Balmedie
Aberdeenshire
AB23 8YR
Scotland
Director Name | Mr Roderick Donaldson Law |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Victoria Hall Balmedie Aberdeenshire AB23 8YR Scotland |
Secretary Name | Mr Andrew Stevenson |
---|---|
Status | Current |
Appointed | 31 December 2016(16 years after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | 22 Ashley Terrace Edinburgh EH11 1RE Scotland |
Secretary Name | Mr John Robert Davie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 December 2012) |
Role | Company Director |
Correspondence Address | Archballoch Alford Aberdeenshire AB33 8HP Scotland |
Secretary Name | Messrs Jamieson Davie (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Correspondence Address | 12 North Silver Street Aberdeen AB10 1RL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Jamieson's Book-Keeping & Accountancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2012(11 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2016) |
Correspondence Address | 39 Dee Street Aberdeen AB11 6DY Scotland |
Registered Address | 22 Ashley Terrace Edinburgh EH11 1RE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mr Roderick Donaldson Law 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,892 |
Cash | £90 |
Current Liabilities | £144,255 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 1 week from now) |
7 February 2001 | Delivered on: 14 February 2001 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
---|
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
1 March 2023 | Confirmation statement made on 27 December 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
15 February 2022 | Confirmation statement made on 27 December 2021 with no updates (3 pages) |
26 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
22 February 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
12 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
7 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 February 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
28 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
26 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
26 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
13 February 2017 | Appointment of Mr Andrew Stevenson as a secretary on 31 December 2016 (2 pages) |
13 February 2017 | Appointment of Mr Andrew Stevenson as a secretary on 31 December 2016 (2 pages) |
12 February 2017 | Termination of appointment of Jamieson's Book-Keeping & Accountancy Ltd as a secretary on 1 December 2016 (1 page) |
12 February 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
12 February 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
12 February 2017 | Registered office address changed from 39 Dee Street Aberdeen AB11 6DY to 22 Ashley Terrace Edinburgh EH11 1RE on 12 February 2017 (1 page) |
12 February 2017 | Termination of appointment of Jamieson's Book-Keeping & Accountancy Ltd as a secretary on 1 December 2016 (1 page) |
12 February 2017 | Registered office address changed from 39 Dee Street Aberdeen AB11 6DY to 22 Ashley Terrace Edinburgh EH11 1RE on 12 February 2017 (1 page) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Registered office address changed from C/O Jamieson's Book-Keeping & Accountancy Ltd 39 Dee Street Aberdeen AB11 6DY to 39 Dee Street Aberdeen AB11 6DY on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from C/O Jamieson's Book-Keeping & Accountancy Ltd 39 Dee Street Aberdeen AB11 6DY to 39 Dee Street Aberdeen AB11 6DY on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from C/O Jamieson's Book-Keeping & Accountancy Ltd 39 Dee Street Aberdeen AB11 6DY to 39 Dee Street Aberdeen AB11 6DY on 6 January 2015 (1 page) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Secretary's details changed for Jamieson's Book-Keeping & Accountancy Ltd on 1 December 2013 (1 page) |
14 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Secretary's details changed for Jamieson's Book-Keeping & Accountancy Ltd on 1 December 2013 (1 page) |
14 January 2014 | Secretary's details changed for Jamieson's Book-Keeping & Accountancy Ltd on 1 December 2013 (1 page) |
13 January 2014 | Registered office address changed from 39 Dee Street Aberdeen AB11 6DY Scotland on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from 39 Dee Street Aberdeen AB11 6DY Scotland on 13 January 2014 (1 page) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 January 2013 | Termination of appointment of John Davie as a secretary (1 page) |
25 January 2013 | Appointment of Jamieson's Book-Keeping & Accountancy Limited as a secretary (2 pages) |
25 January 2013 | Termination of appointment of John Davie as a secretary (1 page) |
25 January 2013 | Appointment of Jamieson's Book-Keeping & Accountancy Limited as a secretary (2 pages) |
25 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Registered office address changed from Archballoch Business Centre Alford Aberdeenshire AB33 8HP on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from Archballoch Business Centre Alford Aberdeenshire AB33 8HP on 25 January 2013 (1 page) |
25 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
11 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Mr Roderick Donaldson Law on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Roderick Donaldson Law on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Lyndsey Geddes Law on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Lyndsey Geddes Law on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Roderick Donaldson Law on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Lyndsey Geddes Law on 7 January 2010 (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from 12 north silver street aberdeen aberdeenshire AB10 1RL (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from 12 north silver street aberdeen aberdeenshire AB10 1RL (1 page) |
5 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 July 2008 | Secretary appointed john robert davie (2 pages) |
18 July 2008 | Secretary appointed john robert davie (2 pages) |
18 July 2008 | Appointment terminated secretary messrs jamieson davie (1 page) |
18 July 2008 | Appointment terminated secretary messrs jamieson davie (1 page) |
3 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 January 2007 | Return made up to 27/12/06; full list of members (7 pages) |
8 January 2007 | Return made up to 27/12/06; full list of members (7 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
13 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
24 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
24 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
10 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
19 August 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
19 August 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
19 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
22 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
22 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
20 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 January 2002 | Return made up to 27/12/01; full list of members
|
22 January 2002 | Return made up to 27/12/01; full list of members
|
14 February 2001 | Partic of mort/charge * (6 pages) |
14 February 2001 | Partic of mort/charge * (6 pages) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Incorporation (21 pages) |
27 December 2000 | Incorporation (21 pages) |