Kemnay
Aberdeenshire
AB51 5RL
Scotland
Secretary Name | Ms Debbie Sinclair |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2004(7 years after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Manager |
Correspondence Address | 9 Berryhill Park Oyne Insch Aberdeenshire AB52 6ZA Scotland |
Director Name | Agnes Catherine Sinclair |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Jeweller |
Correspondence Address | The Ha'S Keith Hall Inverurie Aberdeenshire AB51 0NB Scotland |
Secretary Name | Agnes Catherine Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Jeweller |
Correspondence Address | The Ha'S Keith Hall Inverurie Aberdeenshire AB51 0NB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1997(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 | 27 January 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX Scotland |
---|---|
Constituency | Gordon |
Ward | Huntly, Strathbogie and Howe of Alford |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £590,076 |
Cash | £105 |
Current Liabilities | £1,000 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
13 June 2001 | Delivered on: 25 June 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 acres of adjoining land at the ha's, keithhall, inverurie. Outstanding |
---|---|
13 June 2001 | Delivered on: 25 June 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 13-15 west high street, inverurie, aberdeenshire. Outstanding |
26 April 2001 | Delivered on: 11 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The posthorn at 26-30 and 12 st andrews street, castle douglas. Outstanding |
7 June 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
2 February 2023 | Confirmation statement made on 27 January 2023 with updates (4 pages) |
2 February 2023 | Change of details for Mr Ian Magnus Sinclair as a person with significant control on 6 April 2016 (2 pages) |
19 May 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
10 February 2022 | Confirmation statement made on 27 January 2022 with updates (4 pages) |
26 October 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
12 March 2021 | Confirmation statement made on 27 January 2021 with updates (4 pages) |
28 January 2021 | Change of details for Mr Ian Magnus Sinclair as a person with significant control on 26 January 2021 (2 pages) |
28 January 2021 | Director's details changed for Ian Magnus Sinclair on 26 January 2021 (2 pages) |
28 January 2021 | Director's details changed for Ian Magnus Sinclair on 28 January 2021 (2 pages) |
28 January 2021 | Secretary's details changed for Ms Debbie Sinclair on 26 January 2021 (1 page) |
28 January 2021 | Change of details for Ian Magnus Sinclair as a person with significant control on 26 January 2021 (2 pages) |
28 January 2021 | Secretary's details changed for Debbie Sinclair on 26 January 2021 (1 page) |
20 October 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
2 July 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
7 June 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
3 July 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
3 July 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
16 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
12 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
6 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Register(s) moved to registered inspection location (1 page) |
11 November 2009 | Register inspection address has been changed (1 page) |
11 November 2009 | Register(s) moved to registered inspection location (1 page) |
11 November 2009 | Register inspection address has been changed (1 page) |
20 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: 41 north lindsay street dundee tayside DD1 1PW (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 41 north lindsay street dundee tayside DD1 1PW (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Return made up to 27/01/08; no change of members (2 pages) |
28 January 2008 | Return made up to 27/01/08; no change of members (2 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
17 April 2007 | Return made up to 27/01/07; no change of members (2 pages) |
17 April 2007 | Return made up to 27/01/07; no change of members (2 pages) |
13 April 2007 | Director's particulars changed (1 page) |
13 April 2007 | Director's particulars changed (1 page) |
12 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
21 March 2006 | Return made up to 27/01/06; full list of members (2 pages) |
21 March 2006 | Return made up to 27/01/06; full list of members (2 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
2 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
2 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
26 November 2004 | Secretary resigned;director resigned (1 page) |
26 November 2004 | Secretary resigned;director resigned (1 page) |
26 November 2004 | New secretary appointed (2 pages) |
26 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
3 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
3 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
14 September 2003 | Registered office changed on 14/09/03 from: 15 south ward road dundee DD1 1PU (1 page) |
14 September 2003 | Registered office changed on 14/09/03 from: 15 south ward road dundee DD1 1PU (1 page) |
5 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
5 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
15 August 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
15 August 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
30 January 2002 | Return made up to 27/01/02; full list of members (6 pages) |
30 January 2002 | Return made up to 27/01/02; full list of members (6 pages) |
28 November 2001 | Registered office changed on 28/11/01 from: westby 64 west high street forfar angus DD8 1BJ (1 page) |
28 November 2001 | Registered office changed on 28/11/01 from: westby 64 west high street forfar angus DD8 1BJ (1 page) |
3 November 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
3 November 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
25 June 2001 | Partic of mort/charge * (5 pages) |
25 June 2001 | Partic of mort/charge * (5 pages) |
25 June 2001 | Partic of mort/charge * (5 pages) |
25 June 2001 | Partic of mort/charge * (5 pages) |
11 May 2001 | Partic of mort/charge * (6 pages) |
11 May 2001 | Partic of mort/charge * (6 pages) |
1 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
1 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
24 August 2000 | Full accounts made up to 31 January 2000 (7 pages) |
24 August 2000 | Full accounts made up to 31 January 2000 (7 pages) |
11 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
11 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
10 December 1999 | Full accounts made up to 31 January 1999 (8 pages) |
10 December 1999 | Full accounts made up to 31 January 1999 (8 pages) |
1 August 1999 | Registered office changed on 01/08/99 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page) |
1 August 1999 | Registered office changed on 01/08/99 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page) |
3 February 1999 | Return made up to 27/01/99; no change of members (4 pages) |
3 February 1999 | Return made up to 27/01/99; no change of members (4 pages) |
19 November 1998 | Full accounts made up to 31 January 1998 (8 pages) |
19 November 1998 | Full accounts made up to 31 January 1998 (8 pages) |
18 February 1998 | Return made up to 27/01/98; full list of members (6 pages) |
18 February 1998 | Return made up to 27/01/98; full list of members (6 pages) |
12 May 1997 | Resolutions
|
12 May 1997 | Resolutions
|
12 May 1997 | Resolutions
|
12 May 1997 | Resolutions
|
12 May 1997 | Resolutions
|
12 May 1997 | Resolutions
|
12 March 1997 | Ad 31/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 March 1997 | Ad 31/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | Registered office changed on 30/01/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | Registered office changed on 30/01/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
30 January 1997 | New director appointed (2 pages) |
27 January 1997 | Incorporation (19 pages) |
27 January 1997 | Incorporation (19 pages) |