Stonehaven
AB39 2GF
Scotland
Secretary Name | Moira Prentice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 17 years (resigned 14 August 2017) |
Role | Company Director |
Correspondence Address | 3 Redhall Avenue Fordoun Kincardineshire AB30 1NW Scotland |
Director Name | Mrs Moira Prentice |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Redhall Avenue Fordoun Kincardineshire AB30 1NW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 5 Whitefriars Crescent Perth Perthshire PH2 0PA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
Address Matches | Over 50 other UK companies use this postal address |
3k at £1 | Colin Prentice 75.00% Ordinary |
---|---|
1000 at £1 | Moira Prentice 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,598 |
Current Liabilities | £56,771 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 21 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (4 months, 1 week from now) |
29 September 2000 | Delivered on: 6 October 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
21 August 2017 | Termination of appointment of Moira Prentice as a secretary on 14 August 2017 (1 page) |
---|---|
21 August 2017 | Termination of appointment of Moira Prentice as a director on 14 August 2017 (1 page) |
2 August 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
5 April 2017 | Registered office address changed from 4 Atholl Crescent Perth Perthshire PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 5 April 2017 (1 page) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
10 September 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
30 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
3 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
6 August 2013 | Appointment of Mrs Moira Prentice as a director (2 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
24 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
21 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Colin Prentice on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Colin Prentice on 1 October 2009 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
8 August 2007 | Return made up to 21/07/07; no change of members (6 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
31 August 2006 | Return made up to 21/07/06; full list of members (6 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
9 September 2005 | Return made up to 21/07/05; full list of members (6 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
23 August 2004 | Return made up to 21/07/04; full list of members (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
23 August 2003 | Director's particulars changed (1 page) |
23 August 2003 | Secretary's particulars changed (1 page) |
8 August 2003 | Return made up to 21/07/03; full list of members
|
5 February 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
24 July 2002 | Return made up to 21/07/02; full list of members (6 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
17 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
6 October 2000 | Partic of mort/charge * (6 pages) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
30 August 2000 | Ad 15/08/00--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages) |
16 August 2000 | Company name changed millbry 477 LTD.\certificate issued on 17/08/00 (2 pages) |
11 August 2000 | £ nc 100/50000 10/08/00 (1 page) |
11 August 2000 | Resolutions
|
11 August 2000 | Registered office changed on 11/08/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Secretary resigned (1 page) |
21 July 2000 | Incorporation (16 pages) |