlay James Hyslop as a person with significant control on 9 April 2020 (2 pages) |
17 September 2020 | Notification of Kirsty Anne Hyslop as a person with significant control on 9 April 2020 (2 pages) |
17 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
17 September 2020 | Cessation of Kirsty Anne Hyslop as a person with significant control on 9 April 2020 (1 page) |
1 September 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
19 November 2019 | Appointment of Kirsty Hyslop as a secretary on 19 November 2019 (2 pages) |
19 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
10 September 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
13 May 2019 | Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
13 September 2018 | Particulars of variation of rights attached to shares (3 pages) |
13 September 2018 | Resolutions
|
5 September 2018 | Change of details for Mr Thomas Gibson Hyslop as a person with significant control on 1 September 2018 (2 pages) |
5 September 2018 | Notification of Sarah Jane Hyslop as a person with significant control on 1 September 2018 (2 pages) |
5 September 2018 | Statement of capital following an allotment of shares on 1 September 2018
|
2 August 2018 | Termination of appointment of Alan Russell Ball as a director on 21 February 2018 (1 page) |
2 August 2018 | Cessation of Alan Russell Ball as a person with significant control on 21 February 2018 (1 page) |
2 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
2 August 2018 | Termination of appointment of Alan Russell Ball as a director on 21 February 2018 (1 page) |
24 May 2018 | Registered office address changed from 6 Albert Street Aberdeen AB25 1XQ Scotland to 4 Rubislaw Terrace Aberdeen AB10 1XE on 24 May 2018 (1 page) |
21 February 2018 | Incorporation Statement of capital on 2018-02-21
|
21 February 2018 | Incorporation Statement of capital on 2018-02-21
|