29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Registered Address | C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
27 July 2023 | Change of details for Mr David Robert Laing as a person with significant control on 25 June 2023 (2 pages) |
---|---|
27 July 2023 | Confirmation statement made on 28 June 2023 with updates (4 pages) |
28 June 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
14 July 2022 | Confirmation statement made on 28 June 2022 with updates (4 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
9 July 2021 | Confirmation statement made on 28 June 2021 with updates (4 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
11 August 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
22 November 2019 | Change of details for Mr Timothy James Arthur Laing as a person with significant control on 22 November 2019 (2 pages) |
22 July 2019 | Director's details changed for Mr Timothy James Arthur Laing on 22 July 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
4 December 2018 | Change of details for Mr Timothy James Arthur Laing as a person with significant control on 31 October 2018 (2 pages) |
4 December 2018 | Notification of Charlotte Jane Laing as a person with significant control on 31 October 2018 (2 pages) |
4 December 2018 | Notification of David Robert Laing as a person with significant control on 31 October 2018 (2 pages) |
4 December 2018 | Notification of George Timothy Laing as a person with significant control on 31 October 2018 (2 pages) |
4 December 2018 | Notification of Louisa Charlotte Freeman as a person with significant control on 31 October 2018 (2 pages) |
11 July 2018 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
11 July 2018 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
29 June 2018 | Incorporation
Statement of capital on 2018-06-29
|