Contin
Strathpeffer
Ross Shire
IV14 9ES
Scotland
Director Name | Mr Iain Bayne |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1992(7 months, 1 week after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Musician |
Country of Residence | Scotland |
Correspondence Address | 1 Emsdorf Street Lundin Links Leven Fife KY8 6HL Scotland |
Director Name | Rory MacDonald |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1992(7 months, 1 week after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Musician |
Country of Residence | Scotland |
Correspondence Address | 10 Earls Cross Gardens Dornoch Sutherland IV25 3NR Scotland |
Director Name | Mr Malcolm Elwyn Jones |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1992(7 months, 1 week after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Musician |
Country of Residence | Scotland |
Correspondence Address | West House Seton Dean Longniddry East Lothian EH32 0PW Scotland |
Secretary Name | Michael Alexander Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 1997(6 years, 5 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Correspondence Address | 23 Harcourt Road Aberdeen AB15 5NY Scotland |
Director Name | Marlene Carol Ross |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(same day as company formation) |
Role | Agent |
Correspondence Address | 1 Abbotsford Place Aberdeen Aberdeenshire AB1 2SG Scotland |
Secretary Name | Mr Michael John Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Desswood Place Aberdeen AB25 2EE Scotland |
Secretary Name | Michael Alexander Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | 43 Grosvenor Place Aberdeen Aberdeenshire AB2 4RE Scotland |
Director Name | Dr Donald Munro |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 June 1999) |
Role | Musician |
Country of Residence | Scotland |
Correspondence Address | Scorrybreac House Portree Isle Of Skye IV51 9DH Scotland |
Director Name | Peter Wishart |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(7 months, 1 week after company formation) |
Appointment Duration | 12 years, 4 months (resigned 10 June 2004) |
Role | Musician |
Correspondence Address | Strathvale 7 Slade Road Kirriemuir Angus DD8 5HN Scotland |
Secretary Name | Andrew MacDonald Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 1 Abbotsford Place Aberdeen Aberdeenshire AB1 2SG Scotland |
Secretary Name | Carol Ann Morrice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 November 1997) |
Role | Company Director |
Correspondence Address | 57 Nelson Court King Street Aberdeen AB2 3BL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1991(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 | 12 June 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.runrigshop.co.uk/ |
---|---|
Telephone | 01224 573100 |
Telephone region | Aberdeen |
Registered Address | 75 Bon Accord Street Aberdeen AB11 6ED Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £266,105 |
Cash | £217,280 |
Current Liabilities | £58,086 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
24 October 2008 | Delivered on: 30 October 2008 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
1 December 2023 | Total exemption full accounts made up to 30 June 2023 (5 pages) |
---|---|
13 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
23 October 2022 | Satisfaction of charge 1 in full (1 page) |
5 October 2022 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
21 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
22 November 2021 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
14 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
7 September 2020 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
8 January 2019 | Registered office address changed from 1/2 York Street Aberdeen AB11 5DL to 75 Bon Accord Street Aberdeen AB11 6ED on 8 January 2019 (1 page) |
25 October 2018 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
14 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
16 October 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
5 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Director's details changed for Rory Macdonald on 31 December 2014 (2 pages) |
15 June 2015 | Director's details changed for Rory Macdonald on 31 December 2014 (2 pages) |
10 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Mr Iain Bayne on 27 May 2014 (2 pages) |
12 June 2014 | Director's details changed for Mr Iain Bayne on 27 May 2014 (2 pages) |
12 June 2014 | Director's details changed for Rory Macdonald on 13 December 2013 (2 pages) |
12 June 2014 | Director's details changed for Rory Macdonald on 13 December 2013 (2 pages) |
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
24 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (8 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (8 pages) |
13 June 2013 | Director's details changed for Mr Iain Bayne on 6 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Iain Bayne on 6 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Iain Bayne on 6 June 2013 (2 pages) |
11 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 June 2012 | Director's details changed for Iain Bayne on 31 May 2012 (2 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (8 pages) |
18 June 2012 | Director's details changed for Iain Bayne on 31 May 2012 (2 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (8 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (8 pages) |
17 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (8 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Director's details changed for Rory Macdonald on 12 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Iain Bayne on 12 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Iain Bayne on 12 June 2010 (2 pages) |
18 June 2010 | Register(s) moved to registered inspection location (1 page) |
18 June 2010 | Register(s) moved to registered inspection location (1 page) |
18 June 2010 | Register inspection address has been changed (1 page) |
18 June 2010 | Director's details changed for Rory Macdonald on 12 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Calum Morrison Macdonald on 12 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Director's details changed for Calum Morrison Macdonald on 12 June 2010 (2 pages) |
18 June 2010 | Register inspection address has been changed (1 page) |
18 June 2010 | Director's details changed for Malcolm Jones on 12 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Malcolm Jones on 12 June 2010 (2 pages) |
14 January 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
14 January 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
22 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
22 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
6 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
6 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 July 2008 | Secretary's change of particulars / michael smith / 01/01/2008 (1 page) |
31 July 2008 | Secretary's change of particulars / michael smith / 01/01/2008 (1 page) |
31 July 2008 | Return made up to 12/06/08; full list of members (5 pages) |
31 July 2008 | Director's change of particulars / malcolm jones / 17/03/2008 (1 page) |
31 July 2008 | Director's change of particulars / malcolm jones / 17/03/2008 (1 page) |
31 July 2008 | Return made up to 12/06/08; full list of members (5 pages) |
21 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
21 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
26 June 2007 | Return made up to 12/06/07; full list of members (8 pages) |
26 June 2007 | Return made up to 12/06/07; full list of members (8 pages) |
26 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
26 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
4 July 2006 | Return made up to 12/06/06; full list of members
|
4 July 2006 | Return made up to 12/06/06; full list of members
|
22 June 2006 | £ ic 602/600 30/04/06 £ sr 2@1=2 (2 pages) |
22 June 2006 | £ ic 602/600 30/04/06 £ sr 2@1=2 (2 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
22 June 2005 | Return made up to 12/06/05; full list of members (10 pages) |
22 June 2005 | Return made up to 12/06/05; full list of members (10 pages) |
31 March 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
31 March 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
25 June 2004 | Return made up to 12/06/04; full list of members
|
25 June 2004 | Return made up to 12/06/04; full list of members
|
29 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
29 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
8 July 2003 | Return made up to 12/06/03; full list of members (11 pages) |
8 July 2003 | Return made up to 12/06/03; full list of members (11 pages) |
9 April 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
9 April 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
8 July 2002 | Return made up to 12/06/02; full list of members
|
8 July 2002 | Return made up to 12/06/02; full list of members
|
22 March 2002 | Partial exemption accounts made up to 30 June 2001 (9 pages) |
22 March 2002 | Partial exemption accounts made up to 30 June 2001 (9 pages) |
18 June 2001 | Return made up to 12/06/01; full list of members (10 pages) |
18 June 2001 | Return made up to 12/06/01; full list of members (10 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
23 June 2000 | Return made up to 12/06/00; full list of members
|
23 June 2000 | Return made up to 12/06/00; full list of members
|
17 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
17 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
12 July 1999 | Return made up to 12/06/99; no change of members (6 pages) |
12 July 1999 | Return made up to 12/06/99; no change of members (6 pages) |
6 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
6 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
14 July 1998 | Return made up to 12/06/98; full list of members (8 pages) |
14 July 1998 | Return made up to 12/06/98; full list of members (8 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
11 December 1997 | Secretary resigned (1 page) |
11 December 1997 | New secretary appointed (2 pages) |
11 December 1997 | Full accounts made up to 30 June 1996 (10 pages) |
11 December 1997 | Secretary resigned (1 page) |
11 December 1997 | Full accounts made up to 30 June 1996 (10 pages) |
11 December 1997 | New secretary appointed (2 pages) |
18 June 1997 | Return made up to 12/06/97; no change of members
|
18 June 1997 | Return made up to 12/06/97; no change of members
|
21 May 1997 | Registered office changed on 21/05/97 from: 55 wellington street aberdeen AB2 1BX (1 page) |
21 May 1997 | Registered office changed on 21/05/97 from: 55 wellington street aberdeen AB2 1BX (1 page) |
13 June 1996 | Return made up to 12/06/96; no change of members
|
13 June 1996 | Return made up to 12/06/96; no change of members
|
12 April 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |
12 April 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |