Banchory
Kincardineshire
AB31 5UZ
Scotland
Director Name | Edward David Lloyd |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Drilling Supervisor |
Country of Residence | Scotland |
Correspondence Address | 13 Heath Row Banchory Kincardineshire AB31 5UZ Scotland |
Secretary Name | Mrs Betty Jean Lloyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 13 Heath Row Banchory Kincardineshire AB31 5UZ Scotland |
Secretary Name | Mr Michael Newton Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(1 month after company formation) |
Appointment Duration | 1 week, 6 days (resigned 18 September 2000) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Rosewood Raemoir Road Banchory Kincardineshire AB31 4ET Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 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 | 02 August 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Rosewood Raemoir Road Banchory Kincardineshire AB31 4ET Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Banchory and Mid Deeside |
Address Matches | Over 40 other UK companies use this postal address |
76 at £1 | Betty Jean Lloyd 76.00% Ordinary |
---|---|
24 at £1 | Edward David Lloyd 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £437,453 |
Cash | £320,264 |
Current Liabilities | £98,109 |
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 | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
20 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
9 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
3 March 2023 | Appointment of Mrs Colleen Andrea Lloyd-Dickie as a director on 1 March 2023 (2 pages) |
25 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
25 August 2022 | Confirmation statement made on 2 August 2022 with updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
13 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 August 2019 | Confirmation statement made on 2 August 2019 with updates (3 pages) |
10 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
7 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
9 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
3 August 2017 | Notification of Edward David Lloyd as a person with significant control on 14 March 2017 (2 pages) |
3 August 2017 | Notification of Edward David Lloyd as a person with significant control on 14 March 2017 (2 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
17 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
5 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 March 2015 | Statement of capital following an allotment of shares on 18 February 2015
|
3 March 2015 | Statement of capital following an allotment of shares on 18 February 2015
|
3 March 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
3 March 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
12 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
18 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
29 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
29 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
29 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
29 March 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
19 August 2010 | Director's details changed for Betty Jean Lloyd on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Betty Jean Lloyd on 1 October 2009 (2 pages) |
19 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Betty Jean Lloyd on 1 October 2009 (2 pages) |
19 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Edward David Lloyd on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Edward David Lloyd on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Edward David Lloyd on 1 October 2009 (2 pages) |
19 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
5 March 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
26 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
10 March 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
10 March 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
26 August 2008 | Return made up to 02/08/08; no change of members (7 pages) |
26 August 2008 | Return made up to 02/08/08; no change of members (7 pages) |
6 March 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
6 March 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
30 August 2007 | Return made up to 02/08/07; no change of members (7 pages) |
30 August 2007 | Return made up to 02/08/07; no change of members (7 pages) |
23 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
23 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
21 August 2006 | Return made up to 02/08/06; full list of members (7 pages) |
21 August 2006 | Return made up to 02/08/06; full list of members (7 pages) |
8 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
8 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
3 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
3 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
4 July 2005 | Company name changed edward lloyd furniture LIMITED\certificate issued on 04/07/05 (2 pages) |
4 July 2005 | Company name changed edward lloyd furniture LIMITED\certificate issued on 04/07/05 (2 pages) |
21 February 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
21 February 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
26 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
26 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
17 March 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
17 March 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
12 August 2003 | Company name changed heath row associates LIMITED\certificate issued on 12/08/03 (2 pages) |
12 August 2003 | Company name changed heath row associates LIMITED\certificate issued on 12/08/03 (2 pages) |
5 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
5 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
12 February 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
12 February 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
5 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
5 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
6 February 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
6 February 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
6 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
6 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
25 September 2000 | Ad 05/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
25 September 2000 | Ad 05/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 September 2000 | Secretary resigned (1 page) |
25 September 2000 | Secretary resigned (1 page) |
18 September 2000 | Memorandum and Articles of Association (9 pages) |
18 September 2000 | Memorandum and Articles of Association (9 pages) |
14 September 2000 | Company name changed toweranglo LIMITED\certificate issued on 15/09/00 (2 pages) |
14 September 2000 | Company name changed toweranglo LIMITED\certificate issued on 15/09/00 (2 pages) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
2 August 2000 | Incorporation (13 pages) |
2 August 2000 | Incorporation (13 pages) |