Howe Of Gellymill
Banff
Aberdeenshire
AB45 3QL
Scotland
Director Name | Mrs Pauline Bruce |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2013(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | HR Officer |
Country of Residence | United Kingdom |
Correspondence Address | Meadowbank Outseat Longmanhill Banff AB45 3RA Scotland |
Director Name | Mr Michael Milne |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2013(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Depot Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Mellieha Howe Of Gellymill Banff AB45 3QL Scotland |
Director Name | Ms Elaine Milne |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2013(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Transport Manager |
Country of Residence | Scotland |
Correspondence Address | Topcroft Longmanhill Banff AB45 3RB Scotland |
Director Name | Mr Albert Alexander Milne |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Mellieha Howe Of Gellymill Banff AB45 3QL Scotland |
Director Name | Mrs Sheila Milne |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | Mellieha Howe Of Gellymill Banff AB45 3QL Scotland |
Director Name | Mr Albert Alexander Milne |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Coach Operator |
Country of Residence | Scotland |
Correspondence Address | Mellieha Howe Of Gellymill Banff AB45 3QL Scotland |
Director Name | Mrs Sheila Milne |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Coach Operator |
Country of Residence | Scotland |
Correspondence Address | Mellieha Howe Of Gellymill Banff Aberdeenshire AB45 3QL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | deveroncoaches.com |
---|---|
Email address | [email protected] |
Telephone | 01542 836363 |
Telephone region | Keith |
Registered Address | 6 Union Road MacDuff AB44 1UJ Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Troup |
50 at £1 | Albert Alexander Milne 50.00% Ordinary |
---|---|
50 at £1 | Sheila Milne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,937,703 |
Cash | £674,606 |
Current Liabilities | £247,120 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month, 3 weeks from now) |
14 June 2012 | Delivered on: 21 June 2012 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 |
---|---|
23 January 2003 | Delivered on: 6 February 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at march road industrial estate, buckie. Outstanding |
13 September 2001 | Delivered on: 19 September 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 |
14 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
---|---|
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
3 October 2019 | Appointment of Mrs Sheila Milne as a director on 1 October 2019 (2 pages) |
3 October 2019 | Appointment of Mr Albert Alexander Milne as a director on 1 October 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
9 May 2016 | Director's details changed for Ms Elaine Milne on 6 May 2015 (2 pages) |
9 May 2016 | Director's details changed for Ms Elaine Milne on 6 May 2015 (2 pages) |
9 May 2016 | Director's details changed for Ms Elaine Milne on 13 May 2015 (2 pages) |
9 May 2016 | Director's details changed for Ms Elaine Milne on 13 May 2015 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
26 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
28 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
20 January 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
4 October 2013 | Termination of appointment of Albert Milne as a director (1 page) |
4 October 2013 | Appointment of Ms Elaine Milne as a director (2 pages) |
4 October 2013 | Appointment of Mrs Pauline Bruce as a director (2 pages) |
4 October 2013 | Termination of appointment of Sheila Milne as a director (1 page) |
4 October 2013 | Appointment of Mr Michael Milne as a director (2 pages) |
4 October 2013 | Appointment of Mrs Pauline Bruce as a director (2 pages) |
4 October 2013 | Termination of appointment of Albert Milne as a director (1 page) |
4 October 2013 | Appointment of Ms Elaine Milne as a director (2 pages) |
4 October 2013 | Termination of appointment of Sheila Milne as a director (1 page) |
4 October 2013 | Appointment of Mr Michael Milne as a director (2 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
25 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
4 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
22 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
2 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
19 January 2008 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
19 January 2008 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
28 June 2007 | Return made up to 14/05/07; no change of members (7 pages) |
28 June 2007 | Return made up to 14/05/07; no change of members (7 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 May 2006 (9 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 May 2006 (9 pages) |
25 May 2006 | Return made up to 14/05/06; full list of members (7 pages) |
25 May 2006 | Return made up to 14/05/06; full list of members (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
21 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
21 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
6 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
6 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
17 December 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
17 December 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
23 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
23 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
6 February 2003 | Partic of mort/charge * (5 pages) |
6 February 2003 | Partic of mort/charge * (5 pages) |
12 June 2002 | Return made up to 14/05/02; full list of members
|
12 June 2002 | Return made up to 14/05/02; full list of members
|
5 June 2002 | Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page) |
5 June 2002 | Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page) |
19 September 2001 | Partic of mort/charge * (6 pages) |
19 September 2001 | Partic of mort/charge * (6 pages) |
5 June 2001 | Ad 25/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 June 2001 | Accounting reference date extended from 31/05/02 to 31/07/02 (1 page) |
5 June 2001 | Ad 25/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Accounting reference date extended from 31/05/02 to 31/07/02 (1 page) |
5 June 2001 | New secretary appointed;new director appointed (2 pages) |
5 June 2001 | New secretary appointed;new director appointed (2 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Incorporation (16 pages) |
14 May 2001 | Incorporation (16 pages) |