Banff
AB45 1AF
Scotland
Secretary Name | Lorna Ann Lorimer |
---|---|
Status | Current |
Appointed | 04 May 2017(21 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 24 Carmelite Street Banff Banffshire AB45 1AF Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mrs Lorna Ann Lorimer |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(6 days after company formation) |
Appointment Duration | 21 years, 5 months (resigned 04 May 2017) |
Role | Kitchen/Bathroom Specialist |
Country of Residence | Scotland |
Correspondence Address | 51a Froghall Terrace Froghall Terrace Aberdeen AB24 3JP Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1995(6 days after company formation) |
Appointment Duration | 13 years, 4 months (resigned 06 April 2009) |
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(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2012) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | grampiankitchens.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01261 812116 |
Telephone region | Banff |
Registered Address | 24 Carmelite Street Banff Banffshire AB45 1AF Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Banff and District |
4.8k at £1 | Aaron Lorimer 97.97% Ordinary |
---|---|
100 at £1 | Aaron Lorimer 2.03% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £392,829 |
Cash | £34,045 |
Current Liabilities | £58,895 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 1 November 2023 (6 months ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
1 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (13 pages) |
15 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
20 April 2022 | Total exemption full accounts made up to 31 July 2021 (14 pages) |
30 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
23 July 2021 | Total exemption full accounts made up to 31 July 2020 (13 pages) |
23 April 2021 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page) |
9 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
5 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
4 May 2017 | Appointment of Lorna Ann Lorimer as a secretary on 4 May 2017 (2 pages) |
4 May 2017 | Termination of appointment of Lorna Ann Lorimer as a director on 4 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Lorna Ann Lorimer as a director on 4 May 2017 (1 page) |
4 May 2017 | Appointment of Lorna Ann Lorimer as a secretary on 4 May 2017 (2 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
1 December 2015 | Appointment of Mr Aaron Yule Lorimer as a director on 1 August 2014 (2 pages) |
1 December 2015 | Appointment of Mr Aaron Yule Lorimer as a director on 1 August 2014 (2 pages) |
1 December 2015 | Appointment of Mr Aaron Yule Lorimer as a director on 1 August 2014 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 December 2014 | Director's details changed for Mrs Lorna Ann Lorimer on 1 August 2014 (3 pages) |
9 December 2014 | Director's details changed for Mrs Lorna Ann Lorimer on 1 August 2014 (3 pages) |
9 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Director's details changed for Mrs Lorna Ann Lorimer on 1 August 2014 (3 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
11 February 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
11 February 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 July 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Secretary's details changed for Paull & Williamsons Llp on 7 December 2011 (2 pages) |
7 December 2011 | Secretary's details changed for Paull & Williamsons Llp on 7 December 2011 (2 pages) |
7 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Secretary's details changed for Paull & Williamsons Llp on 7 December 2011 (2 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
17 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
18 February 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
24 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Secretary's details changed for Paull & Williamsons Llp on 14 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Mrs Lorna Ann Lorimer on 14 November 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Paull & Williamsons Llp on 14 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Mrs Lorna Ann Lorimer on 14 November 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Paull & Williamsons Llp on 6 April 2009 (1 page) |
14 December 2009 | Director's details changed for Mrs Lorna Ann Lorimer on 1 August 2009 (1 page) |
14 December 2009 | Director's details changed for Mrs Lorna Ann Lorimer on 1 August 2009 (1 page) |
14 December 2009 | Secretary's details changed for Paull & Williamsons Llp on 6 April 2009 (1 page) |
14 December 2009 | Director's details changed for Mrs Lorna Ann Lorimer on 1 August 2009 (1 page) |
14 December 2009 | Secretary's details changed for Paull & Williamsons Llp on 6 April 2009 (1 page) |
1 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
