Kinellar
Blackburn
Aberdeenshire
AB21 0TB
Scotland
Director Name | Mrs Patricia Anne McWhinnie |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hawthorn Crescent Mintlaw Peterhead Aberdeenshire AB42 5GH Scotland |
Secretary Name | Fiona Elizabeth Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 14 March 2015) |
Role | Salesperson |
Correspondence Address | Sanara Kinellar Blackburn Aberdeenshire AB21 0TB Scotland |
Secretary Name | JM Taylor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | Neil Ross Square 39 Bridge Street Ellon Aberdeenshire AB41 9AA Scotland |
Website | www.neponline.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01224 658248 |
Telephone region | Aberdeen |
Registered Address | 675-677 George Street Aberdeen Aberdeenshire AB25 3XP Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
8 at £1 | Martin Simpson 80.00% Ordinary |
---|---|
2 at £1 | Fiona Jamieson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £321,026 |
Cash | £187,122 |
Current Liabilities | £74,683 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 27 March 2024 (overdue) |
23 January 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
---|---|
13 April 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
27 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
16 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (17 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (17 pages) |
28 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Termination of appointment of Fiona Elizabeth Jamieson as a secretary on 14 March 2015 (1 page) |
4 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Termination of appointment of Fiona Elizabeth Jamieson as a secretary on 14 March 2015 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
7 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
11 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
20 March 2013 | Director's details changed for Martin Simpson on 13 March 2013 (2 pages) |
20 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Director's details changed for Martin Simpson on 13 March 2013 (2 pages) |
20 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (14 pages) |
27 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (14 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
13 May 2011 | Annual return made up to 13 March 2011 (14 pages) |
13 May 2011 | Annual return made up to 13 March 2011 (14 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
30 March 2010 | Annual return made up to 13 March 2010 (8 pages) |
30 March 2010 | Annual return made up to 13 March 2010 (8 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 April 2009 | Return made up to 13/03/09; full list of members (5 pages) |
1 April 2009 | Return made up to 13/03/09; full list of members (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
15 April 2008 | Return made up to 13/03/08; no change of members (6 pages) |
15 April 2008 | Return made up to 13/03/08; no change of members (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
24 April 2007 | Return made up to 13/03/07; full list of members
|
24 April 2007 | Return made up to 13/03/07; full list of members
|
29 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
29 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
11 May 2006 | Return made up to 13/03/06; full list of members (6 pages) |
11 May 2006 | Return made up to 13/03/06; full list of members (6 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: 687 george street aberdeen aberdeenshire AB25 3XP (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 687 george street aberdeen aberdeenshire AB25 3XP (1 page) |
14 February 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
4 April 2005 | Return made up to 13/03/05; full list of members (6 pages) |
4 April 2005 | Return made up to 13/03/05; full list of members (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
5 August 2004 | Ad 01/08/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
5 August 2004 | Ad 01/08/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
16 March 2004 | Director's particulars changed (1 page) |
16 March 2004 | Director's particulars changed (1 page) |
15 March 2004 | Return made up to 13/03/04; full list of members
|
15 March 2004 | Return made up to 13/03/04; full list of members
|
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page) |
30 June 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
22 March 2003 | Return made up to 13/03/03; full list of members (6 pages) |
22 March 2003 | Return made up to 13/03/03; full list of members (6 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
15 July 2002 | Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page) |
15 July 2002 | Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page) |
12 April 2002 | Return made up to 13/03/02; full list of members (6 pages) |
12 April 2002 | Return made up to 13/03/02; full list of members (6 pages) |
9 April 2001 | Ad 05/04/01--------- £ si 2@1=2 £ ic 1/3 (1 page) |
9 April 2001 | Ad 05/04/01--------- £ si 2@1=2 £ ic 1/3 (1 page) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
13 March 2001 | Incorporation (16 pages) |
13 March 2001 | Incorporation (16 pages) |