Aberdeen
Aberdeenshire
AB10 1YL
Scotland
Secretary Name | Mr Roy James Laing |
---|---|
Status | Closed |
Appointed | 27 January 2016(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 10 April 2022) |
Role | Company Director |
Correspondence Address | Lavona Calcots Elgin Morayshire IV30 8NB Scotland |
Director Name | Harmina Elisabeth Tenkink |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 August 1990(1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 April 1996) |
Role | Administrator |
Correspondence Address | The Old Posthouse 58 Whitemire, Darnaway Forres Morayshire IV36 2TW Scotland |
Secretary Name | Harmina Elisabeth Tenkink |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 13 August 1990(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 January 1994) |
Role | Company Director |
Correspondence Address | The Old Posthouse 58 Whitemire, Darnaway Forres Morayshire IV36 2TW Scotland |
Director Name | Alan Paul Harfield |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1990(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 April 1996) |
Role | Printer |
Correspondence Address | The Old Posthouse Whitemire Forres Moray IV36 0SU Scotland |
Director Name | David Michael Ritchie |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 July 2002) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | Dalvey 60 Pluscarden Road Elgin Morayshire IV30 1SX Scotland |
Director Name | Lex Le Feuvre |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(3 years, 6 months after company formation) |
Appointment Duration | 21 years, 12 months (resigned 05 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 305 The Park Findhorn Forres Morayshire IV36 3TE Scotland |
Director Name | Catherine Jane Le Feuvre |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(3 years, 6 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 09 June 2017) |
Role | Printer |
Country of Residence | Scotland |
Correspondence Address | 305 The Park Findhorn Forres Morayshire IV36 3TE Scotland |
Secretary Name | Lex Le Feuvre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(3 years, 6 months after company formation) |
Appointment Duration | 21 years, 12 months (resigned 05 January 2016) |
Role | Computer Consultant |
Country of Residence | Scotland |
Correspondence Address | 305 The Park Findhorn Forres Morayshire IV36 3TE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.bigskyprint.com/ |
---|---|
Email address | [email protected] |
Telephone | 01309 691641 |
Telephone region | Forres |
Registered Address | Bishops Court 29 Albyn Place Aberdeen Aberdeenshire AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
3.6k at £1 | Catherine Jane Le Feuvre 33.33% Ordinary |
---|---|
3.6k at £1 | Howard Anstruther 33.33% Ordinary |
3.6k at £1 | Lex Le Feuvre 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,575 |
Cash | £40,233 |
Current Liabilities | £19,617 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
4 December 1996 | Delivered on: 16 December 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
---|---|
9 June 2017 | Termination of appointment of Catherine Jane Le Feuvre as a director on 9 June 2017 (1 page) |
22 May 2017 | Satisfaction of charge 1 in full (1 page) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
2 February 2016 | Appointment of Mr Roy James Laing as a secretary on 27 January 2016 (2 pages) |
2 February 2016 | Termination of appointment of Lex Le Feuvre as a secretary on 5 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Lex Le Feuvre as a director on 5 January 2016 (1 page) |
26 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
11 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
4 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Appointment of Mr Howard Anstruther as a director (2 pages) |
28 June 2011 | Resolutions
|
15 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 June 2010 | Secretary's details changed for Lex Le Feuvre on 1 January 2010 (1 page) |
30 June 2010 | Director's details changed for Catherine Jane Le Feuvre on 1 January 2010 (2 pages) |
30 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Catherine Jane Le Feuvre on 1 January 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Lex Le Feuvre on 1 January 2010 (1 page) |
30 June 2010 | Director's details changed for Lex Le Feuvre on 1 January 2010 (2 pages) |
30 June 2010 | Director's details changed for Lex Le Feuvre on 1 January 2010 (2 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 August 2009 | Memorandum and Articles of Association (21 pages) |
13 August 2009 | Company name changed posthouse printing and publishing LIMITED\certificate issued on 13/08/09 (2 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from the park findhorn forres morayshire IV36 3TE (1 page) |
23 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
26 June 2007 | Return made up to 23/06/07; full list of members (2 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
26 June 2006 | Return made up to 23/06/06; full list of members (2 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 June 2005 | Return made up to 23/06/05; full list of members (3 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
29 June 2004 | Return made up to 23/06/04; full list of members (7 pages) |
16 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
25 June 2003 | Return made up to 23/06/03; full list of members (8 pages) |
24 June 2003 | Resolutions
|
24 June 2003 | £ ic 12000/7200 19/03/03 £ sr 4800@1=4800 (1 page) |
14 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
1 August 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
26 June 2002 | Return made up to 23/06/02; full list of members
|
15 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
27 June 2001 | Return made up to 23/06/01; full list of members (7 pages) |
14 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
27 June 2000 | Return made up to 23/06/00; full list of members
|
21 January 2000 | Full accounts made up to 30 June 1999 (13 pages) |
29 June 1999 | Return made up to 23/06/99; full list of members
|
15 January 1999 | Full accounts made up to 30 June 1998 (14 pages) |
1 July 1998 | Return made up to 23/06/98; no change of members (4 pages) |
14 January 1998 | Full accounts made up to 30 June 1997 (14 pages) |
4 July 1997 | Return made up to 23/06/97; no change of members (4 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
16 December 1996 | Partic of mort/charge * (6 pages) |
3 July 1996 | Return made up to 23/06/96; full list of members (6 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (13 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (2 pages) |
27 June 1995 | Return made up to 23/06/95; no change of members (6 pages) |