1 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
1 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
1 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
22 January 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
22 January 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
2 December 2008 | Return made up to 14/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 14/11/08; full list of members (3 pages) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
16 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
16 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
28 November 2006 | Return made up to 14/11/06; full list of members (2 pages) |
28 November 2006 | Return made up to 14/11/06; full list of members (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
23 December 2005 | Return made up to 14/11/05; full list of members (6 pages) |
23 December 2005 | Return made up to 14/11/05; full list of members (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
19 November 2004 | Return made up to 14/11/04; full list of members (6 pages) |
19 November 2004 | Return made up to 14/11/04; full list of members (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
25 November 2003 | Return made up to 14/11/03; full list of members (6 pages) |
25 November 2003 | Return made up to 14/11/03; full list of members (6 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
22 November 2002 | Return made up to 14/11/02; full list of members (6 pages) |
22 November 2002 | Return made up to 14/11/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
28 November 2001 | Return made up to 14/11/01; full list of members
|
28 November 2001 | Return made up to 14/11/01; full list of members
|
9 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
9 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
28 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
28 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
26 May 2000 | Accounts made up to 31 July 1999 (11 pages) |
26 May 2000 | Accounts made up to 31 July 1999 (11 pages) |
22 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
22 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
9 May 1999 | Accounts made up to 31 July 1998 (13 pages) |
9 May 1999 | Accounts made up to 31 July 1998 (13 pages) |
25 November 1998 | Return made up to 14/11/98; full list of members (5 pages) |
25 November 1998 | Return made up to 14/11/98; full list of members (5 pages) |
27 May 1998 | Accounts made up to 31 July 1997 (13 pages) |
27 May 1998 | Accounts made up to 31 July 1997 (13 pages) |
26 November 1997 | Return made up to 14/11/97; full list of members (5 pages) |
26 November 1997 | Return made up to 14/11/97; full list of members (5 pages) |
31 May 1997 | Accounts made up to 31 July 1996 (13 pages) |
31 May 1997 | Accounts made up to 31 July 1996 (13 pages) |
22 April 1997 | Ad 23/12/96--------- £ si 4831@1=4831 £ ic 102/4933 (2 pages) |
22 April 1997 | Ad 23/12/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
22 April 1997 | £ nc 200/10000 23/12/96 (1 page) |
22 April 1997 | £ nc 200/10000 23/12/96 (1 page) |
22 April 1997 | Memorandum and Articles of Association (12 pages) |
22 April 1997 | £ nc 100/200 23/12/96 (1 page) |
22 April 1997 | £ nc 100/200 23/12/96 (1 page) |
22 April 1997 | Memorandum and Articles of Association (12 pages) |
22 April 1997 | Ad 23/12/96--------- £ si 4831@1=4831 £ ic 102/4933 (2 pages) |
22 April 1997 | Ad 23/12/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
22 April 1997 | Resolutions
|
22 April 1997 | Resolutions
|
19 December 1996 | Return made up to 14/11/96; full list of members (5 pages) |
19 December 1996 | Return made up to 14/11/96; full list of members (5 pages) |
30 January 1996 | Secretary resigned;new director appointed (2 pages) |
30 January 1996 | New secretary appointed;director resigned (3 pages) |
30 January 1996 | Registered office changed on 30/01/96 from: c/o scotts company formations 5 logie mill,beaverbank office park,logie green road, edinburgh EH7 4HH (1 page) |
30 January 1996 | New secretary appointed;director resigned (3 pages) |
30 January 1996 | Registered office changed on 30/01/96 from: c/o scotts company formations 5 logie mill,beaverbank office park,logie green road, edinburgh EH7 4HH (1 page) |
30 January 1996 | Accounting reference date notified as 31/07 (1 page) |
30 January 1996 | Secretary resigned;new director appointed (2 pages) |
30 January 1996 | Accounting reference date notified as 31/07 (1 page) |
24 November 1995 | Resolutions
|
24 November 1995 | Resolutions
|
24 November 1995 | Company name changed powerforth LIMITED\certificate issued on 27/11/95 (4 pages) |
24 November 1995 | Company name changed powerforth LIMITED\certificate issued on 27/11/95 (4 pages) |
14 November 1995 | Incorporation (32 pages) |
14 November 1995 | Incorporation (32 pages) |