Kemnay
Inverurie
Aberdeenshire
AB51 5RJ
Scotland
Director Name | Mrs Lynn Alison Jury |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Milton Of Straloch Newmachar Aberdeenshire AB21 0QE Scotland |
Secretary Name | Mrs Lynn Alison Jury |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Milton Of Straloch Newmachar Aberdeenshire AB21 0QE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 4 other UK companies use this postal address |
8 at £1 | Jonathan Frederick Jury 80.00% Ordinary |
---|---|
2 at £1 | Lynn Peacock 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,930 |
Cash | £123,398 |
Current Liabilities | £73,755 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 August 2019 (4 years, 8 months ago) |
---|---|
Next Return Due | 12 October 2020 (overdue) |
17 March 2020 | Resolutions
|
---|---|
17 March 2020 | Registered office address changed from C/O Jonathan Jury the Mill Milton of Straloch Newmachar Aberdeen Aberdeenshire AB21 0QE to 79 Renfrew Road Paisley PA3 4DA on 17 March 2020 (2 pages) |
26 November 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
2 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
19 November 2018 | Notification of Lynn Alison Jury as a person with significant control on 1 August 2016 (2 pages) |
19 November 2018 | Change of details for Mr Jury Jonathan Frederick as a person with significant control on 1 August 2016 (2 pages) |
12 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 October 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
12 January 2017 | Secretary's details changed for Lynn Peacock on 1 January 2017 (1 page) |
12 January 2017 | Secretary's details changed for Lynn Peacock on 1 January 2017 (1 page) |
12 January 2017 | Director's details changed for Lynn Peacock on 1 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Lynn Peacock on 1 January 2017 (2 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
3 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
29 December 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
29 December 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
29 December 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Registered office address changed from Rosewood Raemoir Road Banchory Kincardineshire AB31 4ET on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from Rosewood Raemoir Road Banchory Kincardineshire AB31 4ET on 29 February 2012 (1 page) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
14 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
17 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Director's details changed for Lynn Peacock on 1 October 2009 (2 pages) |
17 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Director's details changed for Lynn Peacock on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Lynn Peacock on 1 October 2009 (2 pages) |
14 June 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
14 June 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
2 June 2010 | Registered office address changed from C/O I Mcblane & Co 2 School Wynd Kilbirnie KA25 7AY on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from C/O I Mcblane & Co 2 School Wynd Kilbirnie KA25 7AY on 2 June 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr Jonathan Frederick Jury on 20 April 2010 (3 pages) |
2 June 2010 | Registered office address changed from C/O I Mcblane & Co 2 School Wynd Kilbirnie KA25 7AY on 2 June 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr Jonathan Frederick Jury on 20 April 2010 (3 pages) |
21 May 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
21 May 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
3 September 2009 | Director's change of particulars / jonathan jury / 01/09/2008 (1 page) |
3 September 2009 | Director's change of particulars / jonathan jury / 01/09/2008 (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
24 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
24 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
11 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
11 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 October 2006 | Return made up to 31/08/06; full list of members (2 pages) |
26 October 2006 | Return made up to 31/08/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
11 October 2005 | Return made up to 31/08/05; full list of members (2 pages) |
11 October 2005 | Return made up to 31/08/05; full list of members (2 pages) |
23 August 2004 | Return made up to 31/08/04; full list of members
|
23 August 2004 | Return made up to 31/08/04; full list of members
|
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
14 September 2003 | Return made up to 31/08/03; full list of members
|
14 September 2003 | Return made up to 31/08/03; full list of members
|
26 June 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
26 June 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | Return made up to 31/08/02; full list of members (6 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | Return made up to 31/08/02; full list of members (6 pages) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Secretary resigned (1 page) |
31 August 2001 | Incorporation (16 pages) |
31 August 2001 | Incorporation (16 pages) |