Kirkbrae
Aberdeen
AB15 9QT
Scotland
Secretary Name | Evelyn Longstaff |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2007(9 years after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Company Director |
Correspondence Address | 4 Denhead Kirk Brae Cults Aberdeen Grampian AB15 9QT Scotland |
Secretary Name | Dr James David Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 12 months (resigned 05 April 2007) |
Role | Company Director |
Correspondence Address | 37 Shorncliffe Road Folkestone Kent CT20 2UD |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 1b The Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Mr John Richard Burton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £84,146 |
Cash | £97,533 |
Current Liabilities | £13,387 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
---|---|
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 April 2010 | Director's details changed for John Richard Burton on 31 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 April 2007 | New secretary appointed (2 pages) |
26 April 2007 | Return made up to 31/03/07; full list of members
|
24 April 2007 | Secretary resigned (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 April 2004 | Return made up to 31/03/04; full list of members
|
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 May 2003 | Return made up to 31/03/03; full list of members
|
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 March 2002 | Return made up to 31/03/02; full list of members (6 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
16 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
6 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 January 2000 | Resolutions
|
28 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | Ad 02/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: 104 maldon road witham essex CM8 1HP (1 page) |
12 May 1998 | Resolutions
|
22 April 1998 | Registered office changed on 22/04/98 from: international house 31 church road hendon london NW4 4EB (1 page) |