Bridge Of Marnoch
Huntly
Aberdeenshire
AB54 5UJ
Scotland
Director Name | Mr Alistair Donaldson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2018(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Geddes House Kirkton Road North Livingston West Lothian EH54 6GU Scotland |
Secretary Name | Mr Alistair Donaldson |
---|---|
Status | Current |
Appointed | 14 November 2019(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | Geddes House Kirkton Road North Livingston West Lothian EH54 6GU Scotland |
Director Name | James Kenneth Donaldson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 22 years, 6 months (resigned 19 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooklea East Mill Currie Eh14 |
Secretary Name | Douglas Allison Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 February 2008) |
Role | Solicitor |
Correspondence Address | Berrywell Duns Berwockshire TD11 3HR Scotland |
Secretary Name | Mr James Kenneth Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(11 years, 12 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brooklea Millbrae, Currie Edinburgh EH14 6AD Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1996(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 | 06 March 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Geddes House Kirkton Road North Livingston West Lothian EH54 6GU Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Dawnside Developments LTD 50.00% Ordinary |
---|---|
500 at £1 | Sandyhills Developments (Banff) LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,895,438 |
Cash | £168,947 |
Current Liabilities | £16,695 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
26 February 1997 | Delivered on: 7 March 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground extending to 668 decimal or 1000TH parts of a hectare or thereby in the parish and county banff extending lying towards the north of the public road known as colleonard road. Outstanding |
---|---|
23 December 1996 | Delivered on: 7 January 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 |
29 June 2023 | Accounts for a small company made up to 30 September 2022 (10 pages) |
---|---|
16 March 2023 | Confirmation statement made on 6 March 2023 with updates (5 pages) |
3 May 2022 | Accounts for a small company made up to 30 September 2021 (10 pages) |
31 March 2022 | Cessation of Merithelp Limited as a person with significant control on 15 March 2022 (1 page) |
31 March 2022 | Notification of Dawnside Care Group Limited as a person with significant control on 15 March 2022 (2 pages) |
14 March 2022 | Confirmation statement made on 6 March 2022 with updates (5 pages) |
30 June 2021 | Accounts for a small company made up to 30 September 2020 (12 pages) |
16 March 2021 | Confirmation statement made on 6 March 2021 with updates (5 pages) |
1 September 2020 | Current accounting period extended from 31 August 2020 to 30 September 2020 (1 page) |
28 August 2020 | Accounts for a small company made up to 31 August 2019 (12 pages) |
21 July 2020 | Cessation of James Kenneth Donaldson as a person with significant control on 21 July 2020 (1 page) |
21 July 2020 | Cessation of George Davidson Wilson as a person with significant control on 21 July 2020 (1 page) |
13 July 2020 | Notification of Sandyhills Developments (Banff) Ltd as a person with significant control on 6 April 2016 (2 pages) |
13 July 2020 | Cessation of A Person with Significant Control as a person with significant control on 1 July 2020 (1 page) |
13 July 2020 | Notification of Merithelp Limited as a person with significant control on 1 July 2020 (2 pages) |
19 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
25 November 2019 | Appointment of Mr Alistair Donaldson as a secretary on 14 November 2019 (2 pages) |
31 May 2019 | Accounts for a small company made up to 31 August 2018 (11 pages) |
12 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
20 September 2018 | Appointment of Mr Alistair Donaldson as a director on 19 September 2018 (2 pages) |
20 September 2018 | Termination of appointment of James Kenneth Donaldson as a director on 19 September 2018 (1 page) |
20 September 2018 | Termination of appointment of James Kenneth Donaldson as a secretary on 19 September 2018 (1 page) |
4 June 2018 | Accounts for a small company made up to 31 August 2017 (11 pages) |
23 April 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
23 April 2018 | Notification of George Davidson Wilson as a person with significant control on 23 April 2018 (2 pages) |
8 June 2017 | Accounts for a small company made up to 31 August 2016 (16 pages) |
8 June 2017 | Accounts for a small company made up to 31 August 2016 (16 pages) |
24 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
7 June 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
7 June 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
4 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
2 June 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
2 June 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
10 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
