Lawrence Road, Old Rayne
Insch
Aberdeenshire
AB52 6RY
Scotland
Secretary Name | Mr Gerard Cassidy |
---|---|
Status | Closed |
Appointed | 05 November 2009(13 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 26 December 2023) |
Role | Company Director |
Correspondence Address | The Lodge Hotel Lawrence Road Old Rayne Insch Aberdeenshire AB52 6RY Scotland |
Director Name | Sarah Marion Keith |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 34 Albyn Place Aberdeen AB9 1FW Scotland |
Secretary Name | Daniel Gerard Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Lodge Lawrence Road, Old Rayne Insch Aberdeenshire AB52 6RY Scotland |
Director Name | Alexina Gail Lowe |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 November 2009) |
Role | Company Director |
Correspondence Address | Gillahill Meikle Wartle Inverurie Aberdeenshire AB51 5AX Scotland |
Secretary Name | Alexina Gail Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 November 2009) |
Role | Director & Secretary |
Correspondence Address | Gillahill Meikle Wartle Inverurie Aberdeenshire AB51 5AX Scotland |
Director Name | Mr Daniel Gerard Cassidy |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(13 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 01 December 2009) |
Role | Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | N/A The Lodge Hotel Lawrence Road Old Rayne Insch Aberdeenshire AB52 6RY Scotland |
Director Name | Dr Sarah Louise Cook |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(13 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 March 2021) |
Role | Environmental Consultant |
Country of Residence | Scotland |
Correspondence Address | The Lodge Hotel Lawrence Road Old Rayne Insch Aberdeenshire AB52 6RY Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Registered Address | The Lodge Hotel Lawrence Road Old Rayne Insch Aberdeenshire AB52 6RY Scotland |
---|---|
Constituency | Gordon |
Ward | West Garioch |
1 at £1 | Mr Gerard Cassidy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £264,269 |
Cash | £65,419 |
Current Liabilities | £27,133 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
---|---|
30 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
29 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
29 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
22 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 March 2010 | Termination of appointment of Daniel Cassidy as a director (1 page) |
23 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Termination of appointment of Daniel Cassidy as a director (1 page) |
23 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Gerard Brian Cassidy on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Gerard Brian Cassidy on 23 March 2010 (2 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) |
20 November 2009 | Registered office address changed from Gillahill Meikle Wartle Inverurie Aberdeenshire AB52 6RY Scotland on 20 November 2009 (1 page) |
20 November 2009 | Appointment of Dr Sarah Louise Cook as a director (2 pages) |
20 November 2009 | Registered office address changed from Gillahill Meikle Wartle Inverurie Aberdeenshire AB52 6RY Scotland on 20 November 2009 (1 page) |
20 November 2009 | Appointment of Mr Daniel Gerard Cassidy as a director (2 pages) |
20 November 2009 | Appointment of Mr Daniel Gerard Cassidy as a director (2 pages) |
20 November 2009 | Appointment of Dr Sarah Louise Cook as a director (2 pages) |
19 November 2009 | Termination of appointment of Alexina Lowe as a secretary (1 page) |
19 November 2009 | Termination of appointment of Alexina Lowe as a secretary (1 page) |
19 November 2009 | Appointment of Mr Gerard Cassidy as a secretary (1 page) |
19 November 2009 | Appointment of Mr Gerard Cassidy as a secretary (1 page) |
5 November 2009 | Termination of appointment of Alexina Lowe as a director (1 page) |
5 November 2009 | Termination of appointment of Alexina Lowe as a director (1 page) |
18 June 2009 | Location of register of members (1 page) |
18 June 2009 | Location of debenture register (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from the lodge lawrence road old rayne, insch aberdeenshire AB52 6RY (1 page) |
18 June 2009 | Director and secretary's change of particulars / alexina lowe / 18/06/2009 (1 page) |
18 June 2009 | Return made up to 15/03/09; full list of members (3 pages) |
18 June 2009 | Director and secretary's change of particulars / alexina lowe / 18/06/2009 (1 page) |
18 June 2009 | Return made up to 15/03/09; full list of members (3 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from the lodge lawrence road old rayne, insch aberdeenshire AB52 6RY (1 page) |
18 June 2009 | Location of register of members (1 page) |
18 June 2009 | Location of debenture register (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 May 2008 | Return made up to 15/03/08; full list of members (4 pages) |
1 May 2008 | Return made up to 15/03/08; full list of members (4 pages) |
30 April 2008 | Appointment terminated secretary daniel cassidy (1 page) |
30 April 2008 | Ad 06/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
30 April 2008 | Appointment terminated secretary daniel cassidy (1 page) |
30 April 2008 | Ad 06/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 November 2007 | New secretary appointed (1 page) |
19 November 2007 | New director appointed (1 page) |
19 November 2007 | New secretary appointed (1 page) |
19 November 2007 | New director appointed (1 page) |
2 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 May 2006 | Return made up to 15/03/06; full list of members (2 pages) |
8 May 2006 | Return made up to 15/03/06; full list of members (2 pages) |
28 April 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
28 April 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 March 2005 | Return made up to 15/03/05; full list of members (6 pages) |
22 March 2005 | Return made up to 15/03/05; full list of members (6 pages) |
4 March 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 March 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
18 May 2004 | Return made up to 15/03/04; full list of members
|
18 May 2004 | Return made up to 15/03/04; full list of members
|
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
18 March 2003 | Return made up to 15/03/03; full list of members (6 pages) |
18 March 2003 | Return made up to 15/03/03; full list of members (6 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
20 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
19 June 2001 | Full accounts made up to 31 March 2001 (8 pages) |
19 June 2001 | Full accounts made up to 31 March 2001 (8 pages) |
18 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
18 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
28 March 2000 | Return made up to 15/03/00; full list of members
|
28 March 2000 | Return made up to 15/03/00; full list of members
|
10 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
10 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
26 September 1999 | Registered office changed on 26/09/99 from: 77 collieston circle bridge of don aberdeen AB22 8UT (1 page) |
26 September 1999 | Registered office changed on 26/09/99 from: 77 collieston circle bridge of don aberdeen AB22 8UT (1 page) |
30 March 1999 | Return made up to 15/03/99; no change of members (4 pages) |
30 March 1999 | Return made up to 15/03/99; no change of members (4 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
14 April 1998 | Return made up to 15/03/98; no change of members (4 pages) |
14 April 1998 | Return made up to 15/03/98; no change of members (4 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
12 June 1997 | Return made up to 15/03/97; full list of members (4 pages) |
12 June 1997 | Return made up to 15/03/97; full list of members (4 pages) |
25 March 1996 | New secretary appointed (2 pages) |
25 March 1996 | Director resigned (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | Secretary resigned (2 pages) |
25 March 1996 | New secretary appointed (2 pages) |
25 March 1996 | Director resigned (2 pages) |
25 March 1996 | Secretary resigned (2 pages) |
25 March 1996 | New director appointed (2 pages) |
15 March 1996 | Incorporation (28 pages) |
15 March 1996 | Incorporation (28 pages) |