Kennethmont
Huntly
Aberdeenshire
AB54 4QP
Scotland
Director Name | Mrs Teresa Mary Coomber |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1995(3 days after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Sinnahard House Glenkindie Alford Aberdeenshire AB33 8SH Scotland |
Secretary Name | Mrs Teresa Mary Coomber |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1995(3 days after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Accounts |
Country of Residence | United Kingdom |
Correspondence Address | Sinnahard House Glenkindie Alford Aberdeenshire AB33 8SH Scotland |
Director Name | Jack Kenneth Coomber |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 October 1999) |
Role | Business Management |
Correspondence Address | Sinnahard House Glenkindie Alford Aberdeenshire AB33 8SH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1995(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 | 28 March 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | donsideheatingsupplies.co.uk |
---|---|
Telephone | 07 710771189 |
Telephone region | Mobile |
Registered Address | Donside Road Alford AB33 8WD Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Huntly, Strathbogie and Howe of Alford |
240 at £0.2 | Mrs Teresa Mary Coomber 60.00% Ordinary |
---|---|
160 at £0.2 | Mr Andrew Stuart Coomber 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £627,550 |
Cash | £212,557 |
Current Liabilities | £135,946 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
30 March 2001 | Delivered on: 10 April 2001 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 |
---|---|
24 October 1997 | Delivered on: 30 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. Outstanding |
27 February 2024 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
12 February 2024 | Confirmation statement made on 27 January 2024 with updates (4 pages) |
21 April 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
2 February 2023 | Registered office address changed from Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX to Donside Road Alford AB33 8WD on 2 February 2023 (1 page) |
2 February 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
2 February 2023 | Change of details for Mr Andrew Stuart Coomber as a person with significant control on 20 January 2023 (2 pages) |
2 February 2023 | Director's details changed for Mr Andrew Stuart Coomber on 2 February 2023 (2 pages) |
2 February 2023 | Change of details for Mrs Teresa Mary Coomber as a person with significant control on 6 April 2016 (2 pages) |
2 February 2023 | Change of details for Mr Andrew Stuart Coomber as a person with significant control on 6 April 2016 (2 pages) |
2 February 2023 | Director's details changed for Mr Andrew Stuart Coomber on 20 January 2023 (2 pages) |
30 May 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
17 February 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
18 March 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
6 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
11 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
31 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
10 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
11 November 2013 | Registered office address changed from Sinnahard House Glenkindie Alford Aberdeenshire AB33 8SH on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from Sinnahard House Glenkindie Alford Aberdeenshire AB33 8SH on 11 November 2013 (1 page) |
8 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
7 November 2013 | Register(s) moved to registered inspection location (1 page) |
7 November 2013 | Register(s) moved to registered inspection location (1 page) |
7 November 2013 | Register inspection address has been changed (1 page) |
7 November 2013 | Register inspection address has been changed (1 page) |
16 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
7 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Andrew Stuart Coomber on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Teresa Mary Coomber on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Teresa Mary Coomber on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Teresa Mary Coomber on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Andrew Stuart Coomber on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Andrew Stuart Coomber on 6 April 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
17 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
20 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
20 April 2007 | Director's particulars changed (1 page) |
8 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
18 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
18 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
9 February 2006 | S-div 03/02/06 (1 page) |
9 February 2006 | S-div 03/02/06 (1 page) |
3 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
12 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
12 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
1 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
2 April 2003 | Return made up to 28/03/03; full list of members
|
2 April 2003 | Return made up to 28/03/03; full list of members
|
25 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
24 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
24 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
10 April 2001 | Partic of mort/charge * (5 pages) |
10 April 2001 | Partic of mort/charge * (5 pages) |
2 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
8 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
8 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
3 April 2000 | Return made up to 28/03/00; full list of members
|
3 April 2000 | Return made up to 28/03/00; full list of members
|
25 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
25 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
6 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
6 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
16 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
16 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
15 April 1998 | Return made up to 28/03/98; no change of members (4 pages) |
15 April 1998 | Return made up to 28/03/98; no change of members (4 pages) |
10 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
10 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
30 October 1997 | Partic of mort/charge * (6 pages) |
30 October 1997 | Partic of mort/charge * (6 pages) |
9 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
9 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
16 January 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
16 January 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
19 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
19 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
31 May 1995 | Ad 17/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 May 1995 | Ad 17/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 May 1995 | Accounting reference date notified as 31/05 (1 page) |
30 May 1995 | Accounting reference date notified as 31/05 (1 page) |
27 April 1995 | Memorandum and Articles of Association (12 pages) |
27 April 1995 | Memorandum and Articles of Association (12 pages) |
25 April 1995 | Company name changed ambermoor LIMITED\certificate issued on 26/04/95 (4 pages) |
25 April 1995 | Company name changed ambermoor LIMITED\certificate issued on 26/04/95 (4 pages) |
20 April 1995 | Resolutions
|
20 April 1995 | Registered office changed on 20/04/95 from: 24 great king street edinburgh EH3 6QN (1 page) |
20 April 1995 | Registered office changed on 20/04/95 from: 24 great king street edinburgh EH3 6QN (1 page) |
20 April 1995 | Resolutions
|
20 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
20 April 1995 | Secretary resigned;new director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | Secretary resigned;new director appointed (2 pages) |