Richmond Road
Huntly
Aberdeenshire
AB54 8BA
Scotland
Director Name | Mr Michael Geoffrey Stephen Cowie |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 12 March 2002(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Laurelbank Richmond Road Huntly Aberdeenshire AB54 8BA Scotland |
Secretary Name | Mrs Lesley Anne Catherine Cowie |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 12 March 2002(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Laurelbank Richmond Road Huntly Aberdeenshire AB54 8BA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01466 794855 |
---|---|
Telephone region | Huntly |
Registered Address | 35 Queen Street Peterhead Aberdeenshire AB42 1TP Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | 3 other UK companies use this postal address |
5.3k at £1 | Emma Cowie 25.00% Ordinary B |
---|---|
5.3k at £1 | Lesley Cowie 25.00% Ordinary |
5.3k at £1 | Lesley Cowie 25.00% Ordinary B |
5.3k at £1 | Michael Cowie 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £848 |
Cash | £2,264 |
Current Liabilities | £341,324 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (10 months, 3 weeks from now) |
16 October 2007 | Delivered on: 19 October 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 1 upper inchcorsie, rothiemay, huntly-title number BNF5306. Outstanding |
---|---|
9 January 2006 | Delivered on: 25 January 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Farmhouse steading, cottage and ground attached forming part of upper inchcorsie, rothiemay, huntly. Outstanding |
4 October 2002 | Delivered on: 23 October 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects comprising 41 bannermill place, aberdeen. Outstanding |
27 September 2002 | Delivered on: 9 October 2002 Satisfied on: 23 October 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects comprising 41 bannermill place, aberdeen. Fully Satisfied |
15 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
---|---|
10 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
28 June 2016 | Satisfaction of charge 3 in full (5 pages) |
23 June 2016 | Satisfaction of charge 4 in full (4 pages) |
17 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
11 March 2016 | Satisfaction of charge 3 in full (4 pages) |
11 March 2016 | Satisfaction of charge 2 in full (4 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
2 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
20 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Director's details changed for Mr Michael Geoffrey Stephen Cowie on 31 May 2012 (2 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
18 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
13 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
20 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
20 March 2010 | Director's details changed for Mrs Lesley Anne Catherine Cowie on 11 March 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
8 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 October 2007 | Partic of mort/charge * (3 pages) |
15 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
6 April 2006 | Ad 01/03/06-01/03/06 £ si 10500@1 (2 pages) |
6 April 2006 | Resolutions
|
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (12 pages) |
25 January 2006 | Partic of mort/charge * (3 pages) |
1 April 2005 | Return made up to 12/03/05; full list of members
|
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
11 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
22 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
24 December 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
23 October 2002 | Partic of mort/charge * (5 pages) |
23 October 2002 | Dec mort/charge * (4 pages) |
9 October 2002 | Partic of mort/charge * (6 pages) |
12 April 2002 | Ad 08/04/02--------- £ si 10001@1=10001 £ ic 1/10002 (2 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Resolutions
|
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New secretary appointed;new director appointed (2 pages) |
12 March 2002 | Incorporation (19 pages) |