Cuminestown
Turriff
Aberdeenshire
AB53 8HR
Scotland
Director Name | Mrs Angela Mary Smith |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 17 years, 4 months (closed 18 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kirkton Bungalow Cuminestown Turriff Aberdeenshire AB53 8HR Scotland |
Secretary Name | Mrs Angela Mary Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 17 years, 4 months (closed 18 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kirkton Bungalow Cuminestown Turriff Aberdeenshire AB53 8HR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Acumen Accountants And Advisors Limited Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | North Kincardine |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Alastair Kydd Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £73,567 |
Cash | £59,808 |
Current Liabilities | £13,078 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
3 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
5 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
31 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Alastair Kydd Smith on 27 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Angela Mary Smith on 27 July 2010 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
6 September 2005 | Return made up to 27/07/05; full list of members (2 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 July 2004 | Return made up to 27/07/04; full list of members (7 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
15 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
9 April 2003 | Accounting reference date extended from 31/07/02 to 31/12/02 (2 pages) |
6 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
6 August 2002 | Ad 14/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 March 2002 | Resolutions
|
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New secretary appointed;new director appointed (2 pages) |
15 August 2001 | Company name changed croftline LIMITED\certificate issued on 15/08/01 (2 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road, edinburgh, EH7 4HH (1 page) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
27 July 2001 | Incorporation (16 pages) |