15 April 2010 | Director's details changed for James Kenneth Donaldson on 6 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for James Kenneth Donaldson on 6 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for James Kenneth Donaldson on 6 March 2010 (2 pages) |
22 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
4 March 2009 | Return made up to 06/03/08; full list of members (4 pages) |
4 March 2009 | Return made up to 06/03/08; full list of members (4 pages) |
28 February 2009 | Registered office changed on 28/02/2009 from berrywell duns berwickshire TD11 3HR (1 page) |
28 February 2009 | Registered office changed on 28/02/2009 from berrywell duns berwickshire TD11 3HR (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
11 March 2008 | Secretary appointed james kenneth donaldson (2 pages) |
11 March 2008 | Appointment terminated secretary douglas walker (1 page) |
11 March 2008 | Secretary appointed james kenneth donaldson (2 pages) |
11 March 2008 | Appointment terminated secretary douglas walker (1 page) |
2 April 2007 | Accounts for a small company made up to 31 August 2006 (5 pages) |
2 April 2007 | Accounts for a small company made up to 31 August 2006 (5 pages) |
22 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
22 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
29 June 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
29 June 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
22 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
22 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
1 July 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
1 July 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
10 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
10 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
14 April 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
14 April 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
6 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
26 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
26 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
28 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
28 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
27 June 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
27 June 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
18 March 2002 | Return made up to 06/03/02; full list of members
|
18 March 2002 | Return made up to 06/03/02; full list of members
|
18 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
18 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
15 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
15 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
29 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
29 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
4 April 2000 | Return made up to 06/03/00; full list of members (6 pages) |
4 April 2000 | Return made up to 06/03/00; full list of members (6 pages) |
28 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
28 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
6 April 1999 | Return made up to 06/03/98; no change of members (4 pages) |
6 April 1999 | Return made up to 06/03/98; no change of members (4 pages) |
6 April 1999 | Return made up to 06/03/99; no change of members (4 pages) |
26 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
26 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
21 May 1997 | Ad 31/10/96--------- £ si 998@1 (2 pages) |
21 May 1997 | Ad 31/10/96--------- £ si 998@1 (2 pages) |
24 April 1997 | Return made up to 06/03/97; full list of members (6 pages) |
24 April 1997 | Return made up to 06/03/97; full list of members (6 pages) |
7 March 1997 | Partic of mort/charge * (6 pages) |
7 March 1997 | Partic of mort/charge * (6 pages) |
19 February 1997 | Memorandum and Articles of Association (16 pages) |
19 February 1997 | Memorandum and Articles of Association (16 pages) |
19 February 1997 | Resolutions
|
19 February 1997 | Resolutions
|
7 January 1997 | Partic of mort/charge * (6 pages) |
7 January 1997 | Partic of mort/charge * (6 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
20 June 1996 | Registered office changed on 20/06/96 from: brooklea, east mill currie edinburgh lothian (1 page) |
20 June 1996 | Registered office changed on 20/06/96 from: brooklea, east mill currie edinburgh lothian (1 page) |
6 June 1996 | Memorandum and Articles of Association (8 pages) |
6 June 1996 | Memorandum and Articles of Association (8 pages) |
5 June 1996 | Secretary resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Secretary resigned (1 page) |
29 May 1996 | New secretary appointed (2 pages) |
29 May 1996 | New secretary appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
2 May 1996 | Registered office changed on 02/05/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
2 May 1996 | Registered office changed on 02/05/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
25 April 1996 | Company name changed bulkfern LIMITED\certificate issued on 26/04/96 (2 pages) |
25 April 1996 | Company name changed bulkfern LIMITED\certificate issued on 26/04/96 (2 pages) |
6 March 1996 | Incorporation (9 pages) |
6 March 1996 | Incorporation (9 pages) |