Banchory
AB31 6PT
Scotland
Secretary Name | Phyllis Margaret Sim Emslie |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 1993(1 month after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | Arden Hall Auchattie Banchory AB31 6PT Scotland |
Director Name | Jill Sinclair Cooper |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2014(21 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inverey Potarch Banchory AB31 4BJ Scotland |
Director Name | Tracey Sangster McDonald |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2014(21 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Forestside Drive Banchory Kincardineshire AB31 5ZG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1992(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 | 21 December 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | targetdiscount.moonfruit.com |
---|---|
Telephone | 01330 823561 |
Telephone region | Banchory |
Registered Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 90 other UK companies use this postal address |
3k at £1 | Stewart Merson Emslie 60.00% Ordinary |
---|---|
1000 at £1 | Phyllis Margaret Sim Emslie 20.00% Ordinary |
500 at £1 | Jill Sinclair Cooper 10.00% Ordinary |
500 at £1 | Tracey Sangster Emslie 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£188,669 |
Cash | £337 |
Current Liabilities | £98,761 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 April 2024 (3 days ago) |
---|---|
Next Return Due | 7 May 2025 (1 year from now) |
12 October 2021 | Delivered on: 12 October 2021 Persons entitled: Stewart Merson Emslie Phyllis Margaret Sim Emslie Classification: A registered charge Outstanding |
---|---|
5 August 2014 | Delivered on: 7 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
11 March 1996 | Delivered on: 18 March 1996 Satisfied on: 29 January 2009 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. Fully Satisfied |
3 March 1995 | Delivered on: 14 March 1995 Satisfied on: 24 October 1997 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. Fully Satisfied |
29 March 1993 | Delivered on: 7 April 1993 Satisfied on: 24 June 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
25 January 2021 | Satisfaction of charge SC1418840004 in full (1 page) |
---|---|
5 January 2021 | Director's details changed for Tracey Sangster Emslie on 4 December 2020 (2 pages) |
5 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
19 October 2020 | Micro company accounts made up to 31 March 2020 (9 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
7 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 December 2017 | Change of details for Stewart Merson Emslie as a person with significant control on 22 December 2016 (2 pages) |
11 December 2017 | Change of details for Stewart Merson Emslie as a person with significant control on 22 December 2016 (2 pages) |
21 December 2016 | Director's details changed for Stewart Merson Emslie on 22 December 2015 (2 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2016 | Secretary's details changed for Phyllis Margaret Sim Emslie on 22 December 2015 (1 page) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2016 | Secretary's details changed for Phyllis Margaret Sim Emslie on 22 December 2015 (1 page) |
21 December 2016 | Director's details changed for Stewart Merson Emslie on 22 December 2015 (2 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 January 2016 | Director's details changed for Tracey Sangster Emslie on 15 May 2014 (2 pages) |
6 January 2016 | Director's details changed for Tracey Sangster Emslie on 15 May 2014 (2 pages) |
6 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 August 2014 | Registration of charge SC1418840004, created on 5 August 2014 (5 pages) |
7 August 2014 | Registration of charge SC1418840004, created on 5 August 2014 (5 pages) |
7 August 2014 | Registration of charge SC1418840004, created on 5 August 2014 (5 pages) |
7 March 2014 | Appointment of Tracey Sangster Emslie as a director (3 pages) |
7 March 2014 | Appointment of Jill Sinclair Cooper as a director (3 pages) |
7 March 2014 | Appointment of Jill Sinclair Cooper as a director (3 pages) |
7 March 2014 | Appointment of Tracey Sangster Emslie as a director (3 pages) |
7 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Registered office address changed from Frame Kennedy & Forrest Albyn House 37a Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Frame Kennedy & Forrest Albyn House 37a Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Frame Kennedy & Forrest Albyn House 37a Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 January 2010 | Director's details changed for Stewart Merson Emslie on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Stewart Merson Emslie on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Stewart Merson Emslie on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
6 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
18 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 December 2005 | Secretary's particulars changed (1 page) |
21 December 2005 | Return made up to 21/12/05; full list of members (3 pages) |
21 December 2005 | Return made up to 21/12/05; full list of members (3 pages) |
21 December 2005 | Secretary's particulars changed (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
20 December 2004 | Return made up to 21/12/04; full list of members (7 pages) |
20 December 2004 | Return made up to 21/12/04; full list of members (7 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
17 December 2003 | Return made up to 21/12/03; full list of members (7 pages) |
17 December 2003 | Return made up to 21/12/03; full list of members (7 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 December 2002 | Return made up to 21/12/02; full list of members (7 pages) |
22 December 2002 | Return made up to 21/12/02; full list of members (7 pages) |
8 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 December 2001 | Return made up to 21/12/01; full list of members (7 pages) |
27 December 2001 | Return made up to 21/12/01; full list of members (7 pages) |
26 July 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
26 July 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
28 December 2000 | Return made up to 21/12/00; full list of members (7 pages) |
28 December 2000 | Return made up to 21/12/00; full list of members (7 pages) |
17 July 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
17 July 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
12 January 2000 | Return made up to 21/12/99; full list of members (7 pages) |
12 January 2000 | Return made up to 21/12/99; full list of members (7 pages) |
13 July 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
13 July 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
9 December 1998 | Return made up to 21/12/98; full list of members (6 pages) |
9 December 1998 | Return made up to 21/12/98; full list of members (6 pages) |
22 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
22 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
23 December 1997 | Return made up to 21/12/97; no change of members (4 pages) |
23 December 1997 | Return made up to 21/12/97; no change of members (4 pages) |
24 October 1997 | Dec mort/charge * (4 pages) |
24 October 1997 | Dec mort/charge * (4 pages) |
18 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 January 1997 | Return made up to 21/12/96; no change of members
|
14 January 1997 | Return made up to 21/12/96; no change of members
|
13 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 January 1996 | Return made up to 21/12/95; full list of members (6 pages) |
22 January 1996 | Return made up to 21/12/95; full list of members (6 pages) |
11 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |