MacDuff
Banffshire
AB44 1SD
Scotland
Director Name | Mrs Willena Rodger Skene |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1991(1 week after company formation) |
Appointment Duration | 30 years, 11 months (closed 09 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Manner Street MacDuff Banffshire AB44 1SD Scotland |
Secretary Name | Mrs Willena Rodger Skene |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2000(9 years after company formation) |
Appointment Duration | 21 years, 11 months (closed 09 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Manner Street MacDuff Banffshire AB44 1SD Scotland |
Director Name | James Skene |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 1999) |
Role | Filling Station Manager |
Correspondence Address | Cairns Villa 44 Garden Street MacDuff Banffshire AB44 1XS Scotland |
Director Name | Jean Isabella Skene |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 1999) |
Role | Filling Station Manageress |
Correspondence Address | Cairns Villa 44 Garden Street MacDuff Banffshire AB44 1XS Scotland |
Secretary Name | Jean Isabella Skene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(1 week after company formation) |
Appointment Duration | 8 years, 12 months (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | Cairns Villa 44 Garden Street MacDuff Banffshire AB44 1XS Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1991(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1991(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Telephone | 01261 812217 |
---|---|
Telephone region | Banff |
Registered Address | C/O Interpath Ltd 5th Floor 130 St. Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Mr Brian James Skene 50.00% Ordinary |
---|---|
5k at £1 | Mrs Willena Rodger Skene 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £653,211 |
Cash | £356,298 |
Current Liabilities | £108,897 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
3 April 1992 | Delivered on: 14 April 1992 Persons entitled: Esso Petroleum Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground on the north side of the road from banff to portsoy annexed to the disposition by mrs. Jane margaret simpson or dawes in favour of james hendry saunders recorded G.R. (banff) 081252. Outstanding |
---|
17 July 2017 | Director's details changed for Mr Brian James Skene on 11 July 2017 (2 pages) |
---|---|
17 July 2017 | Director's details changed for Mrs Willena Rodger Skene on 11 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
20 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
17 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
25 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
23 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
18 March 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
24 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
20 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
14 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
24 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
25 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
26 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
25 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
1 August 2005 | Return made up to 11/07/05; full list of members (2 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
19 July 2004 | Return made up to 11/07/04; full list of members (5 pages) |
23 April 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
24 July 2003 | Return made up to 11/07/03; no change of members (5 pages) |
29 May 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
25 July 2002 | Return made up to 11/07/02; full list of members (5 pages) |
12 February 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
19 July 2001 | Return made up to 11/07/01; full list of members (5 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: 1 golden square aberdeen AB10 1HA (1 page) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Resolutions
|
15 March 2001 | Return made up to 11/07/00; full list of members; amend (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
1 December 2000 | £ sr 10000@1 10/04/00 (1 page) |
15 August 2000 | Return made up to 11/07/00; full list of members (5 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
20 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
15 July 1999 | Return made up to 11/07/99; full list of members (6 pages) |
25 April 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
22 July 1998 | Return made up to 11/07/98; full list of members (6 pages) |
29 December 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
17 July 1997 | Return made up to 11/07/97; full list of members (6 pages) |
24 December 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
18 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
15 March 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |