Aberdeen
AB10 1XL
Scotland
Secretary Name | HM Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2021(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Ms Jamie Farquharson Welsh |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(same day as company formation) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Secretary Name | Shepherd & Wedderburn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2018(same day as company formation) |
Correspondence Address | 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Registered Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 April 2023 (12 months ago) |
---|---|
Next Return Due | 16 April 2024 (2 weeks, 4 days from now) |
8 November 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
9 May 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (10 pages) |
24 May 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
19 January 2022 | Micro company accounts made up to 31 March 2021 (10 pages) |
27 April 2021 | Cessation of Jamie Farquharson Welsh as a person with significant control on 25 March 2021 (1 page) |
27 April 2021 | Termination of appointment of Jamie Farquharson Welsh as a director on 25 March 2021 (1 page) |
27 April 2021 | Confirmation statement made on 2 April 2021 with updates (4 pages) |
27 April 2021 | Change of details for Mr Michael William Neil Wilson as a person with significant control on 25 March 2021 (2 pages) |
2 February 2021 | Registered office address changed from 2 Rubislaw Terrace Aberdeen AB10 1XE United Kingdom to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 2 February 2021 (1 page) |
2 February 2021 | Termination of appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 31 December 2020 (1 page) |
2 February 2021 | Appointment of Hm Secretaries Limited as a secretary on 1 January 2021 (2 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
4 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | Micro company accounts made up to 31 March 2019 (9 pages) |
18 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
15 February 2019 | Notification of Jamie Farquharson Welsh as a person with significant control on 21 March 2018 (2 pages) |
15 February 2019 | Change of details for Mr Michael William Neil Wilson as a person with significant control on 21 March 2018 (2 pages) |
17 October 2018 | Secretary's details changed for Clp Secretaries Ltd on 13 June 2018 (1 page) |
20 March 2018 | Incorporation Statement of capital on 2018-03-20
|