4 WEST CRAIBSTONE STREET
ABERDEEN
AB11 6YL
There are 120 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Scottish Company
Status
Active
Incorporation Date
Dissolution Date
n/a
68209 - Other letting and operating of own or leased real estate
Accounts Reference Date
31 October
Accounts Category
TOTAL EXEMPTION SMALL
Accounts Last Made Up
31 October 2016
Accounts Next Due
31 July 2018
Returns Last Made Up
16 October 2015
Returns Next Due
13 November 2016
Mortgages
2 in total
2 outstanding
2016 | 2015 | 2014 | 2013 | 2012 | 2011 | 2010 | |
---|---|---|---|---|---|---|---|
Fixed Assets | £0 | £0 | £0 | £0 | £0 | £0 | £0 |
Current Assets | £53,233 | £59,125 | £62,399 | £50,347 | £70 | £139 | £768 |
of which Cash | £10,471 | £12,644 | £24,285 | £5,130 | £70 | £139 | £768 |
Total Assets | £53,233 | £59,125 | £62,399 | £50,347 | £70 | £139 | £768 |
Current Liabilities | £54,845 | £20,552 | £30,374 | £19,615 | £22,873 | £21,526 | £26,505 |
Net Current Assets | £-1,612 | £38,573 | £32,025 | £30,732 | £-22,803 | £-21,387 | £-25,737 |
Total Net Worth | £5,383 | £45,568 | £39,020 | £37,727 | £-15,808 | £-14,392 | £-18,742 |
No previous names
Director
Appointed on 16 October 2009
Nationality: British
Occupation: Director
Month of birth: December 1966
Riverside Lodge
Flixton
Bungay
Suffolk
NR35 1NN
United Kingdom
Director
Appointed on 1 October 2016
Nationality: British
Occupation: Director
Month of birth: November 1973
4 West Craibstone Street
Bon-Accord Square
Aberdeen
AB11 6YL
United Kingdom
Director
Appointed on 1 October 2016
Nationality: British
Occupation: Director
Month of birth: March 1971
4 West Craibstone Street
Bon-Accord Square
Aberdeen
AB11 6YL
United Kingdom
Director
Appointed on 16 October 2009
Nationality: British
Occupation: Director
Month of birth: November 1971
48 Lanark Road West
Currie
Edinburgh
EH14 5JY
United Kingdom
Director
Appointed on 16 October 2009
Nationality: British
Occupation: Director
Month of birth: May 1969
Yokiesden
Mintlaw
Peterhead
AB42 5BX
United Kingdom
Director
Appointed on 1 October 2016
Nationality: Malaysian
Occupation: Director
Month of birth: August 1957
4 West Craibstone Street
Bon-Accord Square
Aberdeen
AB11 6YL
United Kingdom
This information was most recently updated 16/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 16 October 2017. Category: Confirmation statement. Type: CS01. Barcode: X6IACT17. Transaction: MzE4OTIzMTM4NGFkaXF6a2N4.
Action Date: 31 October 2016. Category: Accounts. Type: AA. Barcode: X68CG4UX. Transaction: MzE3NzgyNzExNWFkaXF6a2N4.
Action Date: 16 October 2016. Category: Confirmation statement. Type: CS01. Barcode: X5IA2XEY. Transaction: MzE2MDM1ODQyMmFkaXF6a2N4.
Action Date: 1 October 2016. Category: Officers. Type: AP01. Barcode: X5HK31ZC. Transaction: MzE1OTcwMzA2MGFkaXF6a2N4.
Action Date: 1 October 2016. Category: Officers. Type: AP01. Barcode: X5HK31C9. Transaction: MzE1OTcwMjc5M2FkaXF6a2N4.
Action Date: 1 October 2016. Category: Officers. Type: AP01. Barcode: X5HK30PU. Transaction: MzE1OTcwMjU2N2FkaXF6a2N4.
Action Date: 21 April 2016. Category: Officers. Type: CH01. Barcode: X55H77WZ. Transaction: MzE0Njk0NTI0OGFkaXF6a2N4.
Action Date: 31 October 2015. Category: Accounts. Type: AA. Barcode: X52EZP2G. Transaction: MzE0MzY4MzUwMmFkaXF6a2N4.
Action Date: 16 October 2015. Category: Annual return. Type: AR01. Barcode: X4IU9YPT. Transaction: MzEzMzc4NTQyM2FkaXF6a2N4.
Action Date: 31 October 2014. Category: Accounts. Type: AA. Barcode: X49AJ3GH. Transaction: MzEyNDkxMzUzMWFkaXF6a2N4.
Action Date: 16 October 2014. Category: Annual return. Type: AR01. Barcode: X3K4819A. Transaction: MzExMDg2ODM4NGFkaXF6a2N4.
Action Date: 31 October 2013. Category: Accounts. Type: AA. Barcode: X34LW455. Transaction: MzA5NzE5ODAxN2FkaXF6a2N4.
Action Date: 16 October 2013. Category: Annual return. Type: AR01. Barcode: X2JYFSL4. Transaction: MzA4Nzc0NTUwNmFkaXF6a2N4.
Action Date: 31 October 2012. Category: Accounts. Type: AA. Barcode: X2BZC9RC. Transaction: MzA4MTAzMzc5MGFkaXF6a2N4.
Action Date: 20 December 2012. Category: Officers. Type: CH01. Barcode: X1O7J83T. Transaction: MzA2OTc2MTYyMGFkaXF6a2N4.
Action Date: 16 October 2012. Category: Annual return. Type: AR01. Barcode: X1M9IXDM. Transaction: MzA2Nzk2OTI2M2FkaXF6a2N4.
Action Date: 31 October 2011. Category: Accounts. Type: AA. Barcode: X1E166KP. Transaction: MzA2MTQ5MTYxNGFkaXF6a2N4.
Action Date: 16 October 2011. Category: Annual return. Type: AR01. Barcode: X0O2SQRD. Transaction: MzA0ODkyNzE0N2FkaXF6a2N4.
Action Date: 31 October 2010. Category: Accounts. Type: AA. Barcode: X2NQMVG9. Transaction: MzAzOTc2MTQ0NWFkaXF6a2N4.
Action Date: 16 October 2010. Category: Annual return. Type: AR01. Barcode: XWSRTOZS. Transaction: MzAyNjc2NDM4NmFkaXF6a2N4.
Category: Mortgage. Type: MG01s. Barcode: S3Q93LO6. Transaction: MzAxOTUxOTcwNWFkaXF6a2N4.
Category: Mortgage. Type: MG01s. Barcode: S3L20LJM. Transaction: MzAxOTIxNzgzMGFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Barcode: XMPQEE4U. Transaction: MzAwMDg0NjAyOGFkaXF6a2N4.