Stokesby
NR29 3EF
Director Name | Mrs Susan Wallis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Thatched House The Green Stokesby NR29 3EF |
Registered Address | Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
25 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
13 February 2020 | Notification of Peter Wallis as a person with significant control on 13 March 2018 (2 pages) |
13 February 2020 | Notification of Susan Wallis as a person with significant control on 13 March 2018 (2 pages) |
13 February 2020 | Withdrawal of a person with significant control statement on 13 February 2020 (2 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 12 March 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) |
13 March 2018 | Incorporation Statement of capital on 2018-03-13
|