Aberdeen
AB15 4YL
Scotland
Director Name | Mrs Louise Wilkie |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(12 years after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2012(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Angus Macrae Matheson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 21 Irvine Place Aberdeen AB10 6HA Scotland |
Director Name | George Mackintosh |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 May 2012) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 15 Golden Square Aberdeen Aberdeenshire AB10 1WF Scotland |
Secretary Name | Burnett & Reid (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Website | mactyres.co.uk |
---|
Registered Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 80 other UK companies use this postal address |
5k at £1 | Graham Peter William Cordiner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £154,032 |
Cash | £59,125 |
Current Liabilities | £82,325 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (2 months, 1 week from now) |
10 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
---|---|
8 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
10 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
21 October 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
21 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
15 May 2013 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
15 May 2013 | Termination of appointment of Burnett & Reid as a secretary (1 page) |
11 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 July 2012 | Cancellation of shares. Statement of capital on 3 July 2012
|
3 July 2012 | Cancellation of shares. Statement of capital on 3 July 2012
|
3 July 2012 | Purchase of own shares. (3 pages) |
25 June 2012 | Resolutions
|
13 June 2012 | Appointment of Mrs Louise Wilkie as a director (2 pages) |
13 June 2012 | Termination of appointment of George Mackintosh as a director (1 page) |
8 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
8 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 June 2010 | Director's details changed for Graham Peter William Cordiner on 25 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Secretary's details changed for Burnett & Reid on 25 May 2010 (2 pages) |
11 June 2010 | Director's details changed for George Mackintosh on 25 May 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
12 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
25 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
9 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
29 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 July 2004 | Return made up to 25/05/04; full list of members (8 pages) |
5 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
5 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
26 March 2003 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
20 June 2002 | Return made up to 25/05/02; full list of members
|
11 April 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
22 October 2001 | Director resigned (1 page) |
16 October 2001 | £ nc 1000/10000 12/10/01 (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Resolutions
|
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Ad 12/10/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
4 September 2001 | Company name changed burngold eighteen LIMITED\certificate issued on 04/09/01 (2 pages) |
13 July 2001 | Return made up to 25/05/01; full list of members (6 pages) |
25 May 2000 | Incorporation (20 pages) |