Banff
Banffshire
AB45 2DR
Scotland
Director Name | Roderick Macleod |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ar-Cala Lower Wanford Banff Aberdeenshire AB45 3LL Scotland |
Director Name | Mr Clifford Lawrence Ritchie |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craigherbs Cottage Boyndie Aberdeenshire AB45 2JX Scotland |
Director Name | Mr Colin George Thain |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 26 years |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Colgarry Culvie Aberchirder Aberdeenshire AB54 7QQ Scotland |
Director Name | William Fred Barrack |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2006(8 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Senior Engineer |
Country of Residence | Scotland |
Correspondence Address | 66 Corskie Drive MacDuff Banffshire AB44 1QZ Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 December 2019(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Eric Blackhall |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 July 2006) |
Role | Boatbuilder |
Correspondence Address | Astyler Law Of Doune Road MacDuff Banffshire AB44 1XP Scotland |
Director Name | William Farquhar |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 05 July 2012) |
Role | Shipyard Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 High Street MacDuff Banffshire AB44 1LS Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(8 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 11 December 2019) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | macduff-diesels-ltd.co.uk |
---|---|
Telephone | 01261 831122 |
Telephone region | Banff |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
250 at £1 | William Fred Barrack 4.35% Ordinary |
---|---|
2.1k at £1 | Colin George Thain 35.65% Ordinary |
1.2k at £1 | Clifford Lawrence Ritchie 20.00% Ordinary |
1.2k at £1 | John Watt 20.00% Ordinary |
1.2k at £1 | Roderick Macleod 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £625,919 |
Cash | £148,872 |
Current Liabilities | £337,448 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
6 June 2002 | Delivered on: 12 June 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
---|
14 August 2017 | Change of details for Mr Colin George Thain as a person with significant control on 31 July 2017 (2 pages) |
---|---|
14 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
23 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
29 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
8 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
19 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
10 April 2014 | Termination of appointment of William Farquhar as a director (1 page) |
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
29 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (10 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (10 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (10 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
14 August 2009 | Return made up to 31/07/09; full list of members (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
15 May 2009 | Gbp ic 6000/5750\24/04/09\gbp sr 250@1=250\ (1 page) |
12 August 2008 | Appointment terminated director eric blackhall (1 page) |
6 August 2008 | Return made up to 31/07/08; full list of members (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
7 August 2007 | Return made up to 31/07/07; full list of members (4 pages) |
11 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
21 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
9 August 2006 | Return made up to 31/07/06; full list of members (5 pages) |
24 July 2006 | New director appointed (2 pages) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | New secretary appointed (1 page) |
17 August 2005 | Return made up to 31/07/05; full list of members (4 pages) |
6 July 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
30 September 2004 | Auditor's resignation (1 page) |
12 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
5 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
19 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
7 April 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
12 June 2002 | Partic of mort/charge * (6 pages) |
15 April 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
6 August 2001 | Return made up to 31/07/01; full list of members (8 pages) |
6 August 2001 | Location of register of members (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 17 golden square aberdeen AB10 1NY (1 page) |
22 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
23 September 2000 | Return made up to 31/07/00; full list of members (8 pages) |
18 September 2000 | Director's particulars changed (1 page) |
3 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
12 August 1999 | Return made up to 31/07/99; full list of members (14 pages) |
27 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 December 1998 | Registered office changed on 02/12/98 from: 22 carden place aberdeen AB10 1UQ (1 page) |
13 August 1998 | Return made up to 31/07/98; full list of members (8 pages) |
8 May 1998 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
18 December 1997 | Ad 26/09/97--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages) |
12 December 1997 | Conve 26/09/97 (1 page) |
12 December 1997 | Resolutions
|
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | Secretary resigned (1 page) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | Incorporation (16 pages) |