Longside
Peterhead
AB42 4XR
Scotland
Director Name | Mr Richard Anthony Selman |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 1996(1 week after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Chemical Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 Cairngall Gardens Longside Peterhead AB42 4XR Scotland |
Secretary Name | Mrs Morag Selman |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 1996(1 week after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Chemical Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 Cairngall Gardens Longside Peterhead AB42 4XR Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 March 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O: Begbies Traynor Llp 7 Queens Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
1 at £1 | Morag Selman 50.00% Ordinary A |
---|---|
1 at £1 | Richard Selman 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £726,562 |
Cash | £374,045 |
Current Liabilities | £26,723 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 9 August 2020 (3 years, 8 months ago) |
---|---|
Next Return Due | 23 August 2021 (overdue) |
3 February 2021 | Registered office address changed from 37 Broad Street Peterhead Aberdeenshire AB42 1JB to C/O: Begbies Traynor Llp 7 Queens Gardens Aberdeen AB15 4YD on 3 February 2021 (2 pages) |
---|---|
3 February 2021 | Resolutions
|
7 September 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
13 August 2020 | Confirmation statement made on 9 August 2020 with updates (4 pages) |
4 November 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
12 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
8 September 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
20 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
13 September 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
13 September 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (3 pages) |
9 August 2017 | Notification of Morag Selman as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of Morag Selman as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Notification of Richard Anthony Selman as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of Richard Anthony Selman as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
2 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 July 2015 | Registered office address changed from 1 Cairngall Gardens Longside Peterhead Aberdeenshire AB42 4XR to 37 Broad Street Peterhead Aberdeenshire AB42 1JB on 28 July 2015 (1 page) |
28 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Registered office address changed from 1 Cairngall Gardens Longside Peterhead Aberdeenshire AB42 4XR to 37 Broad Street Peterhead Aberdeenshire AB42 1JB on 28 July 2015 (1 page) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
5 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
5 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
1 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
1 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
17 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Richard Anthony Selman on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Morag Selman on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Morag Selman on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Richard Anthony Selman on 30 March 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
20 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
11 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
20 March 2007 | Return made up to 14/03/07; full list of members (7 pages) |
20 March 2007 | Return made up to 14/03/07; full list of members (7 pages) |
18 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
18 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
16 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
16 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
11 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
11 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
16 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
16 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
12 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
12 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
29 December 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
29 December 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
13 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
13 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
16 October 2002 | Return made up to 14/03/02; full list of members
|
16 October 2002 | Return made up to 14/03/02; full list of members
|
20 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
20 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: 30 henderson park peterhead aberdeenshire AB42 6WR (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: 30 henderson park peterhead aberdeenshire AB42 6WR (1 page) |
26 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
26 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
6 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
6 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
7 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
7 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
21 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
21 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
9 March 1999 | Return made up to 14/03/99; full list of members (6 pages) |
9 March 1999 | Return made up to 14/03/99; full list of members (6 pages) |
28 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
28 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
4 March 1998 | Return made up to 14/03/98; no change of members (6 pages) |
4 March 1998 | Return made up to 14/03/98; no change of members (6 pages) |
8 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
8 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
24 April 1996 | Accounting reference date notified as 30/04 (1 page) |
24 April 1996 | Accounting reference date notified as 30/04 (1 page) |
22 April 1996 | Memorandum and Articles of Association (8 pages) |
22 April 1996 | Memorandum and Articles of Association (8 pages) |
18 April 1996 | Company name changed zesthill LIMITED\certificate issued on 19/04/96 (2 pages) |
18 April 1996 | Company name changed zesthill LIMITED\certificate issued on 19/04/96 (2 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | Director resigned (1 page) |
12 April 1996 | Director resigned (1 page) |
12 April 1996 | Registered office changed on 12/04/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | New secretary appointed (2 pages) |
12 April 1996 | Secretary resigned (1 page) |
12 April 1996 | Secretary resigned (1 page) |
12 April 1996 | Registered office changed on 12/04/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | New secretary appointed (2 pages) |
14 March 1996 | Incorporation (9 pages) |
14 March 1996 | Incorporation (9 pages) |