Forres
Morayshire
IV36 0SQ
Scotland
Secretary Name | Heidi Josepha Sampson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 2014(17 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 8 Cothall Cottages Altyre Forres Moray IV36 2SQ Scotland |
Director Name | Brian Jeffrey Minty |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Bynack Place Forres Morayshire IV36 0GA Scotland |
Secretary Name | Brian Jeffrey Minty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Bynack Place Forres Morayshire IV36 0GA Scotland |
Director Name | Mr Timothy John Sampson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2022(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Parkfoot Mulben Keith AB55 6YQ Scotland |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 23 June 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 | 23 June 1997(same day as company formation) |
Correspondence Address | Windsor House 12 Queens Road Aberdeen AB15 4ZT Scotland |
Telephone | 01343 550777 |
---|---|
Telephone region | Elgin |
Registered Address | 17/19 Ashgrove Cottages Ashgrove Road Elgin Morayshire IV30 1UU Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City North |
Year | 2012 |
---|---|
Net Worth | £66,628 |
Current Liabilities | £52,739 |
Latest Accounts | 23 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 22 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 22 December |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
27 September 1999 | Delivered on: 18 October 1999 Satisfied on: 25 February 2010 Persons entitled: William James Ellis Classification: Standard security Secured details: £35,000. Particulars: 17, 18 and 19 ashgrove, edinburgh. Fully Satisfied |
---|---|
20 July 1999 | Delivered on: 30 July 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 17, 18 & 19 ashgrove, elgin. Outstanding |
18 July 1997 | Delivered on: 24 July 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
29 August 2023 | Total exemption full accounts made up to 23 December 2022 (12 pages) |
---|---|
29 June 2023 | Confirmation statement made on 23 June 2023 with updates (4 pages) |
21 September 2022 | Total exemption full accounts made up to 23 December 2021 (12 pages) |
7 September 2022 | Appointment of Mr Timothy John Sampson as a director on 6 September 2022 (2 pages) |
28 June 2022 | Confirmation statement made on 23 June 2022 with updates (4 pages) |
27 August 2021 | Total exemption full accounts made up to 23 December 2020 (11 pages) |
24 June 2021 | Confirmation statement made on 23 June 2021 with updates (4 pages) |
24 June 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
19 March 2020 | Total exemption full accounts made up to 23 December 2019 (12 pages) |
22 August 2019 | Total exemption full accounts made up to 23 December 2018 (12 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
18 May 2018 | Total exemption full accounts made up to 23 December 2017 (12 pages) |
4 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Nigel Peter Sampson as a person with significant control on 24 June 2016 (2 pages) |
4 July 2017 | Notification of Nigel Peter Sampson as a person with significant control on 24 June 2016 (2 pages) |
30 June 2017 | Notification of Nigel Peter Sampson as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Nigel Peter Sampson as a person with significant control on 6 April 2016 (2 pages) |
2 May 2017 | Total exemption small company accounts made up to 23 December 2016 (9 pages) |
2 May 2017 | Total exemption small company accounts made up to 23 December 2016 (9 pages) |
26 July 2016 | Total exemption small company accounts made up to 23 December 2015 (9 pages) |
26 July 2016 | Total exemption small company accounts made up to 23 December 2015 (9 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
25 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
24 March 2015 | Total exemption small company accounts made up to 23 December 2014 (9 pages) |
24 March 2015 | Total exemption small company accounts made up to 23 December 2014 (9 pages) |
31 December 2014 | Appointment of Heidi Josepha Sampson as a secretary on 23 December 2014 (3 pages) |
31 December 2014 | Appointment of Heidi Josepha Sampson as a secretary on 23 December 2014 (3 pages) |
11 September 2014 | Total exemption small company accounts made up to 23 December 2013 (9 pages) |
11 September 2014 | Total exemption small company accounts made up to 23 December 2013 (9 pages) |
24 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
26 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Total exemption small company accounts made up to 23 December 2012 (9 pages) |
18 April 2013 | Total exemption small company accounts made up to 23 December 2012 (9 pages) |
26 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 23 December 2011 (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 23 December 2011 (6 pages) |
1 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 23 December 2010 (8 pages) |
5 May 2011 | Total exemption small company accounts made up to 23 December 2010 (8 pages) |
9 August 2010 | Resolutions
|
9 August 2010 | Change of share class name or designation (2 pages) |
9 August 2010 | Statement of company's objects (2 pages) |
9 August 2010 | Change of share class name or designation (2 pages) |
9 August 2010 | Resolutions
|
9 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
9 August 2010 | Statement of company's objects (2 pages) |
9 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
20 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Director's details changed for Nigel Peter Sampson on 22 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Nigel Peter Sampson on 22 June 2010 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 23 December 2009 (8 pages) |
