Torphins
Banchory
Kincardineshire
AB31 4JT
Scotland
Director Name | Mrs Julia Ann Mitchell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1998(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 66 Beltie Road Torphins Banchory Kincardineshire AB31 4JT Scotland |
Secretary Name | Mrs Julia Ann Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1998(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 66 Beltie Road Torphins Banchory Kincardineshire AB31 4JT Scotland |
Director Name | Jack Gordon Mitchell |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2022(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 66 Beltie Road Torphins Banchory Kincardineshire AB31 4JT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | gmtimbersystems.co.uk |
---|
Registered Address | 3 Melville Crescent Edinburgh EH3 7HW Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
5k at £1 | Mr Gordon Robert Mitchell 50.00% Ordinary |
---|---|
5k at £1 | Mrs Julia Ann Mitchell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £451,981 |
Cash | £94,693 |
Current Liabilities | £1,065,975 |
Latest Accounts | 29 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 May |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
17 June 2022 | Delivered on: 21 June 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
31 July 2012 | Delivered on: 17 August 2012 Persons entitled: Trustees of Gordon Mitchell (Contractors) Pension Scheme Classification: Deed of charge for secured loan Secured details: All sums due or to become due. Particulars: Intellectual property rights (domain name www.gmtimbersystems.co.UK and unregistered UK design rights). Outstanding |
30 September 2008 | Delivered on: 8 October 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of land at haugh of sluie, banchory, kincardineshire extending to 2.83 hectares. Outstanding |
25 May 2000 | Delivered on: 7 June 2000 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 |
20 December 2000 | Delivered on: 9 January 2001 Satisfied on: 13 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lochhead of leys, raemoir, banchory. Fully Satisfied |
12 September 2000 | Delivered on: 22 September 2000 Satisfied on: 13 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lochhead of leys, banchory. Fully Satisfied |
28 September 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
24 October 2022 | Registered office address changed from Bishop's Court 29 Albyn Place Aberdeen AB10 1YL United Kingdom to 3 Melville Crescent Edinburgh EH3 7HW on 24 October 2022 (1 page) |
30 September 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
26 September 2022 | Appointment of Jack Gordon Mitchell as a director on 19 September 2022 (2 pages) |
21 June 2022 | Registration of charge SC1898830006, created on 17 June 2022 (4 pages) |
18 May 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
4 April 2022 | Notification of Julia Ann Mitchell as a person with significant control on 24 January 2022 (2 pages) |
4 April 2022 | Change of details for Mr Gordon Robert Mitchell as a person with significant control on 24 January 2022 (2 pages) |
17 September 2021 | Confirmation statement made on 16 September 2021 with updates (4 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
30 September 2020 | Confirmation statement made on 16 September 2020 with updates (4 pages) |
20 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
9 December 2019 | Change of details for Mr Gordon Robert Mitchell as a person with significant control on 9 December 2019 (2 pages) |
16 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
9 April 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
20 February 2019 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page) |
18 February 2019 | Registered office address changed from Bishop's Court 29 Albyn Place Aberdeen to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 18 February 2019 (1 page) |
24 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
18 September 2017 | Confirmation statement made on 16 September 2017 with updates (5 pages) |
18 September 2017 | Confirmation statement made on 16 September 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
17 October 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
23 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
13 May 2015 | Satisfaction of charge 2 in full (4 pages) |
13 May 2015 | Satisfaction of charge 2 in full (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
28 October 2014 | Registered office address changed from 66 Beltie Road Torphins Banchory Kincardineshire AB31 4JT to Bishop's Court 29 Albyn Place Aberdeen on 28 October 2014 (2 pages) |
28 October 2014 | Registered office address changed from 66 Beltie Road Torphins Banchory Kincardineshire AB31 4JT to Bishop's Court 29 Albyn Place Aberdeen on 28 October 2014 (2 pages) |
18 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
13 June 2014 | Satisfaction of charge 3 in full (4 pages) |
13 June 2014 | Satisfaction of charge 3 in full (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 October 2013 | Director's details changed for Mrs Julia Ann Mitchell on 25 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Mrs Julia Ann Mitchell on 25 October 2013 (2 pages) |
28 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Director's details changed for Mr Gordon Robert Mitchell on 25 October 2013 (2 pages) |
28 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Director's details changed for Mr Gordon Robert Mitchell on 25 October 2013 (2 pages) |
6 November 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (14 pages) |
6 November 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (14 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
18 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (14 pages) |
18 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (14 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 February 2011 | Previous accounting period shortened from 31 May 2010 to 30 May 2010 (3 pages) |
24 February 2011 | Previous accounting period shortened from 31 May 2010 to 30 May 2010 (3 pages) |
28 January 2011 | Annual return made up to 16 September 2010 (13 pages) |
28 January 2011 | Annual return made up to 16 September 2010 (13 pages) |
3 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
3 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
13 November 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (7 pages) |
13 November 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (7 pages) |
11 June 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
11 June 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
13 January 2009 | Return made up to 16/09/08; full list of members (10 pages) |
13 January 2009 | Return made up to 16/09/08; full list of members (10 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 April 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
2 April 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
22 November 2007 | Return made up to 16/09/07; no change of members (7 pages) |
22 November 2007 | Return made up to 16/09/07; no change of members (7 pages) |
27 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
27 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
13 October 2006 | Return made up to 16/09/06; full list of members (7 pages) |
13 October 2006 | Return made up to 16/09/06; full list of members (7 pages) |
4 April 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
4 April 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
14 September 2005 | Return made up to 16/09/05; full list of members (7 pages) |
14 September 2005 | Return made up to 16/09/05; full list of members (7 pages) |
2 April 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
2 April 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
29 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
29 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
23 January 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
23 January 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
22 September 2003 | Return made up to 16/09/03; full list of members (7 pages) |
22 September 2003 | Return made up to 16/09/03; full list of members (7 pages) |
9 March 2003 | Full accounts made up to 31 May 2002 (12 pages) |
9 March 2003 | Full accounts made up to 31 May 2002 (12 pages) |
25 September 2002 | Return made up to 16/09/02; full list of members (7 pages) |
25 September 2002 | Return made up to 16/09/02; full list of members (7 pages) |
14 January 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
14 January 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
12 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
12 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
8 May 2001 | Full accounts made up to 31 May 2000 (12 pages) |
8 May 2001 | Full accounts made up to 31 May 2000 (12 pages) |
9 January 2001 | Partic of mort/charge * (5 pages) |
9 January 2001 | Partic of mort/charge * (5 pages) |
23 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
23 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
22 September 2000 | Partic of mort/charge * (5 pages) |
22 September 2000 | Partic of mort/charge * (5 pages) |
27 July 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
27 July 2000 | Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page) |
27 July 2000 | Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page) |
27 July 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
7 June 2000 | Partic of mort/charge * (6 pages) |
7 June 2000 | Partic of mort/charge * (6 pages) |
2 May 2000 | Ad 10/04/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
2 May 2000 | Ad 10/04/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
2 May 2000 | Particulars of contract relating to shares (4 pages) |
2 May 2000 | Particulars of contract relating to shares (4 pages) |
30 December 1999 | Return made up to 01/10/99; full list of members (6 pages) |
30 December 1999 | Return made up to 01/10/99; full list of members (6 pages) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | Secretary resigned (1 page) |
1 October 1998 | Incorporation (17 pages) |
1 October 1998 | Incorporation (17 pages) |