Finzean
Banchory
Aberdeenshire
AB31 6NU
Scotland
Secretary Name | Tracy Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Scolty Place Banchory Kincardineshire AB31 5WA Scotland |
Secretary Name | Wendy Hector |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(1 year, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | Taigh Eachainn Finzean Banchory Aberdeenshire AB31 6NU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Taigh Eachainn Finzean Banchory Aberdeenshire AB31 6NU Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Banchory and Mid Deeside |
1 at £1 | Mr Peter A. Milne 50.00% Ordinary |
---|---|
1 at £1 | Mrs Wendy Hector 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,450 |
Cash | £78,149 |
Current Liabilities | £10,807 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
---|---|
15 April 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
20 April 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
28 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
27 April 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
6 April 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
29 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
29 March 2019 | Termination of appointment of Wendy Hector as a secretary on 31 December 2018 (1 page) |
29 March 2019 | Change of details for Mr Peter Allan Milne as a person with significant control on 31 December 2018 (2 pages) |
29 March 2019 | Cessation of Wendy Hector as a person with significant control on 31 December 2018 (1 page) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
16 April 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
10 May 2017 | Second filing of Confirmation Statement dated 12/03/2017 (4 pages) |
10 May 2017 | Second filing of Confirmation Statement dated 12/03/2017 (4 pages) |
27 March 2017 | 12/03/17 Statement of Capital gbp 2
|
27 March 2017 | 12/03/17 Statement of Capital gbp 2
|
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
13 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Peter Milne on 11 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Peter Milne on 11 March 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 May 2009 | Return made up to 12/03/09; full list of members (3 pages) |
12 May 2009 | Return made up to 12/03/09; full list of members (3 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: 23 scolty place banchory kincardineshire AB31 5WA (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: 23 scolty place banchory kincardineshire AB31 5WA (1 page) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
7 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 April 2005 | Return made up to 12/03/05; full list of members (6 pages) |
12 April 2005 | Return made up to 12/03/05; full list of members (6 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
24 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 April 2003 | Return made up to 12/03/03; full list of members (6 pages) |
30 April 2003 | Return made up to 12/03/03; full list of members (6 pages) |
30 April 2003 | New secretary appointed (1 page) |
30 April 2003 | New secretary appointed (1 page) |
30 April 2003 | Secretary resigned (2 pages) |
30 April 2003 | Secretary resigned (2 pages) |
19 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
5 April 2001 | Ad 19/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 April 2001 | Ad 19/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Incorporation (15 pages) |
12 March 2001 | Incorporation (15 pages) |