Aberdeen
AB15 4ZT
Scotland
Director Name | Mr John Ferguson |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2019(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Registered Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 3 weeks from now) |
10 February 2021 | Delivered on: 25 February 2021 Persons entitled: Linton Finance Limited Classification: A registered charge Outstanding |
---|---|
30 October 2019 | Delivered on: 11 November 2019 Persons entitled: Linton Finance Limited Classification: A registered charge Outstanding |
24 April 2019 | Delivered on: 1 May 2019 Persons entitled: Steven Ferguson Wendy Ferguson Classification: A registered charge Outstanding |
1 December 2023 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
---|---|
10 May 2023 | Total exemption full accounts made up to 31 December 2022 (16 pages) |
5 December 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
26 November 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
4 November 2021 | Register(s) moved to registered inspection location 23 Melville Street Edinburgh EH3 7PE (1 page) |
4 November 2021 | Register inspection address has been changed to 23 Melville Street Edinburgh EH3 7PE (1 page) |
4 June 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
25 February 2021 | Registration of charge SC6135420003, created on 10 February 2021 (28 pages) |
16 December 2020 | Registered office address changed from 23 Melville Street Edinburgh EH3 7PE Scotland to 6 Queens Road Aberdeen AB15 4ZT on 16 December 2020 (1 page) |
30 November 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
8 June 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
26 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
22 November 2019 | Confirmation statement made on 12 November 2019 with updates (4 pages) |
22 November 2019 | Change of details for Mr Alexander James Harrison as a person with significant control on 21 February 2019 (2 pages) |
11 November 2019 | Registration of charge SC6135420002, created on 30 October 2019 (22 pages) |
15 May 2019 | Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
15 May 2019 | Company name changed young malt company LTD\certificate issued on 15/05/19
|
1 May 2019 | Registration of charge SC6135420001, created on 24 April 2019 (21 pages) |
2 April 2019 | Resolutions
|
28 March 2019 | Statement of capital following an allotment of shares on 11 March 2019
|
26 February 2019 | Change of details for Mr Alexander James Harrison as a person with significant control on 13 November 2018 (2 pages) |
26 February 2019 | Change of details for Mr Alexander James Harrison as a person with significant control on 21 February 2019 (2 pages) |
25 February 2019 | Cessation of John Ferguson as a person with significant control on 29 January 2019 (1 page) |
25 February 2019 | Registered office address changed from 28/15 Simpson Loan Edinburgh EH3 9GG United Kingdom to 23 Melville Street Edinburgh EH3 7PE on 25 February 2019 (1 page) |
25 February 2019 | Notification of John Ferguson as a person with significant control on 21 February 2019 (2 pages) |
29 January 2019 | Statement of capital following an allotment of shares on 29 January 2019
|
29 January 2019 | Notification of John Ferguson as a person with significant control on 29 January 2019 (2 pages) |
29 January 2019 | Change of details for Mr Alexander James Harrison as a person with significant control on 29 January 2019 (2 pages) |
21 January 2019 | Appointment of Mr John Ferguson as a director on 21 January 2019 (2 pages) |
13 November 2018 | Incorporation Statement of capital on 2018-11-13
|