Broomhill Road
Keith
AB55 5EX
Scotland
Director Name | Robert Hugh Mackay |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cromdale Broomhill Road Keith Banffshire AB55 5EX Scotland |
Secretary Name | Norma Mackay |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2001(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Cromdale Broomhill Road Keith AB55 5EX Scotland |
Director Name | Julie Goggin |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(10 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cromdale House Broomhill Road Keith AB55 5EX Scotland |
Director Name | Ronald Norman Mackay |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cromdale Broomhill Road Keith Moray AB55 5EX Scotland |
Director Name | Lindsey Cruickshank |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Role | Farmer |
Correspondence Address | Parkfield Oldmeldrum Inverurie Aberdeenshire AB51 0DL Scotland |
Director Name | William Malcolm Cruickshank |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Role | Director & Farmer |
Correspondence Address | Parkfield Old Meldrum Inverurie Aberdeenshire AB51 0DL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01466 794444 |
---|---|
Telephone region | Huntly |
Registered Address | Strathdeveron House Steven Road Huntly AB54 8SX Scotland |
---|---|
Constituency | Gordon |
Ward | Huntly, Strathbogie and Howe of Alford |
Address Matches | Over 20 other UK companies use this postal address |
75 at £1 | Robert Hugh Mackay 42.86% Ordinary |
---|---|
50 at £1 | Norma Mackay 28.57% Ordinary A |
25 at £1 | Julie Goggin 14.29% Ordinary B |
25 at £1 | Norma Mackay 14.29% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,138,255 |
Current Liabilities | £349,198 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
8 April 2002 | Delivered on: 17 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory premises at depot road, huntly, aberdeenshire. Outstanding |
---|---|
4 April 2002 | Delivered on: 11 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Industrial premises at steven road, huntly. Outstanding |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
11 February 2023 | Satisfaction of charge 1 in full (4 pages) |
19 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
28 October 2022 | Confirmation statement made on 14 October 2022 with updates (4 pages) |
28 October 2022 | Change of details for Robert Hugh Mackay as a person with significant control on 6 April 2016 (2 pages) |
28 October 2022 | Change of details for Norma Mackay as a person with significant control on 6 April 2016 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
28 October 2021 | Confirmation statement made on 15 October 2021 with updates (4 pages) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
26 November 2020 | Confirmation statement made on 15 October 2020 with updates (4 pages) |
26 February 2020 | Director's details changed for Norma Mackay on 26 February 2020 (2 pages) |
26 February 2020 | Change of details for Norma Mackay as a person with significant control on 26 February 2020 (2 pages) |
15 November 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
15 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 December 2014 | Appointment of Ronald Norman Mackay as a director on 1 December 2014 (2 pages) |
5 December 2014 | Appointment of Ronald Norman Mackay as a director on 1 December 2014 (2 pages) |
5 December 2014 | Appointment of Ronald Norman Mackay as a director on 1 December 2014 (2 pages) |
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (8 pages) |
14 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (8 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 January 2012 | Resolutions
|
5 January 2012 | Resolutions
|
4 January 2012 | Appointment of Julie Goggin as a director (2 pages) |
4 January 2012 | Appointment of Julie Goggin as a director (2 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
12 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
6 August 2008 | Appointment terminated director william cruickshank (1 page) |
6 August 2008 | Appointment terminated director william cruickshank (1 page) |
6 August 2008 | Appointment terminated director lindsey cruickshank (1 page) |
6 August 2008 | Appointment terminated director lindsey cruickshank (1 page) |
5 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 October 2007 | Return made up to 15/10/07; no change of members (2 pages) |
16 October 2007 | Return made up to 15/10/07; no change of members (2 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 January 2007 | Return made up to 15/10/06; no change of members (2 pages) |
5 January 2007 | Return made up to 15/10/06; no change of members (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 December 2005 | Return made up to 15/10/05; full list of members (7 pages) |
19 December 2005 | Return made up to 15/10/05; full list of members (7 pages) |
27 October 2005 | Dec mort/charge release * (2 pages) |
27 October 2005 | Dec mort/charge release * (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 October 2004 | Return made up to 15/10/04; no change of members (5 pages) |
19 October 2004 | Return made up to 15/10/04; no change of members (5 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
16 October 2003 | Return made up to 15/10/03; no change of members (5 pages) |
16 October 2003 | Return made up to 15/10/03; no change of members (5 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 December 2002 (10 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 December 2002 (10 pages) |
25 November 2002 | Return made up to 15/10/02; full list of members (7 pages) |
25 November 2002 | Return made up to 15/10/02; full list of members (7 pages) |
17 April 2002 | Partic of mort/charge * (5 pages) |
17 April 2002 | Partic of mort/charge * (5 pages) |
11 April 2002 | Partic of mort/charge * (6 pages) |
11 April 2002 | Partic of mort/charge * (6 pages) |
8 November 2001 | Resolutions
|
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Location of register of members (1 page) |
8 November 2001 | Resolutions
|
8 November 2001 | New secretary appointed;new director appointed (2 pages) |
8 November 2001 | New secretary appointed;new director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Location of register of members (1 page) |
8 November 2001 | New director appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
16 October 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Ad 15/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 October 2001 | Ad 15/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
15 October 2001 | Incorporation (17 pages) |
15 October 2001 | Incorporation (17 pages) |