Aberdeen
AB10 1TR
Scotland
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2018(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | 440 Union Street Aberdeen AB10 1TR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
1 December 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
29 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2023 | Compulsory strike-off action has been suspended (1 page) |
24 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
29 November 2022 | Termination of appointment of Lc Secretaries Limited as a secretary on 29 November 2022 (1 page) |
9 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
18 August 2021 | Confirmation statement made on 9 August 2021 with updates (4 pages) |
24 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 August 2020 | Confirmation statement made on 9 August 2020 with updates (5 pages) |
27 April 2020 | Notification of Kirkwood Commercial Park Limited as a person with significant control on 29 October 2019 (2 pages) |
27 April 2020 | Cessation of Catalina Dunbar as a person with significant control on 29 October 2019 (1 page) |
19 March 2020 | Current accounting period extended from 31 January 2020 to 31 March 2020 (3 pages) |
7 February 2020 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
6 December 2019 | Previous accounting period shortened from 31 August 2019 to 31 January 2019 (1 page) |
9 August 2019 | Confirmation statement made on 9 August 2019 with updates (4 pages) |
6 August 2019 | Change of details for Mrs Catalina Dunbar as a person with significant control on 6 August 2019 (2 pages) |
6 August 2019 | Director's details changed for Mrs Catalina Dunbar on 6 August 2019 (2 pages) |
6 August 2019 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom to 440 Union Street Aberdeen AB10 1TR on 6 August 2019 (1 page) |
10 August 2018 | Incorporation Statement of capital on 2018-08-10
|