Aberfeldy
PH15 2HH
Scotland
Director Name | Simon Peter Flinn |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2009(8 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 6 The Square Aberfeldy PH15 2HH Scotland |
Director Name | Mrs Mary-Grace Flinn |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(23 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 The Square Aberfeldy PH15 2HH Scotland |
Director Name | Mrs Mary-Grace Flinn |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Role | Administration |
Country of Residence | Scotland |
Correspondence Address | 16 Dollarbeg Park Dollar Clackmannanshire FK14 7LJ Scotland |
Secretary Name | Mr Steven Francis Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Comely Park Dunfermline Fife KY12 7HU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 6 The Square Aberfeldy PH15 2HH Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Highland |
75 at £1 | Mary-grace Flinn 75.00% Ordinary |
---|---|
25 at £1 | Andrew Peter Flinn 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,461,214 |
Cash | £79,252 |
Current Liabilities | £82,239 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
1 July 2011 | Delivered on: 6 July 2011 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost house on the ground floor of the tenement 35 montague street glasgow GLA133924. Outstanding |
---|---|
12 April 2010 | Delivered on: 14 April 2010 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Centre house on the second floor above the street or ground floor 8 byres road gla 36186. Outstanding |
29 March 2010 | Delivered on: 9 April 2010 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
19 May 2006 | Delivered on: 9 June 2006 Satisfied on: 10 August 2010 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 & 6 miller road, dunfermline. Fully Satisfied |
29 March 2004 | Delivered on: 7 April 2004 Satisfied on: 15 April 2010 Persons entitled: Aib Group (UK) PLC 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. Fully Satisfied |
16 January 2004 | Delivered on: 21 January 2004 Satisfied on: 7 September 2010 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at miller road, dunfermline (title number ffe 44671). Fully Satisfied |
26 July 2002 | Delivered on: 6 August 2002 Satisfied on: 10 August 2010 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1D st peter street, dundee, DD1 4JJ. Fully Satisfied |
22 May 2017 | Director's details changed for Simon Peter Finn on 22 May 2017 (2 pages) |
---|---|
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 August 2015 | Registered office address changed from 16 Comely Park Dunfermline Fife KY12 7HU to 16 Dollarbeg Park Dollar Clackmannanshire FK14 7LT on 28 August 2015 (1 page) |
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
6 May 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
14 May 2014 | Termination of appointment of Steven Turnbull as a secretary (1 page) |
14 May 2014 | Termination of appointment of Mary-Grace Flinn as a director (1 page) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 April 2012 | Secretary's details changed for Mr Steven Francis Turnbull on 23 February 2012 (1 page) |
14 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
10 August 2010 | Director's details changed for Mrs Mary-Grace Flinn on 9 June 2010 (2 pages) |
10 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
10 August 2010 | Director's details changed for Simon Peter Finn on 9 June 2010 (2 pages) |
10 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for Mrs Mary-Grace Flinn on 9 June 2010 (2 pages) |
10 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
10 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for Simon Peter Finn on 9 June 2010 (2 pages) |
16 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (5 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 September 2009 | Return made up to 09/06/09; full list of members (4 pages) |
27 May 2009 | Director appointed simon peter finn (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 September 2008 | Director's change of particulars / andrew flinn / 01/10/2007 (2 pages) |
3 September 2008 | Director's change of particulars / mary-grace flinn / 01/10/2007 (2 pages) |
3 September 2008 | Return made up to 09/06/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 June 2007 | Return made up to 09/06/07; no change of members (7 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: 25A kirkgate wynd dunfermline fife KY12 7NA (1 page) |
25 September 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
6 July 2006 | Return made up to 09/06/06; full list of members (7 pages) |
9 June 2006 | Partic of mort/charge * (4 pages) |
14 July 2005 | Return made up to 09/06/05; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
7 April 2004 | Partic of mort/charge * (5 pages) |
21 January 2004 | Partic of mort/charge * (5 pages) |
27 June 2003 | Return made up to 09/06/03; full list of members
|
5 May 2003 | Registered office changed on 05/05/03 from: 25 kirkgate dunfermline fife KY12 7NA (1 page) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 August 2002 | Partic of mort/charge * (7 pages) |
6 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
10 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
26 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
15 June 2000 | Ad 13/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Incorporation (17 pages) |