Kinellar
Aberdeen
Aberdeenshire
AB21 0TJ
Scotland
Director Name | Helen Elspeth Allan |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1993(9 years, 4 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Housewife & Mother |
Country of Residence | Scotland |
Correspondence Address | The Beeches Kinellar Aberdeen Aberdeenshire AB21 0TJ Scotland |
Secretary Name | Helen Elspeth Allan |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 1993(9 years, 5 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Beeches Kinellar Aberdeen Aberdeenshire AB21 0TJ Scotland |
Secretary Name | Mr Roderick James Allan |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 1994(10 years, 1 month after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Beeches Kinellar Aberdeen Aberdeenshire AB21 0TJ Scotland |
Director Name | Miss Victoria Elyanna Allan |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2014(29 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Shop Assistant |
Country of Residence | Scotland |
Correspondence Address | The Beeches Kinellar Aberdeen AB21 0TJ Scotland |
Secretary Name | Donaldson & Henderson (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 October 1993) |
Correspondence Address | Bank Of Scotland Buildings Nairn Iv12 4 |
Website | moodyint.com |
---|---|
Telephone | 01372 370900 |
Telephone region | Esher |
Registered Address | 28 High Street Nairn Nairnshire IV12 4AU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Helen E. Allan 49.50% Ordinary |
---|---|
50 at £1 | Roderick J. Allan 49.50% Ordinary |
1 at £1 | Roderick J. Allan 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £679,491 |
Cash | £313,394 |
Current Liabilities | £56,059 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
20 December 1993 | Delivered on: 10 January 1994 Satisfied on: 9 April 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 albert street aberdeen. Fully Satisfied |
---|---|
14 May 1991 | Delivered on: 22 May 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
19 February 1987 | Delivered on: 23 February 1987 Persons entitled: Lloyds Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
---|---|
7 September 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
23 November 2016 | Micro company accounts made up to 31 May 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
19 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
25 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
31 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
8 January 2014 | Appointment of Miss Victoria Elyanna Allan as a director (2 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
29 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
1 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
15 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
28 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Helen Elspeth Allan on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Roderick Allan on 28 October 2009 (2 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
5 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 October 2007 | Return made up to 28/10/07; full list of members (3 pages) |
30 October 2006 | Return made up to 28/10/06; full list of members (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
22 November 2005 | Return made up to 28/10/05; full list of members (3 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
24 November 2004 | Return made up to 28/10/04; full list of members
|
20 August 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
18 November 2003 | Return made up to 28/10/03; full list of members
|
11 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
8 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
16 September 2002 | Ad 16/08/02--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
31 October 2001 | Return made up to 28/10/01; full list of members (7 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
27 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
8 November 2000 | Return made up to 28/10/00; full list of members
|
3 August 2000 | Registered office changed on 03/08/00 from: leuven house 2 albert street aberdeen aberdeenshire AB25 1XQ (1 page) |
24 May 2000 | Return made up to 28/10/99; full list of members
|
24 February 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
13 November 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
2 November 1998 | Return made up to 28/10/98; no change of members (4 pages) |
23 January 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
22 October 1997 | Return made up to 28/10/97; no change of members (6 pages) |
11 December 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
19 November 1996 | Return made up to 28/10/96; full list of members (6 pages) |
20 November 1995 | Return made up to 28/10/95; no change of members
|
6 September 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
22 May 1984 | Certificate of incorporation (1 page) |