Castle Street
Huntly
Aberdeenshire
AB54 8BP
Scotland
Director Name | Philip George Morrison |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2000(same day as company formation) |
Role | Manufacturer/Retailer |
Country of Residence | United Kingdom |
Correspondence Address | "Austral House" Castle Street Huntly Aberdeenshire AB54 5BP Scotland |
Secretary Name | Nora Joan Morrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 2000(same day as company formation) |
Role | Manufacturer/Retailer |
Country of Residence | Huntly |
Correspondence Address | Austral House Castle Street Huntly Aberdeenshire AB54 8BP Scotland |
Director Name | Donald John Morrison |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(11 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marchmont Richmond Road Huntly Aberdeenshire AB54 8BH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 December 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.rizza.co.uk/ |
---|---|
Telephone | 0xbf85a1a73 |
Telephone region | Unknown |
Registered Address | 31 Steven Road Huntly Aberdeenshire AB54 8SX Scotland |
---|---|
Constituency | Gordon |
Ward | Huntly, Strathbogie and Howe of Alford |
50 at £1 | Nora Joan Morrison 50.00% Ordinary |
---|---|
50 at £1 | Philip George Morrison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £397,722 |
Cash | £97,516 |
Current Liabilities | £601,115 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
18 August 2008 | Delivered on: 23 August 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 31 steven road, huntly ABN46407. Outstanding |
---|---|
18 July 2008 | Delivered on: 23 July 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
17 September 2001 | Delivered on: 21 September 2001 Satisfied on: 30 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Site 31, steven road, huntly. Fully Satisfied |
30 May 2001 | Delivered on: 8 June 2001 Satisfied on: 30 October 2008 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. Fully Satisfied |
1 August 2023 | Cessation of Nora Joan Morrison as a person with significant control on 7 July 2023 (1 page) |
---|---|
1 August 2023 | Confirmation statement made on 1 August 2023 with updates (5 pages) |
1 August 2023 | Cessation of Philip George Morrison as a person with significant control on 7 July 2023 (1 page) |
1 August 2023 | Notification of Donald John Morrison as a person with significant control on 7 July 2023 (2 pages) |
13 July 2023 | Change of details for Nora Joan Morrison as a person with significant control on 7 July 2023 (2 pages) |
13 July 2023 | Director's details changed for Mrs Nora Joan Morrison on 7 July 2023 (2 pages) |
13 July 2023 | Secretary's details changed for Nora Joan Morrison on 7 July 2023 (1 page) |
13 July 2023 | Director's details changed for Philip George Morrison on 7 July 2023 (2 pages) |
9 June 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
2 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
12 September 2022 | Registered office address changed from Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX to 31 Steven Road Huntly Aberdeenshire AB54 8SX on 12 September 2022 (1 page) |
14 July 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
21 December 2021 | Confirmation statement made on 20 December 2021 with updates (4 pages) |
25 August 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
13 January 2021 | Confirmation statement made on 29 December 2020 with updates (4 pages) |
15 July 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
3 January 2020 | Confirmation statement made on 29 December 2019 with updates (4 pages) |
7 October 2019 | Director's details changed for Philip George Morrison on 7 October 2019 (2 pages) |
7 October 2019 | Change of details for Philip George Morrison as a person with significant control on 7 October 2019 (2 pages) |
1 May 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
3 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
19 April 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
3 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
16 March 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
16 March 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
4 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
7 December 2015 | Director's details changed for Donald John Morrison on 7 December 2015 (2 pages) |
7 December 2015 | Director's details changed for Donald John Morrison on 7 December 2015 (2 pages) |
7 December 2015 | Director's details changed for Donald John Morrison on 7 December 2015 (2 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
14 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
25 March 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 April 2012 | Appointment of Donald John Morrison as a director (2 pages) |
2 April 2012 | Appointment of Donald John Morrison as a director (2 pages) |
29 December 2011 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Registered office address changed from Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8JU on 24 August 2010 (1 page) |
24 August 2010 | Registered office address changed from Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8JU on 24 August 2010 (1 page) |
15 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
5 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 January 2009 | Return made up to 29/12/08; no change of members (3 pages) |
5 January 2009 | Return made up to 29/12/08; no change of members (3 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
3 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
15 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
3 January 2007 | Return made up to 29/12/06; no change of members (2 pages) |
3 January 2007 | Return made up to 29/12/06; no change of members (2 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
28 December 2005 | Return made up to 29/12/05; no change of members (4 pages) |
28 December 2005 | Return made up to 29/12/05; no change of members (4 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
4 January 2005 | Return made up to 29/12/04; full list of members (5 pages) |
4 January 2005 | Return made up to 29/12/04; full list of members (5 pages) |
14 May 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
14 May 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
8 January 2004 | Return made up to 29/12/03; no change of members (4 pages) |
8 January 2004 | Return made up to 29/12/03; no change of members (4 pages) |
24 July 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
24 July 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
24 December 2002 | Return made up to 29/12/02; no change of members (4 pages) |
24 December 2002 | Return made up to 29/12/02; no change of members (4 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 April 2002 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
11 April 2002 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
27 December 2001 | Location of register of members (1 page) |
27 December 2001 | Return made up to 29/12/01; full list of members (6 pages) |
27 December 2001 | Location of register of members (1 page) |
27 December 2001 | Return made up to 29/12/01; full list of members (6 pages) |
21 September 2001 | Partic of mort/charge * (5 pages) |
21 September 2001 | Partic of mort/charge * (5 pages) |
8 June 2001 | Partic of mort/charge * (6 pages) |
8 June 2001 | Partic of mort/charge * (6 pages) |
26 January 2001 | Resolutions
|
26 January 2001 | Resolutions
|
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New secretary appointed;new director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New secretary appointed;new director appointed (2 pages) |
2 January 2001 | Secretary resigned (1 page) |
2 January 2001 | Secretary resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Ad 29/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Ad 29/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 December 2000 | Incorporation (17 pages) |
29 December 2000 | Incorporation (17 pages) |