Old Rayne
Insch
Aberdeenshire
AB52 6RY
Scotland
Secretary Name | Sheila Winchester |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Schoolhouse Old Rayne Insch Aberdeenshire AB52 6RY Scotland |
Director Name | Dr Brian Atholl Murray |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2002(2 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old Schoolhouse Old Rayne Insch Abedeenshire AB52 6RY Scotland |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 05 April 2007) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Website | pipistrelle.co.uk |
---|---|
Telephone | 01464 851613 |
Telephone region | Insch |
Registered Address | The Old Schoolhouse Old Rayne Insch Abedeenshire AB52 6RY Scotland |
---|---|
Constituency | Gordon |
Ward | West Garioch |
50 at £1 | Richard Gareth John Winchester 50.00% Ordinary |
---|---|
50 at £1 | Sheila Winchester 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £608 |
Cash | £1,886 |
Current Liabilities | £3,124 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
6 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
---|---|
7 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
26 January 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
9 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
20 May 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
8 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
18 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
10 June 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
8 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
4 September 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
16 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
16 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
23 September 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
23 September 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
13 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Director's details changed for Dr Brian Atholl Murray on 31 March 2013 (2 pages) |
17 December 2013 | Director's details changed for Dr Brian Atholl Murray on 31 March 2013 (2 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
3 March 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
13 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Richard Gareth John Winchester on 12 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Dr Brian Atholl Murray on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Dr Brian Atholl Murray on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Richard Gareth John Winchester on 12 January 2010 (2 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
16 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
16 December 2008 | Director's change of particulars / brian murray / 01/12/2008 (1 page) |
16 December 2008 | Director's change of particulars / brian murray / 01/12/2008 (1 page) |
16 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
2 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Secretary resigned (1 page) |
7 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
20 December 2006 | Return made up to 13/12/06; full list of members (3 pages) |
20 December 2006 | Return made up to 13/12/06; full list of members (3 pages) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | New secretary appointed (1 page) |
19 June 2006 | New secretary appointed (1 page) |
19 June 2006 | Secretary resigned (1 page) |
14 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
13 January 2006 | Return made up to 13/12/05; full list of members (3 pages) |
13 January 2006 | Return made up to 13/12/05; full list of members (3 pages) |
6 January 2005 | Return made up to 13/12/04; full list of members (6 pages) |
6 January 2005 | Return made up to 13/12/04; full list of members (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
24 January 2004 | Return made up to 13/12/03; full list of members (6 pages) |
24 January 2004 | Return made up to 13/12/03; full list of members (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Return made up to 13/12/02; full list of members (6 pages) |
21 January 2003 | Return made up to 13/12/02; full list of members (6 pages) |
21 January 2003 | New director appointed (2 pages) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: the old schoolhouse old rayne insch aberdeenshire AB52 6RY (1 page) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: the old schoolhouse old rayne insch aberdeenshire AB52 6RY (1 page) |
8 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
11 June 2001 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
11 June 2001 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
3 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
3 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Ad 13/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Ad 13/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 February 2000 | New director appointed (2 pages) |
29 December 1999 | Director resigned (2 pages) |
29 December 1999 | Secretary resigned (2 pages) |
29 December 1999 | Secretary resigned (2 pages) |
29 December 1999 | Accounting reference date extended from 31/12/00 to 31/05/01 (2 pages) |
29 December 1999 | Accounting reference date extended from 31/12/00 to 31/05/01 (2 pages) |
29 December 1999 | Director resigned (2 pages) |
13 December 1999 | Incorporation (16 pages) |
13 December 1999 | Incorporation (16 pages) |