Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director Name | Mrs Kirsty Louise Quin |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Registered Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 200 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 | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
1 March 2024 | Confirmation statement made on 16 February 2024 with no updates (3 pages) |
---|---|
1 September 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
16 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
20 September 2022 | Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 (1 page) |
2 September 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
29 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
3 September 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
26 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
3 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
25 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Mrs Kirsty Louise Quin on 1 March 2019 (2 pages) |
13 February 2020 | Director's details changed for Mr Edward John Quin on 1 March 2019 (2 pages) |
22 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
13 March 2019 | Withdrawal of a person with significant control statement on 13 March 2019 (2 pages) |
13 March 2019 | Notification of Edward John Quin as a person with significant control on 16 March 2018 (2 pages) |
13 March 2019 | Notification of Kirsty Louise Quin as a person with significant control on 16 March 2018 (2 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) |
16 March 2018 | Incorporation Statement of capital on 2018-03-16
|