Stonehaven
Kincardineshire
AB39 2UB
Scotland
Director Name | Angela Rosemary Carr |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2001(7 years, 10 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Barras Smithy Stonehaven Stonehaven AB39 2UB Scotland |
Secretary Name | Grant Smith Law Practice Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2011(18 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Alastair Crofts Gibb |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 252 Union Street Aberdeen Aberdeenshire AB1 1TN Scotland |
Secretary Name | Alastair Crofts Gibb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 252 Union Street Aberdeen Aberdeenshire AB1 1TN Scotland |
Director Name | Anna Pirie |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 June 2000) |
Role | Company Director |
Correspondence Address | Carinya St Cyrus |
Director Name | Gary Weber |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 September 1995) |
Role | Company Director |
Correspondence Address | 21 Shears Court Sunbury On Thames Middlesex TW16 7NF |
Director Name | Alison Christian Stewart |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(2 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 04 May 2001) |
Role | Teacher |
Correspondence Address | 31 East Hemming Street Letham Forfar Angus DD8 2PT Scotland |
Director Name | Neil McFarlane Stewart |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(2 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 04 May 2001) |
Role | Sales Director |
Correspondence Address | Somerville Park 31 East Hemming Street Letham Forfar Angus DD8 2PT Scotland |
Secretary Name | The Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1994(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 02 August 2011) |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Website | bodyandface.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01561 378811 |
Telephone region | Laurencekirk |
Registered Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 60 other UK companies use this postal address |
44.4k at £1 | Angela Rosemary Carr 44.37% Ordinary |
---|---|
44.4k at £1 | Mr William Milne Ritchie Carr 44.37% Ordinary |
11.3k at £1 | Anna Pirie 11.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£80,960 |
Cash | £87 |
Current Liabilities | £146,587 |
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 | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
18 June 2003 | Delivered on: 24 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Outstanding |
---|---|
31 August 1994 | Delivered on: 8 September 1994 Satisfied on: 2 September 2003 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 |
26 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
28 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
21 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
10 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
29 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
29 June 2012 | Termination of appointment of The Grant Smith Law Practice as a secretary (1 page) |
29 June 2012 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
29 June 2012 | Termination of appointment of The Grant Smith Law Practice as a secretary (1 page) |
29 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
27 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 July 2010 | Secretary's details changed for The Grant Smith Law Practice on 1 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Angela Rosemary Carr on 1 January 2010 (2 pages) |
5 July 2010 | Secretary's details changed for The Grant Smith Law Practice on 1 January 2010 (2 pages) |
5 July 2010 | Secretary's details changed for The Grant Smith Law Practice on 1 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Angela Rosemary Carr on 1 January 2010 (2 pages) |
5 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for William Milne Ritchie Carr on 1 January 2010 (2 pages) |
5 July 2010 | Director's details changed for William Milne Ritchie Carr on 1 January 2010 (2 pages) |
5 July 2010 | Director's details changed for William Milne Ritchie Carr on 1 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Angela Rosemary Carr on 1 January 2010 (2 pages) |
5 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
29 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
23 June 2008 | Director's change of particulars / angela carr / 01/01/2008 (1 page) |
23 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
23 June 2008 | Director's change of particulars / angela carr / 01/01/2008 (1 page) |
23 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
16 July 2007 | Return made up to 16/06/07; full list of members (3 pages) |
16 July 2007 | Return made up to 16/06/07; full list of members (3 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
11 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
11 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
20 July 2005 | Return made up to 16/06/05; full list of members
|
20 July 2005 | Return made up to 16/06/05; full list of members
|
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
16 August 2004 | Ad 29/06/04--------- £ si 23900@1=23900 £ ic 76100/100000 (2 pages) |
16 August 2004 | Ad 29/06/04--------- £ si 23900@1=23900 £ ic 76100/100000 (2 pages) |
13 July 2004 | Return made up to 16/06/04; full list of members
|
13 July 2004 | Return made up to 16/06/04; full list of members
|
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
2 September 2003 | Dec mort/charge * (4 pages) |
2 September 2003 | Dec mort/charge * (4 pages) |
12 August 2003 | Return made up to 16/06/03; full list of members (7 pages) |
12 August 2003 | Return made up to 16/06/03; full list of members (7 pages) |
24 July 2003 | Registered office changed on 24/07/03 from: 7 waverley place aberdeen aberdeenshire AB10 1XH (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: 7 waverley place aberdeen aberdeenshire AB10 1XH (1 page) |
24 June 2003 | Partic of mort/charge * (5 pages) |
24 June 2003 | Partic of mort/charge * (5 pages) |
28 March 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
28 March 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
8 July 2002 | Return made up to 16/06/02; full list of members (7 pages) |
8 July 2002 | Return made up to 16/06/02; full list of members (7 pages) |
26 March 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
26 March 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
12 July 2001 | Resolutions
|
12 July 2001 | Memorandum and Articles of Association (11 pages) |
12 July 2001 | Ad 14/05/01--------- £ si 30100@1=30100 £ ic 46000/76100 (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | £ nc 50000/100000 14/05/01 (1 page) |
12 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
12 July 2001 | Memorandum and Articles of Association (11 pages) |
12 July 2001 | Ad 14/05/01--------- £ si 30100@1=30100 £ ic 46000/76100 (2 pages) |
12 July 2001 | £ nc 50000/100000 14/05/01 (1 page) |
12 July 2001 | Resolutions
|
12 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
14 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
10 August 2000 | Return made up to 16/06/00; full list of members (7 pages) |
10 August 2000 | Return made up to 16/06/00; full list of members (7 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: carinya 21 mercury terrace st cyrus kincardine (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: carinya 21 mercury terrace st cyrus kincardine (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
16 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
16 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
13 July 1999 | Return made up to 16/06/99; no change of members (4 pages) |
13 July 1999 | Return made up to 16/06/99; no change of members (4 pages) |
7 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
7 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
17 June 1998 | Return made up to 16/06/98; full list of members (6 pages) |
17 June 1998 | Return made up to 16/06/98; full list of members (6 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
30 June 1997 | Return made up to 22/06/97; full list of members (6 pages) |
30 June 1997 | Return made up to 22/06/97; full list of members (6 pages) |
18 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
18 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
18 July 1996 | Return made up to 22/06/96; change of members (6 pages) |
18 July 1996 | Return made up to 22/06/96; change of members (6 pages) |
18 July 1996 | Particulars of contract relating to shares (4 pages) |
18 July 1996 | Particulars of contract relating to shares (4 pages) |
18 July 1996 | Particulars of contract relating to shares (4 pages) |
18 July 1996 | Particulars of contract relating to shares (4 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | Ad 01/05/96--------- £ si 27230@1=27230 £ ic 2/27232 (2 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | Ad 01/05/96--------- £ si 27230@1=27230 £ ic 2/27232 (2 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
17 April 1996 | £ nc 1000/50000 03/01/96 (1 page) |
17 April 1996 | Resolutions
|
17 April 1996 | Memorandum and Articles of Association (7 pages) |
17 April 1996 | Memorandum and Articles of Association (7 pages) |
17 April 1996 | £ nc 1000/50000 03/01/96 (1 page) |
17 April 1996 | Resolutions
|
27 March 1996 | Full accounts made up to 30 June 1995 (9 pages) |
27 March 1996 | Full accounts made up to 30 June 1995 (9 pages) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | Director resigned (2 pages) |
21 June 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
21 June 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
26 April 1995 | New secretary appointed (2 pages) |
26 April 1995 | New secretary appointed (2 pages) |