Premnay
Insch
Aberdeenshire
AB52 6QH
Scotland
Secretary Name | Mrs Penelope Ann Sewell Jarvies |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | Cruachan Premnay Insch Aberdeenshire AB52 6QH Scotland |
Director Name | Nicholas Paul Jarvies |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 23 July 2015(19 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 14 Tompson Street Aberdeen Aberdeenshire AB25 2QR Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | Cruachan Premnay Insch AB52 6QH Scotland |
---|---|
Constituency | Gordon |
Ward | West Garioch |
50 at £1 | Iain Fraser Jarvies 50.00% Ordinary |
---|---|
50 at £1 | Mrs Penelope Ann Sewell Jarvies 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,932 |
Cash | £27,625 |
Current Liabilities | £19,173 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
13 March 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
22 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
20 February 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
20 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
1 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
8 February 2021 | Registered office address changed from 5 Rubislaw Terrace Aberdeen AB10 1XE to Cruachan Premnay Insch AB52 6QH on 8 February 2021 (1 page) |
24 November 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
23 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
17 January 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
12 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Iain Fraser Jarvies as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Iain Fraser Jarvies as a person with significant control on 6 April 2016 (2 pages) |
28 February 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
28 February 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
7 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
26 July 2015 | Appointment of Nicholas Paul Jarvies as a director on 23 July 2015 (2 pages) |
26 July 2015 | Appointment of Nicholas Paul Jarvies as a director on 23 July 2015 (2 pages) |
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 March 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
27 March 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
31 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
29 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
27 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
25 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
5 July 2006 | Secretary's particulars changed (1 page) |
5 July 2006 | Secretary's particulars changed (1 page) |
5 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: 1 albert street aberdeen aberdeenshire AB25 1XX (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: 1 albert street aberdeen aberdeenshire AB25 1XX (1 page) |
19 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 November 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 November 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
18 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
16 August 2004 | Return made up to 28/06/04; full list of members (6 pages) |
16 August 2004 | Return made up to 28/06/04; full list of members (6 pages) |
9 August 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
9 August 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 September 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
5 September 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
5 July 2003 | Return made up to 28/06/03; full list of members
|
5 July 2003 | Return made up to 28/06/03; full list of members
|
2 July 2002 | Return made up to 28/06/02; full list of members
|
2 July 2002 | Return made up to 28/06/02; full list of members
|
28 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
24 July 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
24 July 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
27 June 2001 | Return made up to 28/06/01; full list of members
|
27 June 2001 | Return made up to 28/06/01; full list of members
|
16 August 2000 | Return made up to 28/06/00; full list of members (6 pages) |
16 August 2000 | Return made up to 28/06/00; full list of members (6 pages) |
6 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
6 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
6 September 1999 | Return made up to 28/06/98; full list of members; amend (5 pages) |
6 September 1999 | Return made up to 28/06/98; full list of members; amend (5 pages) |
6 September 1999 | Return made up to 28/06/99; full list of members; amend (8 pages) |
6 September 1999 | Return made up to 28/06/99; full list of members; amend (8 pages) |
24 August 1999 | Full accounts made up to 30 June 1998 (10 pages) |
24 August 1999 | Full accounts made up to 30 June 1998 (10 pages) |
23 August 1999 | Ad 15/06/98--------- £ si 99@1 (2 pages) |
23 August 1999 | Ad 15/06/98--------- £ si 99@1 (2 pages) |
7 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
7 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
10 August 1998 | Return made up to 28/06/98; no change of members (4 pages) |
10 August 1998 | Return made up to 28/06/98; no change of members (4 pages) |
3 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
3 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
9 September 1997 | Return made up to 28/06/97; full list of members (6 pages) |
9 September 1997 | Return made up to 28/06/97; full list of members (6 pages) |
23 July 1996 | Registered office changed on 23/07/96 from: 1 albert street aberdeen AB25 1XX (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: 1 albert street aberdeen AB25 1XX (1 page) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | Secretary resigned (1 page) |
9 July 1996 | Secretary resigned (1 page) |
9 July 1996 | New secretary appointed (2 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | New secretary appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
28 June 1996 | Incorporation (18 pages) |
28 June 1996 | Incorporation (18 pages) |