Newburgh
Ellon
Aberdeenshire
AB41 6DZ
Scotland
Director Name | Mrs Nandani Naila Zuur |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Trinidadian |
Status | Current |
Appointed | 08 July 2013(13 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 9 St. Clair Wynd Newburgh Ellon Aberdeenshire AB41 6DZ Scotland |
Secretary Name | Mrs Nandani Naila Zuur |
---|---|
Status | Current |
Appointed | 07 March 2017(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 9 St. Clair Wynd Newburgh Ellon Aberdeenshire AB41 6DZ Scotland |
Director Name | Dr Grietje Zuur |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 April 2000(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 March 2002) |
Role | Statistician |
Correspondence Address | Gate Cottage Cocklarachy Huntly Aberdeenshire AB54 4RA Scotland |
Secretary Name | Dr Grietje Zuur |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 26 April 2000(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 March 2002) |
Role | Statistician |
Correspondence Address | Gate Cottage Cocklarachy Huntly Aberdeenshire AB54 4RA Scotland |
Secretary Name | Mrs Rity Zuur |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 05 March 2002(1 year, 11 months after company formation) |
Appointment Duration | 15 years (resigned 07 March 2017) |
Role | Company Director |
Correspondence Address | 13 Borglaan 13 9901 Ld Appingedam Netherlands |
Director Name | Dr Elena Ieno |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2003(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2011) |
Role | Biologist |
Country of Residence | Spain |
Correspondence Address | Av Finlandia 21 Cc Gran Alacant Local 9 Suite 226 03130 Santa Pola Spain |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | highstat.com |
---|---|
Telephone | 01358 788177 |
Telephone region | Ellon |
Registered Address | 9 St. Clair Wynd Newburgh Ellon Aberdeenshire AB41 6DZ Scotland |
---|---|
Constituency | Gordon |
Ward | Ellon and District |
2 at £1 | A. Zuur & Nandani Naila Zuur 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £371,732 |
Gross Profit | £337,759 |
Net Worth | £188,596 |
Cash | £185,961 |
Current Liabilities | £42,764 |
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 | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
25 March 2024 | Confirmation statement made on 23 March 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
23 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
12 November 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
25 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
25 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
26 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
7 March 2017 | Termination of appointment of Rity Zuur as a secretary on 7 March 2017 (1 page) |
7 March 2017 | Appointment of Mrs Nandani Naila Zuur as a secretary on 7 March 2017 (2 pages) |
7 March 2017 | Termination of appointment of Rity Zuur as a secretary on 7 March 2017 (1 page) |
7 March 2017 | Appointment of Mrs Nandani Naila Zuur as a secretary on 7 March 2017 (2 pages) |
22 September 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
22 September 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
8 October 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
8 October 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
30 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
15 October 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
15 October 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
23 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
17 January 2014 | Director's details changed for Mrs Nandani Naila Zuur on 19 November 2013 (2 pages) |
17 January 2014 | Director's details changed for Mrs Nandani Naila Zuur on 19 November 2013 (2 pages) |
17 January 2014 | Secretary's details changed for Rity Zuur on 19 November 2013 (1 page) |
17 January 2014 | Director's details changed for Dr Alain Francois Zuur on 19 December 2013 (2 pages) |
17 January 2014 | Secretary's details changed for Rity Zuur on 19 November 2013 (1 page) |
17 January 2014 | Secretary's details changed for Mrs Rity Zuur on 19 December 2013 (1 page) |
17 January 2014 | Director's details changed for Mrs Nandani Naila Zuur on 19 December 2013 (2 pages) |
17 January 2014 | Director's details changed for Dr Alain Francois Zuur on 19 December 2013 (2 pages) |
17 January 2014 | Director's details changed for Dr Alain Francois Zuur on 19 December 2013 (2 pages) |
17 January 2014 | Secretary's details changed for Mrs Rity Zuur on 19 December 2013 (1 page) |
17 January 2014 | Director's details changed for Dr Alain Francois Zuur on 19 December 2013 (2 pages) |
17 January 2014 | Director's details changed for Mrs Nandani Naila Zuur on 19 December 2013 (2 pages) |
15 January 2014 | Registered office address changed from 6 Laverock Road Newburgh Ellon Aberdeenshire AB41 6FN on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from 6 Laverock Road Newburgh Ellon Aberdeenshire AB41 6FN on 15 January 2014 (1 page) |
19 September 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
19 September 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
8 July 2013 | Appointment of Mrs Nandani Naila Zuur as a director (2 pages) |
8 July 2013 | Appointment of Mrs Nandani Naila Zuur as a director (2 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
6 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
22 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
22 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
3 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
1 April 2011 | Termination of appointment of Elena Ieno as a director (1 page) |
1 April 2011 | Termination of appointment of Elena Ieno as a director (1 page) |
28 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Director's details changed for Dr Elena Ieno on 23 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Dr Elena Ieno on 23 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
18 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
18 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
17 April 2010 | Director's details changed for Dr Elena Ieno on 1 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Dr Alain Francois Zuur on 1 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Dr Elena Ieno on 1 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Dr Alain Francois Zuur on 1 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Dr Alain Francois Zuur on 1 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Dr Elena Ieno on 1 March 2010 (2 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
21 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
14 June 2007 | Return made up to 23/03/07; full list of members (2 pages) |
14 June 2007 | Return made up to 23/03/07; full list of members (2 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
14 June 2006 | Return made up to 23/03/06; full list of members (8 pages) |
14 June 2006 | Return made up to 23/03/06; full list of members (8 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
13 May 2005 | Return made up to 23/03/05; full list of members
|
13 May 2005 | Return made up to 23/03/05; full list of members
|
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
7 May 2004 | Return made up to 23/03/04; full list of members
|
7 May 2004 | Return made up to 23/03/04; full list of members
|
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
22 April 2003 | Return made up to 23/03/03; full list of members (6 pages) |
22 April 2003 | Return made up to 23/03/03; full list of members (6 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
9 May 2002 | Return made up to 23/03/02; full list of members (6 pages) |
9 May 2002 | Return made up to 23/03/02; full list of members (6 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: gate cottage cocklarachy huntly aberdeenshire AB54 4RA (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: gate cottage cocklarachy huntly aberdeenshire AB54 4RA (1 page) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | Director's particulars changed (1 page) |
3 April 2002 | Secretary resigned;director resigned (1 page) |
3 April 2002 | Director's particulars changed (1 page) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | Secretary resigned;director resigned (1 page) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
21 April 2001 | Return made up to 23/03/01; full list of members
|
21 April 2001 | Return made up to 23/03/01; full list of members
|
17 May 2000 | Memorandum and Articles of Association (9 pages) |
17 May 2000 | Memorandum and Articles of Association (9 pages) |
11 May 2000 | Company name changed scotjoin LIMITED\certificate issued on 12/05/00 (2 pages) |
11 May 2000 | Company name changed scotjoin LIMITED\certificate issued on 12/05/00 (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 2000 | Resolutions
|
9 May 2000 | Resolutions
|
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
23 March 2000 | Incorporation (13 pages) |
23 March 2000 | Incorporation (13 pages) |