Huntly
AB54 8HA
Scotland
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 May 2008(8 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr David Alan Rennie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | "Deegala" 3 Abbotshall Road Cults Aberdeen AB15 9HT Scotland |
Director Name | Mr Alan Gordon |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 October 2000(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 March 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bydand St Combs Fraserburgh Aberdeenshire AB43 8YR Scotland |
Secretary Name | Mr Euan Coutts Shand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(1 year, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 October 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manse 13 Princes Street Huntly AB54 8HA Scotland |
Director Name | Norman Graeme Brown |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2002) |
Role | Cruise Consultant |
Correspondence Address | 90 Peacocktail Close Edinburgh Midlothian EH15 3QT Scotland |
Director Name | Mr Andrew Christopher Shand |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(14 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent House 36 Regent Quay Aberdeen AB11 5BE Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 May 2008) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Website | brandsdevelopment.com |
---|
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Duncan Taylor & Company Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,912 |
Cash | £966 |
Current Liabilities | £32,027 |
Latest Accounts | 31 May 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 27 May 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (8 months, 1 week from now) |
28 June 2001 | Delivered on: 6 July 2001 Persons entitled: Lloyds Tsb Commercial Finance Limited 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 |
---|---|
29 June 2001 | Delivered on: 6 July 2001 Persons entitled: Lloyds Tsb 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 |
11 November 2020 | Accounts for a dormant company made up to 31 May 2020 (6 pages) |
---|---|
23 October 2020 | Change of details for Duncan Taylor & Company Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
27 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
28 January 2020 | Accounts for a dormant company made up to 31 May 2019 (4 pages) |
6 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
1 March 2019 | Accounts for a dormant company made up to 31 May 2018 (5 pages) |
20 November 2018 | Satisfaction of charge 2 in full (1 page) |
20 November 2018 | Satisfaction of charge 1 in full (1 page) |
10 October 2018 | Director's details changed for Euan Coutts Shand on 10 October 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
22 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
7 February 2018 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
17 October 2017 | Change of details for Duncan Taylor & Company Holdings Limited as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Change of details for Duncan Taylor & Company Holdings Limited as a person with significant control on 17 October 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
6 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
4 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
16 December 2014 | Termination of appointment of Andrew Christopher Shand as a director on 30 September 2014 (1 page) |
16 December 2014 | Termination of appointment of Andrew Christopher Shand as a director on 30 September 2014 (1 page) |
1 July 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
16 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Secretary's details changed for Stronachs Secretaries Limited on 28 May 2013 (1 page) |
16 June 2014 | Secretary's details changed for Stronachs Secretaries Limited on 28 May 2013 (1 page) |
16 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Secretary's details changed for Stronachs Secretaries Limited on 28 May 2013 (1 page) |
16 June 2014 | Secretary's details changed for Stronachs Secretaries Limited on 28 May 2013 (1 page) |
28 March 2014 | Appointment of Mr Andrew Shand as a director (2 pages) |
28 March 2014 | Appointment of Mr Andrew Shand as a director (2 pages) |
4 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
18 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
26 February 2009 | Director's change of particulars / euan shand / 01/02/2008 (1 page) |
26 February 2009 | Director's change of particulars / euan shand / 01/02/2008 (1 page) |
5 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
16 May 2008 | Appointment terminated secretary stronachs (1 page) |
16 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
16 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
16 May 2008 | Appointment terminated secretary stronachs (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
28 August 2007 | Return made up to 27/05/07; full list of members (2 pages) |
28 August 2007 | Return made up to 27/05/07; full list of members (2 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
26 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
26 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
26 May 2005 | Return made up to 27/05/05; full list of members (3 pages) |
26 May 2005 | Return made up to 27/05/05; full list of members (3 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
18 June 2004 | Return made up to 27/05/04; full list of members (5 pages) |
18 June 2004 | Return made up to 27/05/04; full list of members (5 pages) |
6 December 2003 | Return made up to 27/05/03; full list of members (5 pages) |
6 December 2003 | Return made up to 27/05/03; full list of members (5 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
13 December 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
31 July 2002 | Return made up to 27/05/02; full list of members (6 pages) |
31 July 2002 | Return made up to 27/05/02; full list of members (6 pages) |
31 August 2001 | Return made up to 27/05/01; full list of members (6 pages) |
31 August 2001 | Return made up to 27/05/01; full list of members (6 pages) |
6 July 2001 | Partic of mort/charge * (8 pages) |
6 July 2001 | Partic of mort/charge * (3 pages) |
6 July 2001 | Partic of mort/charge * (3 pages) |
6 July 2001 | Partic of mort/charge * (8 pages) |
27 June 2001 | Resolutions
|
27 June 2001 | Resolutions
|
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
28 March 2001 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
28 March 2001 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | Ad 17/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Ad 17/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | New secretary appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
10 November 2000 | New secretary appointed;new director appointed (3 pages) |
10 November 2000 | New secretary appointed;new director appointed (3 pages) |
28 June 2000 | Return made up to 27/05/00; full list of members (5 pages) |
28 June 2000 | Return made up to 27/05/00; full list of members (5 pages) |
29 June 1999 | Company name changed mountwest 240 LIMITED\certificate issued on 30/06/99 (2 pages) |
29 June 1999 | Company name changed mountwest 240 LIMITED\certificate issued on 30/06/99 (2 pages) |
27 May 1999 | Incorporation (19 pages) |
27 May 1999 | Incorporation (19 pages) |