Blackburn
Aberdeenshire
AB21 0ZR
Scotland
Secretary Name | Sarah Kathryn McMahon |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 1999(1 year, 11 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 28 Norman Gray Park Blackburn Aberdeenshire AB21 0ZR Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Rachel McCord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 131 George Street Aberdeen AB25 1HU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mrs Sheila McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 April 1999) |
Role | Company Director |
Correspondence Address | 50 Backmuir Crescent Hamilton Lanarkshire ML3 0LL Scotland |
Director Name | Mrs Sarah Kathryn McMahon |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Norman Gray Park Blackburn Aberdeenshire AB21 0ZR Scotland |
Registered Address | 28 Norman Gray Park Blackburn Aberdeenshire AB21 0ZR Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | East Garioch |
2 at £1 | Francis Mcmahon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,357 |
Current Liabilities | £91,871 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (5 days from now) |
30 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
1 May 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
2 May 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
6 January 2022 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
2 May 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
31 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
8 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
30 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
30 April 2019 | Termination of appointment of Sarah Kathryn Mcmahon as a director on 1 November 2017 (1 page) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
25 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
24 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
25 April 2016 | Appointment of Mrs Sarah Kathryn Mcmahon as a director on 1 April 2016 (2 pages) |
25 April 2016 | Appointment of Mrs Sarah Kathryn Mcmahon as a director on 1 April 2016 (2 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 May 2014 | Secretary's details changed for Sarah Kathryn Shields on 17 May 2013 (1 page) |
15 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Secretary's details changed for Sarah Kathryn Shields on 17 May 2013 (1 page) |
15 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
1 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 April 2010 | Director's details changed for Francis Mcmahon on 17 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Francis Mcmahon on 17 April 2010 (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 July 2009 | Return made up to 17/04/09; full list of members (3 pages) |
8 July 2009 | Director's change of particulars / francis mcmahon / 07/07/2009 (1 page) |
8 July 2009 | Return made up to 17/04/09; full list of members (3 pages) |
8 July 2009 | Director's change of particulars / francis mcmahon / 07/07/2009 (1 page) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
27 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 June 2007 | Return made up to 17/04/07; full list of members (2 pages) |
4 June 2007 | Return made up to 17/04/07; full list of members (2 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 July 2006 | Return made up to 17/04/06; full list of members (2 pages) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Secretary's particulars changed (1 page) |
5 July 2006 | Return made up to 17/04/06; full list of members (2 pages) |
5 July 2006 | Secretary's particulars changed (1 page) |
5 July 2006 | Director's particulars changed (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: 84 concraig park kingswells aberdeen AB15 8DH (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: 84 concraig park kingswells aberdeen AB15 8DH (1 page) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 June 2005 | Return made up to 17/04/05; full list of members (2 pages) |
16 June 2005 | Return made up to 17/04/05; full list of members (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 June 2004 | Return made up to 17/04/04; full list of members (6 pages) |
3 June 2004 | Return made up to 17/04/04; full list of members (6 pages) |
2 February 2004 | Company name changed pointwest LIMITED\certificate issued on 01/02/04 (2 pages) |
2 February 2004 | Company name changed pointwest LIMITED\certificate issued on 01/02/04 (2 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 April 2003 | Return made up to 17/04/03; full list of members (6 pages) |
14 April 2003 | Return made up to 17/04/03; full list of members (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
21 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 May 2001 | Return made up to 17/04/01; full list of members
|
8 May 2001 | Return made up to 17/04/01; full list of members
|
4 May 2001 | Registered office changed on 04/05/01 from: 33 wellside place kingswells aberdeen aberdeenshire AB15 8EY (1 page) |
4 May 2001 | Director's particulars changed (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: 33 wellside place kingswells aberdeen aberdeenshire AB15 8EY (1 page) |
4 May 2001 | Director's particulars changed (1 page) |
7 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
7 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
24 August 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 August 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
25 April 2000 | Accounts for a small company made up to 31 March 1998 (3 pages) |
25 April 2000 | Accounts for a small company made up to 31 March 1998 (3 pages) |
12 April 2000 | Return made up to 17/04/00; full list of members (6 pages) |
12 April 2000 | Return made up to 17/04/00; full list of members (6 pages) |
8 June 1999 | Return made up to 17/04/99; full list of members
|
8 June 1999 | Return made up to 17/04/99; full list of members
|
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | Secretary resigned (1 page) |
12 April 1999 | Registered office changed on 12/04/99 from: 17 pitstruan place aberdeen AB10 6PQ (1 page) |
12 April 1999 | Registered office changed on 12/04/99 from: 17 pitstruan place aberdeen AB10 6PQ (1 page) |
26 May 1998 | Return made up to 17/04/98; full list of members
|
26 May 1998 | Return made up to 17/04/98; full list of members
|
5 May 1998 | Registered office changed on 05/05/98 from: 33 wellside place kingswells aberdeen AB15 8EY (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: 33 wellside place kingswells aberdeen AB15 8EY (1 page) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Secretary resigned (1 page) |
13 May 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: 5 logie mill edinburgh EH7 4HH (1 page) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | Ad 29/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Ad 29/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: 5 logie mill edinburgh EH7 4HH (1 page) |
13 May 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
18 April 1997 | Resolutions
|
18 April 1997 | Resolutions
|
17 April 1997 | Incorporation (16 pages) |
17 April 1997 | Incorporation (16 pages) |