Elgin
Moray
IV30 6GR
Scotland
Director Name | Mr Alexander William Adam |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 December 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 06 December 2000) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Craiglea Salterhill Elgin Morayshire IV30 5PT Scotland |
Director Name | Mr John Main |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 January 2010) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dunkinty Elgin IV30 8RA Scotland |
Secretary Name | Mrs Anne Ferguson Adam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kaiteri Easter Buthill Roseisle Elgin IV30 3XN Scotland |
Secretary Name | Mr Innes Smith |
---|---|
Status | Resigned |
Appointed | 01 November 2010(10 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 October 2012) |
Role | Company Director |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Moray IV30 6GR Scotland |
Secretary Name | Miss Lynne Hadden |
---|---|
Status | Resigned |
Appointed | 10 October 2012(12 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 December 2023) |
Role | Company Director |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Moray IV30 6GR Scotland |
Director Name | Miss Lynne Victoria Hadden |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(12 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 December 2023) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Moray IV30 6GR Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 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 | 13 October 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Alexander Fleming House 8 Southfield Drive Elgin Moray IV30 6GR Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £40,193 |
Cash | £34,945 |
Current Liabilities | £52,169 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 27 October 2024 (6 months, 1 week from now) |
19 May 2015 | Delivered on: 29 May 2015 Persons entitled: Bdw Trading Limited Classification: A registered charge Particulars: Ground to north or airbles raod, motherwell, county of lanark part of LAN180554. Outstanding |
---|
29 January 2024 | Termination of appointment of Lynne Victoria Hadden as a director on 2 December 2023 (1 page) |
---|---|
29 January 2024 | Termination of appointment of Lynne Hadden as a secretary on 1 December 2023 (1 page) |
5 December 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
22 May 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
8 December 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
29 October 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
29 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
28 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2021 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
1 November 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
16 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
26 March 2018 | Withdrawal of a person with significant control statement on 26 March 2018 (2 pages) |
17 January 2018 | Notification of Anne Ferguson Adam as a person with significant control on 17 January 2018 (2 pages) |
17 January 2018 | Notification of Anne Ferguson Adam as a person with significant control on 17 January 2018 (2 pages) |
18 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 May 2015 | Registration of charge SC2119650001, created on 19 May 2015 (7 pages) |
29 May 2015 | Registration of charge SC2119650001, created on 19 May 2015 (7 pages) |
28 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
6 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
27 August 2013 | Appointment of Miss Lynne Victoria Hadden as a director (2 pages) |
27 August 2013 | Appointment of Miss Lynne Victoria Hadden as a director (2 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
9 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Termination of appointment of Innes Smith as a secretary (1 page) |
29 October 2012 | Appointment of Miss Lynne Hadden as a secretary (1 page) |
29 October 2012 | Termination of appointment of Innes Smith as a secretary (1 page) |
29 October 2012 | Appointment of Miss Lynne Hadden as a secretary (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
20 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Termination of appointment of Anne Adam as a secretary (1 page) |
12 September 2011 | Appointment of Mr Innes Smith as a secretary (1 page) |
12 September 2011 | Appointment of Mr Innes Smith as a secretary (1 page) |
12 September 2011 | Termination of appointment of Anne Adam as a secretary (1 page) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
9 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
14 July 2010 | Appointment of Mrs Anne Ferguson Adam as a director (2 pages) |
14 July 2010 | Appointment of Mrs Anne Ferguson Adam as a director (2 pages) |
14 July 2010 | Registered office address changed from Pentland House Grampian Road Elgin Moray IV30 1XJ on 14 July 2010 (1 page) |
14 July 2010 | Registered office address changed from Pentland House Grampian Road Elgin Moray IV30 1XJ on 14 July 2010 (1 page) |
19 February 2010 | Termination of appointment of John Main as a director (1 page) |
19 February 2010 | Termination of appointment of John Main as a director (1 page) |
14 October 2009 | Director's details changed for John Main on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for John Main on 1 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Director's details changed for John Main on 1 October 2009 (2 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
5 January 2009 | Return made up to 13/10/08; full list of members (3 pages) |
5 January 2009 | Return made up to 13/10/08; full list of members (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
17 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
3 November 2006 | Return made up to 13/10/06; full list of members (6 pages) |
3 November 2006 | Return made up to 13/10/06; full list of members (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 November 2005 | Return made up to 13/10/05; full list of members
|
7 November 2005 | Return made up to 13/10/05; full list of members
|
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
4 November 2004 | Return made up to 13/10/04; full list of members
|
4 November 2004 | Return made up to 13/10/04; full list of members
|
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
28 October 2003 | Return made up to 13/10/03; full list of members (6 pages) |
28 October 2003 | Return made up to 13/10/03; full list of members (6 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: 115 south street elgin moray IV30 1JD (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 115 south street elgin moray IV30 1JD (1 page) |
26 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
17 October 2002 | Return made up to 13/10/02; full list of members
|
17 October 2002 | Return made up to 13/10/02; full list of members
|
13 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
26 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
26 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Resolutions
|
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Memorandum and Articles of Association (9 pages) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Memorandum and Articles of Association (9 pages) |
5 January 2001 | Resolutions
|
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
13 October 2000 | Incorporation (13 pages) |
13 October 2000 | Incorporation (13 pages) |