Balmedie
Aberdeenshire
AB23 8YB
Scotland
Secretary Name | Mabel Mary Schneider |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | Pettens Croft Balmedie Aberdeen Aberdeenshire AB23 8YB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3 Prospect Place Arnhall Business Park Westhill, Aberdeenshire AB32 6SY Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Imants Ilmars Schneider 50.00% Ordinary |
---|---|
1 at £1 | Mrs Mabel Mary Schneider 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £164,097 |
Cash | £56,618 |
Current Liabilities | £38,224 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
23 December 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
14 December 2020 | Confirmation statement made on 12 December 2020 with updates (4 pages) |
13 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
13 December 2019 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
14 December 2018 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
29 November 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
15 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
13 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
16 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
8 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
23 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
15 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Director's details changed for Imants Ilmars Schneider on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Director's details changed for Imants Ilmars Schneider on 18 December 2009 (2 pages) |
21 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
16 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
13 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
13 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
15 December 2005 | Return made up to 12/12/05; full list of members (2 pages) |
15 December 2005 | Return made up to 12/12/05; full list of members (2 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 December 2004 | Return made up to 12/12/04; full list of members
|
14 December 2004 | Return made up to 12/12/04; full list of members
|
11 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
11 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
11 February 2004 | Return made up to 12/12/03; full list of members (6 pages) |
11 February 2004 | Return made up to 12/12/03; full list of members (6 pages) |
8 January 2003 | Return made up to 12/12/02; full list of members (6 pages) |
8 January 2003 | Return made up to 12/12/02; full list of members (6 pages) |
30 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
30 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
29 August 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
29 August 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
17 December 2001 | Return made up to 12/12/01; full list of members (6 pages) |
17 December 2001 | Return made up to 12/12/01; full list of members (6 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Company name changed ravenflow LIMITED\certificate issued on 09/01/01 (2 pages) |
9 January 2001 | Resolutions
|
9 January 2001 | Resolutions
|
9 January 2001 | Company name changed ravenflow LIMITED\certificate issued on 09/01/01 (2 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
8 January 2001 | Director resigned (1 page) |
12 December 2000 | Incorporation (16 pages) |
12 December 2000 | Incorporation (16 pages) |