Longside
Peterhead
Aberdeenshire
AB42 4UE
Scotland
Director Name | Robert Chalmers |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 18 Linksfield Gardens Aberdeen AB2 1PF Scotland |
Secretary Name | Mrs Morag Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Coach House Station Terrace Longside AB42 4UE Scotland |
Registered Address | C/O Anderson Anderson & Brown, Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Kingswells/Sheddocksley/Summerhill |
1 at £1 | Gordon Albert Rennie 50.00% Ordinary |
---|---|
1 at £1 | Mrs Morag Rennie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £143,109 |
Cash | £2,154 |
Current Liabilities | £70,467 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 June 1997 | Delivered on: 30 June 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
---|---|
10 June 1997 | Delivered on: 20 June 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Block 1,blackhouse industrial estate,peterhead,aberdeenshire. Outstanding |
11 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2023 | Final account prior to dissolution in MVL (final account attached) (19 pages) |
6 January 2021 | Registered office address changed from Dunit Station Terrace Longside Peterhead Aberdeenshire AB42 4UE to C/O Anderson Anderson & Brown, Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU on 6 January 2021 (2 pages) |
29 December 2020 | Resolutions
|
14 October 2020 | Satisfaction of charge 2 in full (1 page) |
16 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
19 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 May 2015 | Director's details changed for Mr Gordon Albert Rennie on 1 December 2014 (2 pages) |
7 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Director's details changed for Mr Gordon Albert Rennie on 1 December 2014 (2 pages) |
7 May 2015 | Director's details changed for Mr Gordon Albert Rennie on 1 December 2014 (2 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 June 2012 | Registered office address changed from the Coach House Station Terrace Longside AB42 4UE on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from the Coach House Station Terrace Longside AB42 4UE on 18 June 2012 (1 page) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Termination of appointment of Morag Rennie as a secretary (1 page) |
19 January 2010 | Termination of appointment of Morag Rennie as a secretary (1 page) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
9 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 April 2008 | Return made up to 12/03/08; no change of members (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 April 2008 | Return made up to 12/03/08; no change of members (6 pages) |
26 March 2007 | Return made up to 12/03/07; full list of members (6 pages) |
26 March 2007 | Return made up to 12/03/07; full list of members (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 March 2006 | Return made up to 12/03/06; full list of members (6 pages) |
29 March 2006 | Return made up to 12/03/06; full list of members (6 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 April 2005 | Return made up to 12/03/05; full list of members (6 pages) |
11 April 2005 | Return made up to 12/03/05; full list of members (6 pages) |
24 February 2005 | Resolutions
|
24 February 2005 | Resolutions
|
12 November 2004 | Resolutions
|
12 November 2004 | Resolutions
|
12 November 2004 | Resolutions
|
12 November 2004 | Resolutions
|
12 November 2004 | Resolutions
|
12 November 2004 | Resolutions
|
28 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
23 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
22 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
30 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 April 2001 | Return made up to 12/03/01; full list of members
|
19 April 2001 | Return made up to 12/03/01; full list of members
|
28 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 March 2000 | Return made up to 12/03/00; full list of members
|
31 March 2000 | Return made up to 12/03/00; full list of members
|
3 November 1999 | Accounts made up to 31 March 1999 (10 pages) |
3 November 1999 | Accounts made up to 31 March 1999 (10 pages) |
6 May 1999 | Return made up to 12/03/99; full list of members (6 pages) |
6 May 1999 | Return made up to 12/03/99; full list of members (6 pages) |
14 January 1999 | Accounts made up to 31 March 1998 (11 pages) |
14 January 1999 | Accounts made up to 31 March 1998 (11 pages) |
14 April 1998 | Return made up to 12/03/98; full list of members
|
14 April 1998 | Return made up to 12/03/98; full list of members
|
30 June 1997 | Partic of mort/charge * (5 pages) |
30 June 1997 | Partic of mort/charge * (5 pages) |
20 June 1997 | Partic of mort/charge * (6 pages) |
20 June 1997 | Partic of mort/charge * (6 pages) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Director resigned (1 page) |
12 March 1997 | Incorporation (16 pages) |
12 March 1997 | Incorporation (16 pages) |