ALLINHOUSE.COM LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1XE

Company number SC247544
Status Active
Incorporation Date 9 April 2003
Company Type Private Limited Company
Address 5 RUBISLAW TERRACE, ABERDEEN, SCOTLAND, AB10 1XE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Secretary's details changed for Jamieson's Book-Keeping & Accountancy Ltd on 18 May 2016; Secretary's details changed for Jamieson's Book-Keeping & Accountancy Ltd on 18 May 2016. The most likely internet sites of ALLINHOUSE.COM LIMITED are www.allinhousecom.co.uk, and www.allinhouse-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allinhouse Com Limited is a Private Limited Company. The company registration number is SC247544. Allinhouse Com Limited has been working since 09 April 2003. The present status of the company is Active. The registered address of Allinhouse Com Limited is 5 Rubislaw Terrace Aberdeen Scotland Ab10 1xe. . JAMIESON'S BOOK-KEEPING & ACCOUNTANCY LTD is a Secretary of the company. THOMAS, Paul Graham is a Director of the company. Secretary JAMIESON, Gary Robert has been resigned. Secretary WILLIAMS, Jennifer Margaret has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JAMIESON'S BOOK-KEEPING & ACCOUNTANCY LTD
Appointed Date: 01 April 2009

Director
THOMAS, Paul Graham
Appointed Date: 21 February 2004
71 years old

Resigned Directors

Secretary
JAMIESON, Gary Robert
Resigned: 01 April 2009
Appointed Date: 25 January 2007

Secretary
WILLIAMS, Jennifer Margaret
Resigned: 25 January 2007
Appointed Date: 21 February 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 11 April 2003
Appointed Date: 09 April 2003

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 11 April 2003
Appointed Date: 09 April 2003

ALLINHOUSE.COM LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
26 May 2016
Secretary's details changed for Jamieson's Book-Keeping & Accountancy Ltd on 18 May 2016
26 May 2016
Secretary's details changed for Jamieson's Book-Keeping & Accountancy Ltd on 18 May 2016
24 May 2016
Registered office address changed from 39 Dee Street Aberdeen AB11 6DY to 5 Rubislaw Terrace Aberdeen AB10 1XE on 24 May 2016
15 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2

...
... and 36 more events
24 Feb 2004
New director appointed
25 Apr 2003
Secretary resigned
25 Apr 2003
Director resigned
25 Apr 2003
Registered office changed on 25/04/03 from: newcroft, longmanhill banff aberdeenshire AB45 3QT
09 Apr 2003
Incorporation