Alford
Aberdeenshire
AB33 8BH
Scotland
Secretary Name | Steven John Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | Old Schoolhouse Keig Alford Aberdeenshire AB33 8BH Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | 19 Commerce Street Insch Aberdeenshire AB52 6HX Scotland |
---|---|
Constituency | Gordon |
Ward | West Garioch |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Hunter Reid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £330,738 |
Cash | £28,576 |
Current Liabilities | £3,645 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
25 July 2006 | Delivered on: 3 August 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: That area of ground, formerly part of the farm and lands known as whitehouses in the parish of tullynessle and forbes in the county of aberdeen extending in all to one thousand nine hundred and fifty-two square metres (1952M2) or thereby ABN77897 and quarry cottage, alford ABN76823. Outstanding |
---|---|
2 October 2002 | Delivered on: 9 October 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Whitehouse farm, tullynessle, aberdeenshire. Outstanding |
16 September 2002 | Delivered on: 25 September 2002 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 |
29 November 2023 | Micro company accounts made up to 28 February 2023 (6 pages) |
---|---|
28 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
29 November 2022 | Micro company accounts made up to 28 February 2022 (6 pages) |
25 February 2022 | Micro company accounts made up to 28 February 2021 (6 pages) |
25 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
9 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
11 February 2021 | Micro company accounts made up to 29 February 2020 (6 pages) |
28 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
5 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
2 February 2019 | Satisfaction of charge 1 in full (4 pages) |
17 August 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
20 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
4 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
4 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
16 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
31 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
23 October 2013 | Registered office address changed from Gardner & Partners 34 Commerce Street Insch Aberdeenshire AB52 6HX on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from Gardner & Partners 34 Commerce Street Insch Aberdeenshire AB52 6HX on 23 October 2013 (1 page) |
15 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
28 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Termination of appointment of Steven Reid as a secretary (1 page) |
28 March 2012 | Termination of appointment of Steven Reid as a secretary (1 page) |
28 March 2012 | Director's details changed for Mr Hunter Alexander Reid on 6 March 2012 (2 pages) |
28 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Director's details changed for Mr Hunter Alexander Reid on 6 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Mr Hunter Alexander Reid on 6 March 2012 (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 28 February 2011 (10 pages) |
31 January 2012 | Total exemption small company accounts made up to 28 February 2011 (10 pages) |
17 March 2011 | Director's details changed for Mr Hunter Alexander Reid on 18 February 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Hunter Alexander Reid on 18 February 2011 (2 pages) |
17 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
12 March 2010 | Director's details changed for Hunter Alexander Reid on 18 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Hunter Alexander Reid on 18 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
31 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
31 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
12 March 2008 | Return made up to 18/02/08; no change of members (6 pages) |
12 March 2008 | Return made up to 18/02/08; no change of members (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: whinbrae wardhouse insch AB52 6YL (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: whinbrae wardhouse insch AB52 6YL (1 page) |
15 March 2007 | Return made up to 18/02/07; full list of members (6 pages) |
15 March 2007 | Return made up to 18/02/07; full list of members (6 pages) |
5 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
5 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
3 August 2006 | Partic of mort/charge * (3 pages) |
3 August 2006 | Partic of mort/charge * (3 pages) |
2 May 2006 | Return made up to 18/02/06; full list of members (6 pages) |
2 May 2006 | Return made up to 18/02/06; full list of members (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
17 March 2005 | Return made up to 18/02/05; full list of members (6 pages) |
17 March 2005 | Return made up to 18/02/05; full list of members (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
29 November 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
8 March 2004 | Return made up to 18/02/04; full list of members (6 pages) |
8 March 2004 | Return made up to 18/02/04; full list of members (6 pages) |
23 September 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
23 September 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
8 April 2003 | Return made up to 18/02/03; full list of members (6 pages) |
8 April 2003 | Return made up to 18/02/03; full list of members (6 pages) |
9 October 2002 | Partic of mort/charge * (5 pages) |
9 October 2002 | Partic of mort/charge * (5 pages) |
25 September 2002 | Partic of mort/charge * (6 pages) |
25 September 2002 | Partic of mort/charge * (6 pages) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
18 February 2002 | Incorporation (14 pages) |
18 February 2002 | Incorporation (14 pages) |