Rothes
Aberlour
Banffshire
AB38 7BW
Scotland
Secretary Name | Mrs Catherine Mary Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Breich Street Rothes Aberlour Banffshire AB38 7BT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.grampianplumbingservices.com/ |
---|---|
Telephone | 01340 831001 |
Telephone region | Craigellachie |
Registered Address | 72.74 New Street Rothes Aberlour Banffshire AB38 7BJ Scotland |
---|---|
Constituency | Moray |
Ward | Speyside Glenlivet |
1 at £1 | Charles Sim Allan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £267,890 |
Cash | £22,696 |
Current Liabilities | £126,919 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
16 December 2011 | Delivered on: 23 December 2011 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 |
---|---|
19 December 2011 | Delivered on: 22 December 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 north street, rothes, aberlour. Outstanding |
6 November 2008 | Delivered on: 13 November 2008 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 |
17 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
---|---|
16 August 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
17 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
6 July 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
17 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
20 August 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
18 January 2021 | Confirmation statement made on 17 January 2021 with updates (4 pages) |
15 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
20 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
2 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
26 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
23 September 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
23 September 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Registered office address changed from 72-74 New Street Rothes Moray AB38 7BJ to 72.74 New Street Rothes Aberlour Banffshire AB38 7BJ on 5 January 2016 (1 page) |
5 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Registered office address changed from 72-74 New Street Rothes Moray AB38 7BJ to 72.74 New Street Rothes Aberlour Banffshire AB38 7BJ on 5 January 2016 (1 page) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 January 2014 | Director's details changed for Mr Charles Sim Allan on 1 January 2014 (2 pages) |
9 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Director's details changed for Mr Charles Sim Allan on 1 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Mr Charles Sim Allan on 1 January 2014 (2 pages) |
9 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 February 2010 | Termination of appointment of Catherine Allan as a secretary (1 page) |
4 February 2010 | Director's details changed for Charles Sim Allan on 1 January 2010 (2 pages) |
4 February 2010 | Termination of appointment of Catherine Allan as a secretary (1 page) |
4 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Charles Sim Allan on 1 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Charles Sim Allan on 1 January 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 February 2009 | Return made up to 03/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 03/01/09; full list of members (3 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 January 2007 | Return made up to 03/01/07; full list of members (6 pages) |
11 January 2007 | Return made up to 03/01/07; full list of members (6 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 January 2006 | Return made up to 03/01/06; full list of members (6 pages) |
25 January 2006 | Return made up to 03/01/06; full list of members (6 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 January 2005 | Return made up to 03/01/05; full list of members (6 pages) |
6 January 2005 | Return made up to 03/01/05; full list of members (6 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
5 January 2004 | Return made up to 03/01/04; full list of members (6 pages) |
5 January 2004 | Return made up to 03/01/04; full list of members (6 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
16 May 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
16 May 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
13 March 2003 | Return made up to 03/01/03; full list of members
|
13 March 2003 | Return made up to 03/01/03; full list of members
|
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Incorporation (15 pages) |
3 January 2002 | Incorporation (15 pages) |