Inverurie
AB51 5NQ
Scotland
Secretary Name | Mr Robert Williamson Minto |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2005(4 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Broom Lodge Inverurie AB51 5NQ Scotland |
Director Name | Jacqueline Minto |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2018(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Broom Lodge Inverurie AB51 5NQ Scotland |
Director Name | David Andrews |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2005) |
Role | General Manager |
Correspondence Address | The Paddock South Road Oldmeldrum Aberdeenshire AB51 0AB Scotland |
Director Name | Mr Graeme Hay |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(1 week after company formation) |
Appointment Duration | 17 years, 6 months (resigned 19 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Mill Road Port Elphinstone Inverurie Aberdeenshire AB51 5UD Scotland |
Secretary Name | David Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2005) |
Role | General Manager |
Correspondence Address | The Paddock South Road Oldmeldrum Aberdeenshire AB51 0AB Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Registered Address | Broom Lodge Inverurie Aberdeenshire AB51 5NQ Scotland |
---|---|
Constituency | Gordon |
Ward | West Garioch |
150 at £1 | Mr Graeme Hay 50.00% Ordinary |
---|---|
150 at £1 | Mr Robert Williamson Minto 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,436 |
Cash | £22 |
Current Liabilities | £44,033 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
6 March 2002 | Delivered on: 15 March 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Offices, 12/14 oldemeldrum road, bucksburn, aberdeen. Outstanding |
---|---|
11 March 2002 | Delivered on: 15 March 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor, 12/14 oldmeldrum road, bucksburn, aberdeen. Outstanding |
12 December 2001 | Delivered on: 17 December 2001 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. Outstanding |
31 July 2001 | Delivered on: 7 August 2001 Satisfied on: 5 March 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 12/14 oldmeldrum road, bucksburn, aberdeen. Fully Satisfied |
23 July 2001 | Delivered on: 30 July 2001 Satisfied on: 5 March 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Upper floors at 12/14 oldmeldrum road, bucksburn, aberdeen. Fully Satisfied |
22 June 2001 | Delivered on: 26 June 2001 Satisfied on: 5 March 2002 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. Fully Satisfied |
29 September 2020 | Confirmation statement made on 21 September 2020 with updates (4 pages) |
---|---|
25 May 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
23 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 September 2018 | Termination of appointment of Graeme Hay as a director on 19 September 2018 (1 page) |
25 September 2018 | Appointment of Jacqueline Minto as a director on 19 September 2018 (2 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with updates (5 pages) |
20 September 2018 | Cessation of Graeme Hay as a person with significant control on 18 September 2018 (1 page) |
20 September 2018 | Notification of Jacqueline Minto as a person with significant control on 18 September 2018 (2 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
8 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 March 2008 | Return made up to 05/03/08; no change of members (3 pages) |
5 March 2008 | Return made up to 05/03/08; no change of members (3 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 April 2007 | Return made up to 05/03/07; no change of members (2 pages) |
30 April 2007 | Return made up to 05/03/07; no change of members (2 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 March 2006 | Return made up to 05/03/06; full list of members (5 pages) |
31 March 2006 | Return made up to 05/03/06; full list of members (5 pages) |
16 November 2005 | Secretary resigned;director resigned (1 page) |
16 November 2005 | Secretary resigned;director resigned (1 page) |
16 November 2005 | New secretary appointed (1 page) |
16 November 2005 | New secretary appointed (1 page) |
1 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 March 2005 | Return made up to 05/03/05; no change of members (5 pages) |
11 March 2005 | Return made up to 05/03/05; no change of members (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 June 2004 | Return made up to 05/03/04; no change of members (5 pages) |
28 June 2004 | Return made up to 05/03/04; no change of members (5 pages) |
28 June 2004 | Location of register of members (1 page) |
28 June 2004 | Location of register of members (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: c/o simpson forsyth & co 52 queens road aberdeen aberdeenshire AB15 4YE (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: c/o simpson forsyth & co 52 queens road aberdeen aberdeenshire AB15 4YE (1 page) |
27 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
4 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 March 2002 | Partic of mort/charge * (5 pages) |
15 March 2002 | Partic of mort/charge * (5 pages) |
15 March 2002 | Partic of mort/charge * (5 pages) |
15 March 2002 | Partic of mort/charge * (5 pages) |
7 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
7 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
5 March 2002 | Dec mort/charge * (4 pages) |
5 March 2002 | Dec mort/charge * (4 pages) |
5 March 2002 | Dec mort/charge * (4 pages) |
5 March 2002 | Dec mort/charge * (4 pages) |
5 March 2002 | Dec mort/charge * (4 pages) |
5 March 2002 | Dec mort/charge * (4 pages) |
17 December 2001 | Partic of mort/charge * (5 pages) |
17 December 2001 | Partic of mort/charge * (5 pages) |
7 August 2001 | Partic of mort/charge * (5 pages) |
7 August 2001 | Partic of mort/charge * (5 pages) |
30 July 2001 | Partic of mort/charge * (5 pages) |
30 July 2001 | Partic of mort/charge * (5 pages) |
26 June 2001 | Partic of mort/charge * (6 pages) |
26 June 2001 | Partic of mort/charge * (6 pages) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Resolutions
|
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Ad 12/03/01--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
14 March 2001 | Ad 12/03/01--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
14 March 2001 | New secretary appointed;new director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Resolutions
|
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | New secretary appointed;new director appointed (2 pages) |
14 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Incorporation (17 pages) |
5 March 2001 | Incorporation (17 pages) |