Laurencekirk
Kincardineshire
AB30 1BH
Scotland
Secretary Name | Fairclough Accountancy Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 24 April 2001(2 years after company formation) |
Appointment Duration | 22 years, 11 months |
Correspondence Address | 53 High Street Laurencekirk AB30 1BH Scotland |
Secretary Name | Christine Anne Stratchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Gardenstone Street Laurencekirk Kincardineshire AB30 1UN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.refrigerated-transport.biz/ |
---|
Registered Address | 53 High Street Laurencekirk Kincardineshire AB30 1BH Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Mearns |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | C.a. Strachan 98.04% Ordinary B |
---|---|
1 at £1 | C.a. Strachan 0.98% Ordinary |
1 at £1 | C.d. Strachan 0.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £413,113 |
Cash | £31,748 |
Current Liabilities | £5,300 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 30 March 2023 (12 months ago) |
---|---|
Next Return Due | 13 April 2024 (2 weeks, 1 day from now) |
9 June 2006 | Delivered on: 15 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 greenbank road, east tullos industrial estate, aberdeen KNC8717. Outstanding |
---|---|
23 March 2006 | Delivered on: 30 March 2006 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 |
15 December 2004 | Delivered on: 24 December 2004 Satisfied on: 10 August 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 greenbank road, east tullis industrial estate, aberdeen (title number KNC817). Fully Satisfied |
26 May 1999 | Delivered on: 4 June 1999 Satisfied on: 10 August 2006 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. Fully Satisfied |
19 November 2020 | Satisfaction of charge 3 in full (1 page) |
---|---|
31 August 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
17 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
15 July 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
10 July 2018 | Micro company accounts made up to 30 April 2018 (6 pages) |
11 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 30 April 2017 (7 pages) |
20 November 2017 | Micro company accounts made up to 30 April 2017 (7 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
12 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
1 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
7 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
8 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
2 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
3 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (11 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (11 pages) |
5 May 2011 | Director's details changed for Mr Colin Douglas Strachan on 13 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Colin Douglas Strachan on 13 April 2011 (2 pages) |
5 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 May 2010 | Secretary's details changed for Fairclough Accountancy Services Ltd on 31 March 2010 (2 pages) |
18 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Secretary's details changed for Fairclough Accountancy Services Ltd on 31 March 2010 (2 pages) |
16 January 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
16 January 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
9 October 2009 | Resolutions
|
9 October 2009 | Resolutions
|
9 October 2009 | Company name changed c d s forwarding LIMITED\certificate issued on 09/10/09
|
9 October 2009 | Company name changed c d s forwarding LIMITED\certificate issued on 09/10/09
|
23 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
27 August 2008 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
27 August 2008 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
18 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
18 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
15 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
21 November 2006 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
21 November 2006 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
10 August 2006 | Dec mort/charge * (2 pages) |
10 August 2006 | Dec mort/charge * (2 pages) |
10 August 2006 | Dec mort/charge * (2 pages) |
10 August 2006 | Dec mort/charge * (2 pages) |
15 June 2006 | Partic of mort/charge * (3 pages) |
15 June 2006 | Partic of mort/charge * (3 pages) |
28 April 2006 | Return made up to 14/04/06; full list of members (6 pages) |
28 April 2006 | Return made up to 14/04/06; full list of members (6 pages) |
30 March 2006 | Partic of mort/charge * (3 pages) |
30 March 2006 | Partic of mort/charge * (3 pages) |
5 January 2006 | Company name changed c d s transport LIMITED\certificate issued on 05/01/06 (2 pages) |
5 January 2006 | Company name changed c d s transport LIMITED\certificate issued on 05/01/06 (2 pages) |
27 June 2005 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
27 June 2005 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
10 May 2005 | Return made up to 14/04/05; full list of members (6 pages) |
10 May 2005 | Return made up to 14/04/05; full list of members (6 pages) |
24 December 2004 | Partic of mort/charge * (3 pages) |
24 December 2004 | Partic of mort/charge * (3 pages) |
23 November 2004 | Resolutions
|
23 November 2004 | Resolutions
|
2 November 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
2 November 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
25 August 2004 | Nc inc already adjusted 13/08/04 (1 page) |
25 August 2004 | Resolutions
|
25 August 2004 | Nc inc already adjusted 13/08/04 (1 page) |
25 August 2004 | Resolutions
|
25 August 2004 | Ad 14/08/04--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
25 August 2004 | Ad 14/08/04--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
29 April 2004 | Return made up to 14/04/04; full list of members
|
29 April 2004 | Return made up to 14/04/04; full list of members
|
16 February 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
16 February 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
9 May 2003 | Return made up to 14/04/03; full list of members
|
9 May 2003 | Return made up to 14/04/03; full list of members
|
28 February 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
28 February 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
9 May 2002 | Return made up to 14/04/02; full list of members
|
9 May 2002 | Return made up to 14/04/02; full list of members
|
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | Secretary resigned (1 page) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | New secretary appointed (2 pages) |
4 June 2001 | Full accounts made up to 30 April 2001 (12 pages) |
4 June 2001 | Full accounts made up to 30 April 2001 (12 pages) |
8 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
13 December 2000 | Full accounts made up to 30 April 2000 (12 pages) |
13 December 2000 | Full accounts made up to 30 April 2000 (12 pages) |
19 June 2000 | Return made up to 14/04/00; full list of members
|
19 June 2000 | Return made up to 14/04/00; full list of members
|
4 June 1999 | Partic of mort/charge * (6 pages) |
4 June 1999 | Partic of mort/charge * (6 pages) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Secretary resigned (1 page) |
14 April 1999 | Incorporation (15 pages) |
14 April 1999 | Incorporation (15 pages) |