Monymusk
Inverurie
Aberdeenshire
AB51 7HL
Scotland
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 October 2015(21 years after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1994(same day as company formation) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 January 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2013(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 October 2015) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | Brodies House Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
15k at £1 | Archibald Grant 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £89,614 |
Cash | £67,604 |
Current Liabilities | £36,383 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
10 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
2 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
11 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
24 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
11 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 November 2020 | Confirmation statement made on 28 October 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 November 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
20 March 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (3 pages) |
9 November 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
18 April 2018 | Withdrawal of a person with significant control statement on 18 April 2018 (2 pages) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
26 October 2017 | Notification of Archibald Grant as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Notification of Archibald Grant as a person with significant control on 6 April 2016 (2 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 28 October 2015 (2 pages) |
30 October 2015 | Registered office address changed from Union Plaza, (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Brodies House Union Grove Aberdeen AB10 6SD on 30 October 2015 (1 page) |
30 October 2015 | Registered office address changed from Union Plaza, (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Brodies House Union Grove Aberdeen AB10 6SD on 30 October 2015 (1 page) |
30 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 28 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of Burness Paull Llp as a secretary on 28 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Burness Paull Llp as a secretary on 28 October 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
28 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
28 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
28 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
28 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (14 pages) |
9 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (14 pages) |
23 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
23 April 2009 | Secretary appointed paull & williamsons LLP (1 page) |
23 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
23 April 2009 | Secretary appointed paull & williamsons LLP (1 page) |
2 December 2008 | Return made up to 26/10/08; full list of members (5 pages) |
2 December 2008 | Return made up to 26/10/08; full list of members (5 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
30 October 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
30 October 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
23 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
23 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
6 January 2008 | Return made up to 26/10/07; full list of members (5 pages) |
6 January 2008 | Return made up to 26/10/07; full list of members (5 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
8 January 2007 | Return made up to 26/10/06; full list of members (5 pages) |
8 January 2007 | Return made up to 26/10/06; full list of members (5 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
28 November 2005 | Return made up to 26/10/05; full list of members (5 pages) |
28 November 2005 | Return made up to 26/10/05; full list of members (5 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
3 November 2004 | Return made up to 26/10/04; full list of members (5 pages) |
3 November 2004 | Return made up to 26/10/04; full list of members (5 pages) |
28 October 2003 | Return made up to 26/10/03; full list of members (5 pages) |
28 October 2003 | Return made up to 26/10/03; full list of members (5 pages) |
31 July 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
31 July 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
2 November 2002 | Return made up to 26/10/02; full list of members (5 pages) |
2 November 2002 | Return made up to 26/10/02; full list of members (5 pages) |
4 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
4 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
7 November 2001 | Return made up to 26/10/01; full list of members (5 pages) |
7 November 2001 | Return made up to 26/10/01; full list of members (5 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: monymusk house monymusk inverurie aberdeenshire AB51 7HL (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: monymusk house monymusk inverurie aberdeenshire AB51 7HL (1 page) |
27 February 2001 | Return made up to 26/10/00; full list of members (5 pages) |
27 February 2001 | Return made up to 26/10/00; full list of members (5 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
9 August 2000 | Particulars of contract relating to shares (4 pages) |
9 August 2000 | Particulars of contract relating to shares (4 pages) |
9 August 2000 | Ad 14/03/00--------- £ si 15000@1=15000 £ ic 1/15001 (2 pages) |
9 August 2000 | Ad 14/03/00--------- £ si 15000@1=15000 £ ic 1/15001 (2 pages) |
26 May 2000 | £ nc 10000/100000 14/03/00 (1 page) |
26 May 2000 | £ nc 10000/100000 14/03/00 (1 page) |
14 December 1999 | Return made up to 26/10/99; full list of members (5 pages) |
14 December 1999 | Return made up to 26/10/99; full list of members (5 pages) |
7 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
7 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
13 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
13 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
10 November 1998 | Return made up to 26/10/98; full list of members (5 pages) |
10 November 1998 | Return made up to 26/10/98; full list of members (5 pages) |
22 October 1998 | Return made up to 26/10/97; full list of members (5 pages) |
22 October 1998 | Return made up to 26/10/97; full list of members (5 pages) |
1 September 1998 | Full accounts made up to 31 March 1997 (8 pages) |
1 September 1998 | Full accounts made up to 31 March 1997 (8 pages) |
2 December 1996 | Return made up to 26/10/96; full list of members (6 pages) |
2 December 1996 | Return made up to 26/10/96; full list of members (6 pages) |
30 September 1996 | Full accounts made up to 31 March 1996 (7 pages) |
30 September 1996 | Full accounts made up to 31 March 1996 (7 pages) |
30 April 1996 | Return made up to 26/10/95; full list of members (5 pages) |
30 April 1996 | Return made up to 26/10/95; full list of members (5 pages) |
13 June 1995 | Accounting reference date notified as 31/03 (1 page) |
13 June 1995 | Accounting reference date notified as 31/03 (1 page) |
26 October 1994 | Incorporation (21 pages) |
26 October 1994 | Incorporation (21 pages) |