Aberdeen Road
Huntly
Aberdeenshire
AB54 6JE
Scotland
Director Name | Mr Kenneth George Lawrence McWilliam |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 15 June 1999(same day as company formation) |
Role | Haulage |
Country of Residence | Scotland |
Correspondence Address | Braeside Aberdeen Road Huntly Aberdeenshire AB54 6JE Scotland |
Secretary Name | Mrs Shona Bertha McWilliam |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 01 April 2005(5 years, 9 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Braeside Aberdeen Road Huntly Aberdeenshire AB54 6JE Scotland |
Secretary Name | Lorraine Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Ardclach Littlejohn Street Huntly Aberdeenshire AB54 8HL Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | mcwilliamhuntly.co.uk |
---|---|
Telephone | 01466 792802 |
Telephone region | Huntly |
Registered Address | Strathbogie Mart Old Toll Road Huntly AB54 6JA Scotland |
---|---|
Constituency | Gordon |
Ward | Huntly, Strathbogie and Howe of Alford |
1 at £1 | Kenneth Mcwilliam 50.00% Ordinary |
---|---|
1 at £1 | Shona Mcwilliam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,400 |
Cash | £4,284 |
Current Liabilities | £252,027 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
22 July 2005 | Delivered on: 30 July 2005 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 |
---|
5 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
18 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
20 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
20 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
23 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Shona Bertha Mcwilliam on 15 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Kenneth Mcwilliam on 15 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Shona Bertha Mcwilliam on 15 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Kenneth Mcwilliam on 15 June 2010 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
30 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
30 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
12 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
15 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
15 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
22 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
22 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
30 July 2005 | Partic of mort/charge * (3 pages) |
30 July 2005 | Partic of mort/charge * (3 pages) |
20 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
20 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 June 2005 | Return made up to 15/06/05; full list of members
|
6 June 2005 | Return made up to 15/06/05; full list of members
|
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | New secretary appointed (2 pages) |
24 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
4 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
22 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
22 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
5 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
5 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
28 February 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
28 February 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
28 February 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
28 February 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
18 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
18 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
26 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
26 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
12 June 2001 | Return made up to 15/06/01; full list of members
|
12 June 2001 | Return made up to 15/06/01; full list of members
|
12 October 2000 | Resolutions
|
12 October 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
12 October 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
12 October 2000 | Resolutions
|
4 July 2000 | Return made up to 15/06/00; full list of members
|
4 July 2000 | Return made up to 15/06/00; full list of members
|
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New secretary appointed (2 pages) |
30 July 1999 | Registered office changed on 30/07/99 from: old toll road huntly aberdeenshire AB54 6JA (1 page) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Registered office changed on 30/07/99 from: old toll road huntly aberdeenshire AB54 6JA (1 page) |
30 July 1999 | New secretary appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
26 June 1999 | Director resigned (1 page) |
26 June 1999 | Director resigned (1 page) |
26 June 1999 | Director resigned (1 page) |
26 June 1999 | Secretary resigned (1 page) |
26 June 1999 | Director resigned (1 page) |
26 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Incorporation (15 pages) |
15 June 1999 | Incorporation (15 pages) |