Skene
Westhill
Aberdeenshire
AB32 6BE
Scotland
Director Name | Mrs Louise Bird |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2001(3 years, 9 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Accounts Supervisor |
Country of Residence | Scotland |
Correspondence Address | 60 Rubislaw Den South Aberdeen AB15 4AY Scotland |
Director Name | Mr William Dalgarno |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 05 January 2001(3 years, 9 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Fraser Drive Westhill Aberdeenshire AB32 6FA Scotland |
Secretary Name | Mr William Dalgarno |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 20 February 2002(4 years, 10 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Fraser Drive Westhill Aberdeenshire AB32 6FA Scotland |
Director Name | Lynn Grace Dalgarno |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Callum Park Kingswells Aberdeen AB15 8XJ Scotland |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | The Commercial Law Practice Windsor House,12 Queens Road Aberdeen AB15 4ZT Scotland |
Secretary Name | The Commercial Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | Windsor House 12 Queens Road Aberdeen AB15 4ZT Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2000(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 February 2002) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Registered Address | 2 Fraser Drive Westhill Aberdeenshire AB32 6FA Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
1 at £1 | Donna June Allan 33.33% Ordinary |
---|---|
1 at £1 | Louise Bird 33.33% Ordinary |
1 at £1 | William Dalgarno 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,819 |
Cash | £18,899 |
Current Liabilities | £12,402 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
24 January 2024 | Micro company accounts made up to 30 April 2023 (6 pages) |
---|---|
26 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
24 January 2023 | Micro company accounts made up to 30 April 2022 (6 pages) |
26 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
18 January 2022 | Micro company accounts made up to 30 April 2021 (6 pages) |
28 April 2021 | Micro company accounts made up to 30 April 2020 (6 pages) |
20 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
14 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
15 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
19 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
27 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
22 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
19 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
20 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 May 2014 | Director's details changed for Miss Louise Dalgarno on 17 September 2013 (3 pages) |
12 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Director's details changed for Miss Louise Dalgarno on 17 September 2013 (3 pages) |
11 May 2014 | Director's details changed for William Dalgarno on 30 April 2014 (2 pages) |
11 May 2014 | Director's details changed for Donna June Allan on 19 February 2014 (2 pages) |
11 May 2014 | Director's details changed for Donna June Allan on 19 February 2014 (2 pages) |
11 May 2014 | Registered office address changed from 4 Fraser Drive Westhill Aberdeen AB32 6FA on 11 May 2014 (1 page) |
11 May 2014 | Registered office address changed from 2 Fraser Drive Westhill Aberdeenshire AB32 6FA Scotland on 11 May 2014 (1 page) |
11 May 2014 | Secretary's details changed for William Dalgarno on 30 April 2014 (1 page) |
11 May 2014 | Registered office address changed from 2 Fraser Drive Westhill Aberdeenshire AB32 6FA Scotland on 11 May 2014 (1 page) |
11 May 2014 | Secretary's details changed for William Dalgarno on 30 April 2014 (1 page) |
11 May 2014 | Director's details changed for William Dalgarno on 30 April 2014 (2 pages) |
11 May 2014 | Registered office address changed from 4 Fraser Drive Westhill Aberdeen AB32 6FA on 11 May 2014 (1 page) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
10 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
7 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Donna June Allan on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for William Dalgarno on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for William Dalgarno on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Donna June Allan on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Donna June Allan on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for William Dalgarno on 1 October 2009 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
11 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
7 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
8 May 2007 | Return made up to 10/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 10/04/07; full list of members (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
10 May 2006 | Return made up to 10/04/06; full list of members (3 pages) |
10 May 2006 | Return made up to 10/04/06; full list of members (3 pages) |
4 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
4 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
22 June 2005 | Return made up to 10/04/05; full list of members (3 pages) |
22 June 2005 | Return made up to 10/04/05; full list of members (3 pages) |
28 January 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
28 January 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
5 May 2004 | Return made up to 10/04/04; full list of members
|
5 May 2004 | Return made up to 10/04/04; full list of members
|
23 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: 48 ashgrove avenue aberdeen aberdeenshire AB25 3BQ (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: 48 ashgrove avenue aberdeen aberdeenshire AB25 3BQ (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
30 January 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
30 January 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
13 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Director's particulars changed (1 page) |
17 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
17 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
20 January 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
20 January 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
9 May 2002 | Return made up to 10/04/02; full list of members
|
9 May 2002 | Return made up to 10/04/02; full list of members
|
26 February 2002 | Registered office changed on 26/02/02 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
12 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
17 April 2001 | Return made up to 10/04/01; full list of members
|
17 April 2001 | Return made up to 10/04/01; full list of members
|
21 March 2001 | Registered office changed on 21/03/01 from: windsor house, 12 queens road aberdeen AB15 4ZT (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: windsor house, 12 queens road aberdeen AB15 4ZT (1 page) |
20 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
20 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
20 April 2000 | Return made up to 10/04/00; full list of members (6 pages) |
20 April 2000 | Return made up to 10/04/00; full list of members (6 pages) |
27 January 2000 | Full accounts made up to 30 April 1999 (9 pages) |
27 January 2000 | Full accounts made up to 30 April 1999 (9 pages) |
27 October 1999 | Director's particulars changed (1 page) |
27 October 1999 | Director's particulars changed (1 page) |
27 October 1999 | Director's particulars changed (1 page) |
27 October 1999 | Director's particulars changed (1 page) |
3 April 1999 | Return made up to 10/04/99; full list of members (5 pages) |
3 April 1999 | Return made up to 10/04/99; full list of members (5 pages) |
11 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
11 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
29 May 1998 | Ad 21/05/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 May 1998 | Ad 21/05/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 May 1998 | Director's particulars changed (1 page) |
7 May 1998 | Director's particulars changed (1 page) |
7 May 1998 | Return made up to 10/04/98; full list of members (5 pages) |
7 May 1998 | Director's particulars changed (1 page) |
7 May 1998 | Return made up to 10/04/98; full list of members (5 pages) |
7 May 1998 | Director's particulars changed (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Ad 11/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Ad 11/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 April 1997 | Incorporation (41 pages) |
10 April 1997 | Incorporation (41 pages) |