Market Terrace
Strichen
Abdrdeenshire
AB43 6TS
Scotland
Secretary Name | Mr Kris McMullan |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 1999(4 days after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Software Consultant |
Country of Residence | Scotland |
Correspondence Address | The Bank House Market Terrace Strichen Abdrdeenshire AB43 6TS Scotland |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 107 Vicarage Road Oldbury Warley West Midlands B68 8HU |
Director Name | Alan Buchan Ritchie |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(4 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 December 2004) |
Role | Engineer |
Correspondence Address | Kennels Lodge Pitfour Estate Old Deer Mintlaw Aberdeenshire AB42 1NP Scotland |
Director Name | Mr Hugh Alexander Irvine |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(5 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 02 July 2021) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Massie Brae Longside Peterhead Aberdeenshire AB42 4XH Scotland |
Secretary Name | Midlands Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | Suite 116 Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Website | svi.co.uk |
---|
Registered Address | The Bank House Market Terrace Strichen Aberdeenshire AB43 6TS Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Central Buchan |
2 at £1 | Score (Europe) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,815 |
Cash | £4,176 |
Current Liabilities | £35,358 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (9 months, 3 weeks from now) |
16 September 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
---|---|
20 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
22 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
12 August 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
23 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (7 pages) |
23 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (47 pages) |
23 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
23 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
7 July 2021 | Confirmation statement made on 7 July 2021 with updates (4 pages) |
2 July 2021 | Notification of Kris Mcmullan as a person with significant control on 2 July 2021 (2 pages) |
2 July 2021 | Termination of appointment of Hugh Alexander Irvine as a director on 2 July 2021 (1 page) |
2 July 2021 | Registered office address changed from The Bank House the Bank House 21 Market Terrace Strichen Aberdeenshire AB43 6TS United Kingdom to The Bank House Market Terrace Strichen Aberdeenshire AB43 6TS on 2 July 2021 (1 page) |
2 July 2021 | Cessation of Score (Europe) Limited as a person with significant control on 2 July 2021 (1 page) |
7 April 2021 | Registered office address changed from Svi Limited Wilson Street Peterhead Aberdeenshire AB42 1UD to The Bank House the Bank House 21 Market Terrace Strichen Aberdeenshire AB43 6TS on 7 April 2021 (1 page) |
21 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
6 January 2021 | Previous accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
14 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 26/09/19 (1 page) |
14 August 2020 | Audit exemption subsidiary accounts made up to 26 September 2019 (8 pages) |
29 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 26/09/19 (46 pages) |
29 June 2020 | Audit exemption statement of guarantee by parent company for period ending 26/09/19 (3 pages) |
5 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
13 September 2019 | Accounts for a small company made up to 31 August 2018 (10 pages) |
6 June 2019 | Current accounting period extended from 31 August 2019 to 30 September 2019 (1 page) |
3 June 2019 | Audit exemption statement of guarantee by parent company for period ending 31/08/18 (4 pages) |
3 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/08/18 (1 page) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
5 October 2018 | Previous accounting period extended from 28 February 2018 to 31 August 2018 (1 page) |
12 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
3 July 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
3 July 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
11 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
21 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
21 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
23 November 2009 | Registered office address changed from 7 Chapel Street Peterhead Aberdeenshire AB42 1TH on 23 November 2009 (1 page) |
23 November 2009 | Registered office address changed from 7 Chapel Street Peterhead Aberdeenshire AB42 1TH on 23 November 2009 (1 page) |
4 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
4 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
17 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
17 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
12 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
12 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
7 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
7 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
14 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
14 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
28 November 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
28 November 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
14 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
14 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
9 November 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
9 November 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
23 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
23 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
8 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
5 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
5 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
13 June 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
13 June 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
8 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
8 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
8 August 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
8 August 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
6 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
6 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
28 December 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
17 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
17 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
18 March 1999 | Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page) |
18 March 1999 | Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page) |
11 March 1999 | New secretary appointed;new director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New secretary appointed;new director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
1 March 1999 | Incorporation (18 pages) |
1 March 1999 | Incorporation (18 pages) |