Mountblairy
Banff
AB45 3XN
Scotland
Secretary Name | Rosemary Anne Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(11 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 July 2012) |
Role | Company Director |
Correspondence Address | The Beeches South Brownside Mountblairy Banff AB45 3XN Scotland |
Secretary Name | Strathern & Blair Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1988(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 1992) |
Correspondence Address | 12 South Charlotte Street Edinburgh Midlothian EH2 4AY Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1992(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 May 1999) |
Correspondence Address | 48 Castle Street Edinburgh Midlothian EH2 3LX Scotland |
Registered Address | Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | Robert Scott Allan 99.00% Ordinary |
---|---|
1 at £1 | Rosemary Anne Allan 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£70 |
Cash | £45,534 |
Current Liabilities | £59,133 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
9 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
1 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
27 November 2021 | Micro company accounts made up to 31 July 2021 (5 pages) |
18 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
8 December 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
20 August 2020 | Micro company accounts made up to 31 July 2020 (5 pages) |
15 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
8 November 2019 | Micro company accounts made up to 31 July 2019 (5 pages) |
12 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
9 October 2018 | Micro company accounts made up to 31 July 2018 (5 pages) |
1 December 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
2 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
27 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
14 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
20 August 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
25 September 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
9 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Termination of appointment of Rosemary Allan as a secretary (2 pages) |
12 September 2012 | Termination of appointment of Rosemary Allan as a secretary (2 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Secretary's details changed for Rosemary Anne Allan on 13 November 2009 (1 page) |
13 November 2009 | Director's details changed for Robert Scott Allan on 13 November 2009 (2 pages) |
13 November 2009 | Registered office address changed from C/O Burgoyne Carey Pavillion 2 3 Dava Street Broomloan Road Glasgow G51 2JA on 13 November 2009 (1 page) |
13 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Secretary's details changed for Rosemary Anne Allan on 13 November 2009 (1 page) |
13 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Registered office address changed from C/O Burgoyne Carey Pavillion 2 3 Dava Street Broomloan Road Glasgow G51 2JA on 13 November 2009 (1 page) |
13 November 2009 | Director's details changed for Robert Scott Allan on 13 November 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
18 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
14 November 2007 | Return made up to 31/10/07; full list of members
|
14 November 2007 | Return made up to 31/10/07; full list of members
|
26 September 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 November 2006 | Return made up to 31/10/06; full list of members
|
10 November 2006 | Return made up to 31/10/06; full list of members
|
6 September 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
31 October 2005 | Return made up to 31/10/05; full list of members (6 pages) |
31 October 2005 | Return made up to 31/10/05; full list of members (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
7 December 2004 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
7 December 2004 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
3 November 2004 | Return made up to 31/10/04; full list of members
|
3 November 2004 | Return made up to 31/10/04; full list of members
|
6 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
6 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
3 September 2003 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
3 September 2003 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
18 December 2002 | Return made up to 31/10/02; full list of members
|
18 December 2002 | Return made up to 31/10/02; full list of members
|
16 September 2002 | Registered office changed on 16/09/02 from: 117 crow road glasgow lanarkshire G11 7SQ (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: 117 crow road glasgow lanarkshire G11 7SQ (1 page) |
13 September 2002 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
13 September 2002 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
16 January 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
16 January 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
21 December 2001 | Return made up to 31/10/01; full list of members
|
21 December 2001 | Return made up to 31/10/01; full list of members
|
19 December 2000 | Full accounts made up to 31 July 2000 (9 pages) |
19 December 2000 | Full accounts made up to 31 July 2000 (9 pages) |
28 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
28 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
7 December 1999 | Full accounts made up to 31 July 1999 (11 pages) |
7 December 1999 | Full accounts made up to 31 July 1999 (11 pages) |
3 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
3 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
1 June 1999 | Registered office changed on 01/06/99 from: 48 castle street edinburgh EH2 3LX (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: 48 castle street edinburgh EH2 3LX (1 page) |
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | Secretary resigned (1 page) |
23 May 1999 | Secretary resigned (1 page) |
24 April 1999 | Full accounts made up to 31 July 1998 (8 pages) |
24 April 1999 | Full accounts made up to 31 July 1998 (8 pages) |
23 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
23 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
23 December 1997 | Full accounts made up to 31 July 1997 (11 pages) |
23 December 1997 | Full accounts made up to 31 July 1997 (11 pages) |
9 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
9 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
1 April 1997 | Full accounts made up to 31 July 1996 (13 pages) |
1 April 1997 | Full accounts made up to 31 July 1996 (13 pages) |
7 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
7 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
10 November 1995 | Accounts for a small company made up to 31 July 1995 (12 pages) |
10 November 1995 | Accounts for a small company made up to 31 July 1995 (12 pages) |
31 October 1995 | Return made up to 31/10/95; full list of members (6 pages) |
31 October 1995 | Return made up to 31/10/95; full list of members (6 pages) |