Boddam
Peterhead
Aberdeenshire
AB42 1JS
Scotland
Secretary Name | Goldwells Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 2008(6 years after company formation) |
Appointment Duration | 15 years, 11 months |
Correspondence Address | 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland |
Secretary Name | Barbara Harold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Role | Clerkess |
Correspondence Address | 20 Orchard Grove Peterhead Aberdeenshire AB42 2WD Scotland |
Secretary Name | Sandra Jane Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(10 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 May 2008) |
Role | Company Director |
Correspondence Address | 1 Mid St Peterhead Aberdeenshire AB42 1NP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01779 480590 |
---|---|
Telephone region | Peterhead |
Registered Address | Goldwells House Grange Road Peterhead AB42 1WN Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 100 other UK companies use this postal address |
19 at £1 | James Roy Mcrobbie 95.00% Ordinary |
---|---|
1 at £1 | Brenda Mcrobbie 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £342,538 |
Cash | £118,827 |
Current Liabilities | £34,671 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 5 June 2024 (1 month from now) |
10 May 2006 | Delivered on: 18 May 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 31 north street, peterhead ABN60365. Outstanding |
---|---|
4 October 2005 | Delivered on: 6 October 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 31 north street, peterhead ABN60365. Outstanding |
14 August 2003 | Delivered on: 20 August 2003 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 |
16 October 2023 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
3 August 2023 | Registered office address changed from C/O Goldwells Ltd 37 Broad Street Peterhead Aberdeenshire AB42 1JB to Goldwells House Grange Road Peterhead AB42 1WN on 3 August 2023 (1 page) |
6 June 2023 | Confirmation statement made on 22 May 2023 with updates (4 pages) |
8 September 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
1 June 2022 | Confirmation statement made on 22 May 2022 with updates (4 pages) |
14 September 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
25 May 2021 | Confirmation statement made on 22 May 2021 with updates (4 pages) |
30 July 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
26 May 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
2 September 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
14 August 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
23 May 2018 | Notification of James Roy Mcrobbie as a person with significant control on 6 April 2016 (2 pages) |
23 May 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
11 September 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
11 September 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
2 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
2 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
12 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
19 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
19 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
19 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
19 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
19 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
14 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
14 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
4 February 2010 | Director's details changed for James Roy Mcrobbie on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for James Roy Mcrobbie on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for James Roy Mcrobbie on 4 February 2010 (2 pages) |
4 February 2010 | Registered office address changed from 31 North Street Peterhead AB42 1JS on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from 31 North Street Peterhead AB42 1JS on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from 31 North Street Peterhead AB42 1JS on 4 February 2010 (1 page) |
11 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
15 May 2008 | Secretary appointed goldwells LTD goldwells LTD (1 page) |
15 May 2008 | Appointment terminated secretary sandra wood (1 page) |
15 May 2008 | Secretary appointed goldwells LTD goldwells LTD (1 page) |
15 May 2008 | Appointment terminated secretary sandra wood (1 page) |
8 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
8 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
9 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
9 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
18 May 2006 | Partic of mort/charge * (5 pages) |
18 May 2006 | Partic of mort/charge * (5 pages) |
8 May 2006 | Return made up to 08/05/06; full list of members (6 pages) |
8 May 2006 | Return made up to 08/05/06; full list of members (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
6 October 2005 | Partic of mort/charge * (3 pages) |
6 October 2005 | Partic of mort/charge * (3 pages) |
4 May 2005 | Return made up to 08/05/05; full list of members
|
4 May 2005 | Return made up to 08/05/05; full list of members
|
17 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
15 September 2004 | Return made up to 08/05/04; full list of members (6 pages) |
15 September 2004 | Return made up to 08/05/04; full list of members (6 pages) |
16 August 2004 | Director's particulars changed (1 page) |
16 August 2004 | Director's particulars changed (1 page) |
5 July 2004 | Registered office changed on 05/07/04 from: the aden arm hotel old deer peterhead aberdeenshire (1 page) |
5 July 2004 | Registered office changed on 05/07/04 from: the aden arm hotel old deer peterhead aberdeenshire (1 page) |
14 April 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
14 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 April 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
14 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 August 2003 | Partic of mort/charge * (6 pages) |
20 August 2003 | Partic of mort/charge * (6 pages) |
2 June 2003 | Return made up to 08/05/03; full list of members (6 pages) |
2 June 2003 | Return made up to 08/05/03; full list of members (6 pages) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Secretary resigned (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
8 May 2002 | Incorporation (19 pages) |
8 May 2002 | Incorporation (19 pages) |