8 April 2010 | Total exemption small company accounts made up to 23 December 2009 (8 pages) |
26 February 2010 | Termination of appointment of Brian Minty as a secretary (1 page) |
26 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
26 February 2010 | Termination of appointment of Brian Minty as a secretary (1 page) |
26 February 2010 | Termination of appointment of Brian Minty as a director (1 page) |
26 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
26 February 2010 | Statement of capital on 31 August 2000
|
26 February 2010 | Termination of appointment of Brian Minty as a director (1 page) |
26 February 2010 | Statement of capital on 31 August 2000
|
21 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 23 December 2008 (8 pages) |
8 July 2009 | Total exemption small company accounts made up to 23 December 2008 (8 pages) |
11 August 2008 | Return made up to 23/06/08; full list of members (4 pages) |
11 August 2008 | Return made up to 23/06/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 23 December 2007 (9 pages) |
23 June 2008 | Total exemption small company accounts made up to 23 December 2007 (9 pages) |
20 September 2007 | Total exemption small company accounts made up to 23 December 2006 (8 pages) |
20 September 2007 | Total exemption small company accounts made up to 23 December 2006 (8 pages) |
4 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
5 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
5 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 23 December 2005 (4 pages) |
21 June 2006 | Total exemption small company accounts made up to 23 December 2005 (4 pages) |
5 July 2005 | Total exemption small company accounts made up to 23 December 2004 (4 pages) |
5 July 2005 | Total exemption small company accounts made up to 23 December 2004 (4 pages) |
21 June 2005 | Return made up to 23/06/05; full list of members (7 pages) |
21 June 2005 | Return made up to 23/06/05; full list of members (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 23 December 2003 (4 pages) |
22 September 2004 | Total exemption small company accounts made up to 23 December 2003 (4 pages) |
24 June 2004 | Return made up to 23/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 23/06/04; full list of members (7 pages) |
22 April 2004 | Amended accounts made up to 23 December 2002 (4 pages) |
22 April 2004 | Amended accounts made up to 23 December 2002 (4 pages) |
8 December 2003 | Return made up to 23/06/03; full list of members (7 pages) |
8 December 2003 | Return made up to 23/06/03; full list of members (7 pages) |
18 September 2003 | Total exemption small company accounts made up to 23 December 2002 (4 pages) |
18 September 2003 | Total exemption small company accounts made up to 23 December 2002 (4 pages) |
8 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
8 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 23 December 2001 (4 pages) |
1 July 2002 | Total exemption small company accounts made up to 23 December 2001 (4 pages) |
12 July 2001 | Total exemption full accounts made up to 23 December 2000 (9 pages) |
12 July 2001 | Total exemption full accounts made up to 23 December 2000 (9 pages) |
29 June 2001 | Return made up to 23/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 23/06/01; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 23 December 1999 (9 pages) |
31 October 2000 | Full accounts made up to 23 December 1999 (9 pages) |
4 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
18 October 1999 | Partic of mort/charge * (5 pages) |
18 October 1999 | Partic of mort/charge * (5 pages) |
5 August 1999 | Return made up to 23/06/99; no change of members
|
5 August 1999 | Return made up to 23/06/99; no change of members
|
30 July 1999 | Partic of mort/charge * (5 pages) |
30 July 1999 | Partic of mort/charge * (5 pages) |
11 June 1999 | Registered office changed on 11/06/99 from: units 3/4 chanonry industrial estate elgin morayshire IV30 3NA (1 page) |
11 June 1999 | Registered office changed on 11/06/99 from: units 3/4 chanonry industrial estate elgin morayshire IV30 3NA (1 page) |
6 April 1999 | Full accounts made up to 23 December 1998 (10 pages) |
6 April 1999 | Full accounts made up to 23 December 1998 (10 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: windsor house, 12 queens road aberdeen AB15 4ZT (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: windsor house, 12 queens road aberdeen AB15 4ZT (1 page) |
2 July 1998 | Return made up to 23/06/98; full list of members (6 pages) |
2 July 1998 | Return made up to 23/06/98; full list of members (6 pages) |
24 July 1997 | Partic of mort/charge * (6 pages) |
24 July 1997 | Partic of mort/charge * (6 pages) |
22 July 1997 | Ad 14/07/97--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
22 July 1997 | Ad 15/07/97--------- £ si 5000@1=5000 £ ic 2000/7000 (2 pages) |
22 July 1997 | Ad 15/07/97--------- £ si 5000@1=5000 £ ic 2000/7000 (2 pages) |
22 July 1997 | Ad 14/07/97--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
17 July 1997 | Accounting reference date extended from 30/06/98 to 22/12/98 (1 page) |
17 July 1997 | Accounting reference date extended from 30/06/98 to 22/12/98 (1 page) |
17 July 1997 | Resolutions
|
17 July 1997 | Memorandum and Articles of Association (32 pages) |
17 July 1997 | Resolutions
|
17 July 1997 | Memorandum and Articles of Association (32 pages) |
3 July 1997 | New secretary appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | Secretary resigned (1 page) |
3 July 1997 | Secretary resigned (1 page) |
3 July 1997 | New secretary appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
23 June 1997 | Incorporation (41 pages) |
23 June 1997 | Incorporation (41 pages) |