Westhill
Aberdeenshire
AB32 6SY
Scotland
Director Name | Mr Gary Stephen Fraser |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(1 week, 6 days after company formation) |
Appointment Duration | 17 years, 1 month (resigned 14 October 2016) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop Lodge Portlethen Aberdeen AB12 4RQ Scotland |
Secretary Name | Julie Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(1 week, 6 days after company formation) |
Appointment Duration | 17 years, 1 month (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hilltop Lodge Portlethen Aberdeenshire AB12 4RQ Scotland |
Director Name | Leslie Alan Reid |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 10 Anderson Drive Newtonhill Stonehaven Kincardineshire AB39 3PW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks from now) |
1 June 2017 | Delivered on: 8 June 2017 Persons entitled: Fcc Waste Services (UK) Limited Classification: A registered charge Particulars: All and whole that area or piece of ground forming part of black dog farm, bridge of don, aberdeen which subjects form part and portion of the subjects registered in the land register of scotland under title number ABN4676. Outstanding |
---|---|
6 April 2012 | Delivered on: 18 April 2012 Persons entitled: Wrg Waste Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Blackdog farm bridge of don aberdeen ABN47077. Outstanding |
11 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
5 May 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
29 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
17 May 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
31 May 2018 | Confirmation statement made on 5 May 2018 with updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 June 2017 | Registration of charge SC1990480002, created on 1 June 2017 (11 pages) |
8 June 2017 | Registration of charge SC1990480002, created on 1 June 2017 (11 pages) |
31 May 2017 | Director's details changed for Miss Kimberley Marie Fraser on 31 May 2017 (2 pages) |
31 May 2017 | Registered office address changed from Hilltop Lodge Portlethen Aberdeen Grampian, AB12 4RQ to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from Hilltop Lodge Portlethen Aberdeen Grampian, AB12 4RQ to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 31 May 2017 (1 page) |
31 May 2017 | Director's details changed for Miss Kimberley Marie Fraser on 31 May 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
16 February 2017 | Appointment of Kimberley Marie Fraser as a director on 14 October 2016 (3 pages) |
16 February 2017 | Termination of appointment of Julie Fraser as a secretary on 14 October 2016 (2 pages) |
16 February 2017 | Termination of appointment of Julie Fraser as a secretary on 14 October 2016 (2 pages) |
16 February 2017 | Appointment of Kimberley Marie Fraser as a director on 14 October 2016 (3 pages) |
16 February 2017 | Termination of appointment of Gary Stephen Fraser as a director on 14 October 2016 (2 pages) |
16 February 2017 | Termination of appointment of Gary Stephen Fraser as a director on 14 October 2016 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
26 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
21 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
29 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
3 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
28 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
2 November 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
19 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2010 | Annual return made up to 19 August 2009 with a full list of shareholders (3 pages) |
18 January 2010 | Annual return made up to 19 August 2009 with a full list of shareholders (3 pages) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2009 | Return made up to 19/08/08; full list of members (3 pages) |
15 January 2009 | Return made up to 19/08/08; full list of members (3 pages) |
30 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
30 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
27 September 2007 | Return made up to 19/08/07; no change of members (6 pages) |
27 September 2007 | Return made up to 19/08/07; no change of members (6 pages) |
19 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
19 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
11 September 2006 | Return made up to 19/08/06; full list of members (6 pages) |
11 September 2006 | Return made up to 19/08/06; full list of members (6 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
5 September 2005 | Return made up to 19/08/05; full list of members (6 pages) |
5 September 2005 | Return made up to 19/08/05; full list of members (6 pages) |
7 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
7 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
19 October 2004 | Return made up to 19/08/04; full list of members (6 pages) |
19 October 2004 | Return made up to 19/08/04; full list of members (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 January 2004 | Registered office changed on 05/01/04 from: gourdiepark farm potterton aberdeen aberdeenshire AB23 8UZ (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: gourdiepark farm potterton aberdeen aberdeenshire AB23 8UZ (1 page) |
29 August 2003 | Return made up to 19/08/03; full list of members (7 pages) |
29 August 2003 | Return made up to 19/08/03; full list of members (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 November 2002 | Return made up to 19/08/02; full list of members (7 pages) |
28 November 2002 | Return made up to 19/08/02; full list of members (7 pages) |
22 July 2002 | Company name changed fraser reid associates LTD.\certificate issued on 22/07/02 (2 pages) |
22 July 2002 | Company name changed fraser reid associates LTD.\certificate issued on 22/07/02 (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 September 2001 | Return made up to 19/08/01; full list of members (7 pages) |
6 September 2001 | Return made up to 19/08/01; full list of members (7 pages) |
26 June 2001 | Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page) |
26 June 2001 | Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page) |
30 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
30 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
21 May 2001 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
21 May 2001 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
12 April 2001 | Resolutions
|
12 April 2001 | Resolutions
|
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Ad 20/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Ad 20/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 March 2001 | Company name changed speydale LIMITED\certificate issued on 09/03/01 (2 pages) |
9 March 2001 | Company name changed speydale LIMITED\certificate issued on 09/03/01 (2 pages) |
4 October 2000 | Return made up to 19/08/00; full list of members (6 pages) |
4 October 2000 | Return made up to 19/08/00; full list of members (6 pages) |
6 October 1999 | New director appointed (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 4 albert street aberdeen aberdeenshire AB25 1XQ (1 page) |
6 October 1999 | New secretary appointed (1 page) |
6 October 1999 | New director appointed (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 4 albert street aberdeen aberdeenshire AB25 1XQ (1 page) |
6 October 1999 | New secretary appointed (1 page) |
3 September 1999 | Resolutions
|
3 September 1999 | Nc inc already adjusted 01/09/99 (1 page) |
3 September 1999 | Nc inc already adjusted 01/09/99 (1 page) |
3 September 1999 | Resolutions
|
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
19 August 1999 | Incorporation (17 pages) |
19 August 1999 | Incorporation (17 pages) |