Aberdeen
AB10 7JN
Scotland
Director Name | Mr Kevin Gillies |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2018(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 32a Queen Street Peterhead Aberdeen AB42 1TS Scotland |
Director Name | Mr Cosmin-Florentin Seleac |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 29 July 2019(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 162 Grandholm Crescent Bridge Of Don Aberdeen AB22 8BG Scotland |
Registered Address | 597 Holburn Street Aberdeen AB10 7JN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 24 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 1 week from now) |
28 November 2019 | Delivered on: 10 December 2019 Persons entitled: Diane Jones Classification: A registered charge Particulars: Shop on ground or street floor known as 39 broad street, fraserburgh registered in the land register of scotland under title number ABN66314. Outstanding |
---|
1 November 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
6 October 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
27 October 2021 | Registered office address changed from 162 Grandholm Crescent Bridge of Don Aberdeen AB22 8BG Scotland to 597 Holburn Street Aberdeen AB10 7JN on 27 October 2021 (1 page) |
8 October 2021 | Confirmation statement made on 24 September 2021 with updates (4 pages) |
30 March 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
7 October 2020 | Confirmation statement made on 24 September 2020 with updates (4 pages) |
10 December 2019 | Registration of charge SC6010620001, created on 28 November 2019 (7 pages) |
19 November 2019 | Accounts for a dormant company made up to 30 June 2019 (9 pages) |
19 November 2019 | Termination of appointment of Cosmin-Florentin Seleac as a director on 19 November 2019 (1 page) |
24 September 2019 | Confirmation statement made on 24 September 2019 with updates (5 pages) |
29 July 2019 | Registered office address changed from 32a Queen Street Peterhead Aberdeen AB42 1TS Scotland to 162 Grandholm Crescent Bridge of Don Aberdeen AB22 8BG on 29 July 2019 (1 page) |
29 July 2019 | Appointment of Mr Cosmin-Florentin Seleac as a director on 29 July 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 26 June 2019 with updates (5 pages) |
29 July 2019 | Appointment of Mr Imran Rizvi as a director on 29 July 2019 (2 pages) |
29 July 2019 | Termination of appointment of Kevin Gillies as a director on 29 July 2019 (1 page) |
29 July 2019 | Cessation of Kevin Gillies as a person with significant control on 29 July 2019 (1 page) |
29 July 2019 | Notification of Imran Rizvi as a person with significant control on 29 July 2019 (2 pages) |
27 June 2018 | Incorporation Statement of capital on 2018-06-